Innova Park
Enfield
EN3 7FL
Secretary Name | Mr Alistair John Kendon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(57 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr Frazer Alistair John Kendon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(77 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Mr John Proctor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(77 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Victor Stephen Hunnable |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 34 Stewart Avenue Upminster Essex RM14 2AF |
Director Name | Catherine Kendon |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | Three Hedges Roundwood Avenue Hutton Brentwood Essex CM13 2NA |
Director Name | Mr Edwin Alexander Kendon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(57 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Website | kendon.co.uk |
---|---|
Telephone | 01992 702470 |
Telephone region | Lea Valley |
Registered Address | 7 Innova Way Innova Park Enfield EN3 7FL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Alistair John Kendon 50.00% Ordinary |
---|---|
50k at £1 | Edwin Alexander Kendon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,700,228 |
Gross Profit | £7,010,324 |
Net Worth | £22,454,874 |
Cash | £7,181,773 |
Current Liabilities | £5,011,353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 March 1997 | Delivered on: 8 March 1997 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south west side of wigman road, bilborough nottingham t/no: NT187796; and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
21 June 1993 | Delivered on: 6 July 1993 Satisfied on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a 149 church lane birstall gomersal kirklees west yorkshire and the benefit of all covenants and the present and future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 June 1993 | Delivered on: 6 July 1993 Satisfied on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a 153 church lane birstall gomersal kirklees west yorkshire the benefit of all covenants and rights and present and future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 June 1993 | Delivered on: 6 July 1993 Satisfied on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land with factory and office buildings thereon situate at church lane birstall gomersal west yorkshire the benefit of all covenants and rights and the present or future goodwill. Fully Satisfied |
21 June 1993 | Delivered on: 6 July 1993 Satisfied on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that estate and interest of the mortgagor in the land and buildings situate at and k/a 147 church lane birstall gomersal west yorkshire the benefit of all covenants and rights the present or future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 June 1993 | Delivered on: 6 July 1993 Satisfied on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land with the buildings thereon and k/a 151 and 155 church lane birstall gomersal west yorkshire the benefit of all covenants and rights the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 July 1989 | Delivered on: 4 August 1989 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland 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 land and buildings on the south west side of meadow rd netherfield nottinghamshire t/n nt 174775 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of bridgewater road, west ham, london.fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future. Fully Satisfied |
18 July 1997 | Delivered on: 23 July 1997 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 1982 | Delivered on: 12 January 1982 Satisfied on: 4 November 2000 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog. With all fixtures fixed inc trade fixtures plant & machinery (see doc. M66). Fully Satisfied |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 September 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Mr John Proctor on 31 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page) |
26 January 2011 | Director's details changed for Mr Frazer Alistair John Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages) |
26 October 2010 | Appointment of Mr John Proctor as a director (2 pages) |
26 October 2010 | Appointment of Mr Frazer Alistair John Kendon as a director (2 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from bow paper works bridgwater road stratford E15 2JZ (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
5 October 2007 | Director resigned (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
7 September 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
17 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 November 1988 | Re-registration of Memorandum and Articles (8 pages) |
21 September 1933 | Certificate of incorporation (1 page) |