Background WavePink WaveYellow Wave

SJR KMN WOKING 3 LIMITED (07617361)

SJR KMN WOKING 3 LIMITED (07617361) is an active UK company. incorporated on 28 April 2011. 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. SJR KMN WOKING 3 LIMITED has been registered for 14 years. Current directors include BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence and 2 others.

Company Number
07617361
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence, MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJR KMN WOKING 3 LIMITED

SJR KMN WOKING 3 LIMITED is an active company incorporated on 28 April 2011 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. SJR KMN WOKING 3 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07617361

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ENSCO 863 LIMITED
From: 28 April 2011To: 14 June 2011
Contact
Address

51 Welbeck Street London, W1G 9HL,

Previous Addresses

5th Floor 94-96 Wigmore Street London W1U 3RF
From: 14 June 2011To: 10 May 2019
94-96 Wigmore Street London W1U 3RF England
From: 14 June 2011To: 14 June 2011
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 28 April 2011To: 14 June 2011
Timeline

11 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BERNSTEIN, Jeremy Paul

Active
Welbeck Street, LondonW1G 9HL
Born October 1965
Director
Appointed 14 May 2015

BERNSTEIN, Robin Daniel

Active
Welbeck Street, LondonW1G 9HL
Born February 1970
Director
Appointed 14 May 2015

BERNSTEIN, Simon Laurence

Active
Welbeck Street, LondonW1G 9HL
Born August 1963
Director
Appointed 14 Jun 2011

MCPHAIL, Malcolm Mcleod Scott

Active
Welbeck Street, LondonW1G 9HL
Born September 1954
Director
Appointed 14 Jun 2011

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Born April 1956
Director
Appointed 14 May 2015

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Apr 2011
Resigned 14 Jun 2011

ROGERS, Andrew John

Resigned
Floor 94-96, LondonW1U 3RF
Born March 1956
Director
Appointed 14 Jun 2011
Resigned 24 May 2012

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 28 Apr 2011
Resigned 14 Jun 2011

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 28 Apr 2011
Resigned 14 Jun 2011
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
24 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Move Registers To Sail Company
1 June 2012
AD03Change of Location of Company Records
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Sail Address Company
31 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Incorporation Company
28 April 2011
NEWINCIncorporation