Company NameKent House Leisure Gardens Limited
Company StatusActive
Company Number12297954
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2019(4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Korehan Dora
Date of BirthNovember 1950 (Born 73 years ago)
NationalityTurkish
StatusCurrent
Appointed05 November 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Otford Crescent
London
SE4 1RD
Director NameMr Saeed Kanuga
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address22 Kingswood Road
London
SE20 7BN
Director NameMr Reginald Arthur Wickings
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMr Simon Harth
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(3 years, 8 months after company formation)
Appointment Duration9 months
RoleLand Advisory Director
Country of ResidenceEngland
Correspondence Address72 Silverdale Silverdale
London
SE26 4SJ
Director NameMr Antoni Pogorzelski
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleCnc Miller
Country of ResidenceEngland
Correspondence Address28c Mosslea Road
London
SE20 7BW
Director NameMr John Sissons
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Sedgehill Road
London
SE6 3QR
Director NameMr Martin Frank Spatcher
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address83 Wiverton Road
London
SE26 5JB
Director NameMs Heather Francis Ann Mallinder
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Bishopsthorpe Road
London
SE26 4PA

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

11 March 2024Termination of appointment of Heather Francis Ann Mallinder as a director on 29 February 2024 (1 page)
27 November 2023Amended micro company accounts made up to 31 December 2022 (1 page)
17 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
16 November 2023Termination of appointment of Martin Frank Spatcher as a director on 5 November 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Appointment of Mr Simon Harth as a director on 24 July 2023 (2 pages)
24 July 2023Termination of appointment of John Sissons as a director on 16 March 2023 (1 page)
24 July 2023Termination of appointment of Antoni Pogorzelski as a director on 12 June 2023 (1 page)
29 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 October 2021Registered office address changed from Thackray Williams Llb Kings House 32-40 Widmore Road Bromley Kent BR1 1RY to 20 Mortlake High Street London SW14 8JN on 21 October 2021 (1 page)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 August 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
10 November 2020Registered office address changed from Thackay Williams Llb Kings House 32-40 Widmore Road Bromley Bromley Kent BR1 1RY England to Thackray Williams Llb Kings House 32-40 Widmore Road Bromley Kent BR1 1RY on 10 November 2020 (2 pages)
5 November 2020Registered office address changed from Kings House 32-40 Widmore Road Bromley Kent BR1 1RY England to Thackay Williams Llb Kings House 32-40 Widmore Road Bromley Bromley Kent BR1 1RY on 5 November 2020 (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 32-40 C/O Thackray Williams Kingshouse, 32-40 Widmore Road Bromley Kent BR1 1RY England to Kings House 32-40 Widmore Road Bromley Kent BR1 1RY on 4 February 2020 (1 page)
5 November 2019Incorporation (34 pages)