Company NameKensington Row Property Limited
DirectorsNabil Aquedim and Martin Alistair John Earp
Company StatusActive
Company Number11579917
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 6 months ago)
Previous NameKensington Row J Property Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nabil Aquedim
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameJohn Blathwayt
StatusCurrent
Appointed20 October 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressFloor 4 66 Buckingham Gate
London
SW1E 6AU
Director NameMartin Alistair John Earp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone Corporate Office 66 Buckingham Gate
London
SW1E 6AU
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Paul Timothy Coles
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Clare Charlotte Richards
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2019(10 months after company formation)
Appointment Duration3 years (resigned 28 July 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSimon James Langdon Loveridge
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone Corporate Office 66 Buckingham Gate
London
SW1E 6AU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

20 June 2023Delivered on: 22 June 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, intellectual property and vehicles (which would include ships and aircraft), including specifically leasehold property known as elliot house, royal warwick square, warwick road, kensington, london W14 8FN as demised under a lease dated 20 june 2023 with a title number to be allocated by hm land registry. See the instrument for more details.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over specified land, including leasehold land known as coe house, royal warwick square, warwick road, kensington, london W14 8FN. Security interests (not expressed as floating charges) are created over all of the company's rights in respect of its intellectual property, as defined in the instrument (no registered intellectual property is specified). Security interests (not expressed as floating charges) are created over all of the company's rights in respect of vehicles (which would include ships and aircraft). See the instrument for more details.
Outstanding

Filing History

14 December 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 16,601,389
(3 pages)
22 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
20 July 2020Full accounts made up to 31 December 2019 (27 pages)
23 April 2020Change of details for Riverstone Living Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
29 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 12,601,389.00
(4 pages)
5 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 8,401,389.00
(4 pages)
26 September 2019Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 55 Baker Street London W1U 7EU on 26 September 2019 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
16 September 2019Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Nabil Aquedim on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
5 September 2019Change of details for Riverstone Living Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Mark Desmond Charles Olivier as a director on 3 September 2019 (1 page)
3 September 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 7,726,389
(4 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
26 July 2019Termination of appointment of Paul Coles as a director on 26 July 2019 (1 page)
25 July 2019Appointment of Mr Tavis Colm Peter Cannell as a director on 23 July 2019 (2 pages)
17 July 2019Termination of appointment of Jeremy Alan Wiltshire as a director on 27 March 2019 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 7,726,389
(3 pages)
16 April 2019Appointment of Nabil Aquedim as a director on 11 April 2019 (2 pages)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 4,894,076
(3 pages)
23 October 2018Change of name notice (2 pages)
23 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
(4 pages)
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 1
(24 pages)
20 September 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)