You are here: bizstats.co.uk > a-z index > 9 list

92 Kensington Church Street Limited LONDON


Founded in 1983, 92 Kensington Church Street, classified under reg no. 01747777 is an active company. Currently registered at 104a Kensington Church Street W8 4BU, London the company has been in the business for fourty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. James R., appointed on 12 August 2018. 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.

92 Kensington Church Street Limited Address / Contact

Office Address 104a Kensington Church Street
Town London
Post code W8 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747777
Date of Incorporation Tue, 23rd Aug 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

James R.

Position: Director

Appointed: 12 August 2018

Brian R.

Position: Director

Resigned: 14 February 2020

Jacqueline R.

Position: Secretary

Appointed: 20 September 2002

Resigned: 08 September 2013

Jonathan P.

Position: Director

Appointed: 24 March 1994

Resigned: 30 November 1998

Sheila I.

Position: Secretary

Appointed: 01 October 1993

Resigned: 20 September 2002

Janet A.

Position: Director

Appointed: 09 August 1993

Resigned: 14 February 1994

Janet A.

Position: Director

Appointed: 31 January 1992

Resigned: 05 December 1991

Marion P.

Position: Secretary

Appointed: 09 August 1991

Resigned: 08 July 1992

Stephen A.

Position: Director

Appointed: 09 August 1991

Resigned: 08 December 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is James R. This PSC has significiant influence or control over the company,.

James R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth707707707      
Balance Sheet
Cash Bank On Hand  4 92226 5658 3509 1325 3328 70511 565
Current Assets2 7104 1514 92228 66210 23311 05710 36610 80713 756
Debtors   2 0971 8831 9255 0342 1022 191
Other Debtors   2 0971 8831 9255 0342 1022 191
Cash Bank In Hand2 7104 151       
Net Assets Liabilities Including Pension Asset Liability707707       
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve703703703      
Shareholder Funds707707707      
Other
Accrued Liabilities  373626     
Accrued Liabilities Deferred Income  3 84226 411     
Accumulated Depreciation Impairment Property Plant Equipment  504504504    
Average Number Employees During Period   1     
Creditors  4 21527 9559 52610 3509 65910 10013 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment     504   
Disposals Property Plant Equipment     504   
Net Current Assets Liabilities707707707707707707707707707
Number Shares Issued Fully Paid   444444
Other Creditors   7 9557 5988 4227 73110 10013 049
Par Value Share 11111111
Payments Received On Account   20 0001 9281 9281 928  
Property Plant Equipment Gross Cost  504504504    
Total Assets Less Current Liabilities707707707707707707707707707
Cash Bank 4 1514 922      
Creditors Due Within One Year2 0033 4444 215      
Number Shares Allotted 44      
Share Capital Allotted Called Up Paid4-4-4      
Tangible Fixed Assets Cost Or Valuation  504      
Tangible Fixed Assets Depreciation 504504      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements