Kewville Limited LONDON


Founded in 1993, Kewville, classified under reg no. 02855457 is an active company. Currently registered at Four Seasons Hotel London At Park Lane Hamilton Place W1J 7DR, London the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Vasoulla B. and John K.. In addition one secretary - Mathias C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kewville Limited Address / Contact

Office Address Four Seasons Hotel London At Park Lane Hamilton Place
Office Address2 Park Lane
Town London
Post code W1J 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855457
Date of Incorporation Tue, 21st Sep 1993
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Vasoulla B.

Position: Director

Appointed: 01 July 2023

John K.

Position: Director

Appointed: 13 December 2019

Mathias C.

Position: Secretary

Appointed: 16 April 2018

Laurel V.

Position: Director

Appointed: 29 August 2019

Resigned: 05 March 2021

Bart C.

Position: Director

Appointed: 19 April 2018

Resigned: 13 December 2019

Nadine Y.

Position: Director

Appointed: 19 April 2018

Resigned: 31 October 2023

Ingrid L.

Position: Director

Appointed: 26 March 2018

Resigned: 01 July 2023

Heather J.

Position: Director

Appointed: 01 July 2014

Resigned: 20 April 2018

Scott W.

Position: Director

Appointed: 28 February 2014

Resigned: 08 February 2015

Mary S.

Position: Director

Appointed: 28 February 2014

Resigned: 01 July 2014

Nick M.

Position: Director

Appointed: 01 April 2013

Resigned: 28 February 2014

Christopher N.

Position: Director

Appointed: 01 August 2012

Resigned: 27 March 2013

John K.

Position: Secretary

Appointed: 11 August 2011

Resigned: 11 April 2018

Graham C.

Position: Secretary

Appointed: 02 July 2005

Resigned: 11 August 2011

Antoine C.

Position: Director

Appointed: 20 August 1995

Resigned: 31 August 2012

John S.

Position: Director

Appointed: 30 December 1994

Resigned: 29 March 2018

Ramon P.

Position: Director

Appointed: 28 February 1994

Resigned: 06 November 1994

Wolfgang N.

Position: Director

Appointed: 28 September 1993

Resigned: 31 July 1995

Howard A.

Position: Secretary

Appointed: 28 September 1993

Resigned: 01 July 2005

Raymond A.

Position: Director

Appointed: 28 September 1993

Resigned: 06 February 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1993

Resigned: 28 September 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1993

Resigned: 28 September 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is William G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William G.

Notified on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand712 000398 0003 5311 000
Current Assets4 777 0005 8806 3249 253 000
Debtors4 065 0005 483 0002 793 0009 252 000
Net Assets Liabilities1 635 0001 9622 504 0003 870 000
Other Debtors71 000100  
Property Plant Equipment244 0001413221 000
Other
Accrued Liabilities Deferred Income2 178 0001 892 0001 371 0002 515 000
Accumulated Depreciation Impairment Property Plant Equipment326 00043461 00074 000
Administrative Expenses7 425 0008 1575 760 0009 184 000
Average Number Employees During Period28292626
Creditors2 435 0002 319 0002 381 0004 102 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 000483 
Disposals Property Plant Equipment 1 000483 
Fixed Assets244 000141 0003221 000
Gross Profit Loss7 630 0008 6366 387 00010 729 000
Increase From Depreciation Charge For Year Property Plant Equipment 109 00011013 000
Net Current Assets Liabilities2 342 0003 5613 943 0005 664 000
Operating Profit Loss205 000479 000627 0001 545 000
Other Creditors951 0001 7401 471 000827 000
Prepayments Accrued Income98 0001047217 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   513 000
Profit Loss On Ordinary Activities After Tax148 0003275421 366 000
Profit Loss On Ordinary Activities Before Tax205 000479627 0001 545 000
Property Plant Equipment Gross Cost570 0005759395 000
Taxation Social Security Payable186 000176 000182118 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities57 000152 00085179 000
Total Additions Including From Business Combinations Property Plant Equipment 6 00012 000
Total Assets Less Current Liabilities2 586 0003 703 0003 975 0005 685 000
Trade Creditors Trade Payables71 000251 000936 000642 000
Trade Debtors Trade Receivables3 896 0005 2792 7219 235 000
Turnover Revenue7 630 0008 6366 387 00010 729 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, March 2024
Free Download (26 pages)

Company search

Advertisements