Background WavePink WaveYellow Wave

KEWMOOR LIMITED (02810314)

KEWMOOR LIMITED (02810314) is an active UK company. incorporated on 19 April 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KEWMOOR LIMITED has been registered for 32 years. Current directors include PANAYI, Panayis, SINGH, Harant Pal.

Company Number
02810314
Status
active
Type
ltd
Incorporated
19 April 1993
Age
32 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PANAYI, Panayis, SINGH, Harant Pal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEWMOOR LIMITED

KEWMOOR LIMITED is an active company incorporated on 19 April 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KEWMOOR LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02810314

LTD Company

Age

32 Years

Incorporated 19 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Jan 18
Loan Secured
Jul 19
Director Joined
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TAYLOR, Grainne Mary

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 13 Jun 2008

PANAYI, Panayis

Active
72 Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 15 Jun 2020

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 08 Aug 1994

CHARALAMBOUS, Andreas

Resigned
2 School Lane Cottages, CookhamSL6 9QL
Secretary
Appointed 17 Jul 2003
Resigned 13 Jun 2008

PANAYI, Panayis

Resigned
48 Houndsden Road, LondonN21 1LY
Secretary
Appointed 15 Jan 2001
Resigned 01 Apr 2009

PARMAR, Pravin

Resigned
476a Lady Margaret Road, SouthallUB1 2NW
Secretary
Appointed 08 Aug 1994
Resigned 15 Jan 2001

SINGH, Satwinder

Resigned
15 Penbury Road, SouthallUB2 5RX
Secretary
Appointed 23 Apr 1993
Resigned 08 Aug 1994

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Apr 1993
Resigned 23 Apr 1993

BURKE, Timothy John

Resigned
Inglenook, TorpointPL10 1BG
Born May 1958
Director
Appointed 01 Sept 2004
Resigned 20 Apr 2008

KELLAWAY, Richard Charles

Resigned
Wheeler Gate, NottinghamNG1 2NA
Born June 1969
Director
Appointed 20 Apr 2007
Resigned 20 Apr 2017

MILNE, John Stewart Nicholas

Resigned
The Elms, Letty GreenSG14 2PB
Born September 1950
Director
Appointed 01 Aug 1995
Resigned 31 Mar 1997

SINGH, Baljinder

Resigned
15 Penbury Road, SouthallUB2 5RX
Born October 1956
Director
Appointed 23 Apr 1993
Resigned 08 Aug 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Apr 1993
Resigned 23 Apr 1993

Persons with significant control

1

Mr Harant Pal Singh

Active
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
28 April 2012
MG01MG01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Legacy
22 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
13 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
403aParticulars of Charge Subject to s859A
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
403aParticulars of Charge Subject to s859A
Legacy
29 September 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
13 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
287Change of Registered Office
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
363sAnnual Return (shuttle)
Resolution
21 May 1993
RESOLUTIONSResolutions
Legacy
21 May 1993
288288
Legacy
7 May 1993
287Change of Registered Office
Incorporation Company
19 April 1993
NEWINCIncorporation