London
W1K 3QT
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant - Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(6 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Assistant General Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Ms Apwinder Kaur Sumal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Joan Kramer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2016) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Ms Sandra Tierney |
---|---|
Status | Resigned |
Appointed | 06 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Kennedy Wilson 33 Sir John Rogersons Quay Dublin 2 Ireland |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 |
100 at £1 | Kw Real Estate Viii Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,088,112 |
Cash | £1,692,625 |
Current Liabilities | £85,927,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Aviva Commercial Finance Limited (As “Security Agentâ€) Classification: A registered charge Outstanding |
---|---|
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Aviva Commercial Finance Limited (As “Security Agentâ€) Classification: A registered charge Particulars: None. Outstanding |
26 September 2013 | Delivered 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 2013 | Delivered 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 |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Registered 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 2023 | Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages) |
20 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
12 December 2022 | Satisfaction of charge 086942930003 in full (1 page) |
12 December 2022 | Satisfaction of charge 086942930004 in full (1 page) |
29 September 2022 | Confirmation statement made on 17 September 2022 with updates (3 pages) |
10 June 2022 | Full accounts made up to 31 December 2020 (18 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 September 2020 | Notification of Newline Corporate Name Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2019 | Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Registered 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 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Registered 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 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
17 February 2015 | Satisfaction of charge 086942930001 in full (4 pages) |
17 February 2015 | Satisfaction of charge 086942930002 in full (4 pages) |
17 February 2015 | Satisfaction of charge 086942930001 in full (4 pages) |
17 February 2015 | Satisfaction of charge 086942930002 in full (4 pages) |
4 February 2015 | Registration of charge 086942930004, created on 2 February 2015 (22 pages) |
4 February 2015 | Registration of charge 086942930004, created on 2 February 2015 (22 pages) |
4 February 2015 | Registration of charge 086942930003, created on 2 February 2015 (20 pages) |
4 February 2015 | Registration of charge 086942930004, created on 2 February 2015 (22 pages) |
4 February 2015 | Registration of charge 086942930003, created on 2 February 2015 (20 pages) |
4 February 2015 | Registration of charge 086942930003, created on 2 February 2015 (20 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
1 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 October 2013 | Registration of charge 086942930001 (61 pages) |
4 October 2013 | Registration of charge 086942930002 (55 pages) |
4 October 2013 | Registration of charge 086942930002 (55 pages) |
4 October 2013 | Registration of charge 086942930001 (61 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|