No 16 Kensington Court
London
W8 5DW
Director Name | Anthony Varden Bagram |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Stylist |
Country of Residence | England |
Correspondence Address | Flat 4 16 Kensington Court London W8 5DW |
Director Name | Mr Richard Elliott Gamble |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Duck Street West Lavington Devizes Wiltshire SN10 4LG |
Director Name | Anthony Phelan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Apartment No5 113-115 Strand Road Sandy Mount Dublin 4 Irish |
Secretary Name | Mr Richard Elliott Gamble |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Duck Street West Lavington Devizes Wiltshire SN10 4LG |
Director Name | Mr Enrico Biffis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Higher Education |
Country of Residence | England |
Correspondence Address | Flat A 16 Kensington Court London W8 5DW |
Director Name | Mrs Ge Zhang |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Zze Building 1 International Friendship Garden Chao Yang District Beijing China |
Director Name | Dr Pauline Margaret Williams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(12 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Research Physician |
Country of Residence | England |
Correspondence Address | Chalkleys Barn Church Lane Graveley Hitchin SG4 7LR |
Director Name | Mr Craig Sean Paul Wheeler |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 16 Kensington Court Flat C London W8 5DW |
Secretary Name | Anthony Phelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat H 16 Kensington Court Kensington London W8 5DW |
Director Name | Xavier Pierre De Mulder |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2016) |
Role | Airline Crew |
Country of Residence | England |
Correspondence Address | Flat D 16 Kensington Court London W8 5DW |
Director Name | Lucia Silvestrini |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Kensington Court London W8 5DW |
Director Name | John Lee Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16c Kensington Court London W8 5DW |
Director Name | Monsieur Patrick De La Chevardiere De La Grandville |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2014) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 8 Rue Anatole De La Forge Paris 75017 |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 16 Kensington Court London W8 5DW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Director's details changed for Anthony Phelan on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Anthony Phelan on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Javier Armando Barria Von Bischhoffshausen on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Javier Armando Barria Von Bischhoffshausen on 19 October 2022 (2 pages) |
19 October 2022 | Appointment of Tlc Real Estate Services Limited as a secretary on 18 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Richard Elliott Gamble as a secretary on 18 October 2022 (1 page) |
15 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 October 2019 | Registered office address changed from 15 Young Street Second Floor London W8 5EH England to 16 Kensington Court London W8 5DW on 29 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Craig Sean Paul Wheeler as a director on 17 July 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 November 2018 | Termination of appointment of John Lee Hoerner as a director on 31 October 2018 (1 page) |
13 August 2018 | Registered office address changed from C/O Blenheims Estate & Asset Management Ltd 15 Young Street Second Floor London W8 5EH to 15 Young Street Second Floor London W8 5EH on 13 August 2018 (1 page) |
17 July 2018 | Appointment of Dr Pauline Margaret Williams as a director on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
20 July 2016 | Termination of appointment of Xavier Pierre De Mulder as a director on 31 March 2016 (1 page) |
20 July 2016 | Termination of appointment of Xavier Pierre De Mulder as a director on 31 March 2016 (1 page) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 14 July 2015 no member list (10 pages) |
4 August 2015 | Annual return made up to 14 July 2015 no member list (10 pages) |
4 February 2015 | Registered office address changed from 16 Kensington Court Kensington London W8 5DW to C/O Blenheims Estate & Asset Management Ltd 15 Young Street Second Floor London W8 5EH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 16 Kensington Court Kensington London W8 5DW to C/O Blenheims Estate & Asset Management Ltd 15 Young Street Second Floor London W8 5EH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 16 Kensington Court Kensington London W8 5DW to C/O Blenheims Estate & Asset Management Ltd 15 Young Street Second Floor London W8 5EH on 4 February 2015 (1 page) |
22 September 2014 | Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages) |
25 July 2014 | Annual return made up to 14 July 2014 no member list (9 pages) |
25 July 2014 | Annual return made up to 14 July 2014 no member list (9 pages) |
15 July 2014 | Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 no member list (10 pages) |
19 July 2013 | Annual return made up to 14 July 2013 no member list (10 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 14 July 2012 no member list (10 pages) |
1 August 2012 | Annual return made up to 14 July 2012 no member list (10 pages) |
18 October 2011 | Appointment of Monsieur Patrick De La Chevardiere as a director (2 pages) |
18 October 2011 | Appointment of Monsieur Patrick De La Chevardiere as a director (2 pages) |
17 October 2011 | Termination of appointment of Lucia Silvestrini as a director (1 page) |
17 October 2011 | Termination of appointment of Lucia Silvestrini as a director (1 page) |
30 September 2011 | Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages) |
30 September 2011 | Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages) |
30 September 2011 | Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages) |
30 September 2011 | Annual return made up to 14 July 2011 no member list (10 pages) |
30 September 2011 | Annual return made up to 14 July 2011 no member list (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Director's details changed for Anthony Phelan on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 no member list (10 pages) |
11 August 2010 | Director's details changed for Javier Armando Barria Von Bischhoffshausen on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Javier Armando Barria Von Bischhoffshausen on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony Phelan on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Xavier Pierre De Mulder on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Lucia Silvestrini on 28 January 2010 (2 pages) |
11 August 2010 | Director's details changed for John Lee Hoerner on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for John Lee Hoerner on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Enrico Biffis on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Enrico Biffis on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Lucia Silvestrini on 28 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony Varden Bagram on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Xavier Pierre De Mulder on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony Varden Bagram on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 no member list (10 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
25 August 2009 | Annual return made up to 14/07/09 (4 pages) |
25 August 2009 | Annual return made up to 14/07/09 (4 pages) |
12 June 2009 | Director appointed dr enrico biffis (2 pages) |
12 June 2009 | Director appointed dr enrico biffis (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 October 2008 | Director appointed john lee hoerner (2 pages) |
27 October 2008 | Director appointed john lee hoerner (2 pages) |
8 August 2008 | Annual return made up to 14/07/08 (4 pages) |
8 August 2008 | Annual return made up to 14/07/08 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
6 August 2007 | Annual return made up to 14/07/07 (2 pages) |
6 August 2007 | Annual return made up to 14/07/07 (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 82 st john street london EC1M 4JN (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 82 st john street london EC1M 4JN (1 page) |
14 July 2006 | Incorporation (16 pages) |
14 July 2006 | Incorporation (16 pages) |