Background WavePink WaveYellow Wave

KENSTEAD INVESTMENTS LTD (09065719)

KENSTEAD INVESTMENTS LTD (09065719) is an active UK company. incorporated on 2 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENSTEAD INVESTMENTS LTD has been registered for 11 years. Current directors include SCHLESINGER, Akiva.

Company Number
09065719
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
89 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHLESINGER, Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSTEAD INVESTMENTS LTD

KENSTEAD INVESTMENTS LTD is an active company incorporated on 2 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENSTEAD INVESTMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09065719

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 4/7

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2027
Period: 1 July 2025 - 4 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

89 Ravensdale Road London, N16 6TH,

Previous Addresses

16E Manor Road London N16 5SA United Kingdom
From: 21 July 2014To: 22 July 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 June 2014To: 21 July 2014
Timeline

20 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Feb 17
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Secretary
Appointed 20 Jul 2014

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Born July 1972
Director
Appointed 20 Jul 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 02 Jun 2014
Resigned 21 Jul 2014

Persons with significant control

1

Mr Akiva Schlesinger

Active
Ravensdale Road, LondonN16 6TH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company
22 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Incorporation Company
2 June 2014
NEWINCIncorporation