APARTHOTEL KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

APARTHOTEL KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733270

Incorporation date

07/03/2006

Size

Full

Contacts

Registered address

Registered address

6th Floor Embassy House Queens Avenue, Clifton, Bristol BS8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon20/04/2026
Replacement Filing of Confirmation Statement dated 2025-03-21
dot icon20/04/2026
Replacement Filing of Confirmation Statement dated 2023-03-07
dot icon20/04/2026
Replacement Filing of Confirmation Statement dated 2024-03-07
dot icon19/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon18/04/2026
Notification of Brookfield Corporation as a person with significant control on 2025-07-10
dot icon18/04/2026
Cessation of Aparthotel West London Holdings Limited as a person with significant control on 2025-07-10
dot icon02/04/2026
Director's details changed for Ms. Lauren Mariko Young on 2025-11-13
dot icon05/11/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon06/10/2025
Appointment of Mr. Alastair Bernhard Thomann as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Daniel Robin James Carre-Bishop as a director on 2025-09-30
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Registration of charge 057332700005, created on 2025-07-10
dot icon24/07/2025
Registration of charge 057332700006, created on 2025-07-10
dot icon24/07/2025
Registration of charge 057332700007, created on 2025-07-10
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon07/12/2023
Termination of appointment of Stephen James Mccall as a director on 2023-11-01
dot icon10/11/2023
Appointment of Ms Maddalena Padrin as a director on 2023-09-30
dot icon10/11/2023
Termination of appointment of Eric Jafari as a director on 2023-09-30
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon19/08/2022
Registration of charge 057332700004, created on 2022-08-16
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Statement of capital on 2022-08-17
dot icon17/08/2022
Statement by Directors
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Solvency Statement dated 16/08/22
dot icon10/08/2022
Change of details for Edyn Agency Limited as a person with significant control on 2022-07-21
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon14/07/2022
Certificate of change of name
dot icon14/07/2022
Appointment of Ms. Lauren Mariko Young as a director on 2022-07-01
dot icon12/07/2022
Notification of Edyn Agency Limited as a person with significant control on 2022-07-01
dot icon11/07/2022
Appointment of Mr. Stephen James Mccall as a director on 2022-07-01
dot icon11/07/2022
Withdrawal of a person with significant control statement on 2022-07-11
dot icon11/07/2022
Termination of appointment of Francisco Javier Picon Garcia De Leaniz as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-06-29
dot icon11/07/2022
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2022-07-11
dot icon11/07/2022
Appointment of Intertrust (Uk) Limited as a secretary on 2022-07-01
dot icon11/07/2022
Termination of appointment of Laia Lahoz Malpartida as a director on 2022-06-29
dot icon11/07/2022
Termination of appointment of Javier Arus as a director on 2022-07-01
dot icon11/07/2022
Appointment of Eric Jafari as a director on 2022-07-01
dot icon11/07/2022
Appointment of Javier Arus as a director on 2022-06-29
dot icon11/07/2022
Appointment of Daniel Robin James Carre-Bishop as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Azora Urban S.L. as a director on 2022-07-01
dot icon06/07/2022
Satisfaction of charge 1 in full
dot icon06/07/2022
Satisfaction of charge 057332700002 in full
dot icon06/07/2022
Satisfaction of charge 057332700003 in full
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon10/03/2022
Director's details changed for Mr Francisco Javier Picon Garcia De Leaniz on 2022-03-07
dot icon10/03/2022
Director's details changed for Mr Francisco Javier Picon Garcia De Leaniz on 2022-03-07
dot icon27/05/2021
Director's details changed for Azora Urban S.L. on 2021-04-07
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon15/04/2021
Director's details changed for Mr Francisco Javier Picon Garcia De Leaniz on 2021-04-07
dot icon15/04/2021
Director's details changed for Mr Francisco Javier Picon Garcia De Leaniz on 2021-04-07
dot icon05/03/2021
Director's details changed for Miss Laia Lahoz Malpartida on 2019-09-05
dot icon21/08/2020
Registration of charge 057332700003, created on 2020-07-31
dot icon04/08/2020
Registration of charge 057332700002, created on 2020-07-31
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon05/09/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-05
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon23/07/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Director's details changed for Carey Urban, S.L.U. on 2019-03-07
dot icon13/11/2018
