Company NameKenrix (Builders Merchants) Limited
DirectorAlexander George Andrews
Company StatusActive
Company Number00713642
CategoryPrivate Limited Company
Incorporation Date25 January 1962(62 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander George Andrews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(37 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Henry William Charles Quinnell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleBuilder
Correspondence AddressHolly Croft Maypole Road
Chelsfield
Orpington
Kent
BR6 7RB
Director NameMrs Janet Alison Quinnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHolly Croft Maypole Road
Chelsfield
Orpington
Kent
BR6 7RB
Secretary NameMr Henry William Charles Quinnell
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHolly Croft Maypole Road
Chelsfield
Orpington
Kent
BR6 7RB
Secretary NameMs Amanda Rosemary Andrews
NationalityBritish
StatusResigned
Appointed31 March 1999(37 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury
58 Sevenoaks Road
Orpington
Kent
BR6 9JL

Contact

Websitekenrix.co.uk
Email address[email protected]
Telephone020 83112831
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alexander George Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£18,467
Cash£18,994
Current Liabilities£70,446

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

30 July 1992Delivered on: 10 August 1992
Satisfied on: 2 December 2005
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: 25/27 (odd only) wickham lane abbey wood l/b of greenwich.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 December 2014Director's details changed for Alexander George Andrews on 17 December 2014 (2 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Alexander George Andrews on 15 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary amanda andrews (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Return made up to 15/12/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 January 2006Return made up to 15/12/05; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Registered office changed on 25/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
15 December 2004Return made up to 15/12/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 January 2004Return made up to 15/12/03; full list of members (6 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 January 2003Return made up to 15/12/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1999Director's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
24 December 1998Return made up to 15/12/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 15/12/97; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1997Return made up to 15/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 February 1996Return made up to 15/12/95; full list of members (6 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
10 August 1992Particulars of mortgage/charge (3 pages)