Advanced company searchLink opens in new window

KENSINGTON GARDENS HOTEL (LONDON) LIMITED

Company number 04330179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2016 AP01 Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,851,062
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 TM01 Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016
16 Mar 2016 CH01 Director's details changed for Mr Neil Gallagher on 7 December 2015
16 Mar 2016 CH01 Director's details changed for Mr Michael Bernard Denoma on 9 March 2016
05 Jan 2016 AA Full accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,001
06 Jul 2015 TM01 Termination of appointment of Mark Ostridge as a director on 26 June 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
17 Feb 2015 CERTNM Company name changed thistle kensington gardens LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
13 Nov 2014 AP01 Appointment of Mr Neil Gallagher as a director on 13 November 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,001
07 Aug 2014 AP01 Appointment of Mr Kah Meng Ho as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
25 Nov 2013 AA Full accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,001
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
09 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
09 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary
05 Apr 2013 AA Full accounts made up to 30 June 2012
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
16 Jan 2013 CH01 Director's details changed for Mr Michael De Noma on 1 August 2012
09 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders