21 KENSINGTON COURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 01576425
Status Active
Incorporation Date 24 July 1981
Company Type Private Limited Company
Address PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Secretary's details changed for Alddex Limited on 26 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 21 KENSINGTON COURT MANAGEMENT LIMITED are www.21kensingtoncourtmanagement.co.uk, and www.21-kensington-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Kensington Court Management Limited is a Private Limited Company. The company registration number is 01576425. 21 Kensington Court Management Limited has been working since 24 July 1981. The present status of the company is Active. The registered address of 21 Kensington Court Management Limited is Peachey Co Llp 95 Aldwych London Wc2b 4jf. . ALDLEX LIMITED is a Secretary of the company. BIJAWAT, Vinay Kumar is a Director of the company. BORDINI, Alice is a Director of the company. SHEIKH, Khurrum Salem is a Director of the company. Secretary DIESEN, Denise has been resigned. Secretary DIESEN, Ole Jacob has been resigned. Director BATHURST, Paul Warren has been resigned. Director BORDINI, Alice has been resigned. Director DIESEN, Denise has been resigned. Director DIESEN, Ole Jacob has been resigned. Director STEVENS, Simon Charles Grist has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALDLEX LIMITED
Appointed Date: 07 November 2014

Director
BIJAWAT, Vinay Kumar
Appointed Date: 18 December 2014
62 years old

Director
BORDINI, Alice
Appointed Date: 16 October 2014
50 years old

Director
SHEIKH, Khurrum Salem
Appointed Date: 18 December 2014
40 years old

Resigned Directors

Secretary
DIESEN, Denise
Resigned: 25 June 2013
Appointed Date: 01 April 2008

Secretary
DIESEN, Ole Jacob
Resigned: 01 April 2008

Director
BATHURST, Paul Warren
Resigned: 30 June 1991
71 years old

Director
BORDINI, Alice
Resigned: 16 October 2013
Appointed Date: 16 January 2013
50 years old

Director
DIESEN, Denise
Resigned: 25 June 2013
72 years old

Director
DIESEN, Ole Jacob
Resigned: 01 April 2008
77 years old

Director
STEVENS, Simon Charles Grist
Resigned: 25 June 2013
Appointed Date: 01 April 2008
73 years old

Persons With Significant Control

Ms Alice Bordini
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 KENSINGTON COURT MANAGEMENT LIMITED Events

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Oct 2016
Secretary's details changed for Alddex Limited on 26 October 2016
19 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6

09 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 89 more events
25 Jul 1986
Registered office changed on 25/07/86 from: star house, mutton lane, potters bar, hertfordshire EN6 2PE

01 Jul 1986
New director appointed

01 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

09 Jun 1986
Return made up to 31/12/85; full list of members

24 Jul 1981
Incorporation