Company Name154 New Kent Road Limited
Company StatusActive
Company Number07421130
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 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 NameLaura Smith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Poonam Trehan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr David Gonnelli
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed08 May 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Auditor
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Alice Elizabeth Ch'Ng
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 July 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameJohn Fleming
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 154 New Kent Road
London
SE1 4YS
Director NameEleni Maratos
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameKimbra Leanne Standish
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameJohn Fleming
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 154 New Kent Road
London
SE1 4YS
Director NameMr Christopher Charles Kimber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed03 December 2014(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2022)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chris Kimber & James Kimber
20.00%
Ordinary
1 at £1Eleni Maratos
20.00%
Ordinary
1 at £1Kimbra Leanne Standish
20.00%
Ordinary
1 at £1Laura Smith
20.00%
Ordinary
1 at £1Poonam Trehan
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 July 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 266 Kingsland Road London E8 4DG on 22 July 2022 (1 page)
22 July 2022Termination of appointment of Urang Property Management Limited as a secretary on 1 July 2022 (1 page)
22 July 2022Appointment of Managed Exit Limited as a secretary on 1 July 2022 (2 pages)
25 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 August 2021Appointment of Miss Alice Elizabeth Ch’Ng as a director on 26 July 2021 (2 pages)
27 July 2021Termination of appointment of Kimbra Leanne Standish as a director on 27 July 2021 (1 page)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
8 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 April 2020Director's details changed for Mr Christopher Charles Kimber on 12 April 2020 (2 pages)
31 May 2019Appointment of Mr Christopher Charles Kimber as a director on 31 May 2019 (2 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
9 May 2018Appointment of Mr David Gonnelli as a director on 8 May 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Termination of appointment of Eleni Maratos as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Eleni Maratos as a director on 1 March 2017 (1 page)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(6 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(6 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Director's details changed for Mrs Poonam Trehan on 10 April 2015 (2 pages)
29 April 2015Termination of appointment of John Fleming as a director on 10 April 2015 (1 page)
29 April 2015Director's details changed for Mrs Poonam Trehan on 10 April 2015 (2 pages)
29 April 2015Director's details changed for Eleni Maratos on 10 April 2015 (2 pages)
29 April 2015Director's details changed for Laura Smith on 10 April 2015 (2 pages)
29 April 2015Termination of appointment of John Fleming as a director on 10 April 2015 (1 page)
29 April 2015Director's details changed for Eleni Maratos on 10 April 2015 (2 pages)
29 April 2015Director's details changed for Kimbra Leanne Standish on 10 April 2015 (2 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
(6 pages)
29 April 2015Director's details changed for Laura Smith on 10 April 2015 (2 pages)
29 April 2015Director's details changed for Kimbra Leanne Standish on 10 April 2015 (2 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
(6 pages)
11 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(9 pages)
3 December 2014Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(9 pages)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page)
3 December 2014Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page)
28 November 2014Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page)
28 November 2014Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page)
19 November 2014Registered office address changed from C/O 154 New Kent Road Limited 154 New Kent Road London SE1 4YS United Kingdom to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from C/O 154 New Kent Road Limited 154 New Kent Road London SE1 4YS United Kingdom to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Withdraw the company strike off application (1 page)
17 October 2014Withdraw the company strike off application (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
21 November 2013Annual return made up to 27 October 2012 with a full list of shareholders (17 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(17 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2013Administrative restoration application (3 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2013Annual return made up to 27 October 2012 with a full list of shareholders (17 pages)
21 November 2013Administrative restoration application (3 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5
(17 pages)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
10 December 2011Registered office address changed from , Etna House 350 Kennington Road, London, England, SE11 4LD, England on 10 December 2011 (1 page)
10 December 2011Registered office address changed from , Etna House 350 Kennington Road, London, England, SE11 4LD, England on 10 December 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)