Company Name118 Kensington Park Road Limited
DirectorWarren Bradley Todd
Company StatusActive
Company Number06893330
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameWendy Kirby
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Courtney Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

7 September 2009Delivered on: 9 September 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 118A kensington park road london all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
7 September 2009Delivered on: 9 September 2009
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
28 July 2022Termination of appointment of Wendy Kirby as a secretary on 1 July 2022 (1 page)
28 July 2022Appointment of Kirstie Sweet as a secretary on 1 July 2022 (2 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 July 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
11 January 2020Satisfaction of charge 1 in full (4 pages)
11 January 2020Satisfaction of charge 2 in full (4 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 August 2009Ad 30/04/09-30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
26 August 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
26 August 2009Ad 30/04/09-30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2009Incorporation (14 pages)
30 April 2009Incorporation (14 pages)