Kemdak Limited LONDON


Founded in 1995, Kemdak, classified under reg no. 03140754 is an active company. Currently registered at 1st Floor Gallery Court N3 2FG, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Gary E. and Joy E.. In addition one secretary - Joy E. - 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 - Rosemary T. who worked with the the company until 26 March 1997.

Kemdak Limited Address / Contact

Office Address 1st Floor Gallery Court
Office Address2 28 Arcadia Avenue
Town London
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140754
Date of Incorporation Fri, 22nd Dec 1995
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Gary E.

Position: Director

Appointed: 05 February 2014

Joy E.

Position: Director

Appointed: 06 April 2000

Joy E.

Position: Secretary

Appointed: 26 March 1997

Tamara E.

Position: Director

Appointed: 26 March 1997

Resigned: 06 April 2000

Marilyn E.

Position: Director

Appointed: 08 May 1996

Resigned: 26 March 1997

Rosemary T.

Position: Secretary

Appointed: 11 January 1996

Resigned: 26 March 1997

Peter E.

Position: Director

Appointed: 11 January 1996

Resigned: 05 February 2014

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 December 1995

Resigned: 11 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1995

Resigned: 11 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 December 1995

Resigned: 11 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Joy E. This PSC and has 75,01-100% shares.

Joy E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0252 917 55 10629 4346 2983 256
Current Assets243 834171 537180 321373 876415 514395 807455 364
Debtors242 809168 620180 321318 770386 080389 509452 108
Net Assets Liabilities1 123 3401 131 7341 228 0881 314 9081 301 5301 257 635 
Other Debtors242 809168 620180 321317 533379 565388 744345 490
Property Plant Equipment1 000 7351 047 0681 085 301986 475979 823975 166971 375
Other
Accumulated Depreciation Impairment Property Plant Equipment13 88017 16528 93237 75844 41049 46653 257
Amounts Owed To Group Undertakings     10 00062 500
Amounts Owed To Group Undertakings Participating Interests     10 000 
Average Number Employees During Period     22
Balances Amounts Owed By Related Parties   135 000135 675136 353 
Balances Amounts Owed To Related Parties     10 00062 500
Bank Borrowings Overdrafts 14 0932 764 25 00021 73517 083
Corporation Tax Payable16 53111 12518 70539 79050 18062 908108 327
Corporation Tax Recoverable     50 231106 618
Creditors72 85438 49637 53445 44393 807113 338192 703
Disposals Property Plant Equipment   90 000   
Fixed Assets1 000 7351 047 0681 085 301986 475979 823975 166 
Increase From Depreciation Charge For Year Property Plant Equipment 3 28511 7678 8266 6525 0563 791
Net Current Assets Liabilities170 980133 041142 787328 433321 707282 469262 661
Other Creditors56 27813 27816 0654 16313 67715 3353 000
Other Taxation Social Security Payable45  1 4901 9691 7381 793
Payments To Related Parties     678 
Property Plant Equipment Gross Cost1 014 6161 064 2331 114 2331 024 2331 024 2331 024 632 
Provisions For Liabilities Balance Sheet Subtotal48 37548 375     
Total Additions Including From Business Combinations Property Plant Equipment     399 
Total Assets Less Current Liabilities1 171 7151 180 1091 228 0881 314 9081 301 5301 257 6351 234 036
Total Increase Decrease From Revaluations Property Plant Equipment  50 000    
Trade Creditors Trade Payables    2 9811 622 
Trade Debtors Trade Receivables   1 2376 515765 
Advances Credits Directors188 311101 111117 144123 167161 734161 011 
Advances Credits Made In Period Directors100 94845 60071 23314 91164 643  
Advances Credits Repaid In Period Directors36 708132 80055 20020 934103 210  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search