You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Kgs Limited LONDON


Founded in 1991, 68 Kgs, classified under reg no. 02670324 is an active company. Currently registered at 17 Abingdon Road W8 6AH, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Guljeet S., Shelina J. and Catherine C.. Of them, Catherine C. has been with the company the longest, being appointed on 7 February 1992 and Guljeet S. has been with the company for the least time - from 20 April 2004. 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.

68 Kgs Limited Address / Contact

Office Address 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670324
Date of Incorporation Wed, 11th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 28 February 2014

Guljeet S.

Position: Director

Appointed: 20 April 2004

Shelina J.

Position: Director

Appointed: 18 October 2000

Catherine C.

Position: Director

Appointed: 07 February 1992

Tatiana G.

Position: Director

Appointed: 19 March 2024

Resigned: 26 March 2024

Guljeet S.

Position: Secretary

Appointed: 20 April 2004

Resigned: 27 February 2014

George B.

Position: Secretary

Appointed: 30 November 2001

Resigned: 20 April 2004

Christopher L.

Position: Director

Appointed: 09 November 1997

Resigned: 30 November 2001

Judith C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 August 2001

George B.

Position: Director

Appointed: 30 June 1995

Resigned: 31 March 2005

Judith C.

Position: Director

Appointed: 02 June 1992

Resigned: 01 August 2001

Garry T.

Position: Director

Appointed: 07 February 1992

Resigned: 12 November 2007

Catherine F.

Position: Director

Appointed: 07 February 1992

Resigned: 18 October 2000

Philip S.

Position: Director

Appointed: 07 February 1992

Resigned: 26 June 2001

Charles P.

Position: Secretary

Appointed: 09 December 1991

Resigned: 01 July 1995

Simon W.

Position: Director

Appointed: 09 December 1991

Resigned: 09 November 1997

Charles P.

Position: Director

Appointed: 09 December 1991

Resigned: 01 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 02711     
Balance Sheet
Current Assets18 610    5 0003 9043 904
Net Assets Liabilities  1113 9053 9053 905
Property Plant Equipment   1 0001 000   
Net Assets Liabilities Including Pension Asset Liability16 02711     
Tangible Fixed Assets 1 0001 000     
Reserves/Capital
Called Up Share Capital 11     
Shareholder Funds16 02711     
Other
Creditors  9999999992 095999999
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities15 027-999-999999-9992 9052 9052 905
Other Creditors   999999   
Property Plant Equipment Gross Cost   1 0001 000   
Total Assets Less Current Liabilities16 02711113 9053 9053 905
Creditors Due Within One Year3 583999999     
Tangible Fixed Assets Cost Or Valuation 1 0001 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 7th, August 2023
Free Download (2 pages)

Company search