The Kensington Creperie Limited

General information

Name:

The Kensington Creperie Ltd

Office Address:

2 Exhibition Road SW7 2HF London

Number: 04154495

Incorporation date: 2001-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04154495 is the registration number for The Kensington Creperie Limited. It was registered as a Private Limited Company on 2001-02-06. It has existed in this business for 23 years. This business may be gotten hold of in 2 Exhibition Road in London. The office's post code assigned to this location is SW7 2HF. This firm's classified under the NACE and SIC code 56101 meaning Licensed restaurants. The business latest annual accounts describe the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-12-31.

There's just one director now managing this business, specifically Mykola M. who's been carrying out the director's assignments since 2001-02-06. For four years Bill F., had been functioning as a director for the following business up until the resignation in September 2022. What is more another director, namely Adrian R. quit in 2018.

Bill F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mykola M.

Role: Director

Appointed: 07 September 2022

Latest update: 20 February 2024

People with significant control

Bill F.
Notified on 1 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Creperie Group Limited
Address: 5th Floor 86 Jermyn Street, London, SW1Y 6AW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4786939
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nijat H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 8 July 2014
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 30 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 October 2013
Annual Accounts 22 September 2015
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 September 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 3rd, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

HQ address,
2014

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
23
Company Age

Closest Companies - by postcode