KENSINGTON GREEN (MANAGEMENT) LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 138 the Vale London NW11 8SN England to 4 Carlton Close London NW3 7UA on 2024-11-27

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Martin Christopher Bagot Mellish on 2021-06-14

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KERIM DERHALLI

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DORIS PAO

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROGER MASON / 01/10/2009

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS. TRACEY SUZANNE HOFMAN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR. DEREK ANTHONY LEWIS BROWN

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/03/165 March 2016 01/03/16 NO MEMBER LIST

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 01/03/15 NO MEMBER LIST

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 01/03/14 NO MEMBER LIST

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 01/03/13 NO MEMBER LIST

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR VITA LAMBINA

View Document

10/03/1210 March 2012 01/03/12 NO MEMBER LIST

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALLENS

View Document

14/03/1114 March 2011 01/03/11 NO MEMBER LIST

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSMAN DUDHIA / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROGER MASON / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITA LAMBINA / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PARNIAN SOBHANI / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET PENELOPE BLOW / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LAWRENCE PARNIS / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CHALLENS / 01/11/2009

View Document

19/03/1019 March 2010 01/03/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY REDEMEYER

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR KLASS MEERTENS

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED KLASS MEERTENS

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 41 PARADISE WALK LONDON SW3 4JL

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 ARTICLES OF ASSOCIATION

View Document

08/05/038 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 35 BATTERSEA SQUARE LONDON SW11 3RA

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 01/03/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 01/03/01

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 146-148 CROMWELL ROAD LONDON SW7 4EF

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0027 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 01/03/00

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: KINGS COURT PARSONAGE LANE BATH AVON BA1 1ER

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 211 STREATFIELD ROAD QUEENSBURY HARROW MIDDLESEX HA3 9DA

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9913 April 1999 ANNUAL RETURN MADE UP TO 01/03/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1 9TW

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ANNUAL RETURN MADE UP TO 01/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 28/11/97

View Document

08/12/978 December 1997 REVOCATION OF EL RESOLU 28/11/97

View Document

13/03/9713 March 1997 ANNUAL RETURN MADE UP TO 01/03/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/03/9622 March 1996 ANNUAL RETURN MADE UP TO 01/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 ANNUAL RETURN MADE UP TO 01/03/95

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: INTERNATIONAL HOUSE WORLD TRADE CENTRE 1 ST.KATHERINE'S WAY LONDON E1 9TW

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 ANNUAL RETURN MADE UP TO 01/03/94

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 ANNUAL RETURN MADE UP TO 01/03/93

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 4 DUNRAVEN STREET LONDON W1Y 3FG

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 01/03/92

View Document

07/11/917 November 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 ADOPT MEM AND ARTS 16/04/91

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED SPACESPOT PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 11/01/91

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company