About

Registered Number: 02806506
Date of Incorporation: 02/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 78 Mill Lane, London, NW6 1JZ

 

82 Kensington Church Street Ltd was founded on 02 April 1993 and has its registered office in London. We don't currently know the number of employees at this business. The companies directors are Lennox-cook, Sara Ann, Bishop, John, Joksimovic, Alexandra, Wilson, Howard A, Professor, Wilson, Shirley Ann Marti.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNOX-COOK, Sara Ann 30 November 1993 - 1
BISHOP, John 02 April 1993 06 January 1997 1
JOKSIMOVIC, Alexandra 02 April 1993 30 November 1993 1
WILSON, Howard A, Professor 06 January 1997 15 April 1998 1
WILSON, Shirley Ann Marti 15 April 1998 09 January 2007 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 16 August 1995
363a - Annual Return 07 July 1995
AA - Annual Accounts 06 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 June 1994
363s - Annual Return 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1994
288 - N/A 04 January 1994
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.