Company NameKentex Estates Limited
Company StatusActive
Company Number00087830
CategoryPrivate Limited Company
Incorporation Date3 March 1906(118 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Kidson Garfit
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(100 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameRebecca Frances Peters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(102 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameRebecca Frances Peters
NationalityBritish
StatusCurrent
Appointed04 June 2010(104 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Tamsin Fiona May
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(105 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr William Benedict Gratwicke Robertson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(107 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMiss Lesley Mary Carter
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(85 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 July 2011)
RoleRetired
Correspondence Address21 Warley Way
Frinton On Sea
Essex
CO13 9PA
Director NameMrs Jean Eileen Meredith Peters
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(85 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 04 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Thames Street
Lower Sunbury
Middx
TW16 6AF
Director NameRobert Byron Peters
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(85 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2004)
RoleMedical Insurance Exec
Correspondence Address2 Pembroke Villas
Richmond
Surrey
TW9 1QF
Director NameMr Barrie Ian Riley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(85 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 September 2006)
RoleProperty Management
Correspondence AddressMerston Lodge Butchers Hill
Shorne
Gravesend
Kent
DA12 3EB
Secretary NameMrs Jean Eileen Meredith Peters
NationalityBritish
StatusResigned
Appointed28 July 1991(85 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Thames Street
Lower Sunbury
Middx
TW16 6AF
Director NameDaphne Lavinia Clement
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(98 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 July 2008)
RoleCompany Director
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameMr Laurence Peters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2013)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFairholme Buckingham Road
Hampton
Middlesex
TW12 3LQ

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15.4k at £1Mr Michael Halsted
7.33%
Ordinary
14.9k at £1Mr John R. Riley
7.12%
Ordinary
10.5k at £1Mrs Dawn I. Hardy
5.00%
Ordinary
-OTHER
4.50%
-
8.8k at £1Mr Lance J.a Riley
4.18%
Ordinary
8.8k at £1Mrs Tamsin F. May
4.18%
Ordinary
8.7k at £1Mrs Henrietta C. North
4.16%
Ordinary
7.5k at £1Ms Rebecca F. Peters
3.57%
Ordinary
6.5k at £1Mr Laurence G.b Peters
3.10%
Ordinary
6.5k at £1Ms Victoria Peters
3.10%
Ordinary
56.5k at £1Miss L.m. Carter
26.90%
Ordinary
6.3k at £1Pauline Ward
2.98%
Ordinary
6.3k at £1Trevor Hardy
2.98%
Ordinary
5k at £1Mr Henry Le Pelley
2.38%
Ordinary
21.5k at £1Mrs Jean E.m Peters
10.24%
Ordinary
4k at £1Mrs Diane L.s Robertson
1.90%
Ordinary
3.1k at £1Alison Price
1.50%
Ordinary
3.1k at £1Christopher Wates
1.50%
Ordinary
3.1k at £1Sarah Wates
1.50%
Ordinary
2k at £1Mr Rupert Rokeby-johnson
0.95%
Ordinary
2k at £1Mrs Patricia Thorne
0.95%
Ordinary

Financials

Year2014
Turnover£427,891
Gross Profit£413,198
Net Worth£5,096,142
Cash£274,937
Current Liabilities£194,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

26 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Victor house, hogg lane, grays, essex t/no EX66098 (part).
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 hogg lane, grays, essex t/no EX66098 (part).
Outstanding
20 April 2012Delivered on: 24 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 249-251 high street chatham t/no K139758.
Outstanding
19 January 2012Delivered on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 2012Delivered on: 26 January 2012
Satisfied on: 24 April 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249/251 high street chatham t/no K139758 assignment the rental income,the benefit of all guarantees warranties see image for full details.
Fully Satisfied
14 March 1996Delivered on: 15 March 1996
Satisfied on: 12 December 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 to 63 carr street and land in rear on the south west side of old foundry road, ipswich suffolk and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 September 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 210,000
(9 pages)
3 March 2015Registration of charge 000878300006, created on 26 February 2015 (12 pages)
3 March 2015Registration of charge 000878300005, created on 26 February 2015 (12 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 210,000
(9 pages)
30 September 2014Secretary's details changed for Rebecca Frances Peters on 1 November 2013 (1 page)
30 September 2014Secretary's details changed for Rebecca Frances Peters on 1 November 2013 (1 page)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
25 November 2013Registered office address changed from C/O Ferguson Maidment and Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 25 November 2013 (2 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 210,000
(10 pages)
20 September 2013Termination of appointment of Laurence Peters as a director (1 page)
20 September 2013Appointment of Mr William Bendict Gratwicke Robertson as a director (2 pages)
15 July 2013Full accounts made up to 31 March 2013 (18 pages)
7 September 2012Appointment of Mr Laurence Peters as a director (2 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
7 September 2012Termination of appointment of Jean Peters as a director (1 page)
13 July 2012Full accounts made up to 31 March 2012 (17 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Appointment of Mrs Tamsin Fiona May as a director (2 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
20 September 2011Director's details changed for Mrs Jean Eileen Meredith Peters on 12 July 2011 (2 pages)
20 September 2011Director's details changed for Rebecca Frances Peters on 12 July 2011 (2 pages)
19 September 2011Termination of appointment of Lesley Carter as a director (1 page)
18 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (17 pages)
16 July 2010Full accounts made up to 31 March 2010 (17 pages)
30 June 2010Appointment of Rebecca Frances Peters as a secretary (3 pages)
28 June 2010Termination of appointment of Jean Peters as a secretary (2 pages)
16 September 2009Return made up to 28/07/09; full list of members (7 pages)
3 July 2009Full accounts made up to 31 March 2009 (18 pages)
26 September 2008Return made up to 28/07/08; full list of members (13 pages)
26 September 2008Director appointed rebecca frances peters (2 pages)
26 September 2008Appointment terminated director daphne clement (1 page)
10 July 2008Full accounts made up to 31 March 2008 (19 pages)
5 October 2007New director appointed (2 pages)
22 September 2007Return made up to 28/07/07; full list of members (12 pages)
20 July 2007Full accounts made up to 31 March 2007 (19 pages)
11 October 2006Return made up to 28/07/06; full list of members (12 pages)
10 October 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 March 2006 (18 pages)
30 November 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
15 June 2005Full accounts made up to 31 March 2005 (18 pages)
28 February 2005Full accounts made up to 31 March 2004 (18 pages)
5 October 2004New director appointed (1 page)
29 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 March 2004Full accounts made up to 31 March 2003 (13 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Return made up to 28/07/03; full list of members (8 pages)
6 October 2003Registered office changed on 06/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 August 2003Registered office changed on 06/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
25 September 2002Return made up to 28/07/02; full list of members (8 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
21 August 2001Return made up to 28/07/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 March 2001 (14 pages)
29 November 2000Return made up to 28/07/00; full list of members (8 pages)
5 October 1999Return made up to 28/07/99; full list of members (9 pages)
28 July 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1998Return made up to 28/07/98; full list of members (9 pages)
3 August 1998Full accounts made up to 31 March 1998 (13 pages)
18 December 1997Full accounts made up to 31 March 1997 (14 pages)
18 September 1997Return made up to 28/07/97; full list of members (9 pages)
10 October 1996Return made up to 28/07/96; full list of members (9 pages)
5 August 1996Full accounts made up to 31 March 1996 (14 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
24 October 1995Return made up to 28/07/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 March 1995 (13 pages)
11 January 1990Memorandum and Articles of Association (43 pages)
31 October 1968Company name changed\certificate issued on 31/10/68 (2 pages)