Company NameKentish Investments Limited
Company StatusActive
Company Number00631166
CategoryPrivate Limited Company
Incorporation Date25 June 1959(64 years, 10 months ago)

Business Activity

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

Directors

Director NameSara Michel Selwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(43 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Jonathan Michael Caine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(46 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMs Frances Lynn Holmes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(48 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMs Frances Lynn Holmes
NationalityBritish
StatusCurrent
Appointed07 August 2007(48 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Cordelia Selwood
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Director NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 July 2007)
RoleCo Director
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameSara Michel Selwood
NationalityBritish
StatusResigned
Appointed31 December 1999(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Crescent Lane
London
SW4 9PT
Director NameFrances Lynn Caine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address2 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameMr Maurice David Selwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(43 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMr Maurice David Selwood
NationalityBritish
StatusResigned
Appointed24 February 2003(43 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2007)
RoleProperty Investor
Correspondence Address69 Exeter House
Putney Heath
London
SW15 3SX

Contact

Telephone020 75402200
Telephone regionLondon

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harveyblue LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,020,483
Cash£561,324
Current Liabilities£243,538

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

5 December 1980Delivered on: 15 December 1980
Persons entitled: Lloyds 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: F/Hold 142, whiteladies road clifton, bristol. Title no:- bl 28299.
Fully Satisfied
5 December 1980Delivered on: 15 December 1980
Satisfied on: 26 May 1990
Persons entitled: Lloyds 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: F/Hold land & garages at north worple way mortlake surrey. Title no:- sgl 50548.
Fully Satisfied
26 September 1967Delivered on: 2 October 1967
Persons entitled: National Westminster 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: Land at north worple way mortlake london borough of richmond upon thames.
Outstanding
12 October 1965Delivered on: 19 October 1965
Persons entitled:
G W Rowley,
C.J.M. Omananmey

Classification: Mortgage
Secured details: Sterling pounds 1980.
Particulars: 68 dalling road hammersmith W6.
Outstanding
29 September 1965Delivered on: 11 October 1965
Persons entitled: Mabel L Ching

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: 50 villiers rd kingston upon thames surrey.
Outstanding

Filing History

10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
11 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
25 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page)
21 September 2016Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Ms Frances Lynn Holmes on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 pages)
13 April 2016Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 23 April 2014
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 November 2012Particulars of variation of rights attached to shares (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Particulars of variation of rights attached to shares (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Particulars of variation of rights attached to shares (3 pages)
9 October 2012Particulars of variation of rights attached to shares (3 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Statement of company's objects (2 pages)
27 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Secretary's details changed for Mrs Frances Lynn Caine on 9 August 2012 (1 page)
15 August 2012Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages)
30 April 2012Annual return made up to 23 April 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 23 April 2011 (6 pages)
27 April 2011Annual return made up to 23 April 2011 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
3 September 2009Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
21 April 2009Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page)
21 April 2009Director and secretary's change of particulars / frances caine / 10/03/2009 (1 page)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New secretary appointed;new director appointed (2 pages)
20 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page)
25 May 2007Return made up to 23/04/07; no change of members (7 pages)
25 May 2007Return made up to 23/04/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
16 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2004Return made up to 23/04/04; full list of members (8 pages)
11 May 2004Return made up to 23/04/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 June 2003Return made up to 23/04/03; full list of members (7 pages)
29 June 2003Return made up to 23/04/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
8 May 2002Return made up to 23/04/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 May 2001Return made up to 23/04/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2001Return made up to 23/04/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
12 June 2000Return made up to 23/04/00; no change of members (6 pages)
12 June 2000Return made up to 23/04/00; no change of members (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 1999Return made up to 23/04/99; full list of members (6 pages)
2 May 1999Return made up to 23/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1998Return made up to 23/04/98; no change of members (4 pages)
30 April 1998Return made up to 23/04/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
27 July 1995Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 May 1989Full accounts made up to 30 June 1988 (5 pages)
2 May 1989Full accounts made up to 30 June 1988 (5 pages)
22 June 1987Accounts for a small company made up to 30 June 1986 (7 pages)
22 June 1987Accounts for a small company made up to 30 June 1986 (7 pages)
7 May 1986Full accounts made up to 30 June 1985 (6 pages)
7 May 1986Return made up to 29/04/86; full list of members (4 pages)
7 May 1986Return made up to 29/04/86; full list of members (4 pages)
7 May 1986Full accounts made up to 30 June 1985 (6 pages)
10 November 1982Annual return made up to 30/07/81 (5 pages)
10 November 1982Annual return made up to 30/07/81 (5 pages)
25 June 1959Certificate of incorporation (1 page)
25 June 1959Certificate of incorporation (1 page)
25 June 1959Incorporation (14 pages)
25 June 1959Incorporation (14 pages)