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

Kmp (surrey Quays) Limited LONDON


Kmp (surrey Quays) started in year 2014 as Private Limited Company with registration number 08866423. The Kmp (surrey Quays) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1U 6UE. Since 2019/07/29 Kmp (surrey Quays) Limited is no longer carrying the name Kmp (harrow).

The firm has 5 directors, namely Vishal P., Viresh P. and Bhavish P. and others. Of them, Bhavish P., Kunal P., Niral P. have been with the company the longest, being appointed on 29 January 2014 and Vishal P. has been with the company for the least time - from 29 June 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Kmp (surrey Quays) Limited Address / Contact

Office Address Third Floor
Office Address2 126-134 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08866423
Date of Incorporation Wed, 29th Jan 2014
Industry Development of building projects
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Vishal P.

Position: Director

Appointed: 29 June 2023

Viresh P.

Position: Director

Appointed: 13 May 2021

Bhavish P.

Position: Director

Appointed: 29 January 2014

Kunal P.

Position: Director

Appointed: 29 January 2014

Niral P.

Position: Director

Appointed: 29 January 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Hanbury Global from Oud Mehta, United Arab Emirates. This PSC is classified as "a hanbury global limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Niral P. This PSC has significiant influence or control over the company,.

Hanbury Global

Office 301 Oud Mehta, 2nd Street, Near Al Nasr Club, Oud Mehta, Oud Mehta, Dubai, United Arab Emirates

Legal authority Limited Company
Legal form Hanbury Global Limited
Notified on 29 September 2016
Nature of control: 75,01-100% shares

Niral P.

Notified on 19 January 2017
Ceased on 25 January 2022
Nature of control: significiant influence or control

Company previous names

Kmp (harrow) July 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth52973-5 283      
Balance Sheet
Cash Bank In Hand 64 83418 206      
Cash Bank On Hand  18 206515 98861678 636590 47217 40999 593
Current Assets2 139 7042 417 4992 896 027515 9887 669687 970602 617146 605216 760
Debtors    7 6089 33412 145129 196117 167
Net Assets Liabilities  -5 283-63 926-108 606-220 981-388 761-576 2691 057 887
Net Assets Liabilities Including Pension Asset Liability52973-5 283      
Other Debtors    7 6089 3346 529121 655110 567
Stocks Inventory2 139 7042 352 6652 877 821      
Property Plant Equipment       27 79727 872
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-48873-5 383      
Shareholder Funds52973-5 283      
Other
Accrued Liabilities  7 0001 0004 0008 58410 6643 99339 196
Additions Other Than Through Business Combinations Investment Property Fair Value Model   172 310664 0801 146 550692 909533 0971 357 007
Administrative Expenses 2 3499 006      
Amounts Owed To Group Undertakings  2 854 6302 965 2363 115 2363 115 236   
Amounts Owed To Group Undertakings Other Participating Interests After One Year 2 407 0102 854 630      
Average Number Employees During Period   3 3344
Bank Borrowings   637 377662 9992 645 8913 419 1463 681 000 
Bank Borrowings Overdrafts   637 377662 9992 645 8913 419 1463 681 000 
Corporation Tax Due Within One Year 230       
Creditors  2 901 309637 377662 9992 645 8913 419 1466 832 1568 262 916
Creditors Due After One Year2 087 8612 407 0102 854 630      
Creditors Due Within One Year51 7919 51646 680      
Investment Property  2 877 8203 050 1303 714 2104 860 7605 553 6696 086 7669 417 005
Investment Property Fair Value Model  2 877 8203 050 1303 714 2104 860 7605 553 6696 086 7669 417 005
Net Current Assets Liabilities2 087 9132 407 9832 849 347-2 476 679-3 159 817-2 435 850-2 523 284-6 685 551-8 046 156
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors   4 00048 250  27 51053 210
Other Operating Income 3 5002 750      
Par Value Share 11111111
Profit Loss   -58 643-44 680-112 375-167 780-187 5081 634 156
Profit Loss For Period 921-6 256      
Profit Loss On Ordinary Activities Before Tax 1 151-6 256      
Share Capital Allotted Called Up Paid100100100      
Tax On Profit Or Loss On Ordinary Activities 230       
Total Assets Less Current Liabilities2 087 9132 088 8342 849 347573 451554 3932 424 9103 030 385-570 9881 398 721
Trade Creditors Trade Payables  8 9991  13 6234 891
Trade Creditors Within One Year  9 000      
U K Current Corporation Tax 230       
V A T Due Total Creditors 48630 680      
Accumulated Depreciation Impairment Property Plant Equipment       13 89934 785
Additional Provisions Increase From New Provisions Recognised       5 281335 553
Deferred Tax Liabilities       5 2815 296
Fixed Assets      5 553 6696 114 5639 444 877
Increase From Depreciation Charge For Year Property Plant Equipment       13 89920 886
Other Taxation Social Security Payable       604288
Property Plant Equipment Gross Cost       41 69662 657
Provisions       5 281340 834
Provisions For Liabilities Balance Sheet Subtotal       5 281340 834
Total Additions Including From Business Combinations Property Plant Equipment       41 69620 961
Trade Debtors Trade Receivables      5 6167 5416 600

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Third Floor 126-134 Baker Street London W1U 6UE on 2023/12/27 to 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements