About

Registered Number: 01624486
Date of Incorporation: 24/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX

 

24 & 25 Kensington Garden Square Ltd was registered on 24 March 1982 with its registered office in Hampton, Middx, it's status in the Companies House registry is set to "Active". This business has 14 directors listed as Cook, Peter Thomas, Khalili, Montajeb, Mietzel, Winifred Thomasina, Andreoli, Daniella, Fearnside, Matthew Peter, Herrera Vega, Leonor, Dr, Heskett, Graham John, Lipscomb, Christopher, Maughan, Penelope Jane, Nolan, Julia Carolyn, Polgreen, Kim, Dr, Smith, Susan Christine, Wylie, David, Zimmermann, Claudia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Peter Thomas 16 April 2019 - 1
KHALILI, Montajeb 16 April 2019 - 1
MIETZEL, Winifred Thomasina 19 January 1994 - 1
ANDREOLI, Daniella 08 December 1998 23 September 2002 1
FEARNSIDE, Matthew Peter 24 July 2002 16 February 2004 1
HERRERA VEGA, Leonor, Dr 13 February 2006 13 February 2006 1
HESKETT, Graham John N/A 29 January 2001 1
LIPSCOMB, Christopher 08 December 1998 29 January 2001 1
MAUGHAN, Penelope Jane 23 October 1997 30 March 1998 1
NOLAN, Julia Carolyn N/A 26 July 1995 1
POLGREEN, Kim, Dr 30 May 2002 22 January 2004 1
SMITH, Susan Christine N/A 14 November 1997 1
WYLIE, David 22 January 2004 15 May 2014 1
ZIMMERMANN, Claudia 21 April 2004 27 May 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 September 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 September 2011
AP04 - Appointment of corporate secretary 23 May 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 November 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 06 October 1996
288 - N/A 13 December 1995
363s - Annual Return 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 22 June 1995
288 - N/A 31 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 02 October 1992
287 - Change in situation or address of Registered Office 08 January 1992
363b - Annual Return 24 October 1991
AA - Annual Accounts 24 September 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 21 September 1989
287 - Change in situation or address of Registered Office 22 May 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 10 February 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
288 - N/A 25 April 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 22 January 1987
363 - Annual Return 02 June 1986
AA - Annual Accounts 21 May 1986
NEWINC - New incorporation documents 24 March 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.