86 KENSINGTON PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

86 KENSINGTON PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00648164

Incorporation date

28/01/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Windsor Avenue, London SW19 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1960)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon15/01/2019
Appointment of Professor Ronald Eaton Asher as a director on 1960-01-28
dot icon11/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon07/01/2019
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE United Kingdom to 60 Windsor Avenue London SW19 2RR on 2019-01-07
dot icon21/12/2018
Termination of appointment of Zareen Sara Kamal as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Sophie Beatrice Mathewson as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Anita Carnell as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Giles Mitchell Hoskins as a director on 2018-12-20
dot icon13/12/2018
Withdraw the company strike off application
dot icon31/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon23/10/2018
First Gazette notice for voluntary strike-off
dot icon12/10/2018
Application to strike the company off the register
dot icon02/10/2018
Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE on 2018-10-02
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 2017-09-30
dot icon18/01/2017
Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU United Kingdom to Dalton House 60 Windsor Avenue London SW19 2RR on 2017-01-18
dot icon16/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon06/01/2017
Termination of appointment of Zareen Sara Kamal as a director on 2012-12-12
dot icon06/01/2017
Director's details changed for Ms Sophie Beatrice Mathewson on 2016-12-08
dot icon15/12/2016
Registered office address changed from Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR England to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 2016-12-15
dot icon11/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2015-10-07
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Termination of appointment of Ronald Eaton Asher as a director on 2014-10-16
dot icon31/10/2014
Termination of appointment of Ronald Eaton Asher as a secretary on 2014-10-16
dot icon31/10/2014
Resolutions
dot icon15/10/2014
Annual return made up to 2014-10-07
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Registered office address changed from , 86 Kensington Park Road, London, W11 2PL to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 2014-10-01
dot icon30/09/2014
Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom to Dalton House, 60 Windsor Avenue Dalton House 60 Windsor Avenue London SW19 2RR SW19 2RR on 2014-09-30
dot icon13/12/2013
Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 2013-12-13
dot icon27/11/2013
Appointment of Dr Zareen Sara Kamal as a director
dot icon27/11/2013
Termination of appointment of Joan Macgovern as a director
dot icon27/11/2013
Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, United Kingdom on 2013-11-27
dot icon14/11/2013
Annual return made up to 2013-10-15
dot icon01/11/2013
Director's details changed for Ronald Eaton Asher on 2013-11-01
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/06/2013
Registered office address changed from , 86 Kensington Park Road, London, W11 2PL on 2013-06-12
dot icon12/06/2013
Register inspection address has been changed from Flat 4 86 86 Kensington Park Road London W11 2PL United Kingdom
dot icon12/06/2013
Register inspection address has been changed
dot icon11/06/2013
Register(s) moved to registered inspection location
dot icon05/02/2013
Appointment of Ms Sophie Beatrice Mathewson as a director
dot icon31/01/2013
Appointment of Mrs Anita Carnell as a director
dot icon29/01/2013
Termination of appointment of David Asher as a director
dot icon28/01/2013
Appointment of Ms Zareen Sara Kamal as a director
dot icon28/01/2013
Appointment of Mr Giles Mitchell Hoskins as a director
dot icon14/11/2012
Appointment of David Asher as a director
dot icon05/10/2012
Annual return made up to 2012-10-05 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/09/2012
Termination of appointment of Joan Macgovern as a director
dot icon28/09/2012
Termination of appointment of Sophie Mathewson as a director
dot icon28/09/2012
Termination of appointment of Sophie Mathewson as a director
dot icon28/09/2012
Termination of appointment of Joan Macgovern as a director
dot icon28/09/2012
Termination of appointment of Giles Hoskins as a director
dot icon28/09/2012
Termination of appointment of Anita Carnell as a director
dot icon11/11/2011
