Broomco Kennan (08646102) started in year 2013 as Private Limited Company with registration number 08646102. The Broomco Kennan (08646102) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 8AN. Since Tuesday 14th February 2023 Broomco Kennan (08646102) Limited is no longer carrying the name Keenan & Retail.
Currently there are 2 directors in the the company, namely Vanessa S. and Matthew T.. In addition one secretary - Matthew T. - is with the firm. 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 - Natalie J. who worked with the the company until 30 September 2019.
Office Address | 55 Baker Street |
Town | London |
Post code | W1U 8AN |
Country of origin | United Kingdom |
Registration Number | 08646102 |
Date of Incorporation | Mon, 12th Aug 2013 |
Industry | Non-trading company |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 15th Jun 2024 (2024-06-15) |
Last confirmation statement dated | Thu, 1st Jun 2023 |
The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Knight Frank Llp from London, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Knight Frank Llp
55 Baker Street, London, W1U 8AN, England
Legal authority | Limited Liability Partnerships Act 2000 |
Legal form | Limited Liability Partnership |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | Oc305934 |
Notified on | 23 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Patrick K.
Notified on | 6 April 2016 |
Ceased on | 23 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Keenan & Retail | February 14, 2023 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2014-08-31 | 2015-08-31 | 2016-08-31 | 2017-08-31 |
Net Worth | 5 568 | 7 670 | 4 216 | 47 331 |
Balance Sheet | ||||
Cash Bank In Hand | 10 985 | 24 348 | 4 956 | |
Current Assets | 11 554 | 24 917 | 5 556 | 82 436 |
Debtors | 569 | 569 | 570 | |
Net Assets Liabilities Including Pension Asset Liability | 5 568 | 7 670 | 4 186 | 47 331 |
Tangible Fixed Assets | 760 | 1 594 | 1 603 | |
Reserves/Capital | ||||
Called Up Share Capital | 200 | 200 | 200 | |
Profit Loss Account Reserve | 5 368 | 7 470 | 3 986 | |
Shareholder Funds | 5 568 | 7 670 | 4 216 | 47 331 |
Other | ||||
Creditors Due Within One Year | 6 746 | 18 841 | 2 943 | 37 393 |
Fixed Assets | 760 | 1 594 | 1 603 | 2 288 |
Net Current Assets Liabilities | 4 808 | 6 076 | 2 583 | 45 043 |
Number Shares Allotted | 200 | 200 | ||
Par Value Share | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 200 | 200 | 200 | |
Tangible Fixed Assets Additions | 1 013 | 1 450 | 833 | |
Tangible Fixed Assets Cost Or Valuation | 1 013 | 2 463 | 3 296 | |
Tangible Fixed Assets Depreciation | 253 | 869 | 1 693 | |
Tangible Fixed Assets Depreciation Charged In Period | 253 | 616 | 824 | |
Total Assets Less Current Liabilities | 5 568 | 7 670 | 4 186 | 47 331 |
Type | Category | Free download | |
---|---|---|---|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23 filed on: 30th, December 2023 |
other | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy