logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mustiviy, Mykola
    Born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-07 ~ now
    OF - Director → CIF 0
  • 2
    Mr. Bill Sedat Frater
    Born in June 1985
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Mr Nijat Heydarov
    Born in August 1986
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hetherington, Ross Kenneth
    Company Director born in January 1965
    Individual
    Officer
    icon of calendar 2016-05-17 ~ 2016-10-11
    OF - Director → CIF 0
  • 3
    De Mesquita, Edward David Gomes
    Caterer born in September 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2006-06-09
    OF - Director → CIF 0
  • 4
    O'neill, Paul Emmanuel
    Alternate Director born in November 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-11
    OF - Director → CIF 0
  • 5
    Auerbach, Daniel
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-06-09 ~ 2014-12-02
    OF - Secretary → CIF 0
  • 6
    Relph, Adrian, Mr.
    Company Director born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2018-09-11
    OF - Director → CIF 0
  • 7
    Mcgall, Nicola Claire, Ms.
    Company Director born in January 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-11
    OF - Director → CIF 0
  • 8
    Carey, Peter James Francis De Lisle
    Trust Officer born in November 1978
    Individual
    Officer
    icon of calendar 2015-03-03 ~ 2015-11-19
    OF - Director → CIF 0
  • 9
    Snoding, Francis Paul
    Alternate Director born in March 1965
    Individual
    Officer
    icon of calendar 2016-11-28 ~ 2017-07-13
    OF - Director → CIF 0
  • 10
    Le Vallois, Petrina Mary
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 2015-07-29 ~ 2015-11-19
    OF - Director → CIF 0
  • 11
    Auerbach, Pauline Elizabeth
    Company Director born in October 1941
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2014-12-02
    OF - Director → CIF 0
    Auerbach, Pauline Elizabeth
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2006-06-09
    OF - Secretary → CIF 0
  • 12
    Mann, Jeremy Laurence
    Company Director born in January 1971
    Individual
    Officer
    icon of calendar 2015-03-03 ~ 2015-09-07
    OF - Director → CIF 0
  • 13
    Kelsey, Yvonne
    Accountant born in January 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2016-05-17
    OF - Director → CIF 0
  • 14
    Currie, Bruce Mark, Mr.
    Company Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ 2018-01-26
    OF - Director → CIF 0
  • 15
    Frater, Bill Sedat, Mr.
    Property Developer born in June 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2015-08-14
    OF - Director → CIF 0
    Frater, Bill Sedat
    Company Director born in June 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2022-09-07
    OF - Director → CIF 0
  • 16
    Bailey, Andrew
    Company Director born in January 1981
    Individual
    Officer
    icon of calendar 2016-10-11 ~ 2016-11-24
    OF - Director → CIF 0
  • 17
    Graham, Simon
    Company Director born in January 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2018-09-11
    OF - Director → CIF 0
  • 18
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2001-02-06 ~ 2001-02-06
    PE - Nominee Director → CIF 0
  • 19
    icon of address5th Floor, 86 Jermyn Street, London, England
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2014-12-02 ~ 2021-03-09
    PE - Secretary → CIF 0
  • 20
    icon of addressThe Old Stables, Rue A L'or, St Peter Port, Guernsey
    Corporate
    Officer
    2015-11-19 ~ 2016-05-17
    PE - Director → CIF 0
  • 21
    icon of address5th Floor, 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -932 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-02-06 ~ 2001-02-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE KENSINGTON CREPERIE LIMITED

Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Property, Plant & Equipment
135,710 GBP2024-12-31
144,705 GBP2023-12-31
Fixed Assets
135,710 GBP2024-12-31
144,705 GBP2023-12-31
Total Inventories
13,556 GBP2024-12-31
16,199 GBP2023-12-31
Debtors
118,505 GBP2024-12-31
129,296 GBP2023-12-31
Cash at bank and in hand
130,818 GBP2024-12-31
34,671 GBP2023-12-31
Current Assets
262,879 GBP2024-12-31
180,166 GBP2023-12-31
Net Current Assets/Liabilities
2,556 GBP2024-12-31
-21,535 GBP2023-12-31
Total Assets Less Current Liabilities
138,266 GBP2024-12-31
123,170 GBP2023-12-31
Net Assets/Liabilities
138,266 GBP2024-12-31
123,170 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Retained earnings (accumulated losses)
136,266 GBP2024-12-31
121,170 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
294,251 GBP2024-12-31
293,951 GBP2023-12-31
Furniture and fittings
19,922 GBP2024-12-31
17,372 GBP2023-12-31
Computers
8,974 GBP2024-12-31
2,247 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
574,306 GBP2024-12-31
564,729 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
287,126 GBP2024-12-31
282,833 GBP2023-12-31
Furniture and fittings
10,915 GBP2024-12-31
7,016 GBP2023-12-31
Computers
3,225 GBP2024-12-31
1,097 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
438,596 GBP2024-12-31
420,024 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
8,252 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
4,293 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,899 GBP2024-01-01 ~ 2024-12-31
Computers
2,128 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,572 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,125 GBP2024-12-31
11,118 GBP2023-12-31
Furniture and fittings
9,007 GBP2024-12-31
10,356 GBP2023-12-31
Computers
5,749 GBP2024-12-31
1,150 GBP2023-12-31
Raw Materials
13,556 GBP2024-12-31
16,199 GBP2023-12-31
Prepayments/Accrued Income
Current
87,889 GBP2024-12-31
91,233 GBP2023-12-31
Other Debtors
Current
30,564 GBP2024-12-31
38,011 GBP2023-12-31
Trade Creditors/Trade Payables
Current
32,721 GBP2024-12-31
42,122 GBP2023-12-31
Corporation Tax Payable
Current
74,302 GBP2024-12-31
101,488 GBP2023-12-31
Other Taxation & Social Security Payable
Current
28,970 GBP2024-12-31
26,701 GBP2023-12-31
Amount of value-added tax that is payable
Current
119,724 GBP2024-12-31
27,883 GBP2023-12-31
Other Creditors
Current
1,256 GBP2024-12-31
857 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,350 GBP2024-12-31
2,650 GBP2023-12-31

  • THE KENSINGTON CREPERIE LIMITED
    Info
    Registered number 04154495
    icon of address2 Exhibition Road, London SW7 2HF
    PRIVATE LIMITED COMPANY incorporated on 2001-02-06 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.