27 KENT GARDENS LIMITED

Register to unlock more data on OkredoRegister

27 KENT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507767

Incorporation date

09/08/2002

Size

Dormant

Contacts

Registered address

Registered address

27a Kent Gardens, London W13 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon23/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon31/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon07/08/2023
Termination of appointment of Prashant Vijay Mehta as a director on 2023-07-17
dot icon07/08/2023
Appointment of Miss Oluwabukunmi Oluwatoyosik Osuntoki as a director on 2023-07-17
dot icon02/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/11/2022
Notification of Kamna Katra as a person with significant control on 2022-11-09
dot icon21/11/2022
Appointment of Ms Kamna Katra as a director on 2022-11-08
dot icon25/10/2022
Termination of appointment of Marcin Rosinski as a secretary on 2022-10-24
dot icon24/10/2022
Cessation of Marcin Jerzy Rosinski as a person with significant control on 2022-10-24
dot icon24/10/2022
Termination of appointment of Marcin Jerzy Rosinski as a director on 2022-10-24
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon16/08/2015
Annual return made up to 2015-08-09 no member list
dot icon19/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-09 no member list
dot icon03/09/2014
Appointment of Mr Prashant Vijay Mehta as a director on 2014-07-11
dot icon30/06/2014
Registered office address changed from 27C Kent Gardens London W13 8BU United Kingdom on 2014-06-30
dot icon30/06/2014
Termination of appointment of Gemma Robinson as a director
dot icon30/06/2014
Termination of appointment of Alan Robinson as a director
dot icon30/06/2014
Appointment of Mr Marcin Rosinski as a secretary
dot icon30/06/2014
Termination of appointment of Alan Robinson as a secretary
dot icon13/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-09 no member list
dot icon19/08/2013
Director's details changed for Miss Gemma Louise Breakell on 2012-06-04
dot icon15/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-09 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/05/2012
Termination of appointment of Matthew Wilde as a director
dot icon12/05/2012
Termination of appointment of Helen Wilde as a director
dot icon28/12/2011
Appointment of Mr Marcin Jerzy Rosinski as a director
dot icon29/11/2011
Appointment of Mr Alan David Robinson as a secretary
dot icon29/11/2011
Termination of appointment of Helen Wilde as a secretary
dot icon29/11/2011
Registered office address changed from 27a Kent Gardens London W13 8BU United Kingdom on 2011-11-29
dot icon23/08/2011
Annual return made up to 2011-08-09 no member list
dot icon06/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-09 no member list
dot icon03/09/2010
Director's details changed for Mr Alan David Robinson on 2010-08-03
dot icon03/09/2010
Director's details changed for Erfan Arab on 2010-08-03
dot icon03/09/2010
Director's details changed for Matthew Scott Wilde on 2010-08-03
dot icon03/09/2010
Director's details changed for Mrs Helen Anne Wilde on 2010-08-03
dot icon03/09/2010
Director's details changed for Alison Jane Arab on 2010-08-03
dot icon03/09/2010
Director's details changed for Miss Gemma Louise Breakell on 2010-08-03
dot icon10/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/09/2009
Director appointed mr alan david robinson
dot icon05/09/2009
Director appointed miss gemma louise breakell
dot icon05/09/2009
Annual return made up to 09/08/09
dot icon05/09/2009
Director and secretary's change of particulars / helen wilde / 08/08/2009
dot icon05/09/2009
Director's change of particulars / matthew wilde / 01/08/2009
dot icon27/08/2009
Secretary appointed mrs helen anne wilde
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Appointment terminated secretary yvonne chandler
dot icon24/08/2009
Appointment terminated director michael chandler
dot icon10/08/2009
Registered office changed on 10/08/2009 from 27C kent gardens ealing london W13 8BU
dot icon17/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/08/2008
Annual return made up to 09/08/08
dot icon07/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/10/2007
Director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon21/08/2007
Annual return made up to 09/08/07
dot icon05/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon22/08/2006
Annual return made up to 09/08/06
dot icon29/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/08/2005
Annual return made up to 09/08/05
dot icon16/08/2005
Location of register of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/08/2004
Annual return made up to 09/08/04
dot icon27/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/08/2003
Annual return made up to 09/08/03
dot icon12/09/2002
New director appointed
dot icon09/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katra, Kamna
Director
08/11/2022 - Present
2
Mehta, Prashant Vijay
Director
11/07/2014 - 17/07/2023
2
Osuntoki, Oluwabukunmi Oluwatoyosik
Director
17/07/2023 - Present
-
Arab, Erfan
Director
04/09/2002 - Present
-
Arab, Alison Jane
Director
09/08/2002 - Present
-

Persons with Significant Control

2
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 27 KENT GARDENS LIMITED

27 KENT GARDENS LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at 27a Kent Gardens, London W13 8BU. 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 27 KENT GARDENS LIMITED?

toggle

27 KENT GARDENS LIMITED is currently Active. It was registered on 09/08/2002 .

Where is 27 KENT GARDENS LIMITED located?

toggle

27 KENT GARDENS LIMITED is registered at 27a Kent Gardens, London W13 8BU.

What does 27 KENT GARDENS LIMITED do?

toggle

27 KENT GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 KENT GARDENS LIMITED?

toggle

The latest filing was on 23/08/2025: Confirmation statement made on 2025-08-07 with no updates.