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

69 Kensington Gardens Square Limited LONDON


Founded in 1991, 69 Kensington Gardens Square, classified under reg no. 02637170 is an active company. Currently registered at 69 Kensington Gardens W2 4DG, 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 31st March 2022.

The firm has 4 directors, namely Alexandra D., Adam T. and Anushka G. and others. Of them, Neil M. has been with the company the longest, being appointed on 15 January 2016 and Adam T. has been with the company for the least time - from 13 October 2021. At the moment 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.

69 Kensington Gardens Square Limited Address / Contact

Office Address 69 Kensington Gardens
Office Address2 Square Bayswater
Town London
Post code W2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637170
Date of Incorporation Tue, 13th Aug 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alexandra D.

Position: Director

Resigned:

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 04 May 2023

Adam T.

Position: Director

Appointed: 13 October 2021

Anushka G.

Position: Director

Appointed: 13 August 2018

Neil M.

Position: Director

Appointed: 15 January 2016

Richard T.

Position: Director

Resigned: 30 July 2020

Amanda K.

Position: Director

Appointed: 31 March 2016

Resigned: 13 August 2018

Rada M.

Position: Director

Appointed: 14 March 2007

Resigned: 15 January 2016

Thomas G.

Position: Director

Appointed: 30 April 2005

Resigned: 31 March 2016

David U.

Position: Director

Appointed: 15 October 1997

Resigned: 30 June 1999

Geoffrey F.

Position: Director

Appointed: 06 May 1997

Resigned: 20 October 2023

Geoffrey F.

Position: Secretary

Appointed: 06 May 1997

Resigned: 04 May 2023

Christopher B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 08 May 1997

Richard T.

Position: Secretary

Appointed: 01 August 1994

Resigned: 01 April 1997

Marina B.

Position: Director

Appointed: 13 August 1992

Resigned: 15 October 1997

Bridget A.

Position: Director

Appointed: 13 August 1992

Resigned: 20 February 1997

Alexandra D.

Position: Secretary

Appointed: 13 August 1992

Resigned: 01 August 1994

Andrew R.

Position: Director

Appointed: 13 August 1992

Resigned: 30 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities100100100
Other
Creditors150150150
Fixed Assets250250250
Total Assets Less Current Liabilities250250250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements