Company NameKentish Town Spaces (UK) Ltd
DirectorNewman George Leech
Company StatusActive
Company Number10474473
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Dave John Elzas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Marco Rapaglia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleGroup Director
Country of ResidenceMauritius
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMrs Tatiana Raquel Pereira Da Rocha E Silva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed07 December 2018(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2021)
RoleFinance Manager
Country of ResidencePortugal
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS

Location

Registered Address7th Floor
105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

1 March 2017Delivered on: 8 March 2017
Persons entitled: Caf 3 Lux S.A.

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the property specified in schedule 1 of the charge document. The property as set out in schedule 1 of the charge document, being the freehold property known as 10 kentish town road, london, NW1 9NX (registered at the land registry with title number 295257), the freehold property known as 10A kentish town road, london, NW1 9NX (registered at the land registry under title number 188458), and the freeholder property known as 12 kentish town road, london, NW1 9NX (registered at the land registry under title number 358577).
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 July 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
31 May 2022Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 31 May 2022 (1 page)
17 March 2022Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page)
18 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
20 December 2018Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Marco Rapaglia as a director on 7 December 2018 (1 page)
19 December 2018Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Dave John Elzas as a director on 7 December 2018 (1 page)
19 December 2018Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 7 December 2018 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,587,500
(8 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
25 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
8 March 2017Registration of charge 104744730001, created on 1 March 2017 (60 pages)
8 March 2017Registration of charge 104744730001, created on 1 March 2017 (60 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)