Company NameKenway Northwood Limited
DirectorsChristopher John Perren and Marsha Jean Perren
Company StatusActive
Company Number00572369
CategoryPrivate Limited Company
Incorporation Date3 October 1956(67 years, 7 months ago)
Previous NameKenway Upholstery Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Christopher John Perren
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameMrs Marsha Jean Perren
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Secretary NameMrs Marsha Jean Perren
NationalityBritish
StatusCurrent
Appointed07 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN

Contact

Websitekenwayupholstery.co.uk

Location

Registered AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12k at £1C.j.e. Perren
75.00%
Ordinary
4k at £1Mrs M.j. Perren
25.00%
Ordinary

Financials

Year2014
Net Worth£28,317
Cash£14,727
Current Liabilities£82,443

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

6 June 1984Delivered on: 26 June 1984
Persons entitled: National Westminster Bank PLC

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 37 and 37A hilliard road, northwood middlesex & 22 high street northwood middlesex t/n ngl 62364 mx 253656 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1984Delivered on: 26 June 1984
Persons entitled:
Dorothy Elizabeth Perren
Kenneth George Perren

Classification: Legal charge & stat dec
Secured details: Securing £60,000.
Particulars: F/H 22 high street northwood and 37 & 37A. hilliard road, northwood middlesex t/n mx 253656 nel 62364.
Outstanding

Filing History

31 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 October 2016Satisfaction of charge 2 in full (2 pages)
14 October 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 16,000
(4 pages)
27 November 2015Company name changed kenway upholstery company LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Director's details changed for Christopher John Perren on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mrs Marsha Jean Perren on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Marsha Jean Perren on 1 April 2015 (1 page)
1 April 2015Director's details changed for Christopher John Perren on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16,000
(4 pages)
1 April 2015Director's details changed for Mrs Marsha Jean Perren on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Marsha Jean Perren on 1 April 2015 (1 page)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,000
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2009Director's details changed for Mrs Marsha Jean Perren on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Christopher John Perren on 15 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 07/12/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/04
(3 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 October 2001Registered office changed on 12/10/01 from: 18A high street northwood middlesex HA6 1BN (1 page)
8 December 2000Return made up to 07/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 November 1998Return made up to 07/12/98; full list of members (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 December 1997Return made up to 07/12/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 07/12/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 December 1995Return made up to 07/12/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)