24 & 25 Kensington Garden Square Limited LONDON


24 & 25 Kensington Garden Square started in year 1982 as Private Limited Company with registration number 01624486. The 24 & 25 Kensington Garden Square company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 68 Queens Gardens. Postal code: W2 3AH.

The company has 7 directors, namely Ian B., Christopher L. and Barnaby H. and others. Of them, Peter C. has been with the company the longest, being appointed on 16 April 2019 and Ian B. has been with the company for the least time - from 19 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

24 & 25 Kensington Garden Square Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01624486
Date of Incorporation Wed, 24th Mar 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Ian B.

Position: Director

Appointed: 19 May 2023

Sloan Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 November 2021

Christopher L.

Position: Director

Appointed: 02 June 2021

Barnaby H.

Position: Director

Appointed: 02 June 2021

Neil A.

Position: Director

Appointed: 19 May 2021

Catherine W.

Position: Director

Appointed: 19 May 2021

Gregory D.

Position: Director

Appointed: 19 May 2021

Peter C.

Position: Director

Appointed: 16 April 2019

Montajeb K.

Position: Director

Appointed: 16 April 2019

Resigned: 19 May 2021

Pb Company Secretary Limited

Position: Corporate Secretary

Appointed: 02 March 2011

Resigned: 01 November 2021

James R.

Position: Director

Appointed: 17 June 2008

Resigned: 27 April 2018

Leonor H.

Position: Director

Appointed: 13 February 2006

Resigned: 13 February 2006

Claudia Z.

Position: Director

Appointed: 21 April 2004

Resigned: 27 May 2008

Penelope M.

Position: Secretary

Appointed: 16 February 2004

Resigned: 05 September 2010

David W.

Position: Director

Appointed: 22 January 2004

Resigned: 15 May 2014

Matthew F.

Position: Secretary

Appointed: 08 August 2002

Resigned: 16 February 2004

Matthew F.

Position: Director

Appointed: 24 July 2002

Resigned: 16 February 2004

Kim P.

Position: Director

Appointed: 30 May 2002

Resigned: 22 January 2004

Susan S.

Position: Secretary

Appointed: 14 October 2001

Resigned: 01 July 2002

Daniella A.

Position: Director

Appointed: 08 December 1998

Resigned: 23 September 2002

Susan S.

Position: Director

Appointed: 08 December 1998

Resigned: 01 July 2002

Christopher L.

Position: Director

Appointed: 08 December 1998

Resigned: 29 January 2001

Penelope M.

Position: Director

Appointed: 05 December 1998

Resigned: 04 October 2010

Penelope M.

Position: Director

Appointed: 23 October 1997

Resigned: 30 March 1998

Winifred M.

Position: Director

Appointed: 19 January 1994

Resigned: 19 May 2021

Graham H.

Position: Director

Appointed: 11 October 1991

Resigned: 29 January 2001

Susan S.

Position: Director

Appointed: 11 October 1991

Resigned: 14 November 1997

Clive H.

Position: Secretary

Appointed: 11 October 1991

Resigned: 24 January 2001

Julia N.

Position: Director

Appointed: 11 October 1991

Resigned: 26 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors 1403535
Other Debtors 1193335
Current Assets150140  
Net Assets Liabilities3535  
Other
Creditors115105  
Net Current Assets Liabilities35353535
Other Creditors 70  
Trade Creditors Trade Payables 35  
Trade Debtors Trade Receivables 212 
Total Assets Less Current Liabilities3535  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (6 pages)

Company search