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

7 Kempsford Gardens Limited


Founded in 1989, 7 Kempsford Gardens, classified under reg no. 02380016 is an active company. Currently registered at 7 Kempsford Gardens SW5 9LA, Earl's Court the company has been in the business for 35 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. Kevin R., appointed on 10 March 2007. There are currently no secretaries appointed. 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.

7 Kempsford Gardens Limited Address / Contact

Office Address 7 Kempsford Gardens
Office Address2 London
Town Earl's Court
Post code SW5 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380016
Date of Incorporation Thu, 4th May 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Kevin R.

Position: Director

Appointed: 10 March 2007

Sarah-Jane E.

Position: Secretary

Appointed: 31 March 2009

Resigned: 07 February 2011

Markrisuk Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 10 April 2007

Resigned: 31 March 2009

Urang Limited

Position: Corporate Secretary

Appointed: 13 June 2006

Resigned: 01 March 2007

James H.

Position: Secretary

Appointed: 07 March 2006

Resigned: 25 May 2006

Ian B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 07 March 2006

James H.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 January 2005

James H.

Position: Director

Appointed: 01 July 2001

Resigned: 23 October 2006

Quentin W.

Position: Director

Appointed: 07 May 1993

Resigned: 16 March 2007

Quentin W.

Position: Secretary

Appointed: 07 May 1993

Resigned: 01 July 2003

Andrew L.

Position: Director

Appointed: 04 May 1991

Resigned: 15 August 1995

Robin F.

Position: Director

Appointed: 04 May 1991

Resigned: 07 May 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Jack F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sarah-Jane E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Serafino G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jack F.

Notified on 3 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sarah-Jane E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Serafino G.

Notified on 31 October 2016
Nature of control: 25-50% shares

Kevin R.

Notified on 31 October 2016
Nature of control: significiant influence or control

Jack F.

Notified on 15 October 2016
Ceased on 3 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets19 47122 27619 05611 69617 047
Net Assets Liabilities8 0008 0008 0008 0008 000
Other
Average Number Employees During Period11111
Creditors19 47122 27619 05611 69617 047
Fixed Assets8 0008 0008 0008 0008 000
Total Assets Less Current Liabilities8 0008 0008 0008 0008 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 21st, February 2023
Free Download (3 pages)

Company search

Advertisements