You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Kensington Gardens Square Limited LONDON


Founded in 1990, 65 Kensington Gardens Square, classified under reg no. 02480258 is an active company. Currently registered at C/o Jasminka Suzic Flat 3 W2 4DG, London the company has been in the business for thirty four years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Jillian L., Joanna E. and Robert L. and others. In addition one secretary - Jasminka S. - is with the firm. 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.

65 Kensington Gardens Square Limited Address / Contact

Office Address C/o Jasminka Suzic Flat 3
Office Address2 65 Kensington Gardens Square
Town London
Post code W2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480258
Date of Incorporation Tue, 13th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 34 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Jillian L.

Position: Director

Appointed: 14 November 2002

Joanna E.

Position: Director

Appointed: 14 November 2002

Robert L.

Position: Director

Appointed: 14 November 2002

Rebecca C.

Position: Director

Appointed: 14 November 2002

Jasminka S.

Position: Secretary

Appointed: 14 November 2002

Jasminka S.

Position: Director

Appointed: 14 November 2002

Matthew B.

Position: Director

Appointed: 14 November 2002

Richard S.

Position: Director

Appointed: 01 August 1993

Martin R.

Position: Secretary

Resigned: 11 November 1992

Christopher B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 14 November 2002

David H.

Position: Director

Appointed: 20 March 1995

Resigned: 23 July 2004

Richard S.

Position: Secretary

Appointed: 01 August 1993

Resigned: 01 January 2000

Kayouda M.

Position: Secretary

Appointed: 11 November 1992

Resigned: 01 August 1993

Adolfo L.

Position: Director

Appointed: 13 March 1992

Resigned: 14 November 2002

Martin R.

Position: Director

Appointed: 13 March 1992

Resigned: 11 August 1994

Eddie Y.

Position: Director

Appointed: 13 March 1992

Resigned: 10 May 1994

Kayouda M.

Position: Director

Appointed: 13 March 1992

Resigned: 26 July 1995

Ian D.

Position: Director

Appointed: 13 March 1992

Resigned: 14 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302021-03-312022-03-312023-03-31
Net Worth400400       
Balance Sheet
Net Assets Liabilities 400400400400400400400400
Net Assets Liabilities Including Pension Asset Liability400400       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve392392       
Shareholder Funds400400       
Other
Fixed Assets400400400400400400400400400
Total Assets Less Current Liabilities400400400400400400400400400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements