Company NameKensington Kids Clinic Limited
Company StatusActive
Company Number05808353
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 12 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Director NameMr Ivor Alan French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Director NameDr Isabelle Granger-Cohet
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Secretary NameMr Ivor Alan French
NationalityBritish
StatusCurrent
Appointed18 May 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitewww.themedicalchambers.com/
Telephone020 72444200
Telephone regionLondon

Location

Registered Address10 Knaresborough Place
Kensington
London
SW5 0TG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(4 pages)
11 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
24 January 2012Company name changed navigator security LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Company name changed navigator security LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Director's details changed for Dr Isabelle Granger-Cohet on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Dr Isabelle Granger-Cohet on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Dr Isabelle Granger-Cohet on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Ivor Alan French on 1 May 2011 (2 pages)
17 May 2011Director's details changed for David Michael Coleman on 1 May 2011 (2 pages)
17 May 2011Director's details changed for David Michael Coleman on 1 May 2011 (2 pages)
17 May 2011Director's details changed for David Michael Coleman on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Ivor Alan French on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Ivor Alan French on 1 May 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Ivor Alan French on 1 May 2010 (1 page)
21 May 2010Secretary's details changed for Ivor Alan French on 1 May 2010 (1 page)
21 May 2010Secretary's details changed for Ivor Alan French on 1 May 2010 (1 page)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 August 2009Director's change of particulars / david coleman / 03/08/2009 (1 page)
14 August 2009Return made up to 08/05/09; full list of members (8 pages)
14 August 2009Director's change of particulars / david coleman / 03/08/2009 (1 page)
14 August 2009Return made up to 08/05/09; full list of members (8 pages)
1 August 2009Registered office changed on 01/08/2009 from acre house 11/15 william road london NW1 3ER (1 page)
1 August 2009Registered office changed on 01/08/2009 from acre house 11/15 william road london NW1 3ER (1 page)
9 December 2008Return made up to 08/05/08; full list of members (4 pages)
9 December 2008Return made up to 08/05/08; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 June 2006Memorandum and Articles of Association (15 pages)
8 June 2006Memorandum and Articles of Association (15 pages)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 May 2006Company name changed acre 1009 LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed acre 1009 LIMITED\certificate issued on 23/05/06 (2 pages)
8 May 2006Incorporation (20 pages)
8 May 2006Incorporation (20 pages)