Company NameK. Properties (Oldswinford) Limited
Company StatusDissolved
Company Number00807520
CategoryPrivate Limited Company
Incorporation Date2 June 1964(59 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(53 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameDr Charles Richard Kenchington
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years after company formation)
Appointment Duration4 years (resigned 03 June 1995)
RoleMedical Practitioner
Correspondence AddressLawside Of Heads
Glassford
Strathaven
Lanarkshire
Director NameMr Charles Richard Kenchington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years after company formation)
Appointment Duration24 years, 1 month (resigned 30 June 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hope Bagot
Nr Ludlow
Shropshire
SY8 3AF
Wales
Secretary NameMrs Janice Suzanne Kenchington
NationalityBritish
StatusResigned
Appointed02 June 1991(27 years after company formation)
Appointment Duration26 years, 10 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hope Bagot
Nr Ludlow
Shropshire
SY8 3AF
Wales
Director NameMr William Henry Kenchington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(31 years after company formation)
Appointment Duration22 years, 10 months (resigned 10 April 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressCuilt Brae Downs Road
East Studdal
Dover
Kent
CT15 5DA
Director NameMrs Janice Suzanne Kenchington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(31 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hope Bagot
Ludlow
Shropshire
SY8 3AF
Wales
Director NameDr Rebecca Selina Middleton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(51 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcott Manor Southcott
Pewsey
Wiltshire
SN9 5JF
Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2018(53 years, 10 months after company formation)
Appointment Duration3 days (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

34 at £1Janice Suzanne Kenchington
34.00%
Ordinary
33 at £1Charles Richard Kenchington
33.00%
Ordinary
33 at £1Kenchington LTD
33.00%
Ordinary

Financials

Year2014
Net Worth£280,069
Cash£16,205
Current Liabilities£8,939

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

17 June 1969Delivered on: 25 June 1969
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the corner of heath lane and hagley road oldswinford, worcester.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
26 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Termination of appointment of Charles Richard Kenchington as a director on 30 June 2015 (1 page)
20 April 2016Appointment of Mrs Rebecca Selina Middleton as a director on 30 June 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Mr William Henry Kenchington on 2 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mrs Janice Suzanne Kenchington on 2 June 2011 (2 pages)
21 June 2011Director's details changed for Mr William Henry Kenchington on 2 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Charles Richard Kenchington on 2 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Charles Richard Kenchington on 2 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mrs Janice Suzanne Kenchington on 2 June 2011 (2 pages)
28 June 2010Director's details changed for Mrs Janice Suzanne Kenchington on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Charles Richard Kenchington on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Charles Richard Kenchington on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr William Henry Kenchington on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Janice Suzanne Kenchington on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr William Henry Kenchington on 1 June 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Director and secretary's change of particulars / janice kenchington / 02/06/2009 (1 page)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Registered office changed on 19/06/2008 from the old rectory hope bagot. ludlow salop SY8 3AF (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 02/06/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 02/06/05; full list of members (3 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 02/06/04; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 02/06/03; full list of members (8 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Return made up to 02/06/02; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 02/06/01; full list of members (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 02/06/00; full list of members (8 pages)
23 June 1999Return made up to 02/06/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 02/06/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 June 1997Return made up to 02/06/97; no change of members (4 pages)
28 June 1996Return made up to 02/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
30 June 1995Return made up to 02/06/95; no change of members (4 pages)