Company NameThe Medical Chambers Kensington Limited
Company StatusActive
Company Number06026513
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameKnaresborough Place Medical Chambers Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ivor Alan French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E22 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Secretary NameDr Isabelle Granger-Cohet
NationalityFrench
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E22 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameDr Isabelle Granger-Cohet
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed07 April 2008(1 year, 3 months after company formation)
Appointment Duration16 years
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E22 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr David Michael Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Director NameMiss Carley Anne O'Connor
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(16 years after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
Kensington
London
SW5 0TG
Director NameThomas Oliver Gaynor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2009)
RoleChartered Surveyor
Correspondence Address31 Greenfields
St Ives
Cambs
PE27 5HB

Contact

Websitewww.londonmedicalchambers.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

Financials

Year2013
Turnover£699,611
Gross Profit£589,304
Net Worth-£687,212
Cash£85,843
Current Liabilities£824,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

29 July 2016Delivered on: 8 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
28 March 2011Delivered on: 30 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 January 2023Appointment of Miss Carley Anne O'connor as a director on 1 January 2023 (2 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
14 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
17 November 2016Appointment of Mr David Michael Coleman as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr David Michael Coleman as a director on 16 November 2016 (2 pages)
8 August 2016Registration of charge 060265130002, created on 29 July 2016 (20 pages)
8 August 2016Registration of charge 060265130002, created on 29 July 2016 (20 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 779 of ca 2006 18/02/2014
(14 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 779 of ca 2006 18/02/2014
(14 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-04
(2 pages)
20 July 2010Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-04
(2 pages)
20 July 2010Change of name notice (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
22 April 2009Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Appointment terminated director thomas oliver gaynor (1 page)
9 February 2009Appointment terminated director thomas oliver gaynor (1 page)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 April 2008Director appointed thomas oliver gaynor (1 page)
16 April 2008Director appointed thomas oliver gaynor (1 page)
15 April 2008Director appointed dr isabelle granger-cohet (1 page)
15 April 2008Director appointed dr isabelle granger-cohet (1 page)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
2 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 December 2006Incorporation (20 pages)
12 December 2006Incorporation (20 pages)