KENSINGTON VILLAGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03909608 |
Category | Private Limited Company |
Incorporated | 19 Jan 2000 |
Age | 24 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KENSINGTON VILLAGE MANAGEMENT LIMITED is an active private limited company with number 03909608. It was incorporated 24 years, 4 months, 15 days ago, on 19 January 2000. The company address is No.1 London Bridge, London, SE1 9BG.
Company Fillings
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Julian Stephen Rodney Beazley
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Snow
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-04
Officer name: Charles Twist
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Makoto Fukui
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 20 Dec 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-18
Psc name: Schroder Real Estate Investment Company Limited
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 05 Oct 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Makoto Fukui
Appointment date: 2020-02-04
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Hannay Meredith
Termination date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-11
Officer name: Lawrence Neil Penfold
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Nicholas Snow
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Legacy
Date: 09 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/01/2017
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Lawrence Neil Penfold
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Anton Williams
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anton Williams
Appointment date: 2016-07-11
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: Nigel Marsden
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Appoint person director company with name date
Date: 06 Dec 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Marsden
Appointment date: 2015-08-25
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Lisa Patterson
Documents
Accounts with accounts type total exemption full
Date: 17 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Old address: 179 Great Portland Street London W1W 5LS
New address: No.1 London Bridge London SE1 9BG
Change date: 2014-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Patterson
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert West
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Catt
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Williams
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert West
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Rodney Williams
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Gumm
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil David Hannay Meredith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sandra Louise Gumm
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Miss Sandra Louise Gumm
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert o'hara
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sandra louise gumm
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 May 2001
Category: Address
Type: 287
Description: Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
Documents
Legacy
Date: 17 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 30/09/00
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BALTIC CHAMBERS 50 WELLINGTON STREET,GLASGOW,G2 6HJ
Number: | SC569108 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGNITYACT HEALTHCARE PROFESSIONALS & RETRUITMENT LTD.
ROOM 216 ANYIC OFFICES5 5 UNION STREET,MANCHESTER,M12 4JD
Number: | 09196890 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 10261154 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH
Number: | 08968648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY EXECUTIVE CONSULTING LIMITED
JMH HOUSE 481 GREEN LANES,LONDON,N13 4BS
Number: | 09703259 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL SERVICES HOLDING COMPANY LIMITED
3RD FLOOR,LONDON,W1S 4AP
Number: | 06559187 |
Status: | ACTIVE |
Category: | Private Limited Company |