Company NameKenway Properties Limited
DirectorsBrian John Levan and June Stern
Company StatusActive
Company Number03063856
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 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 NameBrian John Levan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Great Leys Court
Beningfield Drive
London
Al2 6j
Secretary NameJune Stern
NationalityBritish
StatusCurrent
Appointed07 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kenver Avenue
North Finchley
London
N12 0PG
Secretary NameSara Levan
NationalityBritish
StatusCurrent
Appointed13 October 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address24 London Road
Shenley
Hertfordshire
WD7 9EN
Director NameJune Stern
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(12 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Kenver Avenue
North Finchley
London
N12 0PG
Director NameMr Jeremy Landau
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleProperty Manager
Correspondence Address12 Windsor House
London
NW4 1NW
Secretary NameMr Jeremy Landau
NationalityBritish
StatusResigned
Appointed12 June 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleProperty Auctioneer
Correspondence Address12 Windsor House
London
NW4 1NW
Secretary NameRichard Alfred Benjamin Meadows
NationalityBritish
StatusResigned
Appointed12 June 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1997)
RoleChartered Surveyor
Correspondence AddressFlat 1 100 Balham Park Road
London
SW12 8EA
Secretary NameSophie Levan
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 October 2003)
RoleCompany Director
Correspondence Address7 Tudor Close
Mill Hill
London
Greater London
NW7 2BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Kenver Avenue
North Finchley
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

167 at £1Sara Levan
8.35%
Ordinary A
167 at £1Sophie Levan
8.35%
Ordinary A
166 at £1Benjamin Levan
8.30%
Ordinary A
500 at £1Brian John Levan
25.00%
Ordinary B
500 at £1June Stern
25.00%
Ordinary B
250 at £1David Stern
12.50%
Ordinary A
250 at £1Sharon Stern
12.50%
Ordinary A

Financials

Year2014
Net Worth£661,856
Current Liabilities£59,803

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

29 November 1999Delivered on: 2 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the land demised by the lease at the rear of 13 kenway road and adjoining 16 childs place and 15 childs mews earls gourt lonson borough off kensington and chelsea greater london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 January 1999Delivered on: 14 January 1999
Persons entitled: Lloyds Bank PLC

Classification: 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 16 child's place and 13 kenway road, kensington in the london borough of kensington & chelsea greater london title number LN244590. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 April 1997Delivered on: 15 April 1997
Persons entitled: C. Levan (Investment) Co. Limited

Classification: Legal charge
Secured details: £450,000 and interest due or to become due from the company to the chargee.
Particulars: 14/16 childs place london and 13 kenway road london.
Outstanding

Filing History

13 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(6 pages)
3 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(6 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(6 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Brian John Levan on 2 June 2010 (2 pages)
20 October 2010Director's details changed for Brian John Levan on 2 June 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
7 July 2010Director's details changed for June Stern on 2 June 2010 (2 pages)
7 July 2010Director's details changed for June Stern on 2 June 2010 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Brian John Levan on 2 June 2010 (2 pages)
7 July 2010Director's details changed for Brian John Levan on 2 June 2010 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 August 2009Return made up to 02/06/09; full list of members (5 pages)
22 October 2008Return made up to 02/06/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 October 2007New director appointed (2 pages)
28 September 2007Full accounts made up to 5 April 2007 (3 pages)
28 September 2007Full accounts made up to 5 April 2007 (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 02/06/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed (1 page)
25 May 2007Ad 15/05/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2007Nc inc already adjusted 15/05/07 (1 page)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
22 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
15 August 2005Amended accounts made up to 5 April 2005 (3 pages)
15 August 2005Amended accounts made up to 5 April 2005 (3 pages)
29 June 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
5 August 2004Return made up to 02/06/04; full list of members (7 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 June 2003Return made up to 02/06/03; full list of members (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 71 chiltern street london W1M 1HT (1 page)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
19 July 2002Return made up to 02/06/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 June 2001Return made up to 02/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 October 2000New secretary appointed (2 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
14 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
14 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 June 1999Return made up to 02/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
21 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
21 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
16 June 1998Return made up to 02/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
11 December 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
26 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 April 1997Memorandum and Articles of Association (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Company name changed alfred louis LIMITED\certificate issued on 18/04/97 (3 pages)
16 April 1997Accounting reference date shortened from 02/06/97 to 05/04/97 (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 268A watford way hendon london NW4 4UJ (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Ad 07/04/97--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
27 August 1996Full accounts made up to 2 June 1996 (4 pages)
27 August 1996Full accounts made up to 2 June 1996 (4 pages)
31 July 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Accounting reference date shortened from 30/06/96 to 02/06/96 (1 page)
29 June 1995Ad 12/06/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 June 1995Incorporation (20 pages)