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

Kcwestcliff Ltd LONDON


Founded in 2016, Kcwestcliff, classified under reg no. 10457372 is an active company. Currently registered at 16 Zemba House N16 5FE, London the company has been in the business for 8 years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on November 30, 2021.

The company has one director. David F., appointed on 20 February 2020. There are currently no secretaries appointed. As of 5 May 2024, there were 3 ex directors - Joshua R., Aron G. and others listed below. There were no ex secretaries.

Kcwestcliff Ltd Address / Contact

Office Address 16 Zemba House
Office Address2 63 Stamford Hill
Town London
Post code N16 5FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10457372
Date of Incorporation Wed, 2nd Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th November
Company age 8 years old
Account next due date Wed, 29th Nov 2023 (158 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

David F.

Position: Director

Appointed: 20 February 2020

Joshua R.

Position: Director

Appointed: 22 February 2018

Resigned: 17 May 2020

Aron G.

Position: Director

Appointed: 02 November 2016

Resigned: 22 February 2018

Jacob G.

Position: Director

Appointed: 02 November 2016

Resigned: 22 February 2018

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is David F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joshua R. This PSC owns 75,01-100% shares. Moving on, there is Joshua R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

David F.

Notified on 7 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua R.

Notified on 23 February 2018
Ceased on 13 May 2020
Nature of control: 75,01-100% shares

Joshua R.

Notified on 11 October 2018
Ceased on 1 May 2020
Nature of control: 75,01-100% shares

Aron G.

Notified on 2 November 2016
Ceased on 22 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Jacob G.

Notified on 2 November 2016
Ceased on 21 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Debtors  26 046704 319
Net Assets Liabilities-25-25110 672395 272
Other
Version Production Software 2 020  
Creditors2525838 199292 684
Fixed Assets  962 82522 466
Investment Property  962 82422 465
Investments  11
Net Current Assets Liabilities-25-25-812 153411 635
Total Assets Less Current Liabilities-25-25150 672434 101

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from November 29, 2022 to November 28, 2022
filed on: 29th, November 2023
Free Download (1 page)

Company search