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

Kgraabek Refund I Limited LONDON


Kgraabek Refund I started in year 2015 as Private Limited Company with registration number 09392194. The Kgraabek Refund I company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 4 20 Tedworth Square. Postal code: SW3 4DY. Since 1st November 2016 Kgraabek Refund I Limited is no longer carrying the name Kgraabek Consulting.

The firm has 2 directors, namely Lars G., Kristian G.. Of them, Kristian G. has been with the company the longest, being appointed on 16 January 2015 and Lars G. has been with the company for the least time - from 17 January 2018. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Kgraabek Refund I Limited Address / Contact

Office Address 4 20 Tedworth Square
Town London
Post code SW3 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09392194
Date of Incorporation Fri, 16th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Lars G.

Position: Director

Appointed: 17 January 2018

Kristian G.

Position: Director

Appointed: 16 January 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Kristian G. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Lars G. This PSC has significiant influence or control over the company,.

Kristian G.

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

Lars G.

Notified on 10 October 2017
Nature of control: significiant influence or control

Company previous names

Kgraabek Consulting November 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth10     
Balance Sheet
Cash Bank On Hand 1460636 7232 62521
Current Assets 141 02437 75620 05616 766
Debtors  4181 03317 43116 745
Net Assets Liabilities -2 2249 8982 943300-19 922
Other Debtors  4181 03317 43116 745
Property Plant Equipment 62 200240180135 
Cash Bank In Hand10     
Net Assets Liabilities Including Pension Asset Liability10     
Reserves/Capital
Shareholder Funds10     
Other
Accumulated Depreciation Impairment Property Plant Equipment 80160220265 
Average Number Employees During Period  2222
Bank Borrowings   64 40964 442 
Bank Borrowings Overdrafts   64 40964 442 
Creditors 64 43868 73364 40964 44236 688
Disposals Investment Property Fair Value Model     61 880
Fixed Assets 62 20081 24081 18081 135 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -61 880   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  19 120  -19 120
Increase Decrease From Other Changes Investment Property Fair Value Model  61 880   
Increase From Depreciation Charge For Year Property Plant Equipment  806045 
Investment Property  81 00081 00081 000 
Investment Property Fair Value Model  81 00081 00081 000 
Net Current Assets Liabilities -64 424-67 709-10 195-16 393-19 922
Nominal Value Allotted Share Capital 1010   
Other Creditors 64 43868 73347 95134 78735 128
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     265
Other Disposals Property Plant Equipment     400
Property Plant Equipment Gross Cost 62 280400400400 
Provisions For Liabilities Balance Sheet Subtotal  3 6333 633  
Total Assets Less Current Liabilities -2 22413 53170 98564 742-19 922
Total Borrowings   64 40964 442 
Trade Creditors Trade Payables    1 6621 560
Number Shares Allotted10     
Par Value Share1     
Share Capital Allotted Called Up Paid10     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search