Company NameKaynes Limited
Company StatusActive
Company Number01485783
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCatherine Marie Madeleine Russell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 1994(14 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Annes Grove
Chiswick
London
W4 1HN
Secretary NameCatherine Marie Madeleine Russell
NationalityFrench
StatusCurrent
Appointed25 July 1997(17 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Annes Grove
Chiswick
London
W4 1HN
Director NameAnnabel Gay Spicer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(18 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address105 A Sinclair Road
London
W14 0NP
Director NameDr Youlan Yu
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed17 December 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address105c Sinclair Road
London
W14 0NP
Director NameMr David Malcolm Herring
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(33 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address94 Christchurch Road London
London
SW14 7AX
Director NameMatthew Cornelius Bowes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1997)
RoleTV Producer
Correspondence AddressBasement Flat
105 Sinclair Road
London
W14 Onp
Director NameMr Rupert Sylvester Birch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 1993)
RoleMerchant Banker
Correspondence Address105 Sinclair Road
London
W14 0NP
Director NameMr John Harry James Collingwood-Anstey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(12 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 15 June 1992)
RoleVideo Editor
Correspondence Address105 Sinclair Road
London
W14 0NP
Director NameMr Robert Norman Dawbarn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1994)
RoleTrainee Solicitor
Correspondence AddressFlat East 105 Sinclair Road
London
W14 0NP
Director NameMiss Davina Rose Harman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 1996)
RoleStudent
Correspondence Address105 Sinclair Road
London
W14 0NP
Secretary NameMiss Davina Rose Harman
NationalityBritish
StatusResigned
Appointed07 November 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address105 Sinclair Road
London
W14 0NP
Director NameMiss Katherine Henriette Wilkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2002)
RoleLighting Colour Mag Technician
Correspondence AddressGround Floor Flat 105 Sinclair Road
London
W14 0NP
Director NameGeorgiana Rose Montgomery Cuninghame
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 4 months after company formation)
Appointment Duration-2 years, 10 months (resigned 15 June 1992)
RoleStudent
Correspondence AddressFlat D
105 Sinclair Road
London
W14 Onp
Secretary NameGeorgiana Rose Montgomery Cuninghame
NationalityBritish
StatusResigned
Appointed19 August 1996(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleOccupational Therapist
Correspondence AddressFlat D
105 Sinclair Road
London
W14 Onp
Director NameGeorgiana Rose Montgomery Cuninghame
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2003)
RoleOccupational Therapist
Correspondence AddressFlat D
105 Sinclair Road
London
W14 Onp
Director NameSonia Soayica Boras
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 1998)
RoleBuyer
Correspondence Address105a Sinclair Road
London
W14 0NP
Director NameDelia Noel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2007)
RolePhotographer
Correspondence Address105b Sinclair Road
London
W14 0NP
Director NameJames Allister Herring
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(23 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address105 D Sinclair Road
London
W14 0NP
Director NameFrancois Sebastien De Peyronnet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2007(27 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address105b Sinclair Road
London
W14 0NP

Contact

Telephone020 76033026
Telephone regionLondon

Location

Registered Address105 Sinclair Road
London
W14 0NP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Annabel Guy Spicer
20.00%
Ordinary
1 at £1Catherine Russell
20.00%
Ordinary
1 at £1David Herring
20.00%
Ordinary
1 at £1Dr Youlan Yu
20.00%
Ordinary
1 at £1Ivor Harrisson & Christina Harrisson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,916
Cash£3,087
Current Liabilities£891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
21 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5
(8 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5
(8 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page)
31 August 2014Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page)
31 August 2014Termination of appointment of Francois Sebastien De Peyronnet as a director on 4 December 2013 (1 page)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 5
(8 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 5
(8 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Appointment of Mr David Malcolm Herring as a director (2 pages)
2 September 2013Appointment of Mr David Malcolm Herring as a director (2 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 5
(8 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 5
(8 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
13 September 2012Termination of appointment of James Herring as a director (1 page)
13 September 2012Termination of appointment of James Herring as a director (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
18 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Director's details changed for Annabel Gay Spicer on 28 August 2010 (2 pages)
16 September 2010Director's details changed for Francois Sebastien De Peyronnet on 28 August 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for James Allister Herring on 28 August 2010 (2 pages)
16 September 2010Director's details changed for James Allister Herring on 28 August 2010 (2 pages)
16 September 2010Director's details changed for Annabel Gay Spicer on 28 August 2010 (2 pages)
16 September 2010Director's details changed for Dr Youlan Yu on 28 August 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Dr Youlan Yu on 28 August 2010 (2 pages)
16 September 2010Director's details changed for Francois Sebastien De Peyronnet on 28 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
29 September 2008Return made up to 30/08/08; full list of members (6 pages)
29 September 2008Return made up to 30/08/08; full list of members (6 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 30/08/07; change of members (8 pages)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 30/08/07; change of members (8 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 September 2006Return made up to 30/08/06; full list of members (9 pages)
26 September 2006Return made up to 30/08/06; full list of members (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 30/08/05; full list of members (9 pages)
14 September 2005Return made up to 30/08/05; full list of members (9 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Return made up to 30/08/03; full list of members (9 pages)
20 September 2003Return made up to 30/08/03; full list of members (9 pages)
12 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Return made up to 30/08/01; full list of members (8 pages)
12 September 2001Return made up to 30/08/01; full list of members (8 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Return made up to 30/08/00; full list of members (8 pages)
25 October 2000Return made up to 30/08/00; full list of members (8 pages)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (7 pages)
21 September 1998Full accounts made up to 31 March 1998 (7 pages)
1 September 1998Return made up to 30/08/98; full list of members (6 pages)
1 September 1998Return made up to 30/08/98; full list of members (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 30/08/97; full list of members (6 pages)
6 October 1997Return made up to 30/08/97; full list of members (6 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 October 1996Return made up to 30/08/96; full list of members (8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Return made up to 30/08/96; full list of members (8 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)