APARTHOTEL KENSINGTON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-11-01. Officer name: Stephen James Mccall. 2023-12-07 View Report
Officers. Officer name: Eric Jafari. Termination date: 2023-09-30. 2023-11-10 View Report
Officers. Officer name: Ms Maddalena Padrin. Appointment date: 2023-09-30. 2023-11-10 View Report
Accounts. Accounts type full. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Mortgage. Charge creation date: 2022-08-16. Charge number: 057332700004. 2022-08-19 View Report
Resolution. Description: Resolutions. 2022-08-17 View Report
Capital. Capital statement capital company with date currency figure. 2022-08-17 View Report
Capital. Description: Statement by Directors. 2022-08-17 View Report
Resolution. Description: Resolutions. 2022-08-17 View Report
Insolvency. Description: Solvency Statement dated 16/08/22. 2022-08-17 View Report
Persons with significant control. Change date: 2022-07-21. Psc name: Edyn Agency Limited. 2022-08-10 View Report
Resolution. Description: Resolutions. 2022-08-01 View Report
Incorporation. Memorandum articles. 2022-08-01 View Report
Resolution. Description: Resolutions. 2022-07-20 View Report
Change of name. Description: Company name changed kensington hotel value added, I LIMITED\certificate issued on 14/07/22. 2022-07-14 View Report
Officers. Appointment date: 2022-07-01. Officer name: Ms. Lauren Mariko Young. 2022-07-14 View Report
Persons with significant control. Notification date: 2022-07-01. Psc name: Edyn Agency Limited. 2022-07-12 View Report
Officers. Officer name: Mr. Stephen James Mccall. Appointment date: 2022-07-01. 2022-07-11 View Report
Persons with significant control. Withdrawal date: 2022-07-11. 2022-07-11 View Report
Officers. Officer name: Francisco Javier Picon Garcia De Leaniz. Termination date: 2022-07-01. 2022-07-11 View Report
Officers. Termination date: 2022-06-29. Officer name: Tmf Corporate Administration Services Limited. 2022-07-11 View Report
Address. Change date: 2022-07-11. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: 1 Bartholomew Lane London EC2N 2AX. 2022-07-11 View Report
Officers. Appointment date: 2022-07-01. Officer name: Intertrust (Uk) Limited. 2022-07-11 View Report
Officers. Termination date: 2022-06-29. Officer name: Laia Lahoz Malpartida. 2022-07-11 View Report
Officers. Officer name: Javier Arus. Termination date: 2022-07-01. 2022-07-11 View Report
Officers. Appointment date: 2022-07-01. Officer name: Eric Jafari. 2022-07-11 View Report
Officers. Appointment date: 2022-06-29. Officer name: Javier Arus. 2022-07-11 View Report
Officers. Appointment date: 2022-07-01. Officer name: Daniel Robin James Carre-Bishop. 2022-07-11 View Report
Officers. Termination date: 2022-07-01. Officer name: Azora Urban S.L.. 2022-07-11 View Report
Mortgage. Charge number: 1. 2022-07-06 View Report
Mortgage. Charge number: 057332700002. 2022-07-06 View Report
Mortgage. Charge number: 057332700003. 2022-07-06 View Report
Accounts. Accounts type small. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Officers. Officer name: Mr Francisco Javier Picon Garcia De Leaniz. Change date: 2022-03-07. 2022-03-10 View Report
Officers. Officer name: Mr Francisco Javier Picon Garcia De Leaniz. Change date: 2022-03-07. 2022-03-10 View Report
Officers. Change date: 2021-04-07. Officer name: Azora Urban S.L.. 2021-05-27 View Report
Accounts. Accounts type full. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Officers. Officer name: Mr Francisco Javier Picon Garcia De Leaniz. Change date: 2021-04-07. 2021-04-15 View Report
Officers. Change date: 2021-04-07. Officer name: Mr Francisco Javier Picon Garcia De Leaniz. 2021-04-15 View Report
Officers. Change date: 2019-09-05. Officer name: Miss Laia Lahoz Malpartida. 2021-03-05 View Report
Mortgage. Charge number: 057332700003. Charge creation date: 2020-07-31. 2020-08-21 View Report
Mortgage. Charge creation date: 2020-07-31. Charge number: 057332700002. 2020-08-04 View Report
Accounts. Accounts type full. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Address. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE. Change date: 2019-09-05. 2019-09-05 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report