Kensington
London
W14 8BD
Director Name | Ms Sarita Jha |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 102 Holland Road Kensington London W14 8BD |
Director Name | Mr Mark Sinclair Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 102 Holland Road Kensington London W14 8BD |
Secretary Name | Mrs Tina Frances Tolias |
---|---|
Status | Resigned |
Appointed | 29 July 2011(3 days after company formation) |
Appointment Duration | 2 years (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 22 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2015) |
Role | Company Director |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Director Name | Dorrington London Flats Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | 73 Erpinghom Road Putney London SW15 1BH |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Sinclair Wood & Maria Velez Wood 33.33% Ordinary |
---|---|
1 at £1 | Matthew Charles Boyle 33.33% Ordinary |
1 at £1 | Sarita Jha 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 November 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
24 November 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Registered office address changed from C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 4 Challoner Crescent London W14 9LE to C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA on 27 April 2015 (1 page) |
5 March 2015 | Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Craig Newell as a secretary on 4 March 2015 (1 page) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 20 August 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 August 2013 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Tina Tolias as a secretary (1 page) |
23 August 2013 | Appointment of Mr Craig Newell as a secretary (2 pages) |
23 August 2013 | Termination of appointment of Tina Tolias as a secretary (1 page) |
23 August 2013 | Appointment of Mr Craig Newell as a secretary (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Termination of appointment of Dorrington London Flats Limited as a director (1 page) |
27 July 2012 | Termination of appointment of Dorrington London Flats Limited as a director (1 page) |
29 July 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
29 July 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Appointment of Mrs Tina Frances Tolias as a secretary (1 page) |
29 July 2011 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
29 July 2011 | Appointment of Mrs Tina Frances Tolias as a secretary (1 page) |
26 July 2011 | Incorporation (23 pages) |
26 July 2011 | Incorporation (23 pages) |