Company NameKevin Properties
DirectorLouise Ann Adams
Company StatusDissolved
Company Number00588160
CategoryPrivate Unlimited Company
Incorporation Date31 July 1957(66 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(47 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Secretary NameMrs Louise Ann Adams
NationalityBritish
StatusCurrent
Appointed14 January 2005(47 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Director NameMr David John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 October 2005)
RoleSolicitor
Correspondence Address3 Eastville Avenue
London
NW11 0HD
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameJohn Nicholas Crowther
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed16 October 2002(45 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameEmma Margaret Havilland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(46 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 September 2004)
RoleLawyer
Correspondence Address13 Saint James Mansions
West End Lane West Hampstead
London
NW6 2AA
Secretary NameJulia Norton
NationalityBritish
StatusResigned
Appointed04 February 2004(46 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Director NameLorraine Joanne Bartlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(48 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2007)
RoleSolicitor
Correspondence Address28 Edna Road
London
SW20 8BT

Location

Registered Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Director resigned (1 page)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Declaration of solvency (3 pages)
23 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2006Return made up to 30/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
2 September 2005Director's particulars changed (1 page)
4 February 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
15 November 2002Return made up to 30/10/02; full list of members (7 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
8 August 2002Auditor's resignation (1 page)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
22 November 2000Return made up to 30/10/00; full list of members (5 pages)
6 October 2000Auditor's resignation (1 page)
16 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 May 1999Memorandum and Articles of Association (7 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 November 1997Return made up to 30/10/97; no change of members (12 pages)
9 November 1996Return made up to 30/10/96; full list of members (12 pages)
10 November 1995Return made up to 30/10/95; change of members (18 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 July 1957Incorporation (20 pages)