Company NameBill Kenwright Limited
Company StatusActive
Company Number01820115
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusCurrent
Appointed24 October 2006(22 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameDavid Elliott Gilbery
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(39 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Executive Officer- Media
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMs Jennifer Ann Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(39 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleActor
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(39 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleAca / Finance Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameWilliam Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Place Villas
London
W2
Secretary NameMr Ronald Paul Davies
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address6 Grenville Place
London
Sw7
Secretary NameBrett Jon Finnigan
NationalityIrish
StatusResigned
Appointed22 June 1992(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address69 Malthouse Drive
Chiswick
London
W4 2NR
Director NameLucille Juliet Wagner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleTheatrical Producer
Correspondence AddressSage Cottage
2 Lucerne Mews
London
W8
Secretary NameMr Anthony James Brown
NationalityBritish
StatusResigned
Appointed29 September 2000(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lyncroft Mansions
Lyncroft Gardens
West Hampstead
London
NW6 1JY
Secretary NameMr Guy James Williams
NationalityBritish
StatusResigned
Appointed31 August 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berkshire
RG1 5PS

Contact

Websitekenwright.com

Location

Registered AddressBkl House
1 Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Bill Kenwright Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,760,000
Gross Profit£4,603,000
Net Worth£5,889,000
Cash£664,000
Current Liabilities£2,311,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

30 November 2011Delivered on: 1 December 2011
Persons entitled: William Kenwright and Barnett Waddingham Trustees Scotland LTD Trustees Bill Kenwright Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and property k/a 145 and 147 allerton road liverpool title absolute t/n MS100365.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: William Kenwright and Barnett Waddingham Trustees Scotland LTD Trustees Bill Kenwright Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 145 and 147 allerton road liverpool t/n MS100365.
Outstanding
18 November 1998Delivered on: 25 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 106 harrow road london borough of city of westminster title number NGL685956. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 April 1995Delivered on: 4 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 85 island farm road west molesey surrey t/no SY127538 and the proceeds of sle thereof and the assigns of the goodwill of the business together with the ful benefit of all licences.
Outstanding
11 November 1994Delivered on: 24 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 May 1993Delivered on: 3 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to two standby letters of credit dated 11 may 1993 in favour of actors equity association for us$40,000 and us$89,000.
Particulars: The sum of £85,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83310797 and earmarked or designated by refernce to the company.
Outstanding
16 March 2023Delivered on: 3 April 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 19 park place villas, maida vale, london W2 1SP.
Outstanding
24 September 1996Delivered on: 3 October 1996
Satisfied on: 30 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 park place villas maida vale london borough of city of westminster t/n NGL685837 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 November 1988Delivered on: 29 November 1988
Satisfied on: 25 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 July 1987Delivered on: 30 July 1987
Satisfied on: 30 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, park place villas, little venice, london WC2 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2021Full accounts made up to 31 December 2019 (21 pages)
1 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (21 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Satisfaction of charge 3 in full (1 page)
4 July 2017Satisfaction of charge 3 in full (1 page)
29 November 2016Satisfaction of charge 8 in full (1 page)
29 November 2016Satisfaction of charge 8 in full (1 page)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(4 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(4 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 December 2011Full accounts made up to 31 December 2010 (17 pages)
30 December 2011Full accounts made up to 31 December 2010 (17 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
31 January 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
31 January 2010Group of companies' accounts made up to 31 December 2008 (21 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 February 2009Resolutions
  • RES13 ‐ Power to declare and make a dividend and cash dividend 26/01/2009
(1 page)
11 February 2009Resolutions
  • RES13 ‐ Power to declare and make a dividend and cash dividend 26/01/2009
(1 page)
6 January 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
6 January 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 March 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
25 March 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
25 March 2008Registered office changed on 25/03/2008 from bkl house 106 harrow road london W2 1RR (1 page)
25 March 2008Registered office changed on 25/03/2008 from bkl house 106 harrow road london W2 1RR (1 page)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
11 July 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
11 July 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
8 January 2007Return made up to 20/11/06; full list of members (2 pages)
8 January 2007Return made up to 20/11/06; full list of members (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
5 June 2006Full accounts made up to 31 December 2004 (19 pages)
5 June 2006Full accounts made up to 31 December 2004 (19 pages)
21 November 2005Registered office changed on 21/11/05 from: 58 the terrace torquay devon TQ1 1DE (1 page)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 58 the terrace torquay devon TQ1 1DE (1 page)
6 April 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
6 April 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
14 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
13 December 2002Registered office changed on 13/12/02 from: bkl house 106 harrow road london W2 1RR (1 page)
13 December 2002Registered office changed on 13/12/02 from: bkl house 106 harrow road london W2 1RR (1 page)
8 December 2002Return made up to 30/11/02; full list of members (6 pages)
8 December 2002Return made up to 30/11/02; full list of members (6 pages)
7 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
7 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 May 2002Registered office changed on 29/05/02 from: 843 finchley road london NW11 8NA (1 page)
29 May 2002Registered office changed on 29/05/02 from: 843 finchley road london NW11 8NA (1 page)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
28 November 2000Return made up to 30/11/00; full list of members (6 pages)
28 November 2000Return made up to 30/11/00; full list of members (6 pages)
27 October 2000Full group accounts made up to 31 December 1999 (25 pages)
27 October 2000Full group accounts made up to 31 December 1999 (25 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (22 pages)
3 August 1999Full accounts made up to 31 December 1998 (22 pages)
23 March 1999Return made up to 30/11/98; full list of members; amend (6 pages)
23 March 1999Return made up to 30/11/98; full list of members; amend (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 30/11/98; no change of members (4 pages)
23 November 1998Return made up to 30/11/98; no change of members (4 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 December 1997Return made up to 30/11/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
7 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
7 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
30 January 1996Secretary's particulars changed (2 pages)
30 January 1996Secretary's particulars changed (2 pages)
21 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
3 July 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
3 July 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
19 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
19 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
21 December 1994Return made up to 30/11/94; full list of members (5 pages)
21 December 1994Return made up to 30/11/94; full list of members (5 pages)
20 November 1992New director appointed (2 pages)
20 November 1992New director appointed (2 pages)
6 July 1992Secretary resigned;new secretary appointed (2 pages)
6 July 1992Secretary resigned;new secretary appointed (2 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
27 June 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
27 June 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
9 February 1991Director resigned (2 pages)
9 February 1991Director resigned (2 pages)
31 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1990£ nc 100/100000 10/01/90 (1 page)
31 January 1990Ad 10/01/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 January 1990Ad 10/01/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 January 1990£ nc 100/100000 10/01/90 (1 page)
31 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1988New director appointed (2 pages)
23 November 1988New director appointed (2 pages)
17 March 1988Director resigned (2 pages)
17 March 1988Director resigned (2 pages)
16 March 1988Return made up to 20/11/87; full list of members (6 pages)
16 March 1988Return made up to 20/11/87; full list of members (6 pages)
7 October 1987Secretary resigned;new secretary appointed (2 pages)
7 October 1987Secretary resigned;new secretary appointed (2 pages)
18 July 1986Return made up to 29/11/85; full list of members (4 pages)
18 July 1986Return made up to 29/11/85; full list of members (4 pages)
30 May 1984Certificate of incorporation (1 page)
30 May 1984Certificate of incorporation (1 page)