Company NameKemwood Properties Ltd.
DirectorJulie Anne Davey
Company StatusActive
Company Number06299251
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Anne Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address47 Cold Harbour
Isle Of Dogs
London
E14 9NS
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressShaws Estate
Newcastle, St James Parish
Nevis
West Indies
Secretary NameMr Stanley Edward Williams
NationalityNevisian
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNevis
Correspondence AddressWindward Villa
Shaw's Estate
Newcastle
St. James Parish
Nevis
Secretary NameMr Jack Michael French
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dorset Avenue
Welling
Kent
DA16 2PX
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed20 August 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 2008)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressApartment G3, Hanover House
32 Westferry Circus
London
E14 8RH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Julia Anne Davey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

6 September 2007Delivered on: 18 September 2007
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: F/H property k/a 6 east ferry road london t/no LN19058. 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

Filing History

11 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
11 July 2023Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 11 July 2023 (1 page)
17 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2022Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 8 July 2022 (1 page)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 November 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 October 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(14 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(14 pages)
24 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(14 pages)
25 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 November 2014Registered office address changed from , 47 Cold Harbour, Isle of Dogs, London, E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 47 Cold Harbour Isle of Dogs London E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages)
24 September 2014Annual return made up to 2 July 2014
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
24 September 2014Annual return made up to 2 July 2014
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
24 September 2014Annual return made up to 2 July 2014
Statement of capital on 2014-09-24
  • GBP 1
(14 pages)
2 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(14 pages)
2 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(14 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 May 2014Administrative restoration application (3 pages)
2 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(14 pages)
2 May 2014Administrative restoration application (3 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Termination of appointment of Jack French as a secretary (1 page)
4 April 2013Termination of appointment of Jack French as a secretary (1 page)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 August 2009Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 August 2009Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
7 August 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
7 August 2009Return made up to 02/07/09; full list of members (3 pages)
7 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Director appointed julie anne davey (2 pages)
3 July 2009Secretary appointed jack french (2 pages)
3 July 2009Registered office changed on 03/07/2009 from, temple house, 20 holywell row, london, EC2A 4XH (1 page)
3 July 2009Registered office changed on 03/07/2009 from, temple house, 20 holywell row, london, EC2A 4XH (1 page)
3 July 2009Director appointed julie anne davey (2 pages)
3 July 2009Secretary appointed jack french (2 pages)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Appointment terminate, director sarah louise petre mears logged form (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Appointment terminated director sarah petre-mears (1 page)
30 December 2008Appointment terminate, director sarah louise petre mears logged form (1 page)
30 December 2008Appointment terminated director sarah petre-mears (1 page)
29 December 2008Return made up to 30/07/08; full list of members (4 pages)
29 December 2008Return made up to 30/07/08; full list of members (4 pages)
29 December 2008Appointment terminated secretary stanley williams (1 page)
29 December 2008Appointment terminated secretary stanley williams (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
2 July 2007Incorporation (17 pages)
2 July 2007Incorporation (17 pages)