94 KENSINGTON CHURCH STREET LIMITED

Register to unlock more data on OkredoRegister

94 KENSINGTON CHURCH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803238

Incorporation date

19/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

94 Kensington Church Street, London, W8 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1993)
dot icon10/03/2026
Termination of appointment of Li Zhang as a director on 2026-03-09
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon17/12/2020
Termination of appointment of Lydie Fleury as a director on 2020-12-17
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/02/2020
Appointment of Mr Gerasimos Euthimios George Aperghis as a director on 2020-02-01
dot icon14/10/2019
Appointment of Ms Li Zhang as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of Gerasimos Euthimios George Aperghis as a director on 2019-10-14
dot icon14/10/2019
Director's details changed for Mr. Gerassimos George Aperghis on 2019-10-14
dot icon14/10/2019
Appointment of Mr. Gerasimos Euthimios George Aperghis as a secretary on 2019-10-14
dot icon14/10/2019
Termination of appointment of Sally Louise Worsdell as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of Massoumeh Torfeh as a secretary on 2019-10-14
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-10 no member list
dot icon14/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-10 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-10 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/05/2013
Annual return made up to 2013-03-10 no member list
dot icon06/05/2013
Termination of appointment of Muriel Farr as a director
dot icon15/01/2013
Appointment of Mrs Sally Louise Worsdell as a director
dot icon14/04/2012
Annual return made up to 2012-03-10 no member list
dot icon14/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2011
Annual return made up to 2011-03-10 no member list
dot icon07/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-10 no member list
dot icon11/03/2010
Director's details changed for Mrs Muriel Farr on 2010-03-10
dot icon11/03/2010
Director's details changed for Lydie Fleury on 2010-03-10
dot icon11/03/2010
Director's details changed for Massoumeh Torfeh on 2010-03-10
dot icon11/03/2010
Director's details changed for Gerassimos George Aperghis on 2010-03-10
dot icon31/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Annual return made up to 10/03/09
dot icon06/05/2008
Annual return made up to 10/03/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2007
Annual return made up to 10/03/07
dot icon02/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon10/12/2006
Director resigned
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Annual return made up to 10/03/06
dot icon10/05/2005
Annual return made up to 19/03/05
dot icon04/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2004
New director appointed
dot icon02/04/2004
Annual return made up to 19/03/04
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon04/04/2003
Annual return made up to 19/03/03
dot icon27/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/04/2002
Annual return made up to 19/03/02
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2001
Annual return made up to 19/03/01
dot icon08/03/2001
Full accounts made up to 2000-12-31
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Annual return made up to 19/03/00
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Annual return made up to 19/03/99
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Annual return made up to 19/03/98
dot icon12/03/1997
Annual return made up to 19/03/97
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon11/03/1996
Annual return made up to 19/03/96
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Annual return made up to 19/03/95
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Annual return made up to 19/03/94
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon11/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
Accounting reference date notified as 31/12
dot icon19/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.14K
-
0.00
-
-
2022
3
25.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Li
Director
14/10/2019 - 09/03/2026
2
Torfeh, Massoumeh
Director
08/04/1993 - Present
-
Aperghis, Gerasimos Euthimios George
Director
01/02/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94 KENSINGTON CHURCH STREET LIMITED

94 KENSINGTON CHURCH STREET LIMITED is an(a) Active company incorporated on 19/03/1993 with the registered office located at 94 Kensington Church Street, London, W8 4BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 94 KENSINGTON CHURCH STREET LIMITED?

toggle

94 KENSINGTON CHURCH STREET LIMITED is currently Active. It was registered on 19/03/1993 .

Where is 94 KENSINGTON CHURCH STREET LIMITED located?

toggle

94 KENSINGTON CHURCH STREET LIMITED is registered at 94 Kensington Church Street, London, W8 4BU.

What does 94 KENSINGTON CHURCH STREET LIMITED do?

toggle

94 KENSINGTON CHURCH STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 94 KENSINGTON CHURCH STREET LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Li Zhang as a director on 2026-03-09.