Company NameKenway Ltd.
DirectorsDavid Roy Lawrence and James William George Lawrence
Company StatusActive
Company Number04001221
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Roy Lawrence
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
Middlesex
UB8 2PU
Director NameJames William George Lawrence
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleDirectorf
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
Middlesex
UB8 2PU
Secretary NameRebecca Lawrence
StatusCurrent
Appointed01 September 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
Middlesex
UB8 2PU
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameJames William George Lawrence
NationalityBritish
StatusResigned
Appointed08 June 2000(2 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitekenwayltd.co.uk
Email address[email protected]
Telephone01708 748658
Telephone regionRomford

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
Middlesex
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Roy Lawrence
25.00%
Ordinary
1 at £1J.r. Lawrence
25.00%
Ordinary
1 at £1J.w.g. Lawrence
25.00%
Ordinary
1 at £1Mrs M. Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£32,686
Cash£91,977
Current Liabilities£96,008

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Notification of James William George Lawrence as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of David Roy Lawrence as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
3 June 2016Secretary's details changed for James William George Lawrence on 7 December 2015 (1 page)
3 June 2016Director's details changed for Mr David Roy Lawrence on 7 December 2015 (2 pages)
3 June 2016Director's details changed for James William George Lawrence on 7 December 2014 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for James William George Lawrence on 1 October 2009 (2 pages)
4 June 2010Director's details changed for James William George Lawrence on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
31 October 2008Appointment terminate, director kamran aziz logged form (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 24/05/07; full list of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 24/05/06; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(8 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 May 2004Return made up to 24/05/04; full list of members (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 May 2003Return made up to 24/05/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 24/05/02; full list of members (8 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2002Ad 08/06/00--------- £ si 2@1 (2 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
28 June 2000Ad 08/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 92A friern gardens wickford essex SS12 0HD (1 page)
28 June 2000Secretary resigned (1 page)
24 May 2000Incorporation (18 pages)