Company Name16 Kensington Court Company Limited
Company StatusActive
Company Number05876509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJavier Armando Barria Von Bischhoffshausen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence AddressFlat E
No 16 Kensington Court
London
W8 5DW
Director NameAnthony Varden Bagram
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleStylist
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Kensington Court
London
W8 5DW
Director NameMr Richard Elliott Gamble
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Duck Street
West Lavington
Devizes
Wiltshire
SN10 4LG
Director NameAnthony Phelan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressApartment No5
113-115 Strand Road
Sandy Mount
Dublin 4
Irish
Secretary NameMr Richard Elliott Gamble
NationalityBritish
StatusCurrent
Appointed21 June 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Duck Street
West Lavington
Devizes
Wiltshire
SN10 4LG
Director NameMr Enrico Biffis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressFlat A 16 Kensington Court
London
W8 5DW
Director NameMrs Ge Zhang
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceChina
Correspondence AddressZze Building 1 International Friendship Garden
Chao Yang District
Beijing
China
Director NameDr Pauline Margaret Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(12 years after company formation)
Appointment Duration5 years, 9 months
RoleResearch Physician
Country of ResidenceEngland
Correspondence AddressChalkleys Barn Church Lane
Graveley
Hitchin
SG4 7LR
Director NameMr Craig Sean Paul Wheeler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address16 Kensington Court
Flat C
London
W8 5DW
Secretary NameAnthony Phelan
NationalityIrish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleAccountant
Correspondence AddressFlat H
16 Kensington Court
Kensington London
W8 5DW
Director NameXavier Pierre De Mulder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed18 May 2007(10 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2016)
RoleAirline Crew
Country of ResidenceEngland
Correspondence AddressFlat D
16 Kensington Court
London
W8 5DW
Director NameLucia Silvestrini
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Kensington Court
London
W8 5DW
Director NameJohn Lee Hoerner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(2 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16c Kensington Court
London
W8 5DW
Director NameMonsieur Patrick De La Chevardiere De La Grandville
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2014)
RoleEngineer
Country of ResidenceFrance
Correspondence Address8 Rue Anatole De La Forge
Paris
75017
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address16 Kensington Court
London
W8 5DW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,100

Accounts

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

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Director's details changed for Anthony Phelan on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Anthony Phelan on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Javier Armando Barria Von Bischhoffshausen on 19 October 2022 (2 pages)
19 October 2022Director's details changed for Javier Armando Barria Von Bischhoffshausen on 19 October 2022 (2 pages)
19 October 2022Appointment of Tlc Real Estate Services Limited as a secretary on 18 October 2022 (2 pages)
19 October 2022Termination of appointment of Richard Elliott Gamble as a secretary on 18 October 2022 (1 page)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (1 page)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 October 2019Registered 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 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Craig Sean Paul Wheeler as a director on 17 July 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 November 2018Termination of appointment of John Lee Hoerner as a director on 31 October 2018 (1 page)
13 August 2018Registered 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 2018Appointment of Dr Pauline Margaret Williams as a director on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
20 July 2016Termination of appointment of Xavier Pierre De Mulder as a director on 31 March 2016 (1 page)
20 July 2016Termination of appointment of Xavier Pierre De Mulder as a director on 31 March 2016 (1 page)
20 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 14 July 2015 no member list (10 pages)
4 August 2015Annual return made up to 14 July 2015 no member list (10 pages)
4 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages)
22 September 2014Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages)
22 September 2014Appointment of Mrs Ge Zhang as a director on 1 April 2014 (2 pages)
25 July 2014Annual return made up to 14 July 2014 no member list (9 pages)
25 July 2014Annual return made up to 14 July 2014 no member list (9 pages)
15 July 2014Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Patrick De La Chevardiere De La Grandville as a director on 1 April 2014 (1 page)
18 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 no member list (10 pages)
19 July 2013Annual return made up to 14 July 2013 no member list (10 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 14 July 2012 no member list (10 pages)
1 August 2012Annual return made up to 14 July 2012 no member list (10 pages)
18 October 2011Appointment of Monsieur Patrick De La Chevardiere as a director (2 pages)
18 October 2011Appointment of Monsieur Patrick De La Chevardiere as a director (2 pages)
17 October 2011Termination of appointment of Lucia Silvestrini as a director (1 page)
17 October 2011Termination of appointment of Lucia Silvestrini as a director (1 page)
30 September 2011Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages)
30 September 2011Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages)
30 September 2011Director's details changed for Lucia Silvestrini on 2 February 2010 (2 pages)
30 September 2011Annual return made up to 14 July 2011 no member list (10 pages)
30 September 2011Annual return made up to 14 July 2011 no member list (10 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Director's details changed for Anthony Phelan on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 no member list (10 pages)
11 August 2010Director's details changed for Javier Armando Barria Von Bischhoffshausen on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Javier Armando Barria Von Bischhoffshausen on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Anthony Phelan on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Xavier Pierre De Mulder on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Lucia Silvestrini on 28 January 2010 (2 pages)
11 August 2010Director's details changed for John Lee Hoerner on 14 July 2010 (2 pages)
11 August 2010Director's details changed for John Lee Hoerner on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Enrico Biffis on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Enrico Biffis on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Lucia Silvestrini on 28 January 2010 (2 pages)
11 August 2010Director's details changed for Anthony Varden Bagram on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Xavier Pierre De Mulder on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Anthony Varden Bagram on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 no member list (10 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
27 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
25 August 2009Annual return made up to 14/07/09 (4 pages)
25 August 2009Annual return made up to 14/07/09 (4 pages)
12 June 2009Director appointed dr enrico biffis (2 pages)
12 June 2009Director appointed dr enrico biffis (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 October 2008Director appointed john lee hoerner (2 pages)
27 October 2008Director appointed john lee hoerner (2 pages)
8 August 2008Annual return made up to 14/07/08 (4 pages)
8 August 2008Annual return made up to 14/07/08 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
6 August 2007Annual return made up to 14/07/07 (2 pages)
6 August 2007Annual return made up to 14/07/07 (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: 82 st john street london EC1M 4JN (1 page)
2 August 2006Registered office changed on 02/08/06 from: 82 st john street london EC1M 4JN (1 page)
14 July 2006Incorporation (16 pages)
14 July 2006Incorporation (16 pages)