KENWAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0PG

Company number 03063856
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 9 KENVER AVENUE, NORTH FINCHLEY, LONDON, N12 0PG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of KENWAY PROPERTIES LIMITED are www.kenwayproperties.co.uk, and www.kenway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Kenway Properties Limited is a Private Limited Company. The company registration number is 03063856. Kenway Properties Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Kenway Properties Limited is 9 Kenver Avenue North Finchley London N12 0pg. . LEVAN, Sara is a Secretary of the company. STERN, June is a Secretary of the company. LEVAN, Brian John is a Director of the company. STERN, June is a Director of the company. Secretary LANDAU, Jeremy has been resigned. Secretary LEVAN, Sophie has been resigned. Secretary MEADOWS, Richard Alfred Benjamin has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director LANDAU, Jeremy has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEVAN, Sara
Appointed Date: 13 October 2003

Secretary
STERN, June
Appointed Date: 07 April 1997

Director
LEVAN, Brian John
Appointed Date: 07 April 1997
83 years old

Director
STERN, June
Appointed Date: 21 August 2007
88 years old

Resigned Directors

Secretary
LANDAU, Jeremy
Resigned: 07 April 1997
Appointed Date: 12 June 1995

Secretary
LEVAN, Sophie
Resigned: 13 October 2003
Appointed Date: 02 October 2000

Secretary
MEADOWS, Richard Alfred Benjamin
Resigned: 07 April 1997
Appointed Date: 12 June 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 June 1995
Appointed Date: 02 June 1995

Director
LANDAU, Jeremy
Resigned: 07 April 1997
Appointed Date: 12 June 1995
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 12 June 1995
Appointed Date: 02 June 1995

KENWAY PROPERTIES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 5 April 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000

03 Aug 2015
Total exemption small company accounts made up to 5 April 2015
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000

20 Aug 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 66 more events
29 Jun 1995
Ad 12/06/95--------- £ si 298@1=298 £ ic 2/300
28 Jun 1995
Secretary resigned;new secretary appointed
28 Jun 1995
New secretary appointed;director resigned;new director appointed
19 Jun 1995
Registered office changed on 19/06/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
02 Jun 1995
Incorporation

KENWAY PROPERTIES LIMITED Charges

29 November 1999
Mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a the land demised by the lease at the…
6 January 1999
Mortgage
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 16 child's place and 13…
9 April 1997
Legal charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: C. Levan (Investment) Co. Limited
Description: 14/16 childs place london and 13 kenway road london.