Termination of appointment of Carey Value Added, S.L. as a director on 2018-07-23
dot icon13/11/2018
Appointment of Mr Francisco Javier Picon Garcia De Leaniz as a director on 2018-07-23
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon15/11/2017
Termination of appointment of Jesus Ignacio Aranguren Gonzalez Tarrio as a director on 2017-06-28
dot icon14/11/2017
Appointment of Miss Laia Lahoz Malpartida as a director on 2017-06-28
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/03/2017
Second filing for the appointment of Carey Urban, S.L.U. as a director
dot icon17/03/2017
Second filing for the appointment of Carey Urban, S.L.U. as a director
dot icon03/03/2017
Appointment of Carey Urban, S.L.U. as a director on 2017-02-15
dot icon03/03/2017
Termination of appointment of Carey Property, S.L. as a director on 2016-02-15
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/03/2016
Director's details changed
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon13/12/2012
Director's details changed for Carey Value Added, S.L. on 2012-12-03
dot icon28/09/2012
Appointment of Carey Property, S.L. as a director
dot icon25/09/2012
Termination of appointment of Meldon Inversiones 2008, S.L.U. as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Resolutions
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2012-01-10
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Meldon Inversiones 2008, S.L.U. as a director
dot icon07/06/2011
Appointment of Carey Value Added, S.L. as a director
dot icon07/06/2011
Termination of appointment of Rafael Barbero Martin as a director
dot icon07/06/2011
Termination of appointment of Carlos Ramos Fernandez as a director
dot icon06/04/2011
Full accounts made up to 2009-12-31
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon28/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-28
dot icon19/08/2010
Full accounts made up to 2008-12-31
dot icon05/05/2010
Termination of appointment of Jose De Torres Zabala as a director
dot icon16/03/2010
Miscellaneous
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon11/05/2009
Memorandum and Articles of Association
dot icon11/05/2009
Resolutions
dot icon05/05/2009
Director appointed jose maria de torres zabala
dot icon05/05/2009
Director appointed rafael barbero martin
dot icon05/05/2009
Director appointed carlos ramos fernandez
dot icon01/05/2009
Return made up to 07/03/09; full list of members
dot icon01/05/2009
Appointment terminated director cesar losada santamaria
dot icon03/03/2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon16/01/2009
Appointment terminated director enena castillo gil
dot icon02/01/2009
Director's change of particulars / cesar losada santamaria / 04/12/2007
dot icon03/10/2008
Director appointed enena castillo gil
dot icon30/09/2008
Appointment terminated director soledad prieto rodriguez
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Ad 28/07/08\gbp si 1981250@1=1981250\gbp ic 4100000/6081250\
dot icon05/08/2008
Nc inc already adjusted 28/07/08
dot icon05/08/2008
Resolutions
dot icon01/05/2008
Return made up to 07/03/08; full list of members
dot icon07/04/2008
Ad 27/03/08\gbp si 800000@1=800000\gbp ic 4100000/4900000\
dot icon07/04/2008
Gbp nc 5000000/5000800\27/03/08
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 07/03/07; full list of members
dot icon30/11/2006
Ad 28/07/06--------- £ si 4000000@1=4000000 £ ic 100000/4100000
dot icon14/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Nc inc already adjusted 21/07/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon25/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Ad 09/03/06--------- £ si 69999@1=69999 £ ic 30001/100000
dot icon16/03/2006
Ad 09/03/06--------- £ si 30000@1=30000 £ ic 1/30001
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - 29/06/2022
1142
CSC CLS (UK) LIMITED
Corporate Secretary
01/07/2022 - Present
1977
CAREY VALUE ADDED, S.L.
Corporate Director
30/04/2011 - 23/07/2018
1
MELDON INVERSIONES 2008, S.L.U.
Corporate Director
30/04/2011 - 24/09/2012
-
Mccall, Stephen James, Mr.
Director
01/07/2022 - 01/11/2023
24

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 APARTHOTEL KENSINGTON LIMITED

APARTHOTEL KENSINGTON LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 6th Floor Embassy House Queens Avenue, Clifton, Bristol BS8 1SB. 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 APARTHOTEL KENSINGTON LIMITED?

toggle

APARTHOTEL KENSINGTON LIMITED is currently Active. It was registered on 07/03/2006 .

Where is APARTHOTEL KENSINGTON LIMITED located?

toggle

APARTHOTEL KENSINGTON LIMITED is registered at 6th Floor Embassy House Queens Avenue, Clifton, Bristol BS8 1SB.

What does APARTHOTEL KENSINGTON LIMITED do?

toggle

APARTHOTEL KENSINGTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APARTHOTEL KENSINGTON LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing of Confirmation Statement dated 2025-03-21.