You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Kidderpore Avenue Limited LONDON


Founded in 1995, 6 Kidderpore Avenue, classified under reg no. 03054421 is an active company. Currently registered at 6 Kidderpore Avenue NW3 7SP, London the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Adrian P. and Suzanne P.. In addition one secretary - Suzanne P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Teresa T. who worked with the the firm until 19 July 1996.

6 Kidderpore Avenue Limited Address / Contact

Office Address 6 Kidderpore Avenue
Office Address2 Hampstead
Town London
Post code NW3 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054421
Date of Incorporation Tue, 9th May 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Adrian P.

Position: Director

Appointed: 25 April 2016

Suzanne P.

Position: Director

Appointed: 21 July 2009

Suzanne P.

Position: Secretary

Appointed: 15 July 1996

Phillip P.

Position: Director

Appointed: 21 July 2009

Resigned: 29 November 2011

Marisa P.

Position: Director

Appointed: 09 September 1995

Resigned: 09 December 2016

Teresa T.

Position: Secretary

Appointed: 09 May 1995

Resigned: 19 July 1996

Bruno F.

Position: Director

Appointed: 09 May 1995

Resigned: 20 March 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1995

Resigned: 09 May 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 May 1995

Resigned: 09 May 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Adrian P. The abovementioned PSC.

Adrian P.

Notified on 9 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets66 33936 634
Net Assets Liabilities58 41138 035
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2001 000
Creditors15 7287 599
Fixed Assets10 00010 000
Net Current Assets Liabilities50 61129 035
Total Assets Less Current Liabilities60 61139 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements