You are here: bizstats.co.uk > a-z index > 1 list > 19 list

194/196 Kensington Park Road 1995 Limited LONDON


194/196 Kensington Park Road 1995 Limited was dissolved on 2023-08-15. 194/196 Kensington Park Road 1995 was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 66 Prescot Street, London, E1 8NN. Its full net worth was estimated to be 2423 pounds, and the fixed assets that belonged to the company amounted to 1 pound. The company (formed on 1995-03-28) was run by 1 director.
Director Nicholas H. who was appointed on 03 December 2019.

The company was officially categorised as "residents property management" (98000). The last confirmation statement was sent on 2023-03-28 and last time the statutory accounts were sent was on 30 September 2022. 2016-03-28 was the date of the last annual return.

194/196 Kensington Park Road 1995 Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038547
Date of Incorporation Tue, 28th Mar 1995
Date of Dissolution Tue, 15th Aug 2023
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nicholas H.

Position: Director

Appointed: 03 December 2019

Penny A.

Position: Director

Appointed: 12 October 2012

Resigned: 25 October 2016

Bruce M.

Position: Director

Appointed: 23 May 2012

Resigned: 10 July 2019

Nicholas H.

Position: Secretary

Appointed: 03 January 2012

Resigned: 17 January 2013

Adele A.

Position: Director

Appointed: 05 June 2009

Resigned: 01 October 2012

Josephine J.

Position: Director

Appointed: 22 July 2008

Resigned: 03 December 2019

Josephine J.

Position: Secretary

Appointed: 22 July 2008

Resigned: 03 December 2019

Marcelo P.

Position: Secretary

Appointed: 18 October 2007

Resigned: 05 July 2013

Marcelo P.

Position: Director

Appointed: 02 April 2007

Resigned: 05 July 2013

Josephine J.

Position: Secretary

Appointed: 20 August 2003

Resigned: 18 October 2007

Francetta C.

Position: Director

Appointed: 04 October 2002

Resigned: 09 January 2009

Nicholas H.

Position: Director

Appointed: 04 October 2002

Resigned: 23 May 2012

James D.

Position: Director

Appointed: 28 September 1997

Resigned: 27 September 2002

Charlotte N.

Position: Secretary

Appointed: 21 April 1997

Resigned: 20 August 2003

Regina P.

Position: Director

Appointed: 21 April 1997

Resigned: 02 April 2007

Francois N.

Position: Director

Appointed: 28 March 1995

Resigned: 25 April 1997

Property Holdings Limited

Position: Nominee Director

Appointed: 28 March 1995

Resigned: 28 March 1995

Claire N.

Position: Secretary

Appointed: 28 March 1995

Resigned: 23 April 1997

Location Matters Limited

Position: Nominee Secretary

Appointed: 28 March 1995

Resigned: 28 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth2 4232 713      
Balance Sheet
Cash Bank On Hand 1 8451 7061 4999043 9952 6911 370
Current Assets3 2923 5823 8143 6663 1165 1362 8831 475
Debtors1 7141 7372 1082 1672 2121 141192105
Other Debtors 6871 0581 1171 1621 141192105
Property Plant Equipment 1111   
Cash Bank In Hand1 5781 845      
Tangible Fixed Assets11      
Reserves/Capital
Profit Loss Account Reserve2 4232 713      
Shareholder Funds2 4232 713      
Other
Comprehensive Income Expense 290202     
Corporation Tax Payable     312  
Creditors  9001 0001 1231 8121 0001 250
Net Current Assets Liabilities2 4222 7122 9142 6661 9933 3241 883225
Other Creditors 8709001 0001 1231 5001 0001 250
Other Disposals Property Plant Equipment     1  
Profit Loss 290202-248    
Property Plant Equipment Gross Cost 1111   
Total Assets Less Current Liabilities2 4232 7132 9152 6671 9943 324  
Trade Debtors Trade Receivables 1 0501 0501 0501 050   
Creditors Due Within One Year870870      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, March 2023
Free Download (7 pages)

Company search

Advertisements