Kenway Properties Limited LONDON


Founded in 1995, Kenway Properties, classified under reg no. 03063856 is an active company. Currently registered at 9 Kenver Avenue N12 0PG, London the company has been in the business for 29 years. Its financial year was closed on 5th April and its latest financial statement was filed on Friday 31st March 2023. Since Friday 18th April 1997 Kenway Properties Limited is no longer carrying the name Alfred Louis.

Currently there are 2 directors in the the company, namely June S. and Brian L.. In addition 2 active secretaries, Sara L. and June S. were appointed. Currently there is one former director listed by the company - Jeremy L., who left the company on 7 April 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

Kenway Properties Limited Address / Contact

Office Address 9 Kenver Avenue
Office Address2 North Finchley
Town London
Post code N12 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063856
Date of Incorporation Fri, 2nd Jun 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 29 years old
Account next due date Sun, 5th Jan 2025 (260 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

June S.

Position: Director

Appointed: 21 August 2007

Sara L.

Position: Secretary

Appointed: 13 October 2003

June S.

Position: Secretary

Appointed: 07 April 1997

Brian L.

Position: Director

Appointed: 07 April 1997

Sophie L.

Position: Secretary

Appointed: 02 October 2000

Resigned: 13 October 2003

Richard M.

Position: Secretary

Appointed: 12 June 1995

Resigned: 07 April 1997

Jeremy L.

Position: Director

Appointed: 12 June 1995

Resigned: 07 April 1997

Jeremy L.

Position: Secretary

Appointed: 12 June 1995

Resigned: 07 April 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 02 June 1995

Resigned: 12 June 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1995

Resigned: 12 June 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is June S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brian L. This PSC owns 25-50% shares and has 25-50% voting rights.

June S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alfred Louis April 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-03-312021-03-312022-03-31
Balance Sheet
Current Assets30 27221 62833 62735 89926 88632 65514 520
Net Assets Liabilities672 590695 325722 761720 138699 716698 374693 872
Other
Creditors1 065 4041 065 5841 045 5841 045 5841 049 5381 049 5381 049 438
Fixed Assets1 775 9621 775 3521 772 8661 771 4241 769 9881 768 2051 766 868
Net Current Assets Liabilities-37 968-14 443-4 521-5 702-20 734-20 293-23 558
Total Assets Less Current Liabilities1 737 9941 760 9091 768 3451 765 7221 749 2541 747 9121 743 310
Average Number Employees During Period   2222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, May 2023
Free Download (5 pages)

Company search

Advertisements