London
SW1W 9PG
Director Name | Mr Michael Robert McCalmont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF |
Registered Address | 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Derwent Kensington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343,565 |
Current Liabilities | £143,718 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 April 2022 | Director's details changed for Mr Courtney Leyland Manton on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Courtney Leyland Manton on 7 May 2021 (2 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 April 2020 | Notification of Courtney Leyland Manton as a person with significant control on 31 December 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
13 January 2020 | Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF to 81 Elizabeth Street London SW1W 9PG on 13 January 2020 (1 page) |
13 January 2020 | Cessation of Michael Robert Mccalmont as a person with significant control on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Michael Robert Mccalmont as a director on 31 December 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF England on 16 April 2013 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
11 April 2011 | Incorporation (26 pages) |
11 April 2011 | Incorporation (26 pages) |