Company NameKenwood Place Management Limited
Company StatusActive
Company Number06116634
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Norman Michael Mandell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameJoseph Gareh
StatusCurrent
Appointed02 July 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameMr Robert Mark Dreyfuss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCurrie Motors 161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Giles Robert Justin Veitch
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCripplegate
Warren Lane, Cottered
Buntingford
Hertfordshire
SG9 9QD
Director NameMr Maurice Arthur Wren
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSecretary
Correspondence Address12 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AU
Secretary NameMr Maurice Arthur Wren
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSecretary
Correspondence Address12 Mountdale Gardens
Leigh On Sea
Essex
SS9 4AU
Director NameMr Ian Michael Sutherland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Paper Mill Wharf
50 Narrow Street
London
E14 8BZ
Secretary NameMr Stephen Paul Haines
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCaenwood Court
Hampstead Lane
London
N6 4RU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1David A. Reiss & Rosemary J. Reiss
4.76%
Ordinary
1 at £1David John Shulkind & Elizabeth Jennifer Shulkind
4.76%
Ordinary
1 at £1Elizabeth Sarah Fiszman
4.76%
Ordinary
1 at £1Firecracker LTD
4.76%
Ordinary
1 at £1Geoffrey Klass
4.76%
Ordinary
1 at £1Henry Michael Goldenberg & Marylin Joan Goldenberg
4.76%
Ordinary
1 at £1Joy Lynne Shapiro
4.76%
Ordinary
1 at £1Kirsten Jones
4.76%
Ordinary
1 at £1Maureen Haltrecht
4.76%
Ordinary
1 at £1Mr J. Jaffe
4.76%
Ordinary
1 at £1Mr R. Dreyfuss & Mrs C.f. Dreyfuss
4.76%
Ordinary
1 at £1Ms M. Solovieva
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Olessya A. Tulemaganbetova
4.76%
Ordinary
1 at £1Rebecca Bard & Sarah Bard
4.76%
Ordinary
1 at £1Richard Bradshaw
4.76%
Ordinary
1 at £1Roger Lloyd Jamie & Victoria Sharon Grant
4.76%
Ordinary
1 at £1Ruth Simmons & Philip Simmons
4.76%
Ordinary
1 at £1Sally Jacobs
4.76%
Ordinary
1 at £1Susan Mandell & Norman Mandell
4.76%
Ordinary
1 at £1Vale Property Finance Pcc LTD Excelsior Cell
4.76%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

6 December 2017Appointment of Mr Robert Mark Dreyfuss as a director on 28 November 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
23 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 21
(8 pages)
24 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 21
(8 pages)
29 May 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 21
(8 pages)
27 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
13 September 2012Appointment of Roger Lloyd Jamie Grant as a director (2 pages)
17 July 2012Appointment of Mr Graham Ashley Shapiro as a director (2 pages)
13 July 2012Appointment of Joseph Gareh as a secretary (1 page)
13 July 2012Termination of appointment of Stephen Haines as a secretary (1 page)
13 July 2012Appointment of Mr Norman Michael Mandell as a director (2 pages)
13 July 2012Appointment of Mr Philip Louis Simmons as a director (2 pages)
13 July 2012Termination of appointment of Ian Sutherland as a director (1 page)
13 July 2012Registered office address changed from 4 Fitzhardinge Street London W1H 6EG United Kingdom on 13 July 2012 (1 page)
23 May 2012Change of share class name or designation (2 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 May 2012Registered office address changed from 36 Park Street London W1K 2JE United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
3 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 15
(3 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 15
(3 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Capitals not rolled up (4 pages)
31 August 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 50
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 50
(3 pages)
31 August 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
31 August 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(3 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Ad 15/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Secretary appointed mr stephen paul haines (1 page)
19 May 2009Appointment terminated director maurice wren (1 page)
19 May 2009Appointment terminated secretary maurice wren (1 page)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from 36 park street london W1K 2JE (1 page)
26 March 2009Ad 30/06/08-30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
10 October 2008Director appointed ian michael sutherland (3 pages)
3 October 2008Appointment terminated director iain harris (1 page)
24 April 2008Return made up to 19/02/08; full list of members (4 pages)
24 April 2008Registered office changed on 24/04/2008 from 40 park street london W1K 2JG (1 page)
29 October 2007Director resigned (1 page)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 March 2007New director appointed (8 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007New secretary appointed;new director appointed (3 pages)
19 February 2007Incorporation (19 pages)