Company NameKenworth Development Ltd
DirectorSean O' Driscoll
Company StatusActive
Company Number09220011
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sean O' Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Bhavna Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

15 July 2021Delivered on: 23 July 2021
Persons entitled: Maslow Iv Limited

Classification: A registered charge
Outstanding
15 July 2021Delivered on: 19 July 2021
Persons entitled: Spear Investments Ireland Dac

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: 2-4 colton street, leicester, LE1 1QA.
Outstanding
3 May 2017Delivered on: 8 May 2017
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 31 March 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 2-4 (even), colton street, leicester LE1 1QA and registered at the land registry with title absolute under title number LT301275.
Outstanding
25 March 2015Delivered on: 31 March 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 2-4 (even), colton street, leicester LE1 1QA and registered at the land registry with title absolute under title number LT301275.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
31 July 2023Memorandum and Articles of Association (19 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
17 July 2023Termination of appointment of Bhavna Patel as a director on 14 July 2023 (1 page)
17 July 2023Cessation of Sharnbrook Developments Limited as a person with significant control on 14 July 2023 (1 page)
17 July 2023Change of details for Cas Holdings Limited as a person with significant control on 14 July 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 July 2021Registration of charge 092200110006, created on 15 July 2021 (31 pages)
19 July 2021Registration of charge 092200110005, created on 15 July 2021 (36 pages)
16 June 2021Satisfaction of charge 092200110002 in full (1 page)
16 June 2021Satisfaction of charge 092200110001 in full (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 September 2020Satisfaction of charge 092200110004 in full (1 page)
7 September 2020Satisfaction of charge 092200110003 in full (1 page)
1 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
18 December 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 August 2017Notification of Sharnbrook Developments Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Sharnbrook Developments Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Cas Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Cas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Registration of charge 092200110003, created on 3 May 2017 (20 pages)
8 May 2017Registration of charge 092200110004, created on 3 May 2017 (22 pages)
8 May 2017Registration of charge 092200110003, created on 3 May 2017 (20 pages)
8 May 2017Registration of charge 092200110004, created on 3 May 2017 (22 pages)
9 March 2017Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page)
9 March 2017Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 August 2016Director's details changed for Mr Sean O' Driscoll on 21 June 2016 (2 pages)
12 August 2016Director's details changed for Mr Sean O' Driscoll on 21 June 2016 (2 pages)
22 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page)
22 July 2016Director's details changed for Mr Sean O' Driscoll on 18 July 2016 (2 pages)
22 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page)
22 July 2016Director's details changed for Mr Sean O' Driscoll on 18 July 2016 (2 pages)
22 July 2016Director's details changed for Mrs Bhavna Patel on 18 July 2016 (2 pages)
22 July 2016Director's details changed for Mrs Bhavna Patel on 18 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
14 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
13 November 2015Appointment of Mrs Bhavna Patel as a director on 1 August 2015 (2 pages)
13 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Appointment of Mrs Bhavna Patel as a director on 1 August 2015 (2 pages)
13 November 2015Director's details changed for Mr Sean O' Driscoll on 16 September 2015 (2 pages)
13 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Director's details changed for Mr Sean O' Driscoll on 16 September 2015 (2 pages)
13 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 88/98 College Road Harrow Middlesex HA1 1RA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 88/98 College Road Harrow Middlesex HA1 1RA on 13 November 2015 (1 page)
31 March 2015Registration of charge 092200110001, created on 25 March 2015 (28 pages)
31 March 2015Registration of charge 092200110001, created on 25 March 2015 (28 pages)
31 March 2015Registration of charge 092200110002, created on 25 March 2015 (29 pages)
31 March 2015Registration of charge 092200110002, created on 25 March 2015 (29 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)