THE RESIDENT KENSINGTON LIMITED

THE RESIDENT KENSINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RESIDENT KENSINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05085498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RESIDENT KENSINGTON LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE RESIDENT KENSINGTON LIMITED located?

    Registered Office Address
    Pentax House Saashiv&Co South Hill Avenue
    South Harrow
    HA2 0DU Harrow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RESIDENT KENSINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NADLER KENSINGTON LIMITEDApr 22, 2013Apr 22, 2013
    BASE2STAY KENSINGTON LIMITEDMay 16, 2007May 16, 2007
    BASE2STAY LIMITEDDec 21, 2005Dec 21, 2005
    WESTERN HERITABLE APARTCO LIMITEDApr 21, 2004Apr 21, 2004
    WESTERN HERITABLE (SHELF NO.1) LIMITEDMar 26, 2004Mar 26, 2004

    What are the latest accounts for THE RESIDENT KENSINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE RESIDENT KENSINGTON LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THE RESIDENT KENSINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 050854980007 in full

    1 pagesMR04

    Registered office address changed from Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS England to Pentax House Saashiv&Co South Hill Avenue South Harrow Harrow HA2 0DU on Oct 01, 2025

    1 pagesAD01

    Appointment of Mikis Almanov as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of David James Macconnell Orr as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Ameesh Shah as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Charles Elliott De Felice as a director on Sep 30, 2025

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Termination of appointment of William Karl David Laxton as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of John Auld Mactaggart as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Cancellation of shares. Statement of capital on Dec 17, 2009

    • Capital: GBP 4,167,746
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2009

    • Capital: GBP 4,167,746
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2009

    • Capital: GBP 4,167,746
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 17, 2009

    • Capital: GBP 4,167,746
    6 pagesSH06

    Change of details for The Resident Kensington Holdings Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Apr 03, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Register inspection address has been changed from C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG

    1 pagesAD02

    Change of details for The Resident Kensington Holdings Limited as a person with significant control on Apr 11, 2023

    2 pagesPSC05

    Appointment of Mr Ameesh Shah as a director on Mar 31, 2023

    2 pagesAP01

    Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 19, 2023

    1 pagesAD01

    Who are the officers of THE RESIDENT KENSINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALMANOV, Mikis
    South Hill Avenue
    South Harrow
    HA2 0DU Harrow
    Pentax House Saashiv&Co
    England
    Director
    South Hill Avenue
    South Harrow
    HA2 0DU Harrow
    Pentax House Saashiv&Co
    England
    PortugalBritish340876420001
    DE FELICE, Charles Elliott
    South Hill Avenue
    South Harrow
    HA2 0DU Harrow
    Pentax House Saashiv&Co
    England
    Director
    South Hill Avenue
    South Harrow
    HA2 0DU Harrow
    Pentax House Saashiv&Co
    England
    United KingdomBritish319371750001
    MARWOOD, Guy
    Babmaes Street
    SW1Y 6HD London
    2
    Secretary
    Babmaes Street
    SW1Y 6HD London
    2
    198057970001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    NICOL, Calum
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    Secretary
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    238164420001
    ROWLANDS, Thomas
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    Secretary
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    British82420001
    ADAMS, John Peter Anthony
    Wyck House
    Woods Green
    TN5 6QS Wadhurst
    Wyck House, Wood Green, Wadhurst, East Sussex
    East Sussex
    England
    Director
    Wyck House
    Woods Green
    TN5 6QS Wadhurst
    Wyck House, Wood Green, Wadhurst, East Sussex
    East Sussex
    England
    United KingdomBritish21607990002
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    England
    Director
    Killieser Avenue
    SW2 4NX London
    23
    England
    EnglandBritish47830950002
    DOWNSHIRE, Arthur Francis Nicholas Wills, Lord
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    Director
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    United KingdomBritish60546920002
    GORE, Robert Michael
    14 Keats Grove
    NW3 2RS London
    Director
    14 Keats Grove
    NW3 2RS London
    EnglandBritish48112680001
    HOHLER, Edward
    Flamberts
    DT9 4SS Trent
    Dorset
    Director
    Flamberts
    DT9 4SS Trent
    Dorset
    United KingdomBritish142361000001
    KENNEDY, Ruth Anne Francis
    Kassala Road
    SW11 4HN London
    1
    United Kingdom
    Director
    Kassala Road
    SW11 4HN London
    1
    United Kingdom
    United KingdomBritish40008900005
    LAXTON, William Karl David
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    EnglandBritish296063550001
    MACTAGGART, John Auld
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    United KingdomBritish230981960002
    MACTAGGART, John Auld, Sir
    Redcliffe Gardens
    Flat 66
    SW5 0DX London
    Colherne Court
    Director
    Redcliffe Gardens
    Flat 66
    SW5 0DX London
    Colherne Court
    United KingdomBritish60482500003
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    ORR, David James Macconnell
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    Director
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    EnglandBritish100937170004
    PETO, Robert Henry Haldane
    Baltonsborough
    BA6 8QA Glastonbury
    Tilham Farm
    Somerset
    England
    Director
    Baltonsborough
    BA6 8QA Glastonbury
    Tilham Farm
    Somerset
    England
    EnglandBritish66604550002
    PREW, Charles Henry
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    Director
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    EnglandBritish100043280007
    ROWLANDS, Thomas
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    Director
    32 Scioncroft Avenue
    Rutherglen
    G73 3HS Glasgow
    Lanarkshire
    ScotlandBritish82420001
    SHAH, Ameesh
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    Director
    9 Belvedere Road
    SE1 8YS London
    Unit 4, The Whitehouse
    England
    EnglandBritish308077550001

    Who are the persons with significant control of THE RESIDENT KENSINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Resident Kensington Holdings Limited
    SE1 8YS London
    Unit 4, The Whitehouse, 9 Belvedere Road
    United Kingdom
    Dec 09, 2016
    SE1 8YS London
    Unit 4, The Whitehouse, 9 Belvedere Road
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityLimited Company
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0