Company NameCLF High Street Kensington Limited
DirectorTristan John Samuel Smith
Company StatusActive
Company Number13397335
CategoryPrivate Limited Company
Incorporation Date14 May 2021(2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Tristan John Samuel Smith
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12-12a Margaret Street
London
W1W 8JQ

Location

Registered AddressAudley House
12-12a Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Filing History

4 December 2023Director's details changed for Mr Tristan John Samuel Smith on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom to Audley House 12-12a Margaret Street London W1W 8JQ on 4 December 2023 (1 page)
25 October 2023Director's details changed for Mr Tristan John Samuel Smith on 24 October 2023 (2 pages)
15 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
12 May 2023Micro company accounts made up to 31 May 2022 (6 pages)
24 January 2023Director's details changed for Mr Tristan John Samuel Smith on 23 January 2023 (2 pages)
24 January 2023Registered office address changed from F45 Oxford Circus 2a Little Portland Street London W1W 7JA England to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 24 January 2023 (1 page)
19 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
9 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2021Memorandum and Articles of Association (14 pages)
2 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 40
(3 pages)
2 December 2021Notification of Functional 45 Training Limited as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Cessation of The Big Badger Group Limited as a person with significant control on 2 December 2021 (1 page)
14 May 2021Incorporation
Statement of capital on 2021-05-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)