Background WavePink WaveYellow Wave

69 KENSINGTON GARDENS SQUARE LIMITED (02637170)

69 KENSINGTON GARDENS SQUARE LIMITED (02637170) is an active UK company. incorporated on 13 August 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 69 KENSINGTON GARDENS SQUARE LIMITED has been registered for 34 years. Current directors include DONDELINGER, Alexandra Marie, GEDEON, Tatiana, MCKENZIE, Neil Oliver.

Company Number
02637170
Status
active
Type
ltd
Incorporated
13 August 1991
Age
34 years
Address
17 17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DONDELINGER, Alexandra Marie, GEDEON, Tatiana, MCKENZIE, Neil Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 KENSINGTON GARDENS SQUARE LIMITED

69 KENSINGTON GARDENS SQUARE LIMITED is an active company incorporated on 13 August 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 69 KENSINGTON GARDENS SQUARE LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02637170

LTD Company

Age

34 Years

Incorporated 13 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

17 17 Abingdon Road London, W8 6AH,

Previous Addresses

69 Kensington Gardens Square Bayswater London W2 4DG
From: 13 August 1991To: 12 February 2024
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 04 May 2023

DONDELINGER, Alexandra Marie

Active
69 Kensington Gardens Square, LondonW2 4DG
Born August 1966
Director
Appointed N/A

GEDEON, Tatiana

Active
17 Abingdon Road, LondonW8 6AH
Born January 1997
Director
Appointed 19 Mar 2024

MCKENZIE, Neil Oliver

Active
69 Kensington Gardens Square, LondonW2 4DG
Born June 1982
Director
Appointed 15 Jan 2016

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Apr 1997
Resigned 08 May 1997

DONDELINGER, Alexandra Marie

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed N/A
Resigned 01 Aug 1994

FINKEMEYER, Geoffrey Colin

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed 06 May 1997
Resigned 04 May 2023

THOMSON, Richard Paget

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed 01 Aug 1994
Resigned 01 Apr 1997

ASHLEY-MILLER, Bridget

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Born December 1957
Director
Appointed N/A
Resigned 20 Feb 1997

BAKER, Marina

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Born December 1961
Director
Appointed N/A
Resigned 15 Oct 1997

FINKEMEYER, Geoffrey Colin

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Born February 1951
Director
Appointed 06 May 1997
Resigned 20 Oct 2023

GADEMSETTY, Anushka Santoshi

Resigned
Kensington Gardens Square, LondonW2 4DG
Born August 1990
Director
Appointed 13 Aug 2018
Resigned 05 Nov 2025

GIBBON, Thomas Geoffrey Jacomb

Resigned
Ashfield Lodge, StowmarketIP14 6ND
Born March 1963
Director
Appointed 30 Apr 2005
Resigned 31 Mar 2016

KAKEMBO, Amanda Jane

Resigned
Kensington Gardens Square, LondonW2 4DG
Born June 1968
Director
Appointed 31 Mar 2016
Resigned 13 Aug 2018

MOORE, Rada

Resigned
69b Kensington Gardens Square, LondonW2 4DG
Born April 1956
Director
Appointed 14 Mar 2007
Resigned 15 Jan 2016

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 30 Apr 2005

THOMSON, Richard Paget

Resigned
69 Kensington Gardens Square, LondonW2 4DG
Born June 1957
Director
Appointed N/A
Resigned 30 Jul 2020

THOMSON KCMG, Adam, Sir

Resigned
Grange Road, LondonW4 4DD
Born July 1955
Director
Appointed 13 Oct 2021
Resigned 04 Mar 2024

UPTON, David

Resigned
69b Kensington Gardens Square, LondonW2 4DG
Born April 1962
Director
Appointed 15 Oct 1997
Resigned 30 Jun 1999
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 2007
AAAnnual Accounts
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288cChange of Particulars
Accounts With Made Up Date
6 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2000
AAAnnual Accounts
Accounts With Made Up Date
31 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
1 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
287Change of Registered Office
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
10 March 1997
AAAnnual Accounts
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
225Change of Accounting Reference Date
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 June 1996
AAAnnual Accounts
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
22 April 1992
288288
Legacy
7 April 1992
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Incorporation Company
13 August 1991
NEWINCIncorporation