Company NameKen Mansions Limited
DirectorsJeremy Dodgson and Duncan Wentworth Reid
Company StatusActive
Company Number10863013
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Dodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMr Duncan Wentworth Reid
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address2 Meadow Way
West End
Woking
Surrey
GU24 9JD

Location

Registered AddressGround Floor
6 Bristol Gardens
Little Venice
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

31 July 2019Delivered on: 14 August 2019
Persons entitled: Butterfield Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Flat 41A kensington mansions trebovir road london.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Outstanding
18 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank International Limited

Classification: A registered charge
Particulars: Flat 41 kensington mansions trebovir road london SW5 9TQ (leasehold - BGL42041).
Outstanding

Filing History

2 October 2020Change of details for Mr Jeremy Dodgson as a person with significant control on 1 June 2020 (2 pages)
1 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
17 June 2020Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages)
17 June 2020Change of details for Mr Jeremy Dodgson as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England to Ground Floor 6 Bristol Gardens Little Venice London W9 2JG on 17 June 2020 (1 page)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 April 2020Cessation of Silver Capital Uk Limited as a person with significant control on 11 January 2020 (1 page)
2 February 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
31 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
7 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
14 August 2019Registration of charge 108630130003, created on 31 July 2019 (18 pages)
5 August 2019Satisfaction of charge 108630130002 in full (1 page)
5 August 2019Satisfaction of charge 108630130001 in full (1 page)
22 July 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
8 September 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
20 September 2017Registration of charge 108630130002, created on 18 September 2017 (23 pages)
20 September 2017Registration of charge 108630130002, created on 18 September 2017 (23 pages)
18 September 2017Registration of charge 108630130001, created on 18 September 2017 (19 pages)
18 September 2017Registration of charge 108630130001, created on 18 September 2017 (19 pages)
6 September 2017Notification of Silver Capital Uk Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Duncan Wentworth Reid as a director on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Appointment of Mr Duncan Wentworth Reid as a director on 6 September 2017 (2 pages)
6 September 2017Notification of Silver Capital Uk Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)