Annual return made up to 2011-10-17 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-17 no member list
dot icon16/11/2010
Director's details changed for Sophie Beatrice Mathewson on 2010-10-01
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/02/2010
Termination of appointment of Sophie Mathewson as a secretary
dot icon27/02/2010
Appointment of Professor Ronald Eaton Asher as a secretary
dot icon30/10/2009
Secretary's details changed for Sophie Beatrice Mathewson on 2009-10-15
dot icon30/10/2009
Appointment of Mr Giles Mitchell Hoskins as a director
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-17 no member list
dot icon19/10/2009
Director's details changed for Mrs Joan Rita Macgovern on 2009-10-19
dot icon19/10/2009
Director's details changed for Ronald Eaton Asher on 2009-10-19
dot icon19/10/2009
Termination of appointment of Florence Tarling as a director
dot icon19/10/2009
Director's details changed for Sophie Beatrice Mathewson on 2009-10-19
dot icon19/10/2009
Director's details changed for Anita Carnell on 2009-10-19
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2008
Annual return made up to 17/10/08
dot icon17/10/2008
Director and secretary's change of particulars / sophie mathewson / 29/09/2008
dot icon18/08/2008
Secretary appointed sophie beatrice mathewson
dot icon18/08/2008
Appointment terminated secretary ronald asher
dot icon31/12/2007
Director resigned
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2007
Annual return made up to 17/10/07
dot icon27/10/2006
Annual return made up to 17/10/06
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Annual return made up to 17/10/05
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/10/2004
Annual return made up to 17/10/04
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Annual return made up to 17/10/03
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/10/2002
Annual return made up to 17/10/02
dot icon27/10/2002
Secretary resigned
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/10/2001
Annual return made up to 17/10/01
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon09/11/2000
Annual return made up to 17/10/00
dot icon31/08/2000
New secretary appointed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Annual return made up to 17/10/99
dot icon20/10/1999
New secretary appointed
dot icon21/10/1998
Annual return made up to 17/10/98
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Annual return made up to 17/10/97
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Annual return made up to 17/10/96
dot icon30/10/1995
Annual return made up to 17/10/95
dot icon30/10/1995
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 icon25/10/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Annual return made up to 17/10/94
dot icon05/11/1993
Accounts for a small company made up to 1992-12-31
dot icon11/10/1993
Annual return made up to 17/10/93
dot icon26/11/1992
Full accounts made up to 1991-12-31
dot icon26/11/1992
Annual return made up to 17/10/92
dot icon13/11/1991
Annual return made up to 17/10/91
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Annual return made up to 17/10/90
dot icon08/01/1990
Annual return made up to 20/12/89
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/03/1989
Full accounts made up to 1987-12-31
dot icon01/03/1989
Annual return made up to 26/01/89
dot icon03/12/1987
Director resigned;new director appointed
dot icon05/11/1987
Annual return made up to 31/12/86
dot icon05/11/1987
Annual return made up to 25/05/85
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Full accounts made up to 1985-12-31
dot icon05/11/1987
Annual return made up to 09/10/87
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon08/10/1986
Full accounts made up to 1984-12-31
dot icon28/01/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
16/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

0

No officers data available.

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 86 KENSINGTON PARK ROAD LIMITED

86 KENSINGTON PARK ROAD LIMITED is an(a) Active company incorporated on 28/01/1960 with the registered office located at 60 Windsor Avenue, London SW19 2RR. There is currently no 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 86 KENSINGTON PARK ROAD LIMITED?

toggle

86 KENSINGTON PARK ROAD LIMITED is currently Active. It was registered on 28/01/1960 .

Where is 86 KENSINGTON PARK ROAD LIMITED located?

toggle

86 KENSINGTON PARK ROAD LIMITED is registered at 60 Windsor Avenue, London SW19 2RR.

What does 86 KENSINGTON PARK ROAD LIMITED do?

toggle

86 KENSINGTON PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 KENSINGTON PARK ROAD LIMITED?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.