Company NameKennedy Court (Freehold) Ltd
DirectorOlivia Joseph
Company StatusActive
Company Number05182459
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Olivia Joseph
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Armitage Road
London
NW11 8QB
Director NameDavid Daniel Gabra
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleIT Consultant
Correspondence Address31 Shaftesbury Avenue
Kenton
Middlesex
HA3 0QU
Director NameNeil Morgenstern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Kennedy Court
Brent Street
London
NW4 2PB
Secretary NameDavid Daniel Gabra
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleIT Consultant
Correspondence Address31 Shaftesbury Avenue
Kenton
Middlesex
HA3 0QU
Director NameJoseph Gutstein
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glders Rise
London
HW4 2HX
Secretary NameJoseph Gutstein
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golders Rise
London
NW4 2HX
Director NameMr Dov Alexander Owen
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2022)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brent Street
London
NW4 2PB
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address1 Armitage Road
London
NW11 8QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Addoquaye Brown
12.50%
Ordinary
1 at £1Dalya Toni Pine & Shulamith Goldberg
12.50%
Ordinary
1 at £1Dov Alexander Owen & Debra Michelle Owen
12.50%
Ordinary
1 at £1Ginette Silber
12.50%
Ordinary
1 at £1Kasmer LTD
12.50%
Ordinary
1 at £1Lowy-denes Charitable Foundation
12.50%
Ordinary
1 at £1Ron Tilla
12.50%
Ordinary
1 at £1Ronald Joseph & Olivia Joseph
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

13 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 December 2015Appointment of Mr Dov Alexander Owen as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Dov Alexander Owen as a director on 7 December 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8
(4 pages)
23 July 2015Termination of appointment of Neil Morgenstern as a director on 13 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 8
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 8
(3 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8
(5 pages)
9 July 2014Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ on 9 July 2014 (1 page)
29 January 2014Appointment of Mrs Olivia Joseph as a director (2 pages)
5 November 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
30 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5
(4 pages)
3 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
30 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Joseph Gutstein as a secretary (1 page)
9 February 2012Termination of appointment of Joseph Gutstein as a director (1 page)
7 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
1 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
22 September 2010Director's details changed for Joseph Gutstein on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Joseph Gutstein on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Neil Morgenstern on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Neil Morgenstern on 1 January 2010 (2 pages)
2 October 2009Return made up to 19/07/09; full list of members (5 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
3 December 2008Return made up to 19/07/08; full list of members (5 pages)
21 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
8 July 2008Director appointed joseph gutstein (2 pages)
18 June 2008Appointment terminated director and secretary david gabra (1 page)
17 June 2008Secretary appointed joseph gutstein (2 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
1 August 2006Return made up to 19/07/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 November 2005Registered office changed on 25/11/05 from: 1346 high road whetstone london N20 9HJ (1 page)
24 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2004Incorporation (15 pages)