IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-25

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

18/10/2318 October 2023 Secretary's details changed for Mr Richard Alan Fry on 2023-04-27

View Document

25/08/2325 August 2023 Amended accounts for a dormant company made up to 2022-12-25

View Document

11/07/2311 July 2023 Termination of appointment of Michael Griffin as a director on 2023-03-22

View Document

06/07/236 July 2023 Termination of appointment of Paula Stevens as a director on 2023-03-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-25

View Document

02/05/232 May 2023 Termination of appointment of Conor James Doherty as a director on 2023-04-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

27/04/2327 April 2023 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

30/01/2330 January 2023 Appointment of Miss Gina Elizabeth Eipe as a director on 2023-01-23

View Document

12/01/2312 January 2023 Appointment of Mr Harold David Henig as a director on 2022-12-22

View Document

12/01/2312 January 2023 Termination of appointment of Stephane Julian Croce as a director on 2023-01-07

View Document

10/01/2310 January 2023 Appointment of Mr Alain Paul Hosley as a director on 2023-01-09

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Stephen Howard Fitzgerald as a director on 2022-09-21

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

08/07/218 July 2021 Appointment of Mr Stephen Howard Fitzgerald as a director on 2021-07-08

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/20

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM C/O KIDD RAPINET LLP 29 HARBOUR EXCHANGE SQUARE LONDON E14 9GE ENGLAND

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR RICHARD ALAN FRY

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY K.R.B. (SECRETARIES) LIMITED

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY PAUL STEVENS / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BACHMUTH / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SYDNEY JAMES DAVIS / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES DOHERTY / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN EASTMAN / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE FURNISS / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFIN / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULA STEVENS / 22/10/2019

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ROBERT SYDNEY JAMES DAVIS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD ORR

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR STEPHANE JULIAN CROCE

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANE CROCE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR CONOR JAMES DOHERTY

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYNTON

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS MARY JANE FURNISS

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ERIC JOHN EASTMAN

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH DILHORNE

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SOMERVILLE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

07/12/157 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 07/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH

View Document

28/05/1528 May 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR. STEPHANE JULIAN CROCE

View Document

05/08/145 August 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KESTER

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA HANSON

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL TIERNEY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR. TONY PAUL STEVENS

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM

View Document

26/06/1226 June 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WALSINGHAM HOUSE 38 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM

View Document

13/06/1213 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 11/06/2012

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 11/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR RICHARD MATTHEW BOYNTON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIZ BUTT

View Document

07/02/127 February 2012 DIRECTOR APPOINTED NIALL HENRY TIERNEY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN THURBIN

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA BATES

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BACHMUTH / 01/05/2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFIN / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL ROBERT ORR / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA STEVENS / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT THURBIN / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KESTER / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DENIS WRIGHT / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS SUSANNAH JANE DILHORNE / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CHRISTINE BATES / 01/05/2010

View Document

07/05/107 May 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED JULIA HANSON

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ABDUL BUTT

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; CHANGE OF MEMBERS

View Document

16/05/0916 May 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MISS JULIA CHRISTINE BATES

View Document

08/05/088 May 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; CHANGE OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED EDWARD PAUL ROBERT ORR

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/04/04; CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: C/O PULLIG AND CO 2ND FLOOR BRIDEWELL HOUS 9 BRIDEWELL PLACE LONDON EC4V 6AZ

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: BARTONS ISLAND STREET SALCOMBE DEVON TQ8 8DP

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/04/02; CHANGE OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 25/12/00

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 03/04/00; CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 50 CHURCH STREET WEYBRIDGE SURREY KT13 8DS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information