About

Registered Number: 04330179
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 110 Central Street, London, EC1V 8AJ,

 

Kensington Gardens Hotel (London) Ltd was founded on 28 November 2001 with its registered office in London, it has a status of "Active". The companies directors are listed as Mui, Susan Lim Geok, Sabberton-coe, Richard, Hsieh-lin, Jeanette Ling, Keddie, Fiona, Ng, Jocelyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUI, Susan Lim Geok 02 May 2013 - 1
SABBERTON-COE, Richard 23 September 2019 - 1
HSIEH-LIN, Jeanette Ling 01 February 2013 02 May 2013 1
KEDDIE, Fiona 30 January 2012 01 March 2019 1
NG, Jocelyn 03 January 2012 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 10 December 2019
AP03 - Appointment of secretary 01 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 04 April 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 25 August 2017
SH01 - Return of Allotment of shares 22 June 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 01 September 2016
AP01 - Appointment of director 02 August 2016
SH01 - Return of Allotment of shares 20 July 2016
RESOLUTIONS - N/A 14 July 2016
TM01 - Termination of appointment of director 01 July 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 15 April 2015
CERTNM - Change of name certificate 17 February 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 21 June 2013
AP03 - Appointment of secretary 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AA - Annual Accounts 05 April 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
CH01 - Change of particulars for director 16 January 2013
RP04 - N/A 09 January 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 26 September 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 10 February 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 03 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
RESOLUTIONS - N/A 13 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2011
CAP-SS - N/A 13 July 2011
SH19 - Statement of capital 13 July 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 10 November 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
RESOLUTIONS - N/A 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363a - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 02 August 2004
225 - Change of Accounting Reference Date 11 February 2004
363a - Annual Return 08 December 2003
AA - Annual Accounts 08 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363a - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
MEM/ARTS - N/A 19 February 2002
225 - Change of Accounting Reference Date 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
CERTNM - Change of name certificate 13 February 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 27 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.