Klevakina Limited


Founded in 1978, Klevakina, classified under reg no. 01405492 is an active company. Currently registered at 61 Brailsford Road SW2 2TB, the company has been in the business for 46 years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on 2023-01-30.

The company has 3 directors, namely Sascha C., Rebecca J. and Patrick K.. Of them, Patrick K. has been with the company the longest, being appointed on 26 June 1996 and Sascha C. has been with the company for the least time - from 24 August 2023. At the moment 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.

Klevakina Limited Address / Contact

Office Address 61 Brailsford Road
Office Address2 London
Town
Post code SW2 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405492
Date of Incorporation Thu, 14th Dec 1978
Industry Residents property management
End of financial Year 30th January
Company age 46 years old
Account next due date Wed, 30th Oct 2024 (193 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Sascha C.

Position: Director

Appointed: 24 August 2023

Rebecca J.

Position: Director

Appointed: 07 October 2022

Patrick K.

Position: Director

Appointed: 26 June 1996

Georgia L.

Position: Director

Appointed: 14 September 2018

Resigned: 24 August 2023

Thomas C.

Position: Director

Appointed: 06 January 2018

Resigned: 01 October 2022

Genevieve S.

Position: Director

Appointed: 06 January 2018

Resigned: 01 October 2022

Thomas J.

Position: Director

Appointed: 09 November 2008

Resigned: 14 September 2018

Ben S.

Position: Director

Appointed: 06 July 2002

Resigned: 01 October 2011

Sophie S.

Position: Director

Appointed: 06 July 2002

Resigned: 01 October 2011

Timothy I.

Position: Director

Appointed: 07 September 1999

Resigned: 06 July 2002

Sarah D.

Position: Director

Appointed: 07 September 1999

Resigned: 06 July 2002

Timothy I.

Position: Secretary

Appointed: 07 September 1999

Resigned: 06 July 2002

Jane C.

Position: Secretary

Appointed: 08 December 1998

Resigned: 06 January 2018

Philipp O.

Position: Director

Appointed: 08 December 1998

Resigned: 06 January 2018

John M.

Position: Director

Appointed: 25 May 1995

Resigned: 08 December 1998

John M.

Position: Secretary

Appointed: 25 May 1995

Resigned: 16 September 1998

Natalie S.

Position: Director

Appointed: 23 October 1991

Resigned: 26 June 1996

Sophy K.

Position: Director

Appointed: 23 October 1991

Resigned: 25 May 1995

Thierry M.

Position: Director

Appointed: 23 October 1991

Resigned: 08 September 1999

Emily S.

Position: Director

Appointed: 23 October 1991

Resigned: 08 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Rebecca J. The abovementioned PSC. The second entity in the PSC register is Georgia B. This PSC . Moving on, there is Genevieve S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rebecca J.

Notified on 30 August 2023
Nature of control: right to appoint and remove directors

Georgia B.

Notified on 7 October 2022
Ceased on 30 August 2023
Nature of control: right to appoint and remove directors

Genevieve S.

Notified on 14 September 2018
Ceased on 7 October 2022
Nature of control: significiant influence or control

Thomas J.

Notified on 29 October 2016
Ceased on 14 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-302018-01-302019-01-302020-01-302021-01-302022-01-302023-01-30
Net Worth-74-74      
Balance Sheet
Net Assets Liabilities -74747474747474
Property Plant Equipment 665665     
Net Assets Liabilities Including Pension Asset Liability-74-74      
Reserves/Capital
Shareholder Funds-74-74      
Other
Creditors 739739739739739739739
Fixed Assets665665665665665665665665
Net Current Assets Liabilities-739-739739739739739739739
Property Plant Equipment Gross Cost 665665     
Total Assets Less Current Liabilities-74-74747474747474
Creditors Due Within One Year739739      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-01-30
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements