69 KENSINGTON GARDENS SQUARE LIMITED

Register to unlock more data on OkredoRegister

69 KENSINGTON GARDENS SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637170

Incorporation date

13/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

17 17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1991)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Anushka Santoshi Gademsetty as a director on 2025-11-05
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon26/03/2024
Appointment of Miss Tatiana Gedeon as a director on 2024-03-19
dot icon04/03/2024
Termination of appointment of Adam Thomson Kcmg as a director on 2024-03-04
dot icon12/02/2024
Registered office address changed from 69 Kensington Gardens Square Bayswater London W2 4DG to 17 17 Abingdon Road London W8 6AH on 2024-02-12
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2023
Termination of appointment of Geoffrey Colin Finkemeyer as a director on 2023-10-20
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/05/2023
Termination of appointment of Geoffrey Colin Finkemeyer as a secretary on 2023-05-04
dot icon04/05/2023
Appointment of Jmw Barnard Management Limited as a secretary on 2023-05-04
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/07/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/10/2021
Appointment of Sir Adam Thomson Kcmg as a director on 2021-10-13
dot icon01/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/11/2020
Termination of appointment of Richard Paget Thomson as a director on 2020-07-30
dot icon19/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2018
Appointment of Ms Anushka Santoshi Gademsetty as a director on 2018-08-13
dot icon28/08/2018
Termination of appointment of Amanda Jane Kakembo as a director on 2018-08-13
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/04/2016
Appointment of Ms Amanda Jane Kakembo as a director on 2016-03-31
dot icon28/04/2016
Appointment of Mr Neil Oliver Mckenzie as a director on 2016-01-15
dot icon28/04/2016
Termination of appointment of Rada Moore as a director on 2016-01-15
dot icon28/04/2016
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2016-03-31
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Richard Paget Thomson on 2015-03-10
dot icon18/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Richard Paget Thomson on 2010-07-31
dot icon23/08/2010
Director's details changed for Miss Alexandra Marie Dondelinger on 2010-07-31
dot icon23/08/2010
Director's details changed for Rada Moore on 2010-07-31
dot icon23/08/2010
Director's details changed for Geoffrey Colin Finkemeyer on 2010-07-31
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/09/2009
Return made up to 31/07/09; full list of members
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / geoffrey finkemeyer / 01/07/2008
dot icon16/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/08/2007
Return made up to 31/07/07; change of members
dot icon21/08/2007
New director appointed
dot icon20/08/2007
Accounts made up to 2007-03-31
dot icon16/10/2006
Accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon18/10/2005
Accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon02/09/2004
Accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon24/10/2003
Accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 31/07/03; full list of members
dot icon12/09/2002
Secretary's particulars changed;director's particulars changed
dot icon06/09/2002
Accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 31/07/02; full list of members
dot icon20/11/2001
Accounts made up to 2001-03-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon24/08/2000
Return made up to 13/08/00; full list of members
dot icon04/08/2000
Accounts made up to 2000-03-31
dot icon31/08/1999
Accounts made up to 1999-03-31
dot icon18/08/1999
Return made up to 13/08/99; full list of members
dot icon18/08/1999
Director resigned
dot icon01/09/1998
Accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 13/08/98; full list of members
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon30/10/1997
Accounts made up to 1997-03-31
dot icon08/08/1997
Return made up to 13/08/97; full list of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: 9 harley street london W1N 1DA
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon14/05/1997
Secretary resigned
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: 69 kensington gardens square london W2
dot icon11/04/1997
Secretary resigned
dot icon10/03/1997
Accounts made up to 1996-08-31
dot icon10/03/1997
Director resigned
dot icon26/01/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon05/09/1996
Return made up to 13/08/96; no change of members
dot icon18/06/1996
Accounts made up to 1995-08-31
dot icon13/06/1996
Resolutions
dot icon25/08/1995
Return made up to 13/08/95; no change of members
dot icon13/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 13/06/94; full list of members
dot icon22/08/1994
Return made up to 13/08/94; full list of members
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Full accounts made up to 1993-08-31
dot icon11/10/1993
Return made up to 13/08/93; full list of members
dot icon27/09/1993
Full accounts made up to 1992-08-31
dot icon05/11/1992
Return made up to 13/08/92; full list of members
dot icon22/04/1992
New director appointed
dot icon07/04/1992
New director appointed
dot icon10/09/1991
New secretary appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Secretary resigned;new director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: 16 st john st london EC1M 4AY
dot icon13/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
04/05/2023 - Present
36
Gibbon, Thomas Geoffrey Jacomb
Director
30/04/2005 - 31/03/2016
33
Mckenzie, Neil Oliver
Director
15/01/2016 - Present
7
Finkemeyer, Geoffrey Colin
Director
06/05/1997 - 20/10/2023
23
Gademsetty, Anushka Santoshi
Director
13/08/2018 - 05/11/2025
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69 KENSINGTON GARDENS SQUARE LIMITED

69 KENSINGTON GARDENS SQUARE LIMITED is an(a) Active company incorporated on 13/08/1991 with the registered office located at 17 17 Abingdon Road, London W8 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 69 KENSINGTON GARDENS SQUARE LIMITED?

toggle

69 KENSINGTON GARDENS SQUARE LIMITED is currently Active. It was registered on 13/08/1991 .

Where is 69 KENSINGTON GARDENS SQUARE LIMITED located?

toggle

69 KENSINGTON GARDENS SQUARE LIMITED is registered at 17 17 Abingdon Road, London W8 6AH.

What does 69 KENSINGTON GARDENS SQUARE LIMITED do?

toggle

69 KENSINGTON GARDENS SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 69 KENSINGTON GARDENS SQUARE LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.