Company Name26 Kgs Limited
DirectorsSimon Ross Cameron Glucina and Mary Notaras
Company StatusActive
Company Number02728591
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Kensington Gardens Square
London
W2 4BG
Secretary NameMr Simon Ross Cameron Glucina
NationalityBritish
StatusCurrent
Appointed02 March 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Kensington Gardens Square
London
W2 4BG
Director NameMiss Mary Notaras
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed17 September 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleAnalyst, Banking And Finance
Country of ResidenceEngland
Correspondence Address4-26 Kensington Gardens Square
London
W2 4BG
Director NameMrs Patricia Ann Chubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address140 Dalling Road
London
W6 0EP
Director NameMr Edmund William Darsie Fetherston-Dilke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 26 Kensington
Gardens Square
London
W2 4BG
Director NameMrs Cassilda Anne Courtier-Dutton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleInterior Deseigner
Correspondence Address26 Kensington Gardens Square
London
W2 4BG
Secretary NameMr David Anthony Courtier-Dutton
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 26 Kensington Gardens Square
London
W2 4BG
Secretary NameMrs Patricia Ann Chubb
NationalityBritish
StatusResigned
Appointed01 September 1992(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 1996)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address140 Dalling Road
London
W6 0EP
Director NameRichard Elliott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1998)
RoleChartered Surveyor
Correspondence AddressFlat 3 26 Kensington Gardens Square
London
W2 4BG
Secretary NameMr Edmund William Darsie Fetherston-Dilke
NationalityBritish
StatusResigned
Appointed26 April 1996(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 26 Kensington
Gardens Square
London
W2 4BG
Director NameAlexander Large
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressFlat 3, 26 Kensington Gardens Square
London
W2 4BG
Director NameMs Nadine Isa Maria Lanier Arsenyev
Date of BirthMay 1974 (Born 50 years ago)
NationalityPortugal
StatusResigned
Appointed13 June 2001(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
26 Kensington Gardens Square
London
W2 4BG
Director NameDr Sophia Spanos
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed07 July 2003(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2007)
RoleScientist
Correspondence AddressFlat 6
26 Kensington Gardens Square
London
W2 4BG
Director NameCaroline Renaud
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2004(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2010)
RoleEvaluation Physicist
Correspondence AddressFlat 7
26 Kensington Gardens Square
London
W2 4BG
Secretary NameDr Sophia Spanos
NationalityGreek
StatusResigned
Appointed24 September 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2007)
RoleEmbryologist
Correspondence AddressFlat 6
26 Kensington Gardens Square
London
W2 4BG
Director NamePantelis Doros Lekkas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed10 November 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 January 2014)
RoleBanker
Correspondence AddressFlat 6
26 Kensington Gardens Square
London
W2 4BG
Director NameMr James Henry Rea
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-1 Clifford Court
25 Kensington Gardens Square
London
W2 4BE

Contact

Websitewww.bizstats.co.uk

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

289 at £0.2Julia Maria Adams & Simon Ross Cameron Glucina
28.90%
Ordinary
201 at £0.2James Henry Rea & Sarah Marjory Rea
20.10%
Ordinary
129 at £0.2C.a. J-p Evain & P.j.g. Evain
12.90%
Ordinary
127 at £0.2Miss Mary Notaras
12.70%
Ordinary
127 at £0.2Mr Pantelis Doros Lekkas
12.70%
Ordinary
127 at £0.2Wee Liik Liew
12.70%
Ordinary

