Company Name29 Kpr Ltd
Company StatusActive
Company Number08422951
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alessandro Palano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address88 Barrowgate Road
London
W4 4QP
Director NameMs Tiziana Leventesi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address179 Oxford Gardens
London
W10 6NE
Director NameMr Adolfo Tiraboschi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address179 Oxford Garden
London
W10 6NE
Secretary NameAdolfo Tiraboschi
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address179 Oxford Garden
London
W10 6NE

Location

Registered Address29 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Adolfo Tiraboschi
33.33%
Ordinary
25 at £1Alessandro Palano
33.33%
Ordinary
25 at £1Tiziana Leventesi
33.33%
Ordinary

Financials

Year2014
Net Worth£7,683
Cash£23,971
Current Liabilities£1,125,715

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2013Delivered on: 18 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The f/h property at 29 kensington park road, notting hill gate, london, t/no: BGL1480. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
30 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 75
(6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 75
(6 pages)
3 March 2015Director's details changed for Ms Tiziana Leventesi on 18 November 2014 (2 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75
(6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75
(6 pages)
3 March 2015Director's details changed for Ms Tiziana Leventesi on 18 November 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 75
(6 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 75
(6 pages)
18 February 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
18 February 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
18 June 2013Registration of charge 084229510002 (11 pages)
18 June 2013Registration of charge 084229510002 (11 pages)
3 May 2013Registration of charge 084229510001 (26 pages)
3 May 2013Registration of charge 084229510001 (26 pages)
27 February 2013Incorporation (23 pages)
27 February 2013Incorporation (23 pages)