About

Registered Number: 00631967
Date of Incorporation: 06/07/1959 (64 years and 9 months ago)
Company Status: Active
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN

 

Founded in 1959, Kensington Palace Gardens Investments Ltd have registered office in Marlow in Bucks, it's status is listed as "Active". Kensington Palace Gardens Investments Ltd has 9 directors listed as Jaywick Services Ltd, Junod, Bernard, Alanbagi, Clementine, Bouzon, Fabien Stephane, Faust, David, Halff, Eric, Junod, Bernard Gilbert, Patru, Alexandra, Thury, Christian Jacques in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYWICK SERVICES LTD 01 December 2009 - 1
ALANBAGI, Clementine 04 May 2018 26 June 2020 1
BOUZON, Fabien Stephane 06 February 2018 04 May 2018 1
FAUST, David 05 November 1999 15 December 2003 1
HALFF, Eric 28 June 2005 27 November 2009 1
JUNOD, Bernard Gilbert 17 August 2010 30 November 2015 1
PATRU, Alexandra 30 November 2015 06 February 2018 1
THURY, Christian Jacques 17 August 2010 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
JUNOD, Bernard 28 June 2005 30 November 2015 1

Filing History

Document Type Date
PSC01 - N/A 29 June 2020
PSC07 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AP01 - Appointment of director 26 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 March 2019
PSC07 - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
PSC01 - N/A 18 May 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AD01 - Change of registered office address 13 May 2010
AAMD - Amended Accounts 26 March 2010
AA - Annual Accounts 22 March 2010
AP02 - Appointment of corporate director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2006
363s - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 06 October 2005
287 - Change in situation or address of Registered Office 23 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 08 May 2001
363s - Annual Return 15 May 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 22 November 1999
MISC - Miscellaneous document 16 November 1999
AUD - Auditor's letter of resignation 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
363a - Annual Return 08 June 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 30 May 1998
AA - Annual Accounts 21 April 1998
363a - Annual Return 30 May 1997
AA - Annual Accounts 21 April 1997
363x - Annual Return 23 May 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 18 July 1995
353 - Register of members 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
AA - Annual Accounts 24 April 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 May 1994
AA - Annual Accounts 04 May 1994
363x - Annual Return 18 May 1993
AA - Annual Accounts 05 March 1993
363x - Annual Return 16 June 1992
AA - Annual Accounts 09 March 1992
AA - Annual Accounts 09 March 1992
288 - N/A 06 September 1991
363x - Annual Return 21 August 1991
288 - N/A 21 August 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
MISC - Miscellaneous document 06 July 1959
NEWINC - New incorporation documents 06 July 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.