Company NameThe Kensington Trust Limited
Company StatusActive
Company Number07204269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2010(14 years ago)
Previous NamesKIDS 4 Change Limited and We Love West London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Alexandra Margaret Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
Director NameMr Stefan Paul Pinter
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
Director NameDavid Mark Thomas
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
Director NameFlora Rachel Lyon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
Director NameDr Michael Anthony Staunton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(4 years, 11 months after company formation)
Appointment Duration9 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
Secretary NameDr Alexandra Margaret Gray
StatusCurrent
Appointed09 March 2015(4 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address11 Colville Terrace
London
W11 2BE
Secretary NameStefan Paul Pinter
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU

Location

Registered Address11 Colville Terrace 11 Colville Terrace
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Cash£23,308

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 December 2022Termination of appointment of David Mark Thomas as a director on 16 December 2022 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
13 May 2022Registered office address changed from 26 Highlever Road London W10 6PS England to 11 Colville Terrace 11 Colville Terrace London W11 2BE on 13 May 2022 (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 April 2019Registered office address changed from 11 Colville Terrace London W11 2BE to 26 Highlever Road London W10 6PS on 7 April 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
15 August 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
29 February 2016Annual return made up to 29 February 2016 no member list (4 pages)
29 February 2016Annual return made up to 29 February 2016 no member list (4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2015Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page)
10 March 2015Company name changed kids 4 change LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages)
10 March 2015Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages)
10 March 2015Company name changed kids 4 change LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages)
10 March 2015Termination of appointment of Stefan Paul Pinter as a secretary on 9 March 2015 (1 page)
10 March 2015Appointment of Dr Alexandra Margaret Gray as a secretary on 9 March 2015 (2 pages)
10 March 2015Appointment of Dr Michael Anthony Staunton as a director on 9 March 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
24 February 2015Director's details changed for Miss Alexandra Margaret Gray on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Floria Lyon on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE England to 11 Colville Terrace London W11 2BE on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE England to 11 Colville Terrace London W11 2BE on 24 February 2015 (1 page)
24 February 2015Director's details changed for Floria Lyon on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Miss Alexandra Margaret Gray on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 30 January 2015 no member list (4 pages)
23 February 2015Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to C/O Alexandra Gray 11 11 Colville Terrace London W11 2BE on 23 February 2015 (1 page)
30 January 2014Annual return made up to 30 January 2014 no member list (5 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Appointment of Floria Lyon as a director (3 pages)
17 October 2013Appointment of Floria Lyon as a director (3 pages)
26 June 2013Appointment of David Mark Thomas as a director (3 pages)
26 June 2013Appointment of David Mark Thomas as a director (3 pages)
29 April 2013Annual return made up to 26 March 2013 (14 pages)
29 April 2013Annual return made up to 26 March 2013 (14 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 26 March 2012 (14 pages)
25 May 2012Annual return made up to 26 March 2012 (14 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 July 2011Annual return made up to 26 March 2011 (14 pages)
7 July 2011Annual return made up to 26 March 2011 (14 pages)
26 March 2010Incorporation (39 pages)
26 March 2010Incorporation (39 pages)