Company NameKennedy Wilson UK Limited
Company StatusActive
Company Number07802204
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameIn Ku Lee
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address9701 Wilshire Blvd #700
Beverly Hills
Ca 90212
United States
Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleGeneral Counsel Europe
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMary Lynn Ricks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCeo Of Kennedy Wilson Commercial Investment
Country of ResidenceUnited States
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Peter Richard Hewetson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy Wilson Uk Limited 50 Grosvenor Hill
London
W1K 3QT
Director NameMs Fiona Agnes D'Silva
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy Wilson Uk Limited, 50 Grosvenor Hill
London
W1K 3QT
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2011(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kennedy Wilson Ireland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,417,407
Net Worth-£3,759,733
Cash£1,411,176
Current Liabilities£15,593,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

8 September 2021Delivered on: 9 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 March 2013Delivered 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 2011Delivered 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

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
10 August 2023Full accounts made up to 31 December 2022 (25 pages)
1 August 2023Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (24 pages)
8 December 2021Full accounts made up to 31 December 2020 (24 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 September 2021Registration of charge 078022040003, created on 8 September 2021 (15 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
22 February 2018Termination of appointment of T&H Secretarial Services Limited as a secretary on 19 February 2018 (1 page)
22 February 2018Termination of appointment of Fiona Agnes D'silva as a director on 21 February 2018 (1 page)
18 October 2017Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page)
18 October 2017Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Register(s) moved to registered office address 50 Grosvenor Hill London W1K 3QT (1 page)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 October 2017Full accounts made up to 31 December 2016 (20 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 October 2015Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
19 October 2015Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
19 October 2015Director's details changed for Mr Fraser James Kennedy on 7 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Termination of appointment of Mary Lynn Ricks as a director on 28 September 2015 (1 page)
8 October 2015Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
8 October 2015Appointment of Fraser Kennedy as a director on 28 September 2015 (2 pages)
8 October 2015Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
8 October 2015Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
8 October 2015Appointment of In Ku Lee as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Padmini Singla as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of In Ku Lee as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Fraser Kennedy as a director on 28 September 2015 (2 pages)
8 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Padmini Singla as a director on 28 September 2015 (2 pages)
8 October 2015Termination of appointment of Mary Lynn Ricks as a director on 28 September 2015 (1 page)
8 October 2015Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
8 October 2015Termination of appointment of Peter Richard Hewetson as a director on 28 September 2015 (1 page)
8 October 2015Termination of appointment of Peter Richard Hewetson as a director on 28 September 2015 (1 page)
17 November 2014Full accounts made up to 31 December 2013 (15 pages)
17 November 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
10 December 2013Full accounts made up to 31 December 2012 (17 pages)
10 December 2013Full accounts made up to 31 December 2012 (17 pages)
22 November 2013Appointment of Mr Peter Richard Hewetson as a director (2 pages)
22 November 2013Appointment of Ms Fiona Agnes D'silva as a director (2 pages)
22 November 2013Appointment of Ms Fiona Agnes D'silva as a director (2 pages)
22 November 2013Appointment of Mr Peter Richard Hewetson as a director (2 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
10 April 2013Full accounts made up to 31 December 2011 (16 pages)
10 April 2013Full accounts made up to 31 December 2011 (16 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for Mary Lynn Ricks on 24 June 2012 (2 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for Mary Lynn Ricks on 24 June 2012 (2 pages)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
9 October 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
25 July 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
25 July 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Incorporation (17 pages)
7 October 2011Incorporation (17 pages)