Company NameKestermont Limited
Company StatusActive
Company Number02480385
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month 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 NameMr Ian Stuart Anwyl Wynn Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(3 years after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Secretary NameMr Ian Stuart Anwyl Wynn Williams
NationalityBritish
StatusCurrent
Appointed13 March 1993(3 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameMr Ezekiel Joseph
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleJornalist
Country of ResidenceEngland
Correspondence Address27 Brook Green
London
W6 7BL
Director NameMr Federico Perale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 30 Kensington Park Gardens
London
W11 2QS
Director NameCatherine Adam
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat 30 Kensington Park Gardens
London
W11 8QT
Director NameMr Robert Fyvie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1995)
RoleProperty Developer
Correspondence AddressBasement Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameMs Judy Jennett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(3 years after company formation)
Appointment Duration11 years (resigned 02 April 2004)
RoleHousing Officer
Correspondence AddressApartment 3
30 Kensington Park Gardens
London
W11 2QS
Director NameSir David Lane
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 1999)
RoleRetired
Correspondence AddressTop Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameMs Lucy Taylor-Gil
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 1998)
RoleInterior Decorator
Correspondence AddressGround Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameDeni Joe Lagunawczia
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1999)
RoleRetired
Correspondence AddressApartment 615 Edifici Tiffany`S
Ctra D`Ordino La Massana
Pricipat D`Andorra
Director NameHazel Rawding
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(8 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 August 1999)
RoleRetired
Correspondence AddressGround Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameSalomon Malka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(14 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 August 2004)
RoleCompany Director
Correspondence Address2nd Floor Flat
30 Kensington Park Gardens
London
W11 2QS
Director NameAlexis Abraham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Kensington Park Gardens
London
W11 2QS
Director NameGemma Leanne Hillyard
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(18 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 June 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 30 Kensington Park Gardens
London
W11 2QT
Director NameMs Paola Mentaschi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2011(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Via Albania
Padova
35123

Location

Registered Address11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Mr Ezekiel Joseph & Mrs Jane Louise Joseph
40.00%
Ordinary
2 at £1Mr Ian Stuart Anwyl Wynn Williams & Mrs Christine Williams
20.00%
Ordinary
2 at £1Mrs Paola Mentaschi
20.00%
Ordinary
2 at £1Ms Gemma Leanne Hillyard
20.00%
Ordinary

Financials

Year2014
Net Worth£11,106
Cash£7,193
Current Liabilities£679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Director's details changed for Mr Ezekiel Joseph on 15 August 2017 (2 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(8 pages)
7 April 2016Appointment of Mr Federico Perale as a director on 25 September 2015 (2 pages)
7 April 2016Termination of appointment of Paola Mentaschi as a director on 25 September 2015 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Appointment of Mrs Paola Mentaschi as a director (2 pages)
22 August 2011Termination of appointment of Alexis Abraham as a director (1 page)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Gemma Leanne Hillyard on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Ian Stuart Anwyl Wynn Williams on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Alexis Abraham on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Gemma Leanne Hillyard on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Ezekiel Joseph on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Ian Stuart Anwyl Wynn Williams on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Ezekiel Joseph on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Alexis Abraham on 2 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 13/03/09; full list of members (5 pages)
20 January 2009Director appointed gemma leanne hillyard (2 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 13/03/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 13/03/07; full list of members (3 pages)
3 April 2007Location of register of members (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 13/03/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 63 park road peterborough PE1 2TN (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 13/03/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
8 April 2004Director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 13/03/03; full list of members (8 pages)
19 March 2003Registered office changed on 19/03/03 from: 90 lincoln road peterborough PE1 2SP (1 page)
7 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 13/03/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 13/03/99; full list of members (9 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 April 1997Return made up to 13/03/97; full list of members (9 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 March 1996Return made up to 13/03/96; change of members (9 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 1990Incorporation (16 pages)
13 March 1990Incorporation (16 pages)