Company NameKEW Avenue Developments Limited
DirectorFrank John Balloch
Company StatusActive - Proposal to Strike off
Company Number08454322
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Frank John Balloch
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleBuilding & Development
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Frank Balloch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2021 (3 years ago)
Next Return Due4 April 2022 (overdue)

Charges

31 August 2016Delivered on: 2 September 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property known as 109-111 staplehurst road, sittingbourne, kent ME10 2NW as the same forms part of title number K893779 registered at the land registry with title absolute.
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: B M Samules Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
2 September 2014Delivered on: 19 September 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: F/H 109/111 staplehurst road, sittingbourne, kent t/no K893779.
Outstanding

Filing History

23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 September 2016Registration of charge 084543220002, created on 31 August 2016 (9 pages)
2 September 2016Registration of charge 084543220003, created on 31 August 2016 (18 pages)
2 September 2016Satisfaction of charge 084543220001 in full (1 page)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Registered office address changed from C/O Gates Freedman & Co, 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Registration of charge 084543220001, created on 2 September 2014 (33 pages)
19 September 2014Registration of charge 084543220001, created on 2 September 2014 (33 pages)
28 August 2014Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House London NW7 6LQ to C/O Gates Freedman & Co, 9Th Floor, Hyde House the Hyde London NW9 6LQ on 28 August 2014 (1 page)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)