You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Kpr Limited LONDON


144 Kpr Limited is a private limited company situated at Pearl Assurance House 319, Ballards Lane, London N12 8LY. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-28, this 6-year-old company is run by 6 directors and 1 secretary.
Director Richard G., appointed on 22 November 2019. Director Jean T., appointed on 15 November 2017. Director David F., appointed on 15 November 2017.
Switching the focus to secretaries, we can mention: Michael M., appointed on 10 July 2019.
The company is officially classified as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was sent on 2020-05-14 and the due date for the subsequent filing is 2021-05-28. What is more, the accounts were filed on 30 June 2020 and the next filing is due on 31 March 2022.

144 Kpr Limited Address / Contact

Office Address Pearl Assurance House 319
Office Address2 Ballards Lane
Town London
Post code N12 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10840998
Date of Incorporation Wed, 28th Jun 2017
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 7 years old
Account next due date Thu, 31st Mar 2022 (751 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 28th May 2021 (2021-05-28)
Last confirmation statement dated Thu, 14th May 2020

Company staff

Richard G.

Position: Director

Appointed: 22 November 2019

Michael M.

Position: Secretary

Appointed: 10 July 2019

Jean T.

Position: Director

Appointed: 15 November 2017

David F.

Position: Director

Appointed: 15 November 2017

Christopher B.

Position: Director

Appointed: 15 November 2017

Susan C.

Position: Director

Appointed: 21 July 2017

Michael M.

Position: Director

Appointed: 28 June 2017

Thomas O.

Position: Director

Appointed: 15 November 2017

Resigned: 10 July 2019

Hugh D.

Position: Secretary

Appointed: 15 November 2017

Resigned: 10 July 2019

Hugh D.

Position: Director

Appointed: 15 November 2017

Resigned: 10 July 2019

People with significant control

Andrew C.

Notified on 22 November 2019
Nature of control: 25-50% voting rights
25-50% shares

144 Kensington Park Road Llp

14c Pembridge Cresent Pembridge Crescent, London, W11 3DU, England

Legal authority Limited Partnerships Act 2000
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc366875
Notified on 1 September 2017
Ceased on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

144 Kensington Park Road Llp

14c Pembridge Crescent, London, W11 3DU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies For England And Wales
Registration number Oc366875
Notified on 1 September 2017
Ceased on 22 November 2019
Nature of control: 75,01-100% shares

Michael M.

Notified on 28 June 2017
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand1 6681 6081 548
Current Assets12 119 54213 767 09015 781 037
Debtors96 3424 124 
Other Debtors96 3424 124 
Total Inventories12 021 53213 761 35815 779 489
Other
Average Number Employees During Period776
Bank Borrowings6 304 3158 411 96411 226 577
Bank Borrowings Overdrafts6 304 3158 411 96411 226 577
Creditors6 689 5578 805 68711 634 094
Net Current Assets Liabilities5 429 9854 961 4034 146 943
Other Creditors385 242385 943400 544
Profit Loss -468 582-815 300
Total Assets Less Current Liabilities5 429 9854 961 4034 146 943
Trade Creditors Trade Payables 7 7801 816
Other Taxation Social Security Payable  5 157

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2023
Free Download (1 page)

Company search