UKBizDB.co.uk

100 KENSINGTON CHURCH ST. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Kensington Church St. Ltd.. The company was founded 29 years ago and was given the registration number 03024707. The firm's registered office is in . You can find them at 100 Kensington Church Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:100 KENSINGTON CHURCH ST. LTD.
Company Number:03024707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Kensington Church Street, London, W8 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Onslow Avenue Mansions, Onslow Avenue, Richmond, TW10 6QD

Director21 February 1995Active
100 Kensington Church Street, London, W8 4BU

Director01 March 2003Active
100 Kensington Church Street, London, W8 4BU

Director10 March 2022Active
15 Onslow Avenue Mansions, Onslow Avenue, Richmond, TW10 6QD

Secretary29 January 1997Active
100 Kensington Church Street, London, W8 4BU

Secretary22 February 2013Active
33 Weedon Lane, Amersham, HP6 5QT

Secretary21 February 1995Active
100 Kensington Church Street, London, W8 4BU

Director27 March 2000Active
100 Kensington Church Street, London, W8 4BU

Director29 January 1997Active
100 High Street, Middletown, Connecticut, Usa, 06457

Director22 February 1995Active
33 Weedon Lane, Amersham, HP6 5QT

Director21 February 1995Active
100 Kensington Church Street, London, W8 4BU

Director17 May 2017Active
100 Kensington Church Street, London, W8 4BU

Director17 May 2017Active

People with Significant Control

Ms Mia Marie Beatrice Schlumberger
Notified on:10 March 2022
Status:Active
Date of birth:October 1996
Nationality:French
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger George Yarwood
Notified on:17 May 2017
Status:Active
Date of birth:October 1944
Nationality:British
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Caroline Yarwood
Notified on:17 May 2017
Status:Active
Date of birth:April 1953
Nationality:British
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Vann
Notified on:30 June 2016
Status:Active
Date of birth:August 1933
Nationality:American
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bardia Dorudi
Notified on:30 June 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ayman Farahat
Notified on:30 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:100 Kensington Church Street, W8 4BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-19Officers

Appoint person director company with name date.

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Officers

Change person director company with change date.

Download
2017-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.