Company NameCr Kensington Park Limited
Company StatusActive
Company Number12837845
CategoryPrivate Limited Company
Incorporation Date26 August 2020(3 years, 8 months ago)
Previous NameCr Martello Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Charles Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMrs Umarany Somasundararajah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Matthew Alexander Robertson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE

Location

Registered Address7-9 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

30 November 2020Delivered on: 8 December 2020
Persons entitled: Capitalrise Finance Limited

Classification: A registered charge
Particulars: N/A. clauses 3.1.1 and 3.1.2 grant fixed charges over all properties, interests, intellectual property. The chargor does not own any such assets.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 29 July 2022 (3 pages)
6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
20 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
6 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
30 August 2022Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ England to 7-9 Swallow Street London W1B 4DE on 30 August 2022 (1 page)
22 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 September 2021Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
8 December 2020Registration of charge 128378450001, created on 30 November 2020 (47 pages)
16 November 2020Appointment of Mr Matthew Alexander Robertson as a director on 16 November 2020 (2 pages)
15 October 2020Company name changed cr martello LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
26 August 2020Incorporation
Statement of capital on 2020-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)