Kanegrange Limited CHISWICK


Founded in 1980, Kanegrange, classified under reg no. 01526485 is an active company. Currently registered at Vine Works W4 2PD, Chiswick the company has been in the business for fourty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Amanda B., Susan H. and Denise B. and others. Of them, Susan H., Denise B., Michael B. have been with the company the longest, being appointed on 29 March 1991 and Amanda B. has been with the company for the least time - from 1 November 1991. At present there is 1 former director listed by the firm - Gwendolene B., who left the firm on 21 December 1999. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Kanegrange Limited Address / Contact

Office Address Vine Works
Office Address2 Church Street
Town Chiswick
Post code W4 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526485
Date of Incorporation Wed, 5th Nov 1980
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Amanda B.

Position: Director

Appointed: 01 November 1991

Susan H.

Position: Director

Appointed: 29 March 1991

Denise B.

Position: Director

Appointed: 29 March 1991

Michael B.

Position: Director

Appointed: 29 March 1991

Andrew B.

Position: Secretary

Appointed: 01 March 2002

Resigned: 28 September 2022

Susan H.

Position: Secretary

Appointed: 31 January 2000

Resigned: 01 March 2002

Frank P.

Position: Secretary

Appointed: 29 March 1991

Resigned: 31 January 2000

Gwendolene B.

Position: Director

Appointed: 29 March 1991

Resigned: 21 December 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Michael B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Susan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

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

Susan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth337 291389 603409 269     
Balance Sheet
Current Assets847 364699 072695 146679 408630 517810 839813 467815 635
Net Assets Liabilities  409 269416 867399 570439 056428 446419 155
Cash Bank In Hand10 00024 489      
Debtors94 65094 996      
Net Assets Liabilities Including Pension Asset Liability337 291389 603409 269     
Stocks Inventory742 714579 587      
Tangible Fixed Assets3 5402 655      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve337 191389 503      
Shareholder Funds337 291389 603409 269     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      9 2808 710
Average Number Employees During Period   44444
Creditors  287 868262 541129 614270 450284 235286 515
Fixed Assets3 5402 6551 991     
Net Current Assets Liabilities366 825400 138407 278416 867500 903540 389529 232529 120
Total Assets Less Current Liabilities370 365402 793409 269416 867500 903540 389538 512529 120
Creditors Due After One Year33 07413 190      
Creditors Due Within One Year480 539298 934287 868     
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation10 95510 955      
Tangible Fixed Assets Depreciation7 4158 300      
Tangible Fixed Assets Depreciation Charged In Period 885      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements