THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED

Chelsea Old Town Hall Chelsea Old Town Hall, London, SW3 5EE, England
StatusACTIVE
Company No.03048135
Category
Incorporated20 Apr 1995
Age29 years, 25 days
JurisdictionEngland Wales

SUMMARY

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED is an active with number 03048135. It was incorporated 29 years, 25 days ago, on 20 April 1995. The company address is Chelsea Old Town Hall Chelsea Old Town Hall, London, SW3 5EE, England.



Company Fillings

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Gannicott

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Derek Howell Crook

Termination date: 2022-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2021

Category: Address

Type: AD02

Old address: 346 Kensington High Street London W14 8NS England

New address: Chelsea Old Town Hall Kings Road London SW3 5EE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Apr 2020

Category: Address

Type: AD04

New address: Chelsea Old Town Hall Kings Road London SW3 5EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: 346 Kensington High Street London W14 8NS United Kingdom

Change date: 2019-12-16

New address: Chelsea Old Town Hall Kings Road London SW3 5EE

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Anthony Derek Howell Crook

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Derek Malcolm White

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Ian Masson Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Lisa Price

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Anthony Alexander Preiskel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Minna Johanna Korjonen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Richard Keenan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Mary Edwards

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Catalina Escudero-Barbaza

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Duru

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Simon Roy Brissenden

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Meredith Benjamin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Aman Ahmed Dalvi

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann-Marie Bennett

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Barnett

Termination date: 2018-09-27

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Ann Fance

Termination date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: PO Box W14 8NS 346 Kensington High Street Kensington High Street London W14 8NS United Kingdom

New address: 346 Kensington High Street London W14 8NS

Change date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: PO Box W14 8NS 346 Kensington High Street Kensington High Street London W14 8NS

Old address: 292a Kensal Road London W10 5BE

Change date: 2018-03-07

Documents

View document PDF

Termination director company

Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Judith Mary Blakeman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-07

Officer name: Maighread Condon-Simmonds

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Ms Sharon Lisa Price

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kerry Andrew Tromanhauser

Appointment date: 2017-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Sinead Frances Mary Mcquillan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Masson Roberts

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sinead Frances Mary Mcquillan

Appointment date: 2017-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Truda Caroline Scriven

Termination date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Keenan

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Truda Caroline Scriven

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Minna Johanna Korjonen

Appointment date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-18

Officer name: Mr Alan William Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Malcolm White

Appointment date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-18

Officer name: Ms Sharon Lisa Price

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-19

Officer name: Fola Kafidiya-Oke

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kush Kanodia

Termination date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-17

Officer name: Deborah Louise Price

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Tracey

Termination date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Chapman

Termination date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Curtis Zitron

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-08

Officer name: Anthony Patrick Annis

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-29

Officer name: Miss Fola Kafidiya

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Catalina Escudero-Barbaza

Appointment date: 2015-09-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Ms Paula Ann Fance

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Peter James Molyneux

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Ms Deborah Louise Price

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Iain Alexander Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fola Kafidiya

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Bosnjak-Szekeres

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: C/O Angela Bosnjak-Szekeres - Company Secretary Network Hub 292a Kensal Road London W10 5BE United Kingdom

Change date: 2014-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Roy Brissenden

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kush Kanodia

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Tracey

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Louise Price

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Duru

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celine Green

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Kerr-Bell

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Turner

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ward

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Dent Coad

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Judith Mary Blakeman

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Dee

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meredith Benjamin

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Annis

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Harris

Documents

View document PDF


Some Companies

ASHLEY TODD ELECTRICAL SERVICES LTD

17 GOOSE GREEN ROAD,KINGS LYNN,PE31 7PW

Number:10161539
Status:ACTIVE
Category:Private Limited Company

COWPER CARRIAGE COMPANY LIMITED

OFFICE 8,OLNEY,MK46 4EB

Number:11020045
Status:ACTIVE
Category:Private Limited Company

DESHI MAAS BAZAAR LTD

9-11 OLDFIELD ROAD,BIRMINGHAM,B12 8TT

Number:11183568
Status:ACTIVE
Category:Private Limited Company

EMPIRE ELEVATORS LTD

9 FALCON KNOWLE ING,BARNSLEY,S75 5RB

Number:10557360
Status:ACTIVE
Category:Private Limited Company

PINNACLE TAX AND TRUSTS LIMITED

1-2 CHESTNUT COURT JILL LANE,REDDITCH,B96 6EW

Number:09955225
Status:ACTIVE
Category:Private Limited Company

SWIFT CPR LTD

11 ANSDELL AVENUE,MANCHESTER,M21 8TP

Number:11448241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source