BILL KENWRIGHT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1RR

Company number 01820115
Status Active
Incorporation Date 30 May 1984
Company Type Private Limited Company
Address BKL HOUSE, 1 VENICE WALK, LONDON, W2 1RR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BILL KENWRIGHT LIMITED are www.billkenwright.co.uk, and www.bill-kenwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bill Kenwright Limited is a Private Limited Company. The company registration number is 01820115. Bill Kenwright Limited has been working since 30 May 1984. The present status of the company is Active. The registered address of Bill Kenwright Limited is Bkl House 1 Venice Walk London W2 1rr. . SHARP, Alan Donald is a Secretary of the company. KENWRIGHT, William is a Director of the company. Secretary BROWN, Anthony James has been resigned. Secretary DAVIES, Ronald Paul has been resigned. Secretary FINNIGAN, Brett Jon has been resigned. Secretary WILLIAMS, Guy James has been resigned. Director WAGNER, Lucille Juliet has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SHARP, Alan Donald
Appointed Date: 24 October 2006

Director
KENWRIGHT, William

80 years old

Resigned Directors

Secretary
BROWN, Anthony James
Resigned: 31 August 2004
Appointed Date: 29 September 2000

Secretary
DAVIES, Ronald Paul
Resigned: 22 June 1992

Secretary
FINNIGAN, Brett Jon
Resigned: 29 September 2000
Appointed Date: 22 June 1992

Secretary
WILLIAMS, Guy James
Resigned: 24 October 2006
Appointed Date: 31 August 2004

Director
WAGNER, Lucille Juliet
Resigned: 30 June 1995
89 years old

Persons With Significant Control

Mr William Kenwright
Notified on: 19 May 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BILL KENWRIGHT LIMITED Events

29 Nov 2016
Satisfaction of charge 8 in full
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000

16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
30 Jul 1987
Particulars of mortgage/charge

25 Feb 1987
Full accounts made up to 31 May 1986

18 Jul 1986
Return made up to 29/11/85; full list of members
20 May 1986
Accounts for a small company made up to 31 May 1985

30 May 1984
Certificate of incorporation

BILL KENWRIGHT LIMITED Charges

30 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: William Kenwright and Barnett Waddingham Trustees Scotland LTD Trustees Bill Kenwright Limited Retirement Benefit Scheme
Description: All that f/h land and property k/a 145 and 147 allerton…
15 October 2009
Legal charge
Delivered: 20 October 2009
Status: Satisfied on 29 November 2016
Persons entitled: William Kenwright and Barnett Waddingham Trustees Scotland LTD Trustees Bill Kenwright Limited Retirement Benefit Scheme
Description: F/H 145 and 147 allerton road liverpool t/n MS100365.
18 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 106 harrow road london…
24 September 1996
Legal mortgage
Delivered: 3 October 1996
Status: Satisfied on 30 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 park place villas maida vale london…
28 April 1995
Legal mortgage
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 85 island farm road west molesey…
11 November 1994
Mortgage debenture
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1993
Charge over credit balances
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £85,000 together with interest accrued now or to…
10 November 1988
Mortgage debenture
Delivered: 29 November 1988
Status: Satisfied on 25 May 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 July 1987
Legal mortgage
Delivered: 30 July 1987
Status: Satisfied on 30 December 2008
Persons entitled: National Westminster Bank PLC
Description: 19, park place villas, little venice, london WC2 and/or the…