About

Registered Number: 06245118
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 17 Abingdon Road, London, W8 6AH,

 

Established in 2007, Kinnerton Street Freehold Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Antoniadi, Diane Marie Antoinette, Colley, Rhona Anne, Farrant, Michael Dudley, Tung Chau, Yat Sun Esther, Fry, Richard, Mack, Noelle Catherine Ferris, Ward, Martina Josephine, Woloszczuk, Astrid in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIADI, Diane Marie Antoinette 09 December 2013 - 1
COLLEY, Rhona Anne 11 April 2011 - 1
FARRANT, Michael Dudley 11 April 2011 - 1
TUNG CHAU, Yat Sun Esther 23 April 2012 - 1
MACK, Noelle Catherine Ferris 15 January 2008 25 June 2008 1
WARD, Martina Josephine 29 April 2014 18 September 2015 1
WOLOSZCZUK, Astrid 25 June 2008 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FRY, Richard 14 August 2008 24 April 2013 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 14 May 2020
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 June 2015
AP04 - Appointment of corporate secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 16 September 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 12 June 2013
AP04 - Appointment of corporate secretary 30 May 2013
AD01 - Change of registered office address 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 20 September 2011
AA01 - Change of accounting reference date 15 July 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 09 February 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
RESOLUTIONS - N/A 09 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.