THE RESIDENT KENSINGTON LIMITED
Overview
| Company Name | THE RESIDENT KENSINGTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05085498 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE RESIDENT KENSINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NADLER KENSINGTON LIMITED | Apr 22, 2013 | Apr 22, 2013 |
| BASE2STAY KENSINGTON LIMITED | May 16, 2007 | May 16, 2007 |
| BASE2STAY LIMITED | Dec 21, 2005 | Dec 21, 2005 |
| WESTERN HERITABLE APARTCO LIMITED | Apr 21, 2004 | Apr 21, 2004 |
| WESTERN HERITABLE (SHELF NO.1) LIMITED | Mar 26, 2004 | Mar 26, 2004 |
What are the latest accounts for THE RESIDENT KENSINGTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RESIDENT KENSINGTON LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THE RESIDENT KENSINGTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 050854980007 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Appointment of Mikis Almanov as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of David James Macconnell Orr as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ameesh Shah as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Charles Elliott De Felice as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of William Karl David Laxton as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Auld Mactaggart as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Cancellation of shares. Statement of capital on Dec 17, 2009
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 17, 2009
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 17, 2009
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 17, 2009
| 6 pages | SH06 | ||
Change of details for The Resident Kensington Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
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 pages | AD02 | ||
Change of details for The Resident Kensington Holdings Limited as a person with significant control on Apr 11, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Ameesh Shah as a director on Mar 31, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of THE RESIDENT KENSINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALMANOV, Mikis | Director | South Hill Avenue South Harrow HA2 0DU Harrow Pentax House Saashiv&Co England | Portugal | British | 340876420001 | |||||
| DE FELICE, Charles Elliott | Director | South Hill Avenue South Harrow HA2 0DU Harrow Pentax House Saashiv&Co England | United Kingdom | British | 319371750001 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 198057970001 | |||||||
| MELLISH, Richard Paul | Secretary | 18 Graham Avenue W13 9TQ London | British | 121886140001 | ||||||
| NICOL, Calum | Secretary | 6 Sloane Street SW1X 9LF London Nadler Hotels, 2nd Floor England | 238164420001 | |||||||
| ROWLANDS, Thomas | Secretary | 32 Scioncroft Avenue Rutherglen G73 3HS Glasgow Lanarkshire | British | 82420001 | ||||||
| ADAMS, John Peter Anthony | Director | Wyck House Woods Green TN5 6QS Wadhurst Wyck House, Wood Green, Wadhurst, East Sussex East Sussex England | United Kingdom | British | 21607990002 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 England | England | British | 47830950002 | |||||
| DOWNSHIRE, Arthur Francis Nicholas Wills, Lord | Director | Clifton Castle HG4 4AB Ripon North Yorkshire | United Kingdom | British | 60546920002 | |||||
| GORE, Robert Michael | Director | 14 Keats Grove NW3 2RS London | England | British | 48112680001 | |||||
| HOHLER, Edward | Director | Flamberts DT9 4SS Trent Dorset | United Kingdom | British | 142361000001 | |||||
| KENNEDY, Ruth Anne Francis | Director | Kassala Road SW11 4HN London 1 United Kingdom | United Kingdom | British | 40008900005 | |||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| MACTAGGART, John Auld | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 230981960002 | |||||
| MACTAGGART, John Auld, Sir | Director | Redcliffe Gardens Flat 66 SW5 0DX London Colherne Court | United Kingdom | British | 60482500003 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| ORR, David James Macconnell | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 100937170004 | |||||
| PETO, Robert Henry Haldane | Director | Baltonsborough BA6 8QA Glastonbury Tilham Farm Somerset England | England | British | 66604550002 | |||||
| PREW, Charles Henry | Director | St. Peter Street SL7 1NQ Marlow 2 England | England | British | 100043280007 | |||||
| ROWLANDS, Thomas | Director | 32 Scioncroft Avenue Rutherglen G73 3HS Glasgow Lanarkshire | Scotland | British | 82420001 | |||||
| SHAH, Ameesh | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 308077550001 |
Who are the persons with significant control of THE RESIDENT KENSINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Resident Kensington Holdings Limited | Dec 09, 2016 | SE1 8YS London Unit 4, The Whitehouse, 9 Belvedere Road United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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