Background WavePink WaveYellow Wave

APARTHOTEL KENSINGTON LIMITED (05733270)

APARTHOTEL KENSINGTON LIMITED (05733270) is an active UK company. incorporated on 7 March 2006. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APARTHOTEL KENSINGTON LIMITED has been registered for 20 years. Current directors include PADRIN, Maddalena, THOMANN, Alastair Bernhard, YOUNG, Lauren Mariko, Ms..

Company Number
05733270
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PADRIN, Maddalena, THOMANN, Alastair Bernhard, YOUNG, Lauren Mariko, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APARTHOTEL KENSINGTON LIMITED

APARTHOTEL KENSINGTON LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APARTHOTEL KENSINGTON LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05733270

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

KENSINGTON HOTEL VALUE ADDED, I LIMITED
From: 29 December 2009To: 14 July 2022
LOSAN INVESTMENTS LIMITED
From: 7 March 2006To: 29 December 2009
Contact
Address

6th Floor Embassy House Queens Avenue Clifton Bristol, BS8 1SB,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 11 July 2022To: 11 March 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 September 2019To: 11 July 2022
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 10 January 2012To: 5 September 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 28 January 2011To: 10 January 2012
201 Bishopsgate London EC2M 3AF
From: 7 March 2006To: 28 January 2011
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Aug 22
Loan Secured
Aug 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jul 2022

PADRIN, Maddalena

Active
Queens Avenue, BristolBS8 1SB
Born August 1973
Director
Appointed 30 Sept 2023

THOMANN, Alastair Bernhard

Active
Queens Avenue, BristolBS8 1SB
Born August 1972
Director
Appointed 30 Sept 2025

YOUNG, Lauren Mariko, Ms.

Active
Canada Square, LondonE14 5AA
Born October 1988
Director
Appointed 01 Jul 2022

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 07 Mar 2006
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 29 Oct 2010
Resigned 29 Jun 2022

ARANGUREN GONZALEZ TARRIO, Jesus Ignacio

Resigned
Travesera De Las Corts No 144, Barcelona
Born November 1960
Director
Appointed 07 Mar 2006
Resigned 28 Jun 2017

ARUS, Javier

Resigned
8th Floor, LondonEC4A 4AB
Born May 1973
Director
Appointed 29 Jun 2022
Resigned 01 Jul 2022

BARBERO MARTIN, Rafael

Resigned
Casa Del Cordon, 09004 Burgos
Born May 1971
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2011

CARRE-BISHOP, Daniel Robin James

Resigned
Queens Avenue, BristolBS8 1SB
Born February 1982
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2025

CASTILLO GIL, Enena

Resigned
Malasana Street 15, Madrid28004
Born April 1972
Director
Appointed 03 Jun 2008
Resigned 12 Nov 2008

DE TORRES ZABALA, Jose Maria

Resigned
28023 Madrid
Born May 1955
Director
Appointed 30 Apr 2009
Resigned 16 Dec 2009

JAFARI, Eric

Resigned
Newcomen Street, LondonSE1 1YT
Born April 1977
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2023

LAHOZ MALPARTIDA, Laia

Resigned
8th Floor, LondonEC4A 4AB
Born June 1978
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2022

LOSADA SANTAMARIA, Cesar

Resigned
C/Nuria 18, Madrid
Born October 1970
Director
Appointed 07 Mar 2006
Resigned 30 Apr 2009

MCCALL, Stephen James, Mr.

Resigned
Queens Avenue, BristolBS8 1SB
Born September 1972
Director
Appointed 01 Jul 2022
Resigned 01 Nov 2023

PICON GARCIA DE LEANIZ, Francisco Javier

Resigned
Escalera 1, Madrid
Born May 1973
Director
Appointed 23 Jul 2018
Resigned 01 Jul 2022

PRIETO RODRIGUEZ, Soledad

Resigned
C/Aldebaran 21, 5001 Zaragoza
Born September 1974
Director
Appointed 07 Mar 2006
Resigned 03 Jun 2008

RAMOS FERNANDEZ, Carlos

Resigned
Villanueva De La Canada, 28692 Madrid
Born February 1964
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2011

AZORA URBAN S.L.

Resigned
Escalera 1, Madrid28001
Corporate director
Appointed 15 Feb 2016
Resigned 01 Jul 2022

CAREY PROPERTY, S.L.

Resigned
Calle De Serrano, Madrid28001
Corporate director
Appointed 24 Sept 2012
Resigned 15 Feb 2016

CAREY VALUE ADDED, S.L.

Resigned
30 2a Planta, Madrid28001
Corporate director
Appointed 30 Apr 2011
Resigned 23 Jul 2018

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 07 Mar 2006
Resigned 07 Mar 2006

MELDON INVERSIONES 2008, S.L.U.

Resigned
Madrid
Corporate director
Appointed 30 Apr 2011
Resigned 24 Sept 2012

Persons with significant control

1

Queens Avenue, BristolBS8 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

156

Change Sail Address Company With Old Address New Address
5 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Resolution
17 August 2022
RESOLUTIONSResolutions
Legacy
17 August 2022
CAP-SSCAP-SS
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 May 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Director Company With Change Date
23 May 2019
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 March 2017
RP04AP02RP04AP02
Second Filing Of Director Appointment With Name
17 March 2017
RP04AP02RP04AP02
Appoint Corporate Director Company With Name Date
3 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Corporate Director Company With Change Date
13 December 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
28 September 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 June 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
7 June 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Miscellaneous
16 March 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Certificate Change Of Name Company
29 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2009
CONNOTConfirmation Statement Notification
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288cChange of Particulars
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
363aAnnual Return
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
30 November 2006
88(2)R88(2)R
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Incorporation Company
7 March 2006
NEWINCIncorporation