Company NameAlex Kennedy Limited
Company StatusActive
Company Number00286854
CategoryPrivate Limited Company
Incorporation Date13 April 1934(90 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Kennedy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameChristopher Mark Kennedy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Alexander Keith Kennedy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(74 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameGwenneth Joan Kennedy
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 February 2013)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Violet Kennedy
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1994)
RoleSecretary
Correspondence Address15 Ashmere Avenue
Beckenham
Kent
BR3 2PQ
Director NameMr William John Kennedy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Croham Park Avenue
South Croydon
Surrey
CR2 7HH
Director NameMr David Frank Reid
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleShop Supervisor
Correspondence Address7 Weald Close
Bromley Common
Kent
BR2 8PD
Secretary NameGwenneth Joan Kennedy
NationalityBritish
StatusResigned
Appointed15 August 1991(57 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 February 2013)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR

Contact

Websitewww.alexkennedyart.com
Telephone029 54624629
Telephone regionCardiff

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.4k at £1Alexander Keith Kennedy
43.75%
Ordinary
4.4k at £1Andrew Robert Kennedy
43.75%
Ordinary
1.3k at £1Christopher Mark Kennedy
12.50%
Ordinary

Financials

Year2014
Net Worth£996,950
Cash£931,651
Current Liabilities£11,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

10 July 1973Delivered on: 17 July 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80A peckham rd, london S.E. 15.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
20 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Notification of Alexander Keith Kennedy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
31 August 2017Director's details changed for Christopher Mark Kennedy on 14 August 2017 (2 pages)
31 August 2017Notification of Andrew Robert Kennedy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Andrew Robert Kennedy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Christopher Mark Kennedy on 14 August 2017 (2 pages)
31 August 2017Notification of Alexander Keith Kennedy as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
14 March 2013Termination of appointment of Gwenneth Kennedy as a secretary (1 page)
14 March 2013Termination of appointment of Gwenneth Kennedy as a director (1 page)
14 March 2013Termination of appointment of Gwenneth Kennedy as a secretary (1 page)
14 March 2013Termination of appointment of Gwenneth Kennedy as a director (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 April 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
25 April 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
25 April 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 3 April 2011 (6 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 3 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 3 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 3 April 2010 (6 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Gwenneth Joan Kennedy on 23 July 2010 (1 page)
27 July 2010Director's details changed for Christopher Mark Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Alexander Keith Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Robert Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Andrew Robert Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Mark Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
27 July 2010Secretary's details changed for Gwenneth Joan Kennedy on 23 July 2010 (1 page)
27 July 2010Director's details changed for Alexander Keith Kennedy on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Alexander Keith Kennedy on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Alexander Keith Kennedy on 23 July 2010 (2 pages)
26 July 2010Secretary's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
26 July 2010Secretary's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Gwenneth Joan Kennedy on 23 July 2010 (2 pages)
4 February 2010Accounts for a small company made up to 3 April 2009 (8 pages)
4 February 2010Accounts for a small company made up to 3 April 2009 (8 pages)
4 February 2010Accounts for a small company made up to 3 April 2009 (8 pages)
17 August 2009Return made up to 15/08/09; full list of members (5 pages)
17 August 2009Return made up to 15/08/09; full list of members (5 pages)
4 March 2009Total exemption full accounts made up to 3 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 3 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 3 April 2008 (9 pages)
15 August 2008Return made up to 15/08/08; full list of members (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (5 pages)
4 June 2008Director appointed alexander keith kennedy (1 page)
4 June 2008Director appointed alexander keith kennedy (1 page)
29 May 2008Registered office changed on 29/05/2008 from 86 peckham road london SE15 5LQ (1 page)
29 May 2008Registered office changed on 29/05/2008 from 86 peckham road london SE15 5LQ (1 page)
13 November 2007Total exemption small company accounts made up to 1 April 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 1 April 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 1 April 2007 (4 pages)
21 August 2007Return made up to 15/08/07; full list of members (3 pages)
21 August 2007Return made up to 15/08/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 2 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 2 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 2 April 2006 (4 pages)
18 August 2006Return made up to 15/08/06; full list of members (3 pages)
18 August 2006Return made up to 15/08/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 3 April 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 3 April 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 3 April 2005 (4 pages)
25 August 2005Return made up to 15/08/05; full list of members (8 pages)
25 August 2005Return made up to 15/08/05; full list of members (8 pages)
21 September 2004Accounts for a small company made up to 3 April 2004 (5 pages)
21 September 2004Accounts for a small company made up to 3 April 2004 (5 pages)
21 September 2004Accounts for a small company made up to 3 April 2004 (5 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 February 2004Location of register of members (1 page)
18 February 2004Location of register of members (1 page)
9 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
9 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
9 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
13 September 2002Accounts for a small company made up to 6 April 2002 (5 pages)
13 September 2002Accounts for a small company made up to 6 April 2002 (5 pages)
13 September 2002Accounts for a small company made up to 6 April 2002 (5 pages)
4 September 2002Return made up to 15/08/02; full list of members (8 pages)
4 September 2002Return made up to 15/08/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 7 April 2001 (5 pages)
17 September 2001Accounts for a small company made up to 7 April 2001 (5 pages)
17 September 2001Accounts for a small company made up to 7 April 2001 (5 pages)
5 September 2001Return made up to 15/08/01; full list of members (8 pages)
5 September 2001Return made up to 15/08/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
31 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
31 October 2000Accounts for a small company made up to 1 April 2000 (5 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
23 August 2000Return made up to 15/08/00; full list of members (8 pages)
23 August 2000Return made up to 15/08/00; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 3 April 1999 (5 pages)
24 November 1999Accounts for a small company made up to 3 April 1999 (5 pages)
24 November 1999Accounts for a small company made up to 3 April 1999 (5 pages)
1 October 1999Return made up to 15/08/99; full list of members (5 pages)
1 October 1999Return made up to 15/08/99; full list of members (5 pages)
20 October 1998Full accounts made up to 4 April 1998 (9 pages)
20 October 1998Full accounts made up to 4 April 1998 (9 pages)
20 October 1998Full accounts made up to 4 April 1998 (9 pages)
19 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 1997Full accounts made up to 5 April 1997 (12 pages)
9 October 1997Full accounts made up to 5 April 1997 (12 pages)
9 October 1997Full accounts made up to 5 April 1997 (12 pages)
29 August 1997Return made up to 15/08/97; no change of members (4 pages)
29 August 1997Return made up to 15/08/97; no change of members (4 pages)
27 November 1996Full accounts made up to 6 April 1996 (11 pages)
27 November 1996Full accounts made up to 6 April 1996 (11 pages)
27 November 1996Full accounts made up to 6 April 1996 (11 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
11 September 1995Full accounts made up to 1 April 1995 (12 pages)
11 September 1995Full accounts made up to 1 April 1995 (12 pages)
11 September 1995Full accounts made up to 1 April 1995 (12 pages)
14 August 1995Return made up to 15/08/95; full list of members (8 pages)
14 August 1995Return made up to 15/08/95; full list of members (8 pages)