24 & 25 KENSINGTON GARDEN SQUARE LIMITED

Register to unlock more data on OkredoRegister

24 & 25 KENSINGTON GARDEN SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01624486

Incorporation date

24/03/1982

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1982)
dot icon19/01/2026
Director's details changed for Catherine Laura Wise on 2026-01-19
dot icon11/11/2025
Appointment of Ms Anna Margaret Guthrie as a director on 2025-11-01
dot icon29/10/2025
Termination of appointment of Ian David Boscoe as a director on 2025-10-22
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Director's details changed for Mr Neil Aitken on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Gregory Axel Dupre on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Barnaby John Hudson Newman on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Christopher Curteis Lipscomb on 2025-08-22
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon21/07/2023
Appointment of Mr Ian David Boscoe as a director on 2023-05-19
dot icon31/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon19/10/2022
Termination of appointment of Winifred Thomasina Mietzel as a director on 2021-05-19
dot icon19/10/2022
Termination of appointment of Montajeb Khalili as a director on 2021-05-19
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 68 Queens Gardens London W2 3AH on 2021-11-09
dot icon09/11/2021
Appointment of Sloan Company Secretarial Services Ltd as a secretary on 2021-11-01
dot icon09/11/2021
Termination of appointment of Pb Company Secretary Limited as a secretary on 2021-11-01
dot icon29/09/2021
Appointment of Catherine Laura Wise as a director on 2021-05-19
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/07/2021
Appointment of Mr Barnaby John Hudson Newman as a director on 2021-06-02
dot icon02/07/2021
Appointment of Mr Christopher Curteis Lipscomb as a director on 2021-06-02
dot icon22/06/2021
Appointment of Mr Gregory Axel Dupre as a director on 2021-05-19
dot icon19/06/2021
Appointment of Mr Neil Aitken as a director on 2021-05-19
dot icon22/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon03/07/2019
Appointment of Mr Peter Thomas Cook as a director on 2019-04-16
dot icon03/07/2019
Appointment of Mr Montajeb Khalili as a director on 2019-04-16
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon04/05/2018
Termination of appointment of James Henry Rea as a director on 2018-04-27
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/05/2014
Termination of appointment of David Wylie as a director
dot icon18/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon23/05/2011
Appointment of Pb Company Secretary Ltd as a secretary
dot icon12/04/2011
Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 2011-04-12
dot icon30/12/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon29/12/2010
Director's details changed
dot icon23/12/2010
Director's details changed for David Wylie on 2010-09-04
dot icon23/12/2010
Director's details changed for Winifred Thomasina Mietzel on 2010-09-04
dot icon23/12/2010
Termination of appointment of Penelope Maughan as a secretary
dot icon03/11/2010
Termination of appointment of Penelope Maughan as a secretary
dot icon03/11/2010
Termination of appointment of Penelope Maughan as a director
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 18/11/08; full list of members
dot icon30/12/2008
Appointment terminate, director claudia zimmermann logged form
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed dr james henry rea
dot icon15/07/2008
Appointment terminated director claudia zimmermann
dot icon17/10/2007
Return made up to 06/09/07; change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Director resigned
dot icon02/10/2006
Return made up to 06/09/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 06/09/05; change of members
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 06/09/04; change of members
dot icon26/05/2004
New director appointed
dot icon06/03/2004
New secretary appointed
dot icon06/03/2004
Secretary resigned;director resigned
dot icon28/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/11/2003
Return made up to 24/09/03; full list of members
dot icon08/11/2002
Return made up to 11/10/02; change of members
dot icon08/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon08/07/2002
Secretary resigned;director resigned
dot icon10/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/10/2001
Return made up to 11/10/01; full list of members
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New secretary appointed
dot icon19/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/09/2001
Registered office changed on 06/09/01 from: 13 amsterdam road london E14 3UU
dot icon31/01/2001
Secretary resigned
dot icon15/12/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 11/10/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon18/12/1998
Return made up to 11/10/98; change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Director resigned
dot icon28/11/1997
New director appointed
dot icon28/11/1997
Director resigned
dot icon11/11/1997
Return made up to 11/10/97; full list of members
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Return made up to 11/10/96; change of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
Secretary's particulars changed
dot icon16/10/1995
Return made up to 11/10/95; change of members
dot icon16/10/1995
Director resigned
dot icon22/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon13/10/1994
Return made up to 11/10/94; full list of members
dot icon07/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1993
Return made up to 11/10/93; full list of members
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Secretary's particulars changed
dot icon22/10/1992
Return made up to 11/10/92; full list of members
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Registered office changed on 08/01/92 from: 9 falcon way clippers quay isle of dogs london E14 9UP
dot icon24/10/1991
Return made up to 11/10/91; change of members
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon01/03/1991
Return made up to 19/12/90; change of members
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon11/12/1989
Return made up to 11/10/89; full list of members
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Registered office changed on 22/05/89 from: clifford court 24/25 kensington garden square london W2 4BE
dot icon13/04/1989
Return made up to 11/10/88; full list of members
dot icon10/02/1989
Full accounts made up to 1987-12-31
dot icon05/01/1989
New secretary appointed
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1989
New director appointed
dot icon25/04/1988
Director resigned;new director appointed
dot icon05/02/1988
Return made up to 18/01/88; full list of members
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon02/03/1987
Full accounts made up to 1985-12-31
dot icon22/01/1987
Return made up to 20/01/87; full list of members
dot icon02/06/1986
Return made up to 24/12/85; full list of members
dot icon21/05/1986
Accounts for a small company made up to 1984-12-31
dot icon24/03/1982
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
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Aitken
Director
19/05/2021 - Present
11
Cook, Peter Thomas
Director
16/04/2019 - Present
8
Boscoe, Ian David
Director
19/05/2023 - 22/10/2025
4
Dupre, Gregory Axel
Director
19/05/2021 - Present
-
Lipscomb, Christopher Curteis
Director
02/06/2021 - Present
1

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 24 & 25 KENSINGTON GARDEN SQUARE LIMITED

24 & 25 KENSINGTON GARDEN SQUARE LIMITED is an(a) Active company incorporated on 24/03/1982 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 7 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 24 & 25 KENSINGTON GARDEN SQUARE LIMITED?

toggle

24 & 25 KENSINGTON GARDEN SQUARE LIMITED is currently Active. It was registered on 24/03/1982 .

Where is 24 & 25 KENSINGTON GARDEN SQUARE LIMITED located?

toggle

24 & 25 KENSINGTON GARDEN SQUARE LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 24 & 25 KENSINGTON GARDEN SQUARE LIMITED do?

toggle

24 & 25 KENSINGTON GARDEN SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 & 25 KENSINGTON GARDEN SQUARE LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Catherine Laura Wise on 2026-01-19.