Company NameKw Rock UK Limited
Company StatusActive
Company Number08694293
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant - Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(6 years after company formation)
Appointment Duration4 years, 6 months
RoleAssistant General Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMs Apwinder Kaur Sumal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameJoan Kramer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 04 February 2016)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMs Sandra Tierney
StatusResigned
Appointed06 April 2016(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressKennedy Wilson 33 Sir John Rogersons Quay
Dublin 2
Ireland
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

100 at £1Kw Real Estate Viii Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,088,112
Cash£1,692,625
Current Liabilities£85,927,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

2 February 2015Delivered on: 4 February 2015
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2013Delivered on: 4 October 2013
Satisfied on: 17 February 2015
Persons entitled: Kw Real Estate I Limited (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 17 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent and Trustee for the Secured Parties and the Loan on Loan Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
24 August 2023Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on 24 August 2023 (1 page)
1 August 2023Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages)
20 July 2023Full accounts made up to 31 December 2022 (19 pages)
7 January 2023Full accounts made up to 31 December 2021 (19 pages)
12 December 2022Satisfaction of charge 086942930003 in full (1 page)
12 December 2022Satisfaction of charge 086942930004 in full (1 page)
29 September 2022Confirmation statement made on 17 September 2022 with updates (3 pages)
10 June 2022Full accounts made up to 31 December 2020 (18 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (17 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2020Notification of Newline Corporate Name Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2019Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
17 February 2015Satisfaction of charge 086942930001 in full (4 pages)
17 February 2015Satisfaction of charge 086942930002 in full (4 pages)
17 February 2015Satisfaction of charge 086942930001 in full (4 pages)
17 February 2015Satisfaction of charge 086942930002 in full (4 pages)
4 February 2015Registration of charge 086942930004, created on 2 February 2015 (22 pages)
4 February 2015Registration of charge 086942930004, created on 2 February 2015 (22 pages)
4 February 2015Registration of charge 086942930003, created on 2 February 2015 (20 pages)
4 February 2015Registration of charge 086942930004, created on 2 February 2015 (22 pages)
4 February 2015Registration of charge 086942930003, created on 2 February 2015 (20 pages)
4 February 2015Registration of charge 086942930003, created on 2 February 2015 (20 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
30 July 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
1 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 October 2013Registration of charge 086942930001 (61 pages)
4 October 2013Registration of charge 086942930002 (55 pages)
4 October 2013Registration of charge 086942930002 (55 pages)
4 October 2013Registration of charge 086942930001 (61 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(29 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
(29 pages)