Background WavePink WaveYellow Wave

SOUTH KENSINGTON BUSINESS CENTRE LIMITED (03015714)

SOUTH KENSINGTON BUSINESS CENTRE LIMITED (03015714) is an active UK company. incorporated on 30 January 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTH KENSINGTON BUSINESS CENTRE LIMITED has been registered for 31 years. Current directors include HASHEMI, Hamideh, HASHEMI, Zahra.

Company Number
03015714
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
28 Old Brompton Road, London, SW7 3SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HASHEMI, Hamideh, HASHEMI, Zahra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH KENSINGTON BUSINESS CENTRE LIMITED

SOUTH KENSINGTON BUSINESS CENTRE LIMITED is an active company incorporated on 30 January 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUTH KENSINGTON BUSINESS CENTRE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03015714

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

28 Old Brompton Road London, SW7 3SS,

Previous Addresses

33a Palladian Gardens London W4 2ER England
From: 21 March 2018To: 28 December 2021
C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR
From: 17 October 2013To: 21 March 2018
15 Bedford Square London WC1B 3JA
From: 30 January 1995To: 17 October 2013
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Share Issue
Dec 18
New Owner
Jan 19
Director Left
Jan 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HASHEMI, Hamideh

Active
Old Brompton Road, LondonSW7 3SS
Born April 1985
Director
Appointed 15 Mar 2018

HASHEMI, Zahra

Active
Old Brompton Road, LondonSW7 3SS
Born August 1975
Director
Appointed 15 Mar 2018

FAVA, Peter George

Resigned
3 The Drive, BrentwoodCM13 3FR
Secretary
Appointed 31 Oct 2016
Resigned 15 Mar 2018

FAVA, Peter George

Resigned
Flat 14 Beatrix House, LondonSW5 0BP
Secretary
Appointed 27 Feb 1995
Resigned 01 Feb 1999

NEVILLE, Paul Jonathan

Resigned
3 The Drive, BrentwoodCM13 3FR
Secretary
Appointed 01 Feb 1999
Resigned 31 Oct 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 27 Feb 1995

DOUGLAS-JONES, Keith

Resigned
Silver Birch, Walton-On-ThamesKT12 1ER
Born October 1948
Director
Appointed 27 Feb 1995
Resigned 01 Feb 1999

FAVA, Peter George

Resigned
3 The Drive, BrentwoodCM13 3FR
Born February 1955
Director
Appointed 27 Feb 1995
Resigned 15 Mar 2018

HASHEMI, Hamid

Resigned
Old Brompton Road, LondonSW7 3SS
Born March 1984
Director
Appointed 15 Mar 2018
Resigned 02 Jan 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Jan 1995
Resigned 27 Feb 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Hamid Hashemi

Active
Palladian Gardens, LondonW4 2ER
Born March 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Mrs Hamideh Hashemi

Active
Old Brompton Road, LondonSW7 3SS
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018

Zahra Hashemi

Active
Old Brompton Road, LondonSW7 3SS
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018

Mr Peter George Fava

Ceased
3 The Drive, BrentwoodCM13 3FR
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 December 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
287Change of Registered Office
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Restoration Order Of Court
3 November 2005
AC92AC92
Gazette Dissolved Voluntary
25 January 2000
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 October 1999
GAZ1(A)GAZ1(A)
Legacy
25 August 1999
652a652a
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
224224
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Incorporation Company
30 January 1995
NEWINCIncorporation