Kensington School Of Business Limited LONDON


Kensington School Of Business started in year 1992 as Private Limited Company with registration number 02751923. The Kensington School Of Business company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 28 Portland Place. Postal code: W1B 1LY.

There is a single director in the firm at the moment - Ian P., appointed on 25 September 1992. In addition, a secretary was appointed - Edwina P., appointed on 19 September 2000. Currently 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.

Kensington School Of Business Limited Address / Contact

Office Address 28 Portland Place
Town London
Post code W1B 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751923
Date of Incorporation Fri, 25th Sep 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Edwina P.

Position: Secretary

Appointed: 19 September 2000

Ian P.

Position: Director

Appointed: 25 September 1992

Sridharan R.

Position: Director

Appointed: 01 January 1997

Resigned: 01 August 2014

Paresh M.

Position: Secretary

Appointed: 29 October 1992

Resigned: 03 July 2000

Karamjit S.

Position: Director

Appointed: 01 October 1992

Resigned: 27 June 1995

Paresh M.

Position: Director

Appointed: 01 October 1992

Resigned: 03 July 2000

Suresh T.

Position: Director

Appointed: 01 October 1992

Resigned: 16 July 1998

Vijay R.

Position: Secretary

Appointed: 25 September 1992

Resigned: 29 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1992

Resigned: 25 September 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Ian P. This PSC and has 75,01-100% shares.

Ian P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 330 5882 613 5242 923 3002 995 487      
Balance Sheet
Cash Bank On Hand   86 687196 564179 8911 192 2261 956 0321 810 6012 836 731
Current Assets14 33193 774359 333321 827451 704402 0971 414 6632 273 0182 472 7513 178 799
Debtors12 54912 549314 465235 140255 140222 206222 206316 755661 919341 837
Net Assets Liabilities   2 995 4873 165 4553 159 5083 614 5154 410 54950 331 74348 766 929
Other Debtors   2142144 2584 258316 755110 541110 541
Property Plant Equipment   3 178 9073 178 2193 177 6693 177 2283 176 8761 128902
Cash Bank In Hand1 7828 02544 86886 687      
Net Assets Liabilities Including Pension Asset Liability2 330 5882 330 5882 923 3002 995 487      
Tangible Fixed Assets3 182 1883 182 1883 179 7673 178 907      
Reserves/Capital
Called Up Share Capital331331331       
Profit Loss Account Reserve2 330 2572 613 1932 923 3002 995 487      
Shareholder Funds2 330 5882 613 5242 923 3002 995 487      
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 67525 36225 91326 35426 70626 98827 214
Amounts Owed By Group Undertakings Participating Interests   206 000206 000206 214206 214 206 214206 214
Amounts Owed To Group Undertakings Participating Interests   406 665343 319343 319343 319 343 319343 319
Bank Overdrafts    -196 564-179 891    
Corporation Tax Payable   18 21440 557     
Creditors   504 501267 489419 843976 7301 038 699-133 044-1 912 408
Current Asset Investments      231231231231
Fixed Assets3 182 4193 182 4193 179 9983 179 1383 178 4503 177 9003 177 4593 176 87658 176 59453 176 368
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        55 000 000 
Income Tax Expense Credit On Components Other Comprehensive Income        10 450 000 
Increase From Depreciation Charge For Year Property Plant Equipment    688551441352282226
Investments Fixed Assets231231231231231231231 53 175 46653 175 466
Net Current Assets Liabilities-667 777-566 736-255 721-182 674-12 349-17 746437 9331 234 3192 605 7955 091 207
Other Creditors   6 31480 17776 524527 900852 022-798 051-2 919 712
Other Disposals Property Plant Equipment        3 175 4663 175 466
Other Investments Other Than Loans   231231231231 58 175 46653 175 466
Property Plant Equipment Gross Cost   3 203 5823 203 5823 203 5823 203 5823 203 58228 11628 116
Provisions For Liabilities Balance Sheet Subtotal   9779776466466469 500 6469 500 646
Taxation Social Security Payable    40 557 105 511186 677321 688663 985
Total Assets Less Current Liabilities2 514 6422 514 6422 924 2772 996 4643 166 1013 160 1543 615 1614 411 19555 782 38958 267 575
Trade Debtors Trade Receivables   24 66844 66811 73411 734 345 16425 082
Accruals Deferred Income56 73456 734        
Creditors Due After One Year127 320127 320        
Creditors Due Within One Year682 108660 510615 054504 501      
Number Shares Allotted  331       
Par Value Share  1       
Provisions For Liabilities Charges 814646977      
Share Capital Allotted Called Up Paid 331331       
Tangible Fixed Assets Cost Or Valuation3 182 1883 203 5823 203 582       
Tangible Fixed Assets Depreciation 22 73923 815       
Tangible Fixed Assets Depreciation Charged In Period  1 076       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, October 2023
Free Download (7 pages)

Company search