Company NameKenway Printers & Stationers Limited
DirectorRobert Thompson
Company StatusActive
Company Number02824372
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Victoria Jane Thompson
NationalityBritish
StatusCurrent
Appointed31 August 2002(9 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashcroft Road
Rochester
Kent
ME3 8GS
Director NameMr Robert Thompson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Block 1 Woolwich Dockyard Industrial Estate
Woolwich Church Street
Woolwich
London
SE18 5PQ
Director NameRobert Kenneth Leeson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RolePrinter-Stationer
Correspondence Address20 Conifer Drive
Meopham
Gravesend
Kent
DA13 0TL
Secretary NameJacqueline Alison Leeson
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Conifer Drive
Meopham
Gravesend
Kent
DA13 0TL
Director NameRobert Thompson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2005)
RolePrinter
Correspondence Address2 Ashcroft Road
Rochester
Kent
ME3 8GS
Director NameMr Terence John Poysden
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chudleigh Crescent
Ilford
Essex
IG3 9AT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitekenway.co.uk
Telephone07 317073170
Telephone regionMobile

Location

Registered AddressUnit 7, Block 1
Woolwich Dockyard Ind. Estate
Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

70 at £1R & T Print LTD
70.00%
Ordinary
30 at £1Terence John Poysden
30.00%
Ordinary

Financials

Year2014
Net Worth-£24,096
Current Liabilities£241,762

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

20 September 2004Delivered on: 22 September 2004
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2002Delivered on: 24 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2002Delivered on: 20 June 2002
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
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 book and other debts.
Outstanding
13 June 2002Delivered on: 20 June 2002
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company.
Outstanding
21 October 1998Delivered on: 29 October 1998
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.
Outstanding

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
30 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 March 2023Director's details changed for Mr Robert Thompson on 1 March 2023 (2 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 March 2023Appointment of Rebecca Thompson as a director on 1 March 2023 (2 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Terence John Poysden as a director on 27 March 2019 (1 page)
23 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 April 2019Change of details for R&T Print Limited as a person with significant control on 27 March 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
4 April 2019Cessation of Terence John Poysden as a person with significant control on 27 March 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
15 May 2014Director's details changed for Mr Robert Thompson on 7 April 2014 (2 pages)
15 May 2014Director's details changed for Mr Robert Thompson on 7 April 2014 (2 pages)
15 May 2014Director's details changed for Mr Robert Thompson on 7 April 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Appointment of Mr Robert Thompson as a director (2 pages)
15 October 2013Appointment of Mr Robert Thompson as a director (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 (2 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (2 pages)
12 October 2010Notice of completion of voluntary arrangement (12 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (2 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 (2 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 October 2010 (2 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2010 (2 pages)
12 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2010 (2 pages)
12 October 2010Notice of completion of voluntary arrangement (12 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 June 2008 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 June 2008 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 June 2008 with a full list of shareholders (3 pages)
2 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 (9 pages)
2 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2009 (9 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2008 (10 pages)
11 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2008 (10 pages)
29 January 2008Amended accounts made up to 31 March 2006 (6 pages)
29 January 2008Amended accounts made up to 31 March 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2007 (9 pages)
10 August 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2007 (9 pages)
13 July 2007Return made up to 04/06/07; no change of members (6 pages)
13 July 2007Return made up to 04/06/07; no change of members (6 pages)
28 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2006 (9 pages)
28 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2006 (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 25/05/06; full list of members (5 pages)
10 August 2006Return made up to 25/05/06; full list of members (5 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005C/O replacement of supervisor (21 pages)
22 November 2005C/O replacement of supervisor (21 pages)
22 August 2005Return made up to 04/06/05; full list of members (7 pages)
22 August 2005Return made up to 04/06/05; full list of members (7 pages)
25 July 2005Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 July 2005Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Particulars of mortgage/charge (31 pages)
22 September 2004Particulars of mortgage/charge (31 pages)
15 July 2004Return made up to 04/06/04; full list of members (6 pages)
15 July 2004Return made up to 04/06/04; full list of members (6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Secretary's particulars changed (1 page)
3 May 2003Secretary's particulars changed (1 page)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
4 November 2002Return made up to 04/06/02; change of members (6 pages)
4 November 2002Return made up to 04/06/02; change of members (6 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 August 2002Resolutions
  • RES13 ‐ Purchase of kenway 18/06/02
(2 pages)
12 August 2002Resolutions
  • RES13 ‐ Purchase of kenway 18/06/02
(2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 June 2001Return made up to 04/06/01; full list of members (6 pages)
20 June 2001Return made up to 04/06/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 04/06/00; full list of members (6 pages)
1 June 2000Return made up to 04/06/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Return made up to 04/06/99; full list of members (6 pages)
30 June 1999Return made up to 04/06/99; full list of members (6 pages)
5 June 1999Ad 31/05/99--------- £ si 40@1=40 £ ic 59/99 (2 pages)
5 June 1999Ad 31/05/99--------- £ si 40@1=40 £ ic 59/99 (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Ad 06/04/99--------- £ si 50@1=50 £ ic 9/59 (2 pages)
1 May 1999Ad 06/04/99--------- £ si 50@1=50 £ ic 9/59 (2 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 04/06/98; no change of members (4 pages)
26 June 1998Return made up to 04/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1997Return made up to 04/06/97; full list of members (6 pages)
24 June 1997Return made up to 04/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 June 1993Incorporation (20 pages)
4 June 1993Incorporation (20 pages)