Financials

Year2014
Net Worth£25,460
Cash£24,676
Current Liabilities£1,510

Accounts

Latest Accounts28 September 2023 (6 months, 3 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 28 September 2023 (5 pages)
5 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 28 September 2022 (9 pages)
11 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
5 May 2022Total exemption full accounts made up to 28 September 2021 (9 pages)
19 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 28 September 2020 (9 pages)
10 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 28 September 2019 (9 pages)
23 June 2020Previous accounting period shortened from 30 September 2019 to 28 September 2019 (1 page)
29 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
9 July 2019Termination of appointment of James Henry Rea as a director on 22 March 2019 (1 page)
9 July 2019Cessation of James Henry Rea as a person with significant control on 22 March 2019 (1 page)
14 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 July 2017Director's details changed for Mr James Henry Rea on 1 June 2017 (2 pages)
5 July 2017Director's details changed for Mr James Henry Rea on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr James Henry Rea on 1 June 2017 (2 pages)
5 July 2017Change of details for Mr James Henry Rea as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Director's details changed for Miss Mary Notaras on 1 June 2017 (2 pages)
5 July 2017Change of details for Mr James Henry Rea as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Director's details changed for Mr James Henry Rea on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Miss Mary Notaras on 1 June 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Change of details for Miss Mary Notaras as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Miss Mary Notaras as a person with significant control on 3 July 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Termination of appointment of Pantelis Doros Lekkas as a director on 20 January 2014 (1 page)
13 August 2015Appointment of Mr James Henry Rea as a director on 20 January 2014 (2 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Appointment of Mr James Henry Rea as a director on 20 January 2014 (2 pages)
13 August 2015Termination of appointment of Pantelis Doros Lekkas as a director on 20 January 2014 (1 page)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2015 (1 page)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 December 2012Amended accounts made up to 30 September 2011 (5 pages)
11 December 2012Amended accounts made up to 30 September 2011 (5 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Termination of appointment of Caroline Renaud as a director (2 pages)
29 September 2010Termination of appointment of Caroline Renaud as a director (2 pages)
29 September 2010Appointment of Mary Notaras as a director (3 pages)
29 September 2010Appointment of Mary Notaras as a director (3 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
7 September 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
27 August 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
27 August 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
27 August 2008Return made up to 03/07/08; full list of members (6 pages)
27 August 2008Return made up to 03/07/08; full list of members (6 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
12 September 2007Return made up to 03/07/07; full list of members (4 pages)
12 September 2007Return made up to 03/07/07; full list of members (4 pages)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
11 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
20 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
1 August 2006Return made up to 03/07/06; full list of members (6 pages)
1 August 2006Return made up to 03/07/06; full list of members (6 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
30 July 2005Return made up to 03/07/05; full list of members (7 pages)
30 July 2005Return made up to 03/07/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
19 May 2005Accounts made up to 30 September 2004 (9 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 03/07/04; full list of members (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 03/07/04; full list of members (6 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 October 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
13 October 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
2 October 2003Return made up to 03/07/03; full list of members (6 pages)
2 October 2003Return made up to 03/07/03; full list of members (6 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 May 2003Return made up to 03/07/02; full list of members (9 pages)
2 May 2003Return made up to 03/07/02; full list of members (9 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Return made up to 03/07/01; full list of members (5 pages)
29 October 2001Return made up to 03/07/01; full list of members (5 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
29 March 2001Full accounts made up to 30 September 2000 (9 pages)
29 March 2001Full accounts made up to 30 September 2000 (9 pages)
19 October 2000Return made up to 03/07/00; full list of members (5 pages)
19 October 2000Return made up to 03/07/00; full list of members (5 pages)
4 August 2000Full accounts made up to 30 September 1999 (9 pages)
4 August 2000Full accounts made up to 30 September 1999 (9 pages)
12 October 1999Return made up to 03/07/99; full list of members (5 pages)
12 October 1999Return made up to 03/07/99; full list of members (5 pages)
5 July 1999Full accounts made up to 30 September 1998 (9 pages)
5 July 1999Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Ad 09/04/98--------- £ si [email protected] (2 pages)
21 December 1998Ad 09/04/98--------- £ si [email protected] (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
17 July 1998Return made up to 03/07/98; full list of members (5 pages)
17 July 1998Return made up to 03/07/98; full list of members (5 pages)
16 June 1998Ad 09/04/98--------- £ si [email protected]=25 £ ic 174/199 (2 pages)
16 June 1998Ad 09/04/98--------- £ si [email protected]=25 £ ic 174/199 (2 pages)
27 April 1998Full accounts made up to 30 September 1997 (7 pages)
27 April 1998Full accounts made up to 30 September 1997 (7 pages)
12 March 1998Registered office changed on 12/03/98 from: 26 kensington gardens square london W2 4BG (1 page)
12 March 1998Registered office changed on 12/03/98 from: 26 kensington gardens square london W2 4BG (1 page)
19 November 1997Return made up to 03/07/97; full list of members (6 pages)
19 November 1997Return made up to 03/07/96; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 November 1997Return made up to 03/07/97; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 November 1997Accounts for a small company made up to 30 September 1995 (7 pages)
19 November 1997Return made up to 03/07/96; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 September 1995 (7 pages)
19 November 1997Accounts for a small company made up to 30 September 1994 (7 pages)
19 November 1997Accounts for a small company made up to 30 September 1994 (7 pages)
17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned;director resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned;director resigned (2 pages)
31 August 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1992Incorporation (22 pages)
3 July 1992Incorporation (22 pages)