Background WavePink WaveYellow Wave

KENTISH TOWN LLP (OC324888)

KENTISH TOWN LLP (OC324888) is an active UK company. incorporated on 15 December 2006. with registered office in London. KENTISH TOWN LLP has been registered for 19 years.

Company Number
OC324888
Status
active
Type
llp
Incorporated
15 December 2006
Age
19 years
Address
35 Ballards Lane, London, N3 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH TOWN LLP

KENTISH TOWN LLP is an active company incorporated on 15 December 2006 with the registered office located in London. KENTISH TOWN LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC324888

LLP Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 29/12

Overdue

4 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HITCHCOX, John

Active
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Llp designated member
Appointed 15 Dec 2006

MELTZER, Marc Abraham

Active
Ballards Lane, LondonN3 1XW
Born October 1981
Llp designated member
Appointed 15 Dec 2006

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Born October 1959
Llp designated member
Appointed 15 Dec 2006

MANHATTAN LOFT CORPORATION LIMITED

Active
5th Floor, LondonNW1 5QT
Corporate llp designated member
Appointed 15 Dec 2006

Persons with significant control

1

Mr David William Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
14 January 2026
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 December 2025
LLAA01LLAA01
Confirmation Statement With No Updates
19 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
23 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 May 2022
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2022
LLCH01LLCH01
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
20 September 2017
LLCH02LLCH02
Confirmation Statement With Updates
17 February 2017
LLCS01LLCS01
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
15 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
20 August 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 August 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 August 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
18 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
23 June 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
19 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
2 May 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
2 May 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
2 May 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
18 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 February 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
20 February 2009
LLP363LLP363
Legacy
6 November 2008
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation