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

K.c.s. Enterprises Limited WIMBLEDON COMMON


Founded in 1985, K.c.s. Enterprises, classified under reg no. 01882088 is an active company. Currently registered at King's College School SW19 4TT, Wimbledon Common the company has been in the business for thirty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 4 directors, namely Chandhini R., Robert P. and Julian A. and others. Of them, Guy S. has been with the company the longest, being appointed on 1 January 2012 and Chandhini R. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

K.c.s. Enterprises Limited Address / Contact

Office Address King's College School
Office Address2 Southside
Town Wimbledon Common
Post code SW19 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882088
Date of Incorporation Fri, 1st Feb 1985
Industry Other letting and operating of own or leased real estate
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Chandhini R.

Position: Director

Appointed: 01 November 2023

Robert P.

Position: Director

Appointed: 11 January 2018

Julian A.

Position: Director

Appointed: 07 December 2015

Guy S.

Position: Director

Appointed: 01 January 2012

Ghazwa A.

Position: Director

Appointed: 01 November 2022

Resigned: 31 July 2023

Ghazwa A.

Position: Secretary

Appointed: 01 November 2022

Resigned: 31 July 2023

Anna C.

Position: Director

Appointed: 09 March 2021

Resigned: 31 August 2022

Anna C.

Position: Secretary

Appointed: 31 October 2016

Resigned: 31 October 2016

Anna C.

Position: Secretary

Appointed: 31 October 2016

Resigned: 31 August 2022

David A.

Position: Secretary

Appointed: 27 September 2011

Resigned: 30 October 2016

Jennifer M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 27 September 2011

Duncan S.

Position: Director

Appointed: 09 November 2007

Resigned: 19 March 2014

Robert M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2022

Anthony H.

Position: Secretary

Appointed: 31 August 2002

Resigned: 31 March 2011

Ralph C.

Position: Director

Appointed: 27 September 2000

Resigned: 30 September 2004

Richard L.

Position: Director

Appointed: 07 February 1999

Resigned: 11 January 2018

Andrew L.

Position: Director

Appointed: 12 March 1998

Resigned: 27 September 2000

Andrew M.

Position: Director

Appointed: 05 October 1995

Resigned: 10 December 2015

Julian P.

Position: Secretary

Appointed: 16 February 1995

Resigned: 31 August 2002

John H.

Position: Secretary

Appointed: 28 March 1994

Resigned: 16 February 1995

Thomas F.

Position: Director

Appointed: 11 November 1993

Resigned: 08 December 2011

Roger M.

Position: Director

Appointed: 10 April 1992

Resigned: 21 January 1999

Clive C.

Position: Secretary

Appointed: 10 April 1992

Resigned: 28 March 1994

John H.

Position: Director

Appointed: 10 April 1992

Resigned: 27 September 2007

Robert A.

Position: Director

Appointed: 10 April 1992

Resigned: 18 January 1996

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Small company accounts made up to 30th April 2023
filed on: 1st, December 2023
Free Download (16 pages)

Company search

Advertisements