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

7 Kensington Park Road Limited LONDON


Founded in 1997, 7 Kensington Park Road, classified under reg no. 03318047 is an active company. Currently registered at The Studio SW10 9PT, London the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 1st September 1997 7 Kensington Park Road Limited is no longer carrying the name Chadfix.

The company has 2 directors, namely Thomas S., Marco B.. Of them, Marco B. has been with the company the longest, being appointed on 1 December 2017 and Thomas S. has been with the company for the least time - from 4 June 2020. Currently 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 Kensington Park Road Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318047
Date of Incorporation Thu, 13th Feb 1997
Industry Non-trading company
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Thomas S.

Position: Director

Appointed: 04 June 2020

Marco B.

Position: Director

Appointed: 01 December 2017

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Beat C.

Position: Director

Appointed: 01 December 2012

Resigned: 03 June 2021

Thomas F.

Position: Director

Appointed: 19 July 2010

Resigned: 19 March 2012

Winie Development Limited

Position: Corporate Director

Appointed: 22 May 2000

Resigned: 29 November 2005

Emily K.

Position: Secretary

Appointed: 08 May 2000

Resigned: 02 June 2003

Peregrine C.

Position: Director

Appointed: 08 May 2000

Resigned: 13 February 2014

Grahame B.

Position: Director

Appointed: 13 February 1997

Resigned: 08 May 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

Alexandra B.

Position: Secretary

Appointed: 13 February 1997

Resigned: 08 May 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Beat C. This PSC and has 25-50% shares.

Beat C.

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

Company previous names

Chadfix September 1, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 21st, January 2025
Free Download (8 pages)

Company search

Advertisements