Company NameKenetta Limited
DirectorsEric Frank Kohn and Stephen Clive Hedley Jennings
Company StatusActive
Company Number00500487
CategoryPrivate Limited Company
Incorporation Date18 October 1951(72 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(41 years after company formation)
Appointment Duration31 years, 6 months
RoleCorporate Financier
Country of ResidenceSwitzerland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameStephen Clive Hedley Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(56 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameMr Stephen Clive Hedley Jennings
StatusCurrent
Appointed15 February 2014(62 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMina Kohn
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address22 Park Lodge
London
NW8 6QT
Director NameWalter Ludwig Kohn
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address22 Park Lodge
London
NW8 6QT
Secretary NameWalter Ludwig Kohn
NationalityBritish
StatusResigned
Appointed16 May 1991(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address22 Park Lodge
London
NW8 6QT
Director NameUlla Anne Marie Kohn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration21 years, 3 months (resigned 15 February 2014)
RoleExecutive
Country of ResidenceSwitzerland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameUlla Anne Marie Kohn
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration21 years, 3 months (resigned 14 February 2014)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameEKAS & Associates Limited (Corporation)
StatusResigned
Appointed23 July 2003(51 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2003)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(51 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 February 2014)
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY

Location

Registered AddressMasons Yard
34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Eric Frank Kohn
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Appointment of Mr Stephen Clive Hedley Jennings as a secretary (2 pages)
26 February 2014Termination of appointment of Ulla Kohn as a director (1 page)
26 February 2014Termination of appointment of Ulla Kohn as a secretary (1 page)
26 February 2014Termination of appointment of Ekas Secretaries Limited as a secretary (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2011Director's details changed for Stephen Clive Hedley Jennings on 30 April 2011 (2 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Ulla Anne Marie Kohn on 30 April 2011 (1 page)
7 June 2011Director's details changed for Eric Frank Kohn on 30 April 2011 (2 pages)
7 June 2011Director's details changed for Ulla Anne Marie Kohn on 30 April 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
15 July 2010Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages)
15 July 2010Secretary's details changed for Ekas Secretaries Limited on 1 April 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Director appointed stephen clive hedely jennings (1 page)
22 October 2008Return made up to 01/05/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 24,parkside. Knightsbridge. London. SW1X 7JW (1 page)
5 June 2003Return made up to 01/05/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Return made up to 01/05/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 July 1997Return made up to 01/05/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 June 1996Return made up to 01/05/96; full list of members (7 pages)
22 April 1996Auditor's resignation (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Return made up to 01/05/95; full list of members (12 pages)
10 May 1995Accounting reference date extended from 18/11 to 31/12 (1 page)