Company NameKenmore Court Freehold Ltd
Company StatusActive
Company Number09663826
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 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 NameMs Olga Yu Sobolev
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address6 Kenmore Court 26-28 Acol Road
London
NW6 3AG
Director NameMs Frances Joan Graupner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1 - 35 Canfield Gardens
London
NW6 3JN
Director NameMs Harjinder Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressFlat 14 Kenmore Court Acol Road
London
NW6 3AG
Secretary NameMr Darryl Jaffe
StatusCurrent
Appointed29 September 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Lucas Hadjilucas
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed10 August 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleData Science
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Blerim Emini
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kenmore Court 26-28 Acol Road
London
NW6 3AG
Director NameMs Jacqueline Freeman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleMediator
Country of ResidenceEngland
Correspondence Address2 Kenmore Court 26-28 Acol Road
London
NW6 3AG

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 August 2020Appointment of Mr Lucas Hadjilucas as a director on 10 August 2020 (2 pages)
24 August 2020Termination of appointment of Jacqueline Freeman as a director on 10 August 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 February 2019Appointment of Mr Jonathan Ronald Kropman as a director on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Blerim Emini as a director on 29 January 2019 (1 page)
17 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 October 2017Director's details changed for Ms Harjinder Johal on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Ms Harjinder Johal on 3 October 2017 (2 pages)
29 September 2017Appointment of Ms Frances Joan Graupner as a director on 15 July 2017 (2 pages)
29 September 2017Registered office address changed from 10 Kenmore Court 26-28 Acol Road London NW6 3AG England to 173 West End Lane London NW6 2LY on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Darryl Jaffe as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Frances Joan Graupner as a director on 15 July 2017 (2 pages)
29 September 2017Registered office address changed from 10 Kenmore Court 26-28 Acol Road London NW6 3AG England to 173 West End Lane London NW6 2LY on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Darryl Jaffe as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Harjinder Johal as a director on 15 July 2017 (2 pages)
29 September 2017Appointment of Ms Harjinder Johal as a director on 15 July 2017 (2 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 13
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 13
(3 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)