About

Registered Number: 02301180
Date of Incorporation: 30/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL

 

7 Courtfield Gardens Kensington Ltd was registered on 30 September 1988, it has a status of "Active". There are 7 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINEZ, Joanna Maria Elizabeth 09 January 2014 - 1
PARVIZ, Susan 08 July 1997 - 1
BIRD, Susan N/A 26 August 1994 1
FAIRCHILD, Gillian Sabine Teresa N/A 03 June 1994 1
KOCHANSKI, Martin N/A 27 April 2008 1
RAMSAY, Victoria Clare N/A 28 July 2000 1
SHIN, Michael Young Wi 22 August 1994 19 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 12 March 2014
AA01 - Change of accounting reference date 24 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 11 February 2014
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 01 April 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 21 April 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 23 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
363s - Annual Return 12 May 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 05 April 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 26 February 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1989
288 - N/A 21 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1989
287 - Change in situation or address of Registered Office 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
NEWINC - New incorporation documents 30 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.