11 Kenwyn Road Residents Limited LONDON


Founded in 2007, 11 Kenwyn Road Residents, classified under reg no. 06286249 is an active company. Currently registered at 11 Kenwyn Road SW4 7LJ, London the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 23rd June 2022. Since Wednesday 29th August 2007 11 Kenwyn Road Residents Limited is no longer carrying the name Whitcot.

Currently there are 3 directors in the the company, namely Michael K., Eve D. and Andrew C.. In addition one secretary - Eve D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher P. who worked with the the company until 19 June 2009.

11 Kenwyn Road Residents Limited Address / Contact

Office Address 11 Kenwyn Road
Office Address2 11 Kenwyn Road
Town London
Post code SW4 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06286249
Date of Incorporation Tue, 19th Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Michael K.

Position: Director

Appointed: 05 July 2022

Eve D.

Position: Secretary

Appointed: 05 July 2022

Eve D.

Position: Director

Appointed: 05 July 2022

Andrew C.

Position: Director

Appointed: 13 May 2008

Charmaine C.

Position: Director

Appointed: 19 June 2015

Resigned: 08 May 2023

Susan R.

Position: Director

Appointed: 01 June 2012

Resigned: 18 August 2014

Emily R.

Position: Director

Appointed: 05 October 2007

Resigned: 01 June 2012

James B.

Position: Director

Appointed: 27 July 2007

Resigned: 01 May 2008

Eileen H.

Position: Director

Appointed: 27 July 2007

Resigned: 05 October 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2007

Resigned: 19 June 2007

Christopher P.

Position: Secretary

Appointed: 19 June 2007

Resigned: 19 June 2009

Seema P.

Position: Director

Appointed: 19 June 2007

Resigned: 30 June 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

Company previous names

Whitcot August 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-232022-06-302023-06-30
Balance Sheet
Cash Bank On Hand254254254254
Net Assets Liabilities44 48744 48744 48744 487
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 23344 23344 23344 233
Number Shares Allotted 3 3
Par Value Share 14 829 14 829

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 11th, May 2023
Free Download (2 pages)

Company search