You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Kbw Limited LONDON


Founded in 2002, 7 Kbw, classified under reg no. 04375174 is an active company. Currently registered at 7 Kings Bench Walk EC4Y 7DS, London the company has been in the business for twenty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 9 directors in the the company, namely Sandra L., Julia G. and Alexander M. and others. In addition one secretary - Noel C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James D. who worked with the the company until 29 October 2009.

7 Kbw Limited Address / Contact

Office Address 7 Kings Bench Walk
Office Address2 Temple
Town London
Post code EC4Y 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375174
Date of Incorporation Fri, 15th Feb 2002
Industry Barristers at law
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Sandra L.

Position: Director

Appointed: 14 December 2023

Julia G.

Position: Director

Appointed: 01 March 2023

Alexander M.

Position: Director

Appointed: 09 October 2019

Benjamin P.

Position: Director

Appointed: 14 February 2019

Sushma A.

Position: Director

Appointed: 06 June 2016

Noel C.

Position: Director

Appointed: 29 October 2009

Timothy K.

Position: Director

Appointed: 29 October 2009

Noel C.

Position: Secretary

Appointed: 29 October 2009

Adam F.

Position: Director

Appointed: 10 March 2008

Gavin K.

Position: Director

Appointed: 19 February 2002

Charles H.

Position: Director

Appointed: 04 July 2005

Resigned: 17 June 2019

Stephen P.

Position: Director

Appointed: 26 January 2004

Resigned: 29 October 2009

James D.

Position: Director

Appointed: 19 February 2002

Resigned: 29 October 2009

Gavin G.

Position: Director

Appointed: 19 February 2002

Resigned: 04 July 2005

Richard S.

Position: Director

Appointed: 19 February 2002

Resigned: 26 January 2004

Julian F.

Position: Director

Appointed: 15 February 2002

Resigned: 11 April 2007

James D.

Position: Secretary

Appointed: 15 February 2002

Resigned: 29 October 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 15 February 2002

Dominic K.

Position: Director

Appointed: 15 February 2002

Resigned: 09 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand606 101658 096887 264791 200705 480
Current Assets1 351 2281 204 2561 461 9711 232 4711 160 453
Debtors745 127546 160574 707441 271454 973
Net Assets Liabilities456 291475 473491 446513 325521 375
Other Debtors304 484231 860244 455256 665264 321
Property Plant Equipment51 57753 89449 90940 95521 333
Other
Accumulated Depreciation Impairment Property Plant Equipment512 596539 244567 733605 235626 034
Average Number Employees During Period2425181816
Corporation Tax Payable50 00031 0005 50010 00016 200
Creditors944 214778 6771 016 434756 101656 411
Current Tax For Period50 00031 0005 50010 00016 200
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 2001 700   
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 3503 667 926   
Increase Decrease In Current Tax From Adjustment For Prior Periods-223-288-42-45-112
Increase From Depreciation Charge For Year Property Plant Equipment 26 648 37 50220 799
Net Current Assets Liabilities407 014425 579445 537476 370504 042
Other Creditors183 69486 166402 57498 595100 017
Other Taxation Social Security Payable230 634207 929250 157131 630225 693
Property Plant Equipment Gross Cost564 173593 138617 642646 190647 367
Provisions For Liabilities Balance Sheet Subtotal2 3004 0004 0004 0004 000
Taxation Including Deferred Taxation Balance Sheet Subtotal2 3004 0004 0004 0004 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 57732 412   
Total Additions Including From Business Combinations Property Plant Equipment 28 965 28 5481 177
Total Assets Less Current Liabilities458 591479 473495 446517 325525 375
Total Current Tax Expense Credit49 77730 7125 4589 95516 088
Trade Creditors Trade Payables479 886453 582358 203515 876314 501
Trade Debtors Trade Receivables440 643314 300330 252184 606190 652

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On September 30, 2023 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements