You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Kensington Gardens Square Limited LONDON


70 Kensington Gardens Square started in year 1989 as Private Limited Company with registration number 02347963. The 70 Kensington Gardens Square company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 68 Queens Gardens. Postal code: W2 3AH.

At present there are 3 directors in the the company, namely Jelena V., Wendy W. and Markos P.. In addition one secretary - Markos P. - 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 - Stephen W. who worked with the the company until 22 December 1991.

70 Kensington Gardens Square Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347963
Date of Incorporation Tue, 14th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jelena V.

Position: Director

Appointed: 15 March 2016

Wendy W.

Position: Director

Appointed: 12 March 2001

Markos P.

Position: Secretary

Appointed: 01 June 1999

Markos P.

Position: Director

Appointed: 01 June 1999

Stephen W.

Position: Secretary

Resigned: 22 December 1991

Scott M.

Position: Director

Appointed: 30 October 2001

Resigned: 20 March 2006

Edward M.

Position: Director

Appointed: 12 March 2001

Resigned: 15 January 2002

Charlotte M.

Position: Director

Appointed: 03 February 1998

Resigned: 15 January 2002

Claire V.

Position: Director

Appointed: 01 August 1995

Resigned: 16 March 2001

Douglas R.

Position: Secretary

Appointed: 22 December 1991

Resigned: 02 November 1998

Steven B.

Position: Director

Appointed: 30 June 1991

Resigned: 22 May 1997

Stephen W.

Position: Director

Appointed: 30 June 1991

Resigned: 24 July 1995

David S.

Position: Director

Appointed: 30 June 1991

Resigned: 18 May 1995

Catherine R.

Position: Director

Appointed: 30 June 1991

Resigned: 01 June 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Jakob L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jakob L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22 36225 58769 50517 89019 19330 02831 113
Net Assets Liabilities24 17630 35735 86719 06325 39531 19630 028
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 010 37 9525225182 316
Fixed Assets250250250250250250250
Net Current Assets Liabilities26 93630 10773 56918 81825 37030 96432 094
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 5744 5204 0649286 177936981
Total Assets Less Current Liabilities27 18630 35773 81919 06825 62031 21432 344

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements