68 KGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
68 KGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
68 KGS LIMITED was incorporated 32 years ago on 11/12/1991 and has the registered number: 02670324. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
68 KGS LIMITED was incorporated 32 years ago on 11/12/1991 and has the registered number: 02670324. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
68 KGS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 ABINGDON ROAD
LONDON
W8 6AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JMW BARNARD MANAGEMENT LIMITED | Corporate Secretary | 2014-02-28 | CURRENT | ||
MRS CATHERINE MARY CHAPMAN | Mar 1950 | British | Director | 1992-02-07 | CURRENT |
SHELINA JANMOHAMED | Apr 1974 | British | Director | 2000-10-18 | CURRENT |
GULJEET KAUR SAHNEY | Jan 1973 | British | Director | 2004-04-20 | CURRENT |
MR SIMON ALEXANDER WEST | May 1961 | British | Director | 1991-12-09 UNTIL 1997-11-09 | RESIGNED |
MR GARRY STUART TEMPLE | Mar 1950 | British | Director | 1992-02-07 UNTIL 2007-11-12 | RESIGNED |
MR PHILIP WILLIAM SALISBURY | Feb 1959 | British | Director | 1992-02-07 UNTIL 2001-06-26 | RESIGNED |
CHARLES DAVID STJOHN PENNEY | Apr 1960 | British | Director | 1991-12-09 UNTIL 1995-07-01 | RESIGNED |
CHRISTOPHER DAVID LUDLAM | Feb 1970 | British | Director | 1997-11-09 UNTIL 2001-11-30 | RESIGNED |
MISS CATHERINE FRESNEL | Apr 1947 | French | Director | 1992-02-07 UNTIL 2000-10-18 | RESIGNED |
JUDITH ANN CRITCHLEY | Jun 1953 | British | Director | 1992-06-02 UNTIL 2001-08-01 | RESIGNED |
GEORGE BONAS | May 1969 | British | Director | 1995-06-30 UNTIL 2005-03-31 | RESIGNED |
CHARLES DAVID STJOHN PENNEY | Apr 1960 | British | Secretary | 1991-12-09 UNTIL 1995-07-01 | RESIGNED |
GULJEET KAUR SAHNEY | Jan 1973 | British | Secretary | 2004-04-20 UNTIL 2014-02-27 | RESIGNED |
JUDITH ANN CRITCHLEY | Jun 1953 | British | Secretary | 1995-07-01 UNTIL 2001-08-01 | RESIGNED |
GEORGE BONAS | May 1969 | British | Secretary | 2001-11-30 UNTIL 2004-04-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
68 KGS LIMITED - Filleted accounts | 2023-08-08 | 31-12-2022 | £3,905 equity |
68 KGS Ltd - Filleted accounts | 2022-07-06 | 31-12-2021 | £3,905 equity |
68 KGS Limited - Filleted accounts | 2021-08-20 | 31-12-2020 | £3,905 equity |
68 KGS Limited - Accounts | 2020-02-14 | 31-12-2019 | £1 equity |
Micro-entity Accounts - 68 KGS LIMITED | 2019-05-11 | 31-12-2018 | £1 equity |
Micro-entity Accounts - 68 KGS LIMITED | 2018-04-24 | 31-12-2017 | £1 equity |
Micro-entity Accounts - 68 KGS LIMITED | 2017-09-09 | 31-12-2016 | £1 equity |