26 Kgs Limited LONDON


26 Kgs started in year 1992 as Private Limited Company with registration number 02728591. The 26 Kgs company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 2 directors in the the firm, namely Mary N. and Simon G.. In addition one secretary - Simon G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

26 Kgs Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728591
Date of Incorporation Fri, 3rd Jul 1992
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 28th September
Company age 32 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Mary N.

Position: Director

Appointed: 17 September 2010

Simon G.

Position: Secretary

Appointed: 02 March 2007

Simon G.

Position: Director

Appointed: 02 March 2007

James R.

Position: Director

Appointed: 20 January 2014

Resigned: 22 March 2019

Pantelis L.

Position: Director

Appointed: 10 November 2005

Resigned: 20 January 2014

Sophia S.

Position: Secretary

Appointed: 24 September 2004

Resigned: 07 August 2007

Caroline R.

Position: Director

Appointed: 05 August 2004

Resigned: 17 September 2010

Sophia S.

Position: Director

Appointed: 07 July 2003

Resigned: 07 August 2007

Nadine A.

Position: Director

Appointed: 13 June 2001

Resigned: 23 May 2003

Alexander L.

Position: Director

Appointed: 17 July 1998

Resigned: 12 June 2001

Edmund F.

Position: Secretary

Appointed: 26 April 1996

Resigned: 16 August 2004

Richard E.

Position: Director

Appointed: 26 April 1996

Resigned: 17 July 1998

Patricia C.

Position: Secretary

Appointed: 01 September 1992

Resigned: 26 April 1996

Edmund F.

Position: Director

Appointed: 03 July 1992

Resigned: 16 August 2004

Cassilda C.

Position: Director

Appointed: 03 July 1992

Resigned: 01 September 1992

David C.

Position: Secretary

Appointed: 03 July 1992

Resigned: 01 September 1992

Patricia C.

Position: Director

Appointed: 03 July 1992

Resigned: 26 April 1996

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Mary N. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Simon G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James R., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mary N.

Notified on 30 June 2016
Nature of control: significiant influence or control

Simon G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 30 June 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-282020-09-282021-09-282022-09-28
Net Worth17 33420 79125 46033 08821 425      
Balance Sheet
Cash Bank On Hand    13 00628 41649 7973 65343 97944 45258 195
Current Assets19 54922 79627 95035 30023 42532 17554 01143 24544 39844 86358 626
Debtors7 8442 4163 2748 83610 4193 7594 21439 592419411431
Net Assets Liabilities    21 42530 11538 15414 15923 33331 34041 831
Other Debtors    3 4253 7594 2145 277419411431
Property Plant Equipment    7 0007 0007 0007 0007 0007 0007 000
Cash Bank In Hand11 70520 38024 67626 46413 006      
Net Assets Liabilities Including Pension Asset Liability17 33420 791         
Tangible Fixed Assets7 0007 0007 0007 0007 000      
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve13 8153 4574 6697 628-4 035      
Shareholder Funds17 33420 79125 46033 08821 425      
Other
Average Number Employees During Period       2222
Creditors    7 9807 9807 9807 9807 9807 9807 980
Net Current Assets Liabilities18 31421 77126 44034 06822 40531 09539 13415 13924 31332 32042 811
Number Shares Issued Fully Paid     200200    
Other Creditors    7 9807 9807 9807 9807 9807 9807 980
Par Value Share 111111    
Property Plant Equipment Gross Cost    7 0007 0007 0007 0007 0007 000 
Total Assets Less Current Liabilities25 31428 77133 44041 06829 40538 09546 13422 13931 31339 32049 811
Trade Creditors Trade Payables      102    
Trade Debtors Trade Receivables    6 994  34 315   
Creditors Due After One Year7 9807 9807 9807 9807 980      
Creditors Due Within One Year1 2351 0251 5101 2321 020      
Number Shares Allotted 200200200200      
Other Reserves 17 13420 59125 26025 260      
Fixed Assets7 0007 000         
Other Aggregate Reserves3 31917 134         
Share Capital Allotted Called Up Paid200200200200200      
Tangible Fixed Assets Cost Or Valuation7 0007 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to 2023/09/28
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements