About

Registered Number: 03318047
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: The Studio, 16 Cavaye Place, London, SW10 9PT

 

Established in 1997, 7 Kensington Park Road Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are listed as Bellacci, Marco Francesco Ferdinando, Cabiallavetta, Beat, Schulz, Thomas Joachim Heinrich, Bond, Alexandra Stella, Bond, Grahame Miles James, Cust, Peregrine Edward Quintin, Winie Development Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLACCI, Marco Francesco Ferdinando 01 December 2017 - 1
CABIALLAVETTA, Beat 01 December 2012 - 1
SCHULZ, Thomas Joachim Heinrich 04 June 2020 - 1
BOND, Grahame Miles James 13 February 1997 08 May 2000 1
CUST, Peregrine Edward Quintin 08 May 2000 13 February 2014 1
WINIE DEVELOPMENT LIMITED 22 May 2000 29 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BOND, Alexandra Stella 13 February 1997 08 May 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 15 February 2019
CS01 - N/A 13 February 2018
CH04 - Change of particulars for corporate secretary 08 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AR01 - Annual Return 16 February 2010
AA01 - Change of accounting reference date 07 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 17 September 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 26 September 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 18 September 2002
363a - Annual Return 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
AA - Annual Accounts 23 August 2001
287 - Change in situation or address of Registered Office 30 April 2001
363a - Annual Return 01 March 2001
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 09 March 1999
RESOLUTIONS - N/A 16 December 1998
AA - Annual Accounts 16 December 1998
DISS40 - Notice of striking-off action discontinued 17 November 1998
363a - Annual Return 13 November 1998
GAZ1 - First notification of strike-off action in London Gazette 11 August 1998
MEM/ARTS - N/A 01 September 1997
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.