Company NameP.& W.Kenton(Willesden)Limited
DirectorMichael Alan Kenton
Company StatusActive
Company Number00474609
CategoryPrivate Limited Company
Incorporation Date3 November 1949(74 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Alan Kenton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(42 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleProperty Trader
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
Middx
HA7 3QL
Director NameWilliam Kenton
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(42 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eden Court
53-5 Hendon Lane
Finchley
N3 1SD
Director NamePhyllis Kenton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(42 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Lodge Way
Stanmore
Middlesex
HA7 3AR
Secretary NamePhyllis Kenton
NationalityBritish
StatusResigned
Appointed30 September 1992(42 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eden Court
53-5 Hendon Lane
Finchley
N3 1SD

Location

Registered Address20 Sunningdale Close
Stanmore
Middx
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

704 at £1Phyllis Kenton
87.67%
Ordinary
99 at £1Michael Kenton
12.33%
Ordinary

Financials

Year2014
Net Worth£74,645
Cash£42,262
Current Liabilities£2,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

3 March 1986Delivered on: 12 March 1986
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 piece or parcel of f/h land together with premises erected thereon or on part thereof k/a 64 high road willesden in the london borough of brent fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1985Delivered on: 9 October 1985
Persons entitled: Williams & Glyn's 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 land & premises erected on or part thereof k/a 293 hale lane, edgware l/b of barnet title no. Ngl 299043 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 October 1985Delivered on: 5 November 1985
Persons entitled: Williams & Glyn's 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 land & premises known as 64, high road, willesden, london borough of brent. Together with all fixtures whatsoever now or at time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1984Delivered on: 1 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 293, hale lane, edgware middlesex, lodon borough of barnet title no. Ngl 299043.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
27 March 2020Satisfaction of charge 2 in full (2 pages)
27 March 2020Satisfaction of charge 4 in full (2 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 November 2018Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore Middx HA7 3QL on 13 November 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 June 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 August 2017Termination of appointment of Phyllis Kenton as a secretary on 25 May 2017 (1 page)
24 August 2017Termination of appointment of Phyllis Kenton as a director on 26 May 2017 (1 page)
24 August 2017Termination of appointment of Phyllis Kenton as a secretary on 25 May 2017 (1 page)
24 August 2017Termination of appointment of Phyllis Kenton as a director on 26 May 2017 (1 page)
12 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Registered office address changed from 135 Notting Hill Gate London W11 3LB to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 135 Notting Hill Gate London W11 3LB to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 16 March 2016 (1 page)
18 February 2016Director's details changed for Phyllis Kenton on 1 October 2015 (2 pages)
18 February 2016Director's details changed for Mr Michael Alan Kenton on 1 December 2014 (2 pages)
18 February 2016Director's details changed for Mr Michael Alan Kenton on 1 December 2014 (2 pages)
18 February 2016Director's details changed for Phyllis Kenton on 1 October 2015 (2 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 803
(5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 803
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 803
(6 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 803
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Termination of appointment of William Kenton as a director (1 page)
24 February 2014Termination of appointment of William Kenton as a director (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 803
(7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 803
(7 pages)
25 September 2013Director's details changed for Michael Kenton on 20 September 2013 (3 pages)
25 September 2013Director's details changed for Michael Kenton on 20 September 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Michael Kenton on 30 September 2010 (2 pages)
28 October 2010Director's details changed for William Kenton on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Phyllis Kenton on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Phyllis Kenton on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for William Kenton on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Michael Kenton on 30 September 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o katz & co 135 notting hill gate london W11 3LB (1 page)
31 October 2005Location of debenture register (1 page)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Location of register of members (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o katz & co 135 notting hill gate london W11 3LB (1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page)
16 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Registered office changed on 21/06/04 from: 8 kingswood park london N3 1UG (1 page)
21 June 2004Registered office changed on 21/06/04 from: 8 kingswood park london N3 1UG (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
7 November 2000Return made up to 30/09/00; full list of members (7 pages)
7 November 2000Return made up to 30/09/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 October 1999Return made up to 30/09/99; full list of members (7 pages)
6 October 1999Return made up to 30/09/99; full list of members (7 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
3 November 1949Incorporation (12 pages)
3 November 1949Incorporation (12 pages)