CUMBERLAND HOUSE (KENSINGTON) LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND HOUSE (KENSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716012

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Cumberland House, Kensington Road, London W8 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon28/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon08/04/2021
Change of details for Mr Abdulqadir Faqih as a person with significant control on 2020-10-29
dot icon08/04/2021
Change of details for Mr Mohammed Hanafi as a person with significant control on 2020-10-29
dot icon08/04/2021
Notification of Abdulqadir Faqih as a person with significant control on 2020-10-29
dot icon08/04/2021
Notification of Mohammed Hanafi as a person with significant control on 2020-10-29
dot icon08/04/2021
Director's details changed for Abdulqadir Abdulrahman a Fakieh on 2013-08-13
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Cessation of Sheikh Abdulrahman Fakieh as a person with significant control on 2020-10-29
dot icon21/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon16/04/2018
Termination of appointment of Mohammed Abdulaziz Hanafi as a secretary on 2018-04-05
dot icon09/02/2018
Termination of appointment of Sheikh Abdulrahman Faqih as a director on 2017-06-28
dot icon13/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/04/2017
Director's details changed for Abdulqadir Abdulrahman a Fakieh on 2017-03-21
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/10/2015
Registered office address changed from 3 Accommodation Road London NW11 8ED to Cumberland House Kensington Road London W8 5NX on 2015-10-17
dot icon21/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon24/04/2014
Director's details changed for Mohammed Abdulaziz Hanafi on 2014-04-18
dot icon24/04/2014
Secretary's details changed for Mohammed Abdulaziz Hanafi on 2014-04-18
dot icon24/04/2014
Director's details changed for Mr. Sheikh Abdulrahman Faqih on 2014-04-18
dot icon19/03/2014
Secretary's details changed for Mohammed Abdulaziza Hanafi on 2014-03-19
dot icon19/03/2014
Director's details changed for Mohamed Abdulaziza Hanafi on 2014-03-19
dot icon11/02/2014
Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlsex HA1 1BQ on 2014-02-11
dot icon08/01/2014
Appointment of Mohammed Abdulaziza Hanafi as a secretary
dot icon08/01/2014
Appointment of Mohamed Abdulaziza Hanafi as a director
dot icon08/01/2014
Appointment of Abdulqadir Abdulrahman a Fakieh as a director
dot icon03/01/2014
Termination of appointment of Mohammad Hamdan as a director
dot icon03/01/2014
Termination of appointment of Munir Merali as a secretary
dot icon03/01/2014
Termination of appointment of Mohammad Hamdan as a secretary
dot icon10/06/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Mohammad Sayed Hamdan on 2011-12-31
dot icon09/05/2012
Secretary's details changed for Mr Mohammad Sayed Hamdan on 2011-12-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Mr Munir Merali on 2010-12-31
dot icon16/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr. Sheikh Abdulrahman Faqih on 2010-03-28
dot icon15/04/2010
Director's details changed for Mr Mohammad Sayed Hamdan on 2010-03-28
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Director and secretary's change of particulars / mohammad hamdan / 21/05/2007
dot icon21/05/2009
Director and secretary's change of particulars / mohammad hamdan / 21/05/2007
dot icon20/04/2009
Return made up to 28/03/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/09/2008
Return made up to 28/03/08; full list of members
dot icon08/09/2008
Director's change of particulars / sheikh faqih / 21/05/2007
dot icon08/09/2008
Registered office changed on 08/09/2008 from scottish provident house 76-80 college road harrow middlsex HA1 1BQ
dot icon08/09/2008
Director and secretary's change of particulars / mohammad hamdan / 21/05/2007
dot icon06/08/2008
Director's change of particulars / sheikh faqih / 23/03/2008
dot icon06/08/2008
Director and secretary's change of particulars / mohammad hamdan / 23/03/2008
dot icon28/07/2008
Appointment terminated director mamoun shaheen
dot icon28/07/2008
Appointment terminated secretary riad kamal
dot icon28/07/2008
Director appointed mr. Sheikh abdulrahman faqih
dot icon27/06/2008
Secretary appointed munir merali
dot icon04/04/2008
Director and secretary appointed mohammad sayed hamdan
dot icon27/03/2008
Registered office changed on 27/03/2008 from harcourt house 19 cavendish square london W1A 2AW
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 28/03/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/11/2005
Accounts for a small company made up to 2004-03-31
dot icon13/10/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon17/06/2004
Return made up to 28/03/04; full list of members
dot icon19/05/2004
Ad 22/04/04--------- £ si 11@1=11 £ ic 2/13
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Resolutions
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon28/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
28/03/2026
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)
2021
2
584.94K
-
0.00
-
-
2022
2
584.94K
-
0.00
-
-
2023
2
584.94K
-
0.00
-
-
2023
2
584.94K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

584.94K £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdulqadir Faqih
Director
13/08/2013 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/03/2003 - 28/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/03/2003 - 28/03/2003
36021
PALL MALL REGISTRARS LIMITED
Corporate Secretary
28/03/2003 - 21/04/2004
7
Phair, Michael Keith
Director
28/03/2003 - 21/04/2004
9

Persons with Significant Control

3
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 CUMBERLAND HOUSE (KENSINGTON) LIMITED

CUMBERLAND HOUSE (KENSINGTON) LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Cumberland House, Kensington Road, London W8 5NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND HOUSE (KENSINGTON) LIMITED?

toggle

CUMBERLAND HOUSE (KENSINGTON) LIMITED is currently Active. It was registered on 28/03/2003 .

Where is CUMBERLAND HOUSE (KENSINGTON) LIMITED located?

toggle

CUMBERLAND HOUSE (KENSINGTON) LIMITED is registered at Cumberland House, Kensington Road, London W8 5NX.

What does CUMBERLAND HOUSE (KENSINGTON) LIMITED do?

toggle

CUMBERLAND HOUSE (KENSINGTON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CUMBERLAND HOUSE (KENSINGTON) LIMITED have?

toggle

CUMBERLAND HOUSE (KENSINGTON) LIMITED had 2 employees in 2023.

What is the latest filing for CUMBERLAND HOUSE (KENSINGTON) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.