FIVE KEMPSFORD GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9LA

Company number 02514967
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address 5 KEMPSFORD GARDENS, LONDON, SW5 9LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 24 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 5,000 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of FIVE KEMPSFORD GARDENS LIMITED are www.fivekempsfordgardens.co.uk, and www.five-kempsford-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Five Kempsford Gardens Limited is a Private Limited Company. The company registration number is 02514967. Five Kempsford Gardens Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Five Kempsford Gardens Limited is 5 Kempsford Gardens London Sw5 9la. The company`s financial liabilities are £4.94k. It is £1.09k against last year. The cash in hand is £5.28k. It is £1.26k against last year. And the total assets are £5.28k, which is £1.26k against last year. BHADRA, Kaushik is a Director of the company. BOYD, Joanne is a Director of the company. Secretary CASSWELL, Charles William has been resigned. Secretary CONSTANT, Dennis Michael has been resigned. Secretary CONSTANT, Dennis Michael has been resigned. Secretary COSTA, Hugo has been resigned. Secretary SPOONER, Charles William Casswell has been resigned. Secretary SPOONER, Jane Hadsel has been resigned. Director CONSTANT, David Michael has been resigned. Director COSTA, Hugo has been resigned. Director DINSDALE, Hilary Jane has been resigned. Director MATSUDA, Taeko has been resigned. Director MICHAEL, Achilles Archie, Dr has been resigned. Director MYER, Shaoni has been resigned. Director SANSON, Margaret Anne has been resigned. Director SPOONER, Charles William Casswell has been resigned. Director SPOONER, Jane Hadsel has been resigned. The company operates in "Residents property management".


five kempsford gardens Key Finiance

LIABILITIES £4.94k
+28%
CASH £5.28k
+31%
TOTAL ASSETS £5.28k
+31%
All Financial Figures

Current Directors

Director
BHADRA, Kaushik
Appointed Date: 21 March 2010
46 years old

Director
BOYD, Joanne
Appointed Date: 30 March 2010
60 years old

Resigned Directors

Secretary
CASSWELL, Charles William
Resigned: 04 April 2002
Appointed Date: 04 March 2001

Secretary
CONSTANT, Dennis Michael
Resigned: 03 March 2001
Appointed Date: 15 March 1999

Secretary
CONSTANT, Dennis Michael
Resigned: 23 June 1992

Secretary
COSTA, Hugo
Resigned: 13 March 1999
Appointed Date: 23 June 1992

Secretary
SPOONER, Charles William Casswell
Resigned: 23 May 2014
Appointed Date: 20 July 2002

Secretary
SPOONER, Jane Hadsel
Resigned: 20 July 2002
Appointed Date: 04 April 2002

Director
CONSTANT, David Michael
Resigned: 15 May 2000
58 years old

Director
COSTA, Hugo
Resigned: 13 March 1999
Appointed Date: 06 January 1992
81 years old

Director
DINSDALE, Hilary Jane
Resigned: 09 May 1996
66 years old

Director
MATSUDA, Taeko
Resigned: 01 August 1996
69 years old

Director
MICHAEL, Achilles Archie, Dr
Resigned: 06 January 1992
71 years old

Director
MYER, Shaoni
Resigned: 21 March 2010
Appointed Date: 21 January 2006
56 years old

Director
SANSON, Margaret Anne
Resigned: 11 June 2006
Appointed Date: 20 July 2002
75 years old

Director
SPOONER, Charles William Casswell
Resigned: 30 March 2010
Appointed Date: 01 July 1996
79 years old

Director
SPOONER, Jane Hadsel
Resigned: 04 April 2002
Appointed Date: 15 May 2000
69 years old

FIVE KEMPSFORD GARDENS LIMITED Events

23 Dec 2016
Micro company accounts made up to 24 March 2016
20 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000

23 Dec 2015
Total exemption small company accounts made up to 24 March 2015
08 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000

31 Oct 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 87 more events
31 Jul 1990
Registered office changed on 31/07/90 from: 120 east road london N1 6AA

31 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1990
Company name changed keyhome properties LIMITED\certificate issued on 09/07/90

06 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1990
Incorporation