Danebury (kensington) Limited LONDON


Founded in 1999, Danebury (kensington), classified under reg no. 03716026 is an active company. Currently registered at Flat 5 Danebury W10 6AS, London the company has been in the business for twenty five years. Its financial year was closed on 24th June and its latest financial statement was filed on Friday 24th June 2022.

The company has 5 directors, namely Amit N., Denise N. and Ming C. and others. Of them, Jennifer P. has been with the company the longest, being appointed on 5 June 2006 and Amit N. has been with the company for the least time - from 28 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan A. who worked with the the company until 17 October 2012.

Danebury (kensington) Limited Address / Contact

Office Address Flat 5 Danebury
Office Address2 9 St. Quintin Gardens
Town London
Post code W10 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716026
Date of Incorporation Fri, 19th Feb 1999
Industry Residents property management
End of financial Year 24th June
Company age 25 years old
Account next due date Sun, 24th Mar 2024 (38 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Amit N.

Position: Director

Appointed: 28 April 2023

Denise N.

Position: Director

Appointed: 18 April 2023

Ming C.

Position: Director

Appointed: 14 March 2021

Rose B.

Position: Director

Appointed: 22 January 2020

Jennifer P.

Position: Director

Appointed: 05 June 2006

Evelyn Y.

Position: Director

Appointed: 21 November 2016

Resigned: 28 June 2021

Marie M.

Position: Director

Appointed: 01 April 2015

Resigned: 21 November 2016

Elizabeth J.

Position: Director

Appointed: 01 March 2013

Resigned: 21 November 2018

Amit N.

Position: Director

Appointed: 20 July 2012

Resigned: 01 April 2015

Ann J.

Position: Director

Appointed: 05 June 2006

Resigned: 25 December 2011

Stuart T.

Position: Director

Appointed: 19 February 1999

Resigned: 05 June 2006

Alan A.

Position: Secretary

Appointed: 19 February 1999

Resigned: 17 October 2012

Alan A.

Position: Director

Appointed: 19 February 1999

Resigned: 17 October 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand2 3112 6194 9998 61610 02615 09819 28917 209
Current Assets5 5129 08812 09111 55614 08821 32825 22522 796
Debtors3 2016 4697 0922 9404 0626 2305 9365 587
Net Assets Liabilities  10 44110 91413 44620 68624 58322 014
Other Debtors3 2016 4697 0922 9404 0626 2304 5183 075
Other
Creditors1 4821 4681 650642642642642782
Net Current Assets Liabilities4 0307 62010 44110 91413 44620 68624 58322 014
Other Creditors1 4821 4681 650642642642642782
Trade Debtors Trade Receivables      1 4182 512
Number Shares Issued Fully Paid  10     
Par Value Share  1     
Total Assets Less Current Liabilities4 0307 62010 441     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 24th June 2022
filed on: 9th, November 2022
Free Download (5 pages)

Company search

Advertisements