18 KENSINGTON COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

18 KENSINGTON COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179076

Incorporation date

14/07/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O FLAT 1, 25 Pembridge Crescent, London W11 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon06/02/2025
Confirmation statement made on 2024-07-12 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon20/07/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/03/2022
Appointment of Mr Romanos Elie Birhi as a director on 2022-03-17
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/07/2020
Termination of appointment of Frederick David Anthony Maplethorp as a director on 2020-07-12
dot icon27/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/08/2019
Appointment of Mr Kamal Amin Salim Khodr as a director on 2019-08-13
dot icon12/07/2019
Termination of appointment of Romanos Elie Brihi as a director on 2019-07-12
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon25/02/2016
Appointment of Mrs a Smith Ann Smith as a secretary on 2009-10-01
dot icon21/07/2015
Termination of appointment of Russell Scott Griffiths as a director on 2015-07-21
dot icon21/07/2015
Annual return made up to 2015-07-14 no member list
dot icon21/07/2015
Termination of appointment of Russell Scott Griffiths as a director on 2015-07-21
dot icon08/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-14 no member list
dot icon11/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-14 no member list
dot icon25/07/2013
Termination of appointment of David Rowland as a director
dot icon07/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-14 no member list
dot icon23/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-14 no member list
dot icon08/07/2011
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2011-07-08
dot icon04/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon05/09/2010
Annual return made up to 2010-07-14 no member list
dot icon05/09/2010
Director's details changed for David Rowland on 2010-07-14
dot icon05/09/2010
Director's details changed for Romanos Elite Brihi on 2010-07-14
dot icon05/09/2010
Director's details changed for Penelope Lancaster Coulten on 2010-07-14
dot icon05/09/2010
Director's details changed for Russell Scott Griffiths on 2010-07-14
dot icon05/09/2010
Director's details changed for Frederick David Anthony Maplethorp on 2010-07-14
dot icon20/07/2010
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2010-07-20
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon11/09/2009
Appointment terminated secretary penelope coulten
dot icon11/09/2009
Annual return made up to 14/07/09
dot icon11/09/2009
Appointment terminated secretary frederick maplethorp
dot icon03/04/2009
Appointment terminate, director shirley brihi logged form
dot icon03/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/03/2009
Appointment terminated director shirley britti
dot icon10/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/08/2008
Annual return made up to 14/07/08
dot icon25/09/2007
Annual return made up to 14/07/07
dot icon28/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/11/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon20/09/2006
Accounts for a dormant company made up to 2005-07-31
dot icon05/09/2006
Location of register of members
dot icon05/09/2006
Location of debenture register
dot icon05/09/2006
Registered office changed on 05/09/06 from: 18 kensington court london W8 5DW
dot icon05/09/2006
Annual return made up to 14/07/06
dot icon25/01/2006
New director appointed
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Annual return made up to 14/07/05
dot icon27/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT
dot icon03/09/2004
New director appointed
dot icon14/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
14/07/2004 - 14/07/2004
5139
Thomas, Howard
Nominee Secretary
14/07/2004 - 14/07/2004
3117
Brihi, Romanos Elie
Director
06/11/2006 - 12/07/2019
11
Coulten, Penelope Lancaster
Director
14/07/2004 - Present
2
Maplethorp, Frederick David Anthony
Secretary
15/12/2004 - 11/09/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 KENSINGTON COURT FREEHOLD LIMITED

18 KENSINGTON COURT FREEHOLD LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at C/O FLAT 1, 25 Pembridge Crescent, London W11 3DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 KENSINGTON COURT FREEHOLD LIMITED?

toggle

18 KENSINGTON COURT FREEHOLD LIMITED is currently Active. It was registered on 14/07/2004 .

Where is 18 KENSINGTON COURT FREEHOLD LIMITED located?

toggle

18 KENSINGTON COURT FREEHOLD LIMITED is registered at C/O FLAT 1, 25 Pembridge Crescent, London W11 3DS.

What does 18 KENSINGTON COURT FREEHOLD LIMITED do?

toggle

18 KENSINGTON COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18 KENSINGTON COURT FREEHOLD LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.