Background WavePink WaveYellow Wave

KENTISH TOWN DEVELOPMENTS LIMITED (03407505)

KENTISH TOWN DEVELOPMENTS LIMITED (03407505) is an active UK company. incorporated on 23 July 1997. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KENTISH TOWN DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
03407505
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH TOWN DEVELOPMENTS LIMITED

KENTISH TOWN DEVELOPMENTS LIMITED is an active company incorporated on 23 July 1997 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KENTISH TOWN DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03407505

LTD Company

Age

28 Years

Incorporated 23 July 1997

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 23 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

4 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Mar 12
Director Joined
Dec 12
Owner Exit
Aug 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 19 Aug 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 24 Sept 2011

FATTAL, Nabil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961
Director
Appointed 23 Jul 1997

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 23 Jul 1997
Resigned 19 Aug 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 23 Jul 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Jul 1997
Resigned 23 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Nabil Haskel Fattal

Ceased
46 Great Marlborough StreetW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
22 March 2001
287Change of Registered Office
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
16 September 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
287Change of Registered Office
Incorporation Company
23 July 1997
NEWINCIncorporation