Company NameKanegrange Limited
Company StatusActive
Company Number01526485
CategoryPrivate Limited Company
Incorporation Date5 November 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Kathleen Ball
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameMr Michael Richard Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameMrs Susan Jane Hands-Wicks
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Director NameAmanda Louise Ball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(10 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Leonards House
St Leonards Road
Thames Ditton
Surrey
KT7 0RN
Director NameGwendolene Kathleen Yvonne Ball
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 1999)
RoleSecretary
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameFrank Charles Partridge
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address14 Roseberry Road
Hounslow
Middlesex
TW3 2RE
Secretary NameSusan Jane Handswicks
NationalityBritish
StatusResigned
Appointed31 January 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS
Secretary NameAndrew William Bardwell
NationalityBritish
StatusResigned
Appointed01 March 2002(21 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 28 September 2022)
RoleCompany Director
Correspondence Address22 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QG

Location

Registered AddressVine Works
Church Street
Chiswick
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael R. Ball
50.00%
Ordinary
50 at £1Susan Jane Hands-wicks
50.00%
Ordinary

Financials

Year2014
Net Worth£337,291
Cash£10,000
Current Liabilities£480,539

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 & 44A little ealing lane ealing l/borough of ealing t/n mx 369514.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 kingswood road acton l/borough of ealing t/n mx 240822.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 weston road acton l/borough of ealing t/n mx 379246.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 kingswood road acton l/borough of ealing t/n ngl 438015.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 paxton road chiswick l/borough of hounslow t/n mx 282368.
Outstanding
29 October 1990Delivered on: 5 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, cavendish house, cavendish road, chiswick l/b of hounslow t/n ngl 273375 & ngl 344174.
Outstanding
29 October 1990Delivered on: 5 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, cavendish house, cavendish road, chiswick l/b of hounslow t/n ngl 277892.
Outstanding
31 August 1989Delivered on: 11 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cavendish house cavendish road chiswick l/b of hounslow t/n ngl 5802.
Outstanding
25 March 2019Delivered on: 25 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: First floor flat, 30 weston road, london W4 5NH united kingdom and freehold title.
Outstanding
14 March 2011Delivered on: 16 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over any sums deposited or to be deposited in any deposit account see image for full details.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: World Properties Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 5 dukes avenue chiswick and land on the north side of 5 dukes avenue chiswick london t/no MX364264 and MX244569.
Outstanding
21 July 1992Delivered on: 28 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 linden gardens chiswick l/b of hounslow t/n P2966.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 dale street chiswick l/borough of hounslow t/n ngl 368082.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 sutherland road chiswick l/borough of hounslow t/n mx 215880.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 dukes avenue chiswick l/borough of hounslow t/n mx 364264.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 5 dukes avenue chiswick l/borough of houslow t/n mx 244569.
Outstanding
19 March 1992Delivered on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 heathfield gardens, chiswick, l/borough of hounslow t/n mx 259227.
Outstanding
27 June 1988Delivered on: 8 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cavendish road chiswick london borough of hounslow t/n ngl 5801.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Andrew William Bardwell as a secretary on 28 September 2022 (1 page)
26 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 March 2019Registration of charge 015264850018, created on 25 March 2019 (3 pages)
6 September 2018Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(7 pages)
9 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Susan Jane Hands-Wicks on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Denise Kathleen Ball on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Susan Jane Hands-Wicks on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Denise Kathleen Ball on 28 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Director's change of particulars / susan handswicks / 28/03/2009 (1 page)
9 June 2009Return made up to 28/03/09; full list of members (4 pages)
9 June 2009Director's change of particulars / susan handswicks / 28/03/2009 (1 page)
9 June 2009Return made up to 28/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 28/03/08; no change of members (8 pages)
21 April 2008Return made up to 28/03/08; no change of members (8 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2007Return made up to 28/03/07; full list of members (8 pages)
29 April 2007Return made up to 28/03/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 28/03/05; full list of members (8 pages)
27 April 2005Return made up to 28/03/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 28/03/04; full list of members (8 pages)
28 April 2004Return made up to 28/03/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 28/03/02; full list of members (7 pages)
26 April 2002Return made up to 28/03/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 7TH floor, queens house 2 holly road twickenham, middlesex, TW1 4EG (1 page)
12 March 2002Registered office changed on 12/03/02 from: vine works church street chiswick london W4 2PD (1 page)
12 March 2002Registered office changed on 12/03/02 from: vine works church street chiswick london W4 2PD (1 page)
12 March 2002Registered office changed on 12/03/02 from: 7TH floor, queens house 2 holly road twickenham, middlesex, TW1 4EG (1 page)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
8 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
18 May 1999Return made up to 28/03/99; full list of members (8 pages)
18 May 1999Return made up to 28/03/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
23 April 1998Return made up to 28/03/98; no change of members (6 pages)
23 April 1998Return made up to 28/03/98; no change of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
28 April 1997Return made up to 28/03/97; no change of members (6 pages)
28 April 1997Return made up to 28/03/97; no change of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
17 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
4 May 1995Return made up to 28/03/95; no change of members (6 pages)
4 May 1995Return made up to 28/03/95; no change of members (6 pages)
5 December 1980Memorandum of association (7 pages)
5 December 1980Memorandum of association (7 pages)
5 November 1980Incorporation (17 pages)
5 November 1980Incorporation (17 pages)