London
W1K 3QT
Director Name | In Ku Lee |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 9701 Wilshire Blvd #700 Beverly Hills Ca 90212 United States |
Director Name | Ms Padmini Singla |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | General Counsel Europe |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mary Lynn Ricks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Ceo Of Kennedy Wilson Commercial Investment |
Country of Residence | United States |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Peter Richard Hewetson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy Wilson Uk Limited 50 Grosvenor Hill London W1K 3QT |
Director Name | Ms Fiona Agnes D'Silva |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennedy Wilson Uk Limited, 50 Grosvenor Hill London W1K 3QT |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Kennedy Wilson Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,417,407 |
Net Worth | -£3,759,733 |
Cash | £1,411,176 |
Current Liabilities | £15,593,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
4 March 2013 | Delivered on: 22 March 2013 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £508,896 and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account and any interest credited to that account. The account is a separately identified deposit account, until the said sum of £508,896 is paid into such an account, the account is defined to mean an interest bearing client account. Outstanding |
6 December 2011 | Delivered on: 15 December 2011 Persons entitled: Aviva Staff Pension Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £144,646.20 see image for full details. Outstanding |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
10 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
1 August 2023 | Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
9 September 2021 | Registration of charge 078022040003, created on 8 September 2021 (15 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 February 2018 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 19 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Fiona Agnes D'silva as a director on 21 February 2018 (1 page) |
18 October 2017 | Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page) |
18 October 2017 | Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 October 2015 | Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Termination of appointment of Mary Lynn Ricks as a director on 28 September 2015 (1 page) |
8 October 2015 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
8 October 2015 | Appointment of Fraser Kennedy as a director on 28 September 2015 (2 pages) |
8 October 2015 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
8 October 2015 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
8 October 2015 | Appointment of In Ku Lee as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Padmini Singla as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of In Ku Lee as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Fraser Kennedy as a director on 28 September 2015 (2 pages) |
8 October 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 50 Grosvenor Hill London W1K 3QT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 50 Grosvenor Hill London W1K 3QT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 50 Grosvenor Hill London W1K 3QT on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Padmini Singla as a director on 28 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mary Lynn Ricks as a director on 28 September 2015 (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
8 October 2015 | Termination of appointment of Peter Richard Hewetson as a director on 28 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Peter Richard Hewetson as a director on 28 September 2015 (1 page) |
17 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 November 2013 | Appointment of Mr Peter Richard Hewetson as a director (2 pages) |
22 November 2013 | Appointment of Ms Fiona Agnes D'silva as a director (2 pages) |
22 November 2013 | Appointment of Ms Fiona Agnes D'silva as a director (2 pages) |
22 November 2013 | Appointment of Mr Peter Richard Hewetson as a director (2 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 April 2013 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2013 | Full accounts made up to 31 December 2011 (16 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 2
|
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Mary Lynn Ricks on 24 June 2012 (2 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Mary Lynn Ricks on 24 June 2012 (2 pages) |
9 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
9 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
25 July 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
25 July 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Incorporation (17 pages) |
7 October 2011 | Incorporation (17 pages) |