Company NameKEW Village Market Community Interest Company
Company StatusActive
Company Number07926511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Simon Fowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address254a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMr Mark Seton Chapman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican,Australian
StatusCurrent
Appointed18 September 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCinematographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMrs Judith Myfanwy Sarah Becker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleRetired Magazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address26 Forest Road
Kew
Richmond
Surrey
TW9 3BY
Director NameMs Sylvia Ruth Levi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address254a Kew Road
Richmond
TW9 3EG
Director NameMr Lou Delvecchio
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Global Sales Operations Manager
Country of ResidenceEngland
Correspondence Address7 Knightsbridge House 229 Acton Lane
London
W4 5DD
Director NameMs Anne Conneally
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2023(11 years, 6 months after company formation)
Appointment Duration9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 2, 22a Red Lion Street
Richmond
TW9 1RW
Director NameMs Charlotta Halina Campanale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(11 years, 6 months after company formation)
Appointment Duration9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address286 Sandycombe Road
Richmond
TW9 3NG
Director NameMs Sarah Jane Millar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleProduction Accountant
Country of ResidenceEngland
Correspondence Address16 Alexandra Road
Richmond
TW9 2BS
Director NameMs Mecca Ibrahim
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address207 Sandycombe Road
Richmond
TW9 2EW
Director NameMs Robyn Backhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Alacross Road
London
W5 4HT
Director NameMr Jean Francois Burford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address4 High Park Road
Richmond
Surrey
TW9 4BH
Director NameAndrea Catalina Cassidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address24 Garden Crt Lichfield Rd
Kew
Richmond
Surrey
TW9 3JS
Director NameAlan Griffiths Hillman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 West Park Road
Richmond
Surrey
TW9 4DA
Director NameMrs Catherine Anne Allibone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Priory Road
Kew
Richmond
Surrey
TW9 3DH
Director NameHilde Bysheim
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address37 North Rd
Richmond
TW9 4HA
Director NameKevin Michael Swain
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a Station Parade
Kew
Richmond
Surrey
TW9 3PZ
Director NameMrs Rosanda Gwendoline McGrath
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeyborne Lodge Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameLisa Jane Wagner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleDress Designer
Country of ResidenceUnited Kingdom
Correspondence Address71 Priory Road
Richmond
Surrey
TW9 3DH
Director NameCllr David Richard Linnette
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleGraphic Design Councillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Avenue
Richmond
Surrey
TW9 4DD
Director NameMr John Charles Blunden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Paul Andrew Firby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Kew
Surrey
TW9 4HA
Director NameMs Christine Barclay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2021)
RoleRetired Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Avenue
Kew
Richmond
Surrey
TW9 4DJ
Director NameMs Melanie Gay Kling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2018)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address68 68 Forest Road
Kew
Richmond
Surrey
TW9 4BZ
Director NameMiss Marissa Anne Hewitt
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2016(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2/6a Gregory Place
London
W8 4NG
Director NameMrs Chaea Nicol
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address5 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DD
Director NameMrs Julia Prince Culshaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kew Gardens Road
Richmond
TW9 3HL
Director NameMs Rebecca Louise Ireland
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2023)
RoleRegional Revenue Manager
Country of ResidenceEngland
Correspondence AddressApartment 4 Station Point
Sandycombe Road
Richmond
TW9 2AD
Director NameMs Coralie Bish
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2023)
RoleFinance Business Partner
Country of ResidenceEngland
Correspondence Address7 Knightsbridge House 229 Acton Lane
London
W4 5DD

Location

Registered Address254a 254a
Kew Road
Richmond
County (Optional)
TW9 3EG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Turnover£23,431
Gross Profit£13,302
Net Worth£7,836
Cash£6,265
Current Liabilities£785

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

13 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 February 2017Termination of appointment of Marissa Anne Hewitt as a director on 31 December 2016 (1 page)
19 February 2017Appointment of Mrs Chaea Nicol as a director on 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
20 April 2016Appointment of Ms Christine Barclay as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Ms Melanie Gay Kling as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Miss Marissa Anne Hewitt as a director on 19 April 2016 (2 pages)
14 April 2016Registered office address changed from 40 Priory Road Kew Richmond Surrey TW9 3DH to 5 Beechwood Avenue Kew Richmond Surrey TW9 4DD on 14 April 2016 (1 page)
3 April 2016Termination of appointment of Kevin Michael Swain as a director on 31 March 2016 (1 page)
16 March 2016Termination of appointment of Lisa Jane Wagner as a director on 19 February 2016 (1 page)
18 February 2016Annual return made up to 27 January 2016 no member list (10 pages)
28 January 2016Termination of appointment of Hilde Bysheim as a director on 31 December 2015 (1 page)
28 January 2016Termination of appointment of Catherine Anne Allibone as a director on 31 December 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
29 January 2015Annual return made up to 27 January 2015 no member list (12 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
27 January 2014Termination of appointment of Alan Hillman as a director (1 page)
27 January 2014Annual return made up to 27 January 2014 no member list (12 pages)
27 January 2014Termination of appointment of Alan Hillman as a director (1 page)
3 October 2013Appointment of Mr Mark Seton Chapman as a director (2 pages)
3 October 2013Appointment of Mrs Judith Myfanwy Sarah Becker as a director (2 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 August 2013Termination of appointment of Rosanda Mcgrath as a director (1 page)
30 January 2013Annual return made up to 27 January 2013 no member list (12 pages)
29 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 July 2012Termination of appointment of Andrea Cassidy as a director (1 page)
27 January 2012Incorporation of a Community Interest Company (55 pages)