Company NameKimberly Estate Limited
DirectorsJohn Gabriel Maxwell and Buckingham Directors Limited
Company StatusActive
Company Number06370698
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gabriel Maxwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(13 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameBuckingham Directors Limited (Corporation)
StatusCurrent
Appointed15 April 2020(12 years, 7 months after company formation)
Appointment Duration4 years
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Hugh Richard Rowland Meirion Lloyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Piazza Little Venice
Sovereign Harbour
Eastbourne
East Sussex
BN23 5TG
Director NameMr Fabio Silvestri
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H Business Design Centre
52 Upper Street
London
N1 0QH
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H Business Design Centre
52 Upper Street
London
N1 0QH
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 201, Second Floor, China House, 401 Edgware R
London
NW2 6GY
Secretary NameArmony Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressSuite 128a The Business Design Centre, 52 Upper St
London
N1 0QH

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.4m at €1.13Galvani Fiduciaria S.r.l.
100.10%
Ordinary

Financials

Year2014
Net Worth£3,240,416
Cash£1,098
Current Liabilities£12,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 January 2023Director's details changed for Buckingham Directors Limited on 12 January 2023 (1 page)
1 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
13 August 2021Register inspection address has been changed to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
13 August 2021Register(s) moved to registered inspection location C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
12 August 2021Change of details for Ms Mirella Chimeri as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Director's details changed for Mr John Gabriel Maxwell on 12 August 2021 (2 pages)
12 August 2021Registered office address changed from , Unit 203, Second Floor, China House,401 Edgware Road, London, NW2 6GY to 19 Leyden Street London E1 7LE on 12 August 2021 (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Director's details changed for Mr John Gabriel Maxwell on 19 April 2021 (2 pages)
8 April 2021Notification of Mirella Chimeri as a person with significant control on 16 April 2020 (2 pages)
8 April 2021Cessation of Jose Di Mase as a person with significant control on 16 April 2020 (1 page)
31 March 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 September 2020Confirmation statement made on 1 February 2019 with updates (8 pages)
9 September 2020Appointment of Buckingham Directors Limited as a director on 15 April 2020 (3 pages)
9 September 2020Micro company accounts made up to 31 December 2018 (5 pages)
9 September 2020Micro company accounts made up to 31 December 2016 (5 pages)
9 September 2020Appointment of Mr Michael Frenzel as a director on 15 April 2020 (3 pages)
9 September 2020Administrative restoration application (3 pages)
9 September 2020Micro company accounts made up to 31 December 2017 (5 pages)
9 September 2020Registered office address changed from , Suite 101 H Business Design Centre, 52 Upper Street, London, N1 0QH to 19 Leyden Street London E1 7LE on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 1 February 2020 with updates (8 pages)
9 September 2020Confirmation statement made on 1 February 2018 with updates (8 pages)
4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 4,950,000.72
(3 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 4,950,000.72
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • EUR 4,950,000.72
(3 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • EUR 4,950,000.72
(3 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • EUR 4,950,000.72
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
24 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • EUR 4,950,000
  • ANNOTATION A second filed AR01 was registered on 24/03/2014.
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • EUR 4,950,000
  • ANNOTATION A second filed AR01 was registered on 24/03/2014.
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • EUR 4,950,000
  • ANNOTATION A second filed AR01 was registered on 24/03/2014.
(4 pages)
19 February 2014Termination of appointment of Armony Secretaries Limited as a secretary (1 page)
19 February 2014Termination of appointment of Armony Secretaries Limited as a secretary (1 page)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (3 pages)
29 October 2013Termination of appointment of Hugh Lloyd as a director (1 page)
29 October 2013Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
29 October 2013Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
29 October 2013Termination of appointment of Hugh Lloyd as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 February 2013Full accounts made up to 31 December 2011 (13 pages)
15 February 2013Full accounts made up to 31 December 2011 (13 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • EUR 4,950,000
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • EUR 4,950,000
(3 pages)
12 January 2012Redenomination of shares. Statement of capital 20 December 2011 (4 pages)
12 January 2012Redenomination of shares. Statement of capital 20 December 2011 (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 November 2011Full accounts made up to 31 December 2010 (11 pages)
3 November 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Registered office address changed from , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE on 13 September 2011 (1 page)
13 September 2011Registered office address changed from , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE on 13 September 2011 (1 page)
17 June 2011Termination of appointment of Fabio Silvestri as a director (1 page)
17 June 2011Termination of appointment of Fabio Silvestri as a director (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 December 2009 (13 pages)
1 December 2010Full accounts made up to 31 December 2009 (13 pages)
1 March 2010Director's details changed for Mr Fabio Silvestri on 21 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Fabio Silvestri on 21 January 2010 (2 pages)
9 December 2009Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages)
9 December 2009Secretary's details changed for Armony Secretaries Limited on 1 December 2009 (2 pages)
2 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
13 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Ad 05/12/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
9 March 2009Ad 05/12/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages)
9 March 2009Particulars of contract relating to shares (2 pages)
3 March 2009Gbp nc 100000/500000\05/12/08 (2 pages)
3 March 2009Gbp nc 100000/500000\05/12/08 (2 pages)
2 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
2 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 October 2008Return made up to 13/09/08; full list of members (3 pages)
27 October 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: unit 329, the business design, centre, 52 upper street, london, N1 0QH (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 329, the business design, centre, 52 upper street, london, N1 0QH (1 page)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)