You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Kensington Gardens Square Limited LONDON


Founded in 1991, 61 Kensington Gardens Square, classified under reg no. 02587008 is an active company. Currently registered at 91 Eccles Road SW11 1LX, London the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 11 directors in the the firm, namely Sigrid T., Natasha K. and Christopher W. and others. In addition one secretary - Nicholas B. - 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.

61 Kensington Gardens Square Limited Address / Contact

Office Address 91 Eccles Road
Office Address2 C/o Bowood (london) Ltd
Town London
Post code SW11 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587008
Date of Incorporation Fri, 1st Mar 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 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, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Sigrid T.

Position: Director

Appointed: 01 July 2023

Natasha K.

Position: Director

Appointed: 25 February 2020

Nicholas B.

Position: Secretary

Appointed: 15 March 2017

Christopher W.

Position: Director

Appointed: 14 December 2014

Eilidh M.

Position: Director

Appointed: 01 October 2012

James S.

Position: Director

Appointed: 15 July 2006

Donata I.

Position: Director

Appointed: 20 July 2005

Jolly House Limited

Position: Corporate Director

Appointed: 23 March 2005

Fiona M.

Position: Director

Appointed: 29 September 2003

Mark W.

Position: Director

Appointed: 17 November 1998

Jane B.

Position: Director

Appointed: 01 March 1992

Nicholas B.

Position: Director

Appointed: 18 October 1991

Surendra K.

Position: Director

Appointed: 06 August 1991

Charles W.

Position: Director

Appointed: 14 December 2014

Resigned: 15 February 2018

Sarah K.

Position: Director

Appointed: 14 December 2014

Resigned: 10 December 2015

Sarah K.

Position: Director

Appointed: 12 December 2014

Resigned: 15 February 2018

Celine L.

Position: Director

Appointed: 23 April 2013

Resigned: 14 February 2020

Celine L.

Position: Director

Appointed: 23 April 2013

Resigned: 03 September 2015

Catherine R.

Position: Secretary

Appointed: 01 April 2007

Resigned: 15 February 2018

Fiona M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 April 2007

Timothy C.

Position: Director

Appointed: 03 September 2002

Resigned: 01 October 2012

Susannah N.

Position: Secretary

Appointed: 01 September 2002

Resigned: 19 April 2005

Catherine R.

Position: Director

Appointed: 17 November 1998

Resigned: 26 May 2023

Mark W.

Position: Secretary

Appointed: 17 November 1998

Resigned: 01 October 2002

Thomas K.

Position: Director

Appointed: 11 December 1995

Resigned: 29 September 2003

Susannah N.

Position: Director

Appointed: 11 December 1995

Resigned: 19 April 2005

Emanuela L.

Position: Director

Appointed: 22 November 1993

Resigned: 01 March 2005

Henry K.

Position: Director

Appointed: 22 November 1993

Resigned: 13 April 2013

Henrik P.

Position: Director

Appointed: 04 February 1993

Resigned: 01 August 1995

Deborah L.

Position: Director

Appointed: 04 February 1993

Resigned: 11 August 1995

Victor T.

Position: Director

Appointed: 04 February 1993

Resigned: 30 April 1998

Nicholas B.

Position: Secretary

Appointed: 24 March 1992

Resigned: 17 November 1998

Establishment Stegosa

Position: Corporate Director

Appointed: 01 March 1992

Resigned: 12 November 2014

Martin C.

Position: Director

Appointed: 01 March 1992

Resigned: 02 September 2002

Bina K.

Position: Director

Appointed: 18 October 1991

Resigned: 22 September 1992

Josephine H.

Position: Director

Appointed: 21 July 1991

Resigned: 09 July 1992

William T.

Position: Nominee Director

Appointed: 01 March 1991

Resigned: 01 March 1991

Edward W.

Position: Director

Appointed: 01 March 1991

Resigned: 31 August 1993

Fiona G.

Position: Director

Appointed: 01 March 1991

Resigned: 21 September 1991

George B.

Position: Director

Appointed: 01 March 1991

Resigned: 01 August 1995

Sarah H.

Position: Director

Appointed: 01 March 1991

Resigned: 30 April 1998

Sarah H.

Position: Secretary

Appointed: 01 March 1991

Resigned: 24 March 1992

Howard T.

Position: Nominee Secretary

Appointed: 01 March 1991

Resigned: 01 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6547 23816 09523 116      
Balance Sheet
Property Plant Equipment       600600600
Current Assets3 2687 17116 05823 07935 87613 93325 54889 348  
Net Assets Liabilities   23 11635 91313 97024 69187 554  
Cash Bank In Hand2 9716 7078 092       
Debtors2974647 966       
Net Assets Liabilities Including Pension Asset Liability3 6547 23816 09523 116      
Tangible Fixed Assets600600600       
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve3 5947 17816 035       
Shareholder Funds3 6547 23816 09523 116      
Other
Creditors   5635635631 4572 394540540
Net Current Assets Liabilities3 0546 63815 49522 51635 31313 93324 09186 954-540-540
Other Creditors       540540540
Property Plant Equipment Gross Cost       600600 
Total Assets Less Current Liabilities3 6547 23816 09523 11635 91313 97024 69187 5546060
Fixed Assets600600600600600600600600  
Creditors Due Within One Year520533563563      
Number Shares Allotted 1260       
Other Debtors Due After One Year297127        
Par Value Share 51       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal306337        
Secured Debts520533        
Share Capital Allotted Called Up Paid606060       
Tangible Fixed Assets Cost Or Valuation600600600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 19th, December 2023
Free Download (6 pages)

Company search