Kingsland Crescent Leaseholders Limited LONDON


Kingsland Crescent Leaseholders started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05384340. The Kingsland Crescent Leaseholders company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The company has 4 directors, namely Biliana A., Cassandra W. and Michael K. and others. Of them, Benjamin A. has been with the company the longest, being appointed on 3 February 2014 and Biliana A. has been with the company for the least time - from 19 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingsland Crescent Leaseholders Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05384340
Date of Incorporation Mon, 7th Mar 2005
Industry Residents property management
End of financial Year 25th March
Company age 19 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Managed Exit Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Biliana A.

Position: Director

Appointed: 19 May 2023

Cassandra W.

Position: Director

Appointed: 03 May 2019

Michael K.

Position: Director

Appointed: 08 November 2017

Benjamin A.

Position: Director

Appointed: 03 February 2014

Hannah M.

Position: Director

Appointed: 13 October 2012

Resigned: 28 October 2018

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 31 December 2023

Graeme M.

Position: Director

Appointed: 05 July 2007

Resigned: 01 April 2010

Michael K.

Position: Director

Appointed: 12 May 2007

Resigned: 03 February 2014

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 07 September 2006

Resigned: 31 January 2008

Terence W.

Position: Secretary

Appointed: 07 September 2006

Resigned: 31 January 2008

Iain M.

Position: Director

Appointed: 07 March 2005

Resigned: 04 May 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2005

Resigned: 07 March 2005

Biliana A.

Position: Secretary

Appointed: 07 March 2005

Resigned: 07 September 2006

Biliana A.

Position: Director

Appointed: 07 March 2005

Resigned: 08 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-25
Net Worth6 6126 8737 148     
Balance Sheet
Cash Bank On Hand   2 86611 67812 7765 5009 672
Current Assets7371 1732 1112 86612 76814 16411 04110 733
Debtors6418863671 0901 3885 541731
Net Assets Liabilities  7 1497 42014 52213 95515 08015 248
Other Debtors    9601 0135 291606
Cash Bank In Hand6739852 048     
Net Assets Liabilities Including Pension Asset Liability6 6126 8737 148     
Tangible Fixed Assets40 48040 480      
Reserves/Capital
Profit Loss Account Reserve6 6126 873      
Shareholder Funds6 6126 8737 148     
Other
Accrued Liabilities Deferred Income   1 0981 098   
Corporation Tax Payable   4602 190   
Creditors  1 0251 57635 43834 48034 48034 480
Investment Property   40 48040 48040 48040 48040 480
Investment Property Fair Value Model   40 480 40 48040 480 
Net Current Assets Liabilities6128731 9281 4209 4807 9559 0809 248
Other Remaining Borrowings   34 70635 438   
Prepayments Accrued Income   6767   
Total Assets Less Current Liabilities41 09241 35342 40841 90049 96048 43549 56049 728
Trade Debtors Trade Receivables    63375250125
Administrative Expenses     1 457541 558
Operating Profit Loss     -582821 
Other Creditors     34 48034 48034 480
Other Interest Receivable Similar Income Finance Income     18  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  63130   330
Profit Loss     -5641 125168
Profit Loss On Ordinary Activities Before Tax     -564821207
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -30439
Turnover Revenue     8758751 765
Fixed Assets40 48040 48040 48040 480    
Accruals Deferred Income  780     
Creditors Due After One Year34 48034 48034 480     
Creditors Due Within One Year125300183     
Tangible Fixed Assets Cost Or Valuation40 48040 480      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
New registered office address C/O Haus Block Management 266 Kingsland Road London E8 4DG. Change occurred on January 8, 2024. Company's previous address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England.
filed on: 8th, January 2024
Free Download (1 page)

Company search