Company NameKenham Property Company Limited
Company StatusActive
Company Number00693029
CategoryPrivate Limited Company
Incorporation Date17 May 1961(62 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(30 years, 10 months after company formation)
Appointment Duration32 years
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Elgin Court
Elgin Avenue
London
W9 7NU
Director NameMr Daniel Jack Graham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(43 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 1f Oval Road
London
NW1 7EA
Secretary NameMr Daniel Jack Graham
StatusCurrent
Appointed06 July 2014(53 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1f. Oval Road
London
NW1 7EA
Director NameMr Thomas Paul Lewis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address1f. Oval Road
London
NW1 7EA
Director NameMiss Susan Jane Millin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1993)
RoleStale Manager
Correspondence Address1 Oval Road
London
NW1 7EA
Secretary NameMiss Susan Jane Millin
NationalityBritish
StatusResigned
Appointed03 December 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1993)
RoleStage Manager
Correspondence Address1 Oval Road
London
NW1 7EA
Director NameDr Stanley James Holt
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1994)
RoleRetired University Professor
Correspondence Address1f Oval Road
London
NW1 7EA
Director NameMiss Sheila Jackson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(31 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2004)
RoleRetired
Correspondence Address1 F Oval Road
Flat 1
London
NW1 7EA
Secretary NameMiss Sheila Jackson
NationalityBritish
StatusResigned
Appointed15 April 1993(31 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2004)
RoleRetired
Correspondence Address1 F Oval Road
Flat 1
London
NW1 7EA
Director NameAnna Louise Graham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(32 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2000)
RoleDoctor
Correspondence Address59 Shaftesbury Avenue
Bristol
BS6 5LU
Director NameMary Patricia Scanlan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(32 years after company formation)
Appointment Duration10 years, 9 months (resigned 05 March 2004)
RoleRetired
Correspondence AddressFlat 5
1f Oval Road
London
NW1 7EA
Director NameDr Philip Jeremy Graham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(39 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Albans Road
London
NW5 1RG
Director NameAnthony Rudolf Ullmann
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(39 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 2009)
RoleDesign Consultant
Correspondence AddressFlat A 77 Albert Street
London
NW1 7LX
Secretary NameAnthony Rudolf Ullman
NationalityBritish
StatusResigned
Appointed26 July 2004(43 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 2005)
RoleInterior Designer
Correspondence Address77 Albert Street
London
NW1 7LX
Director NameBenjamin Thomas Speight
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(43 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
1f Oval Road
London
NW1 7EA
Secretary NameMr Daniel Jack Graham
NationalityBritish
StatusResigned
Appointed17 February 2005(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2006)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 1f Oval Road
London
NW1 7EA
Director NameMiss Fay Toogood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2008)
RoleJournalist
Correspondence AddressFlat 1
1f Oval Road
London
NW1 7EA
Director NameMr Matthew Gibberd
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2008)
RoleJournalist
Correspondence AddressFlat 1
1f Oval Road
London
NW1 7EA
Secretary NameBenjamin Thomas Speight
NationalityBritish
StatusResigned
Appointed04 September 2006(45 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
1f Oval Road
London
NW1 7EA
Director NameJames Runcie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(47 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 March 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1f Oval Road
London
NW1 7EA

Location

Registered Address1f. Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Thomas Speight
16.67%
Ordinary
1 at £1Daniel Jack Graham
16.67%
Ordinary
1 at £1James Runcie
16.67%
Ordinary
1 at £1Johanna Cree-brown
16.67%
Ordinary
1 at £1Jonathan Palgrave Barker
16.67%
Ordinary
1 at £1Mr Peter Chapman
16.67%
Ordinary

Financials

Year2014
Net Worth£10,645
Cash£6,080

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 May 2023 (10 months, 3 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
26 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 May 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
5 July 2016Termination of appointment of James Runcie as a director on 30 March 2016 (1 page)
5 July 2016Termination of appointment of James Runcie as a director on 30 March 2016 (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 October 2014Appointment of Mr Thomas Paul Lewis as a director on 17 October 2014 (2 pages)
19 October 2014Appointment of Mr Thomas Paul Lewis as a director on 17 October 2014 (2 pages)
14 October 2014Termination of appointment of Benjamin Thomas Speight as a director on 7 July 2014 (1 page)
14 October 2014Termination of appointment of Benjamin Thomas Speight as a director on 7 July 2014 (1 page)
14 October 2014Termination of appointment of Benjamin Thomas Speight as a director on 7 July 2014 (1 page)
6 July 2014Termination of appointment of Benjamin Speight as a secretary (1 page)
6 July 2014Appointment of Mr Daniel Jack Graham as a secretary (2 pages)
6 July 2014Termination of appointment of Benjamin Speight as a secretary (1 page)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 6
(8 pages)
6 July 2014Appointment of Mr Daniel Jack Graham as a secretary (2 pages)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 6
(8 pages)
6 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 6
(8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Daniel Jack Graham on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Benjamin Thomas Speight on 2 October 2009 (2 pages)
20 July 2010Director's details changed for James Runcie on 2 October 2009 (2 pages)
20 July 2010Director's details changed for James Runcie on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Daniel Jack Graham on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Daniel Jack Graham on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Benjamin Thomas Speight on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Benjamin Thomas Speight on 2 October 2009 (2 pages)
20 July 2010Director's details changed for James Runcie on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 July 2009Return made up to 04/07/09; full list of members (5 pages)
12 July 2009Appointment terminated director anthony ullmann (1 page)
12 July 2009Appointment terminated director anthony ullmann (1 page)
12 July 2009Return made up to 04/07/09; full list of members (5 pages)
17 June 2009Director appointed james runcie (1 page)
17 June 2009Director appointed james runcie (1 page)
19 March 2009Appointment terminated director fay toogood (1 page)
19 March 2009Appointment terminated director matthew gibberd (1 page)
19 March 2009Appointment terminated director matthew gibberd (1 page)
19 March 2009Appointment terminated director fay toogood (1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 July 2008Return made up to 04/07/08; full list of members (6 pages)
14 July 2008Return made up to 04/07/08; full list of members (6 pages)
6 August 2007Return made up to 04/07/07; no change of members (9 pages)
6 August 2007Return made up to 04/07/07; no change of members (9 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 04/07/06; full list of members (9 pages)
17 July 2006Return made up to 04/07/06; full list of members (9 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
26 June 2006Full accounts made up to 30 September 2005 (10 pages)
26 June 2006Full accounts made up to 30 September 2005 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 July 2003Return made up to 04/07/03; full list of members (10 pages)
21 July 2003Return made up to 04/07/03; full list of members (10 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
20 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 June 2001Return made up to 03/07/01; full list of members (8 pages)
28 June 2001Return made up to 03/07/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
14 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 1999Return made up to 03/07/99; full list of members (6 pages)
12 July 1999Return made up to 03/07/99; full list of members (6 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
3 July 1997Return made up to 03/07/97; no change of members (4 pages)
3 July 1997Return made up to 03/07/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
28 June 1996Return made up to 03/07/96; full list of members (6 pages)
28 June 1996Return made up to 03/07/96; full list of members (6 pages)
3 July 1995Return made up to 03/07/95; no change of members (4 pages)
3 July 1995Return made up to 03/07/95; no change of members (4 pages)
20 June 1995Full accounts made up to 30 September 1994 (7 pages)
20 June 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)