Company NameKanta Enterprises Limited
Company StatusActive
Company Number01609507
CategoryPrivate Limited Company
Incorporation Date26 January 1982(42 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Satish Jamnadas Chatwani
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY

Contact

Websiteconiferscare.com

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

105k at £1Kanta Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£433,166
Gross Profit£421,428
Net Worth£11,340,059
Cash£3,049,783
Current Liabilities£5,568,019

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a kanta house victoria road ruislip middlesex t/no(s) MX429491.
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 October 2009Delivered on: 28 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as mariner house 43 handford road ipswich suffolk IP1 2DG title number SK34863 goodwill of the company fixed charge any share held by the mortgagor in any tenants residents or occupiers management company affecting the property or any estate or building of which the property forms a part.
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as ibis stevenage, danestrete, stevenage, hertfordshire (t/no HD353135).
Outstanding
24 December 2015Delivered on: 29 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 May 2013Delivered on: 8 May 2013
Satisfied on: 5 August 2014
Persons entitled:
Vimar Jawahar Chatwani
Vaihali Satish Chatwani
Barnett-Waddingham Trustees Limited
Kel Pension Scheme

Classification: A registered charge
Particulars: Flat 223 bickenhall mansions london t/no.NGL813742. Notification of addition to or amendment of charge.
Fully Satisfied
23 June 2005Delivered on: 29 June 2005
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a building 0704 (kanta house), victoria road, south ruislip, middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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
29 March 1994Delivered on: 8 April 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

18 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 January 2023Group of companies' accounts made up to 30 April 2022 (33 pages)
11 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 April 2022Group of companies' accounts made up to 30 April 2021 (33 pages)
9 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 30 April 2020 (33 pages)
24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 May 2020Satisfaction of charge 6 in full (2 pages)
3 February 2020Group of companies' accounts made up to 30 April 2019 (33 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (34 pages)
8 July 2017Notification of Jawahar Jamnandas Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Notification of Jawahar Jamnandas Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
27 January 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
6 October 2016Registration of charge 016095070011, created on 30 September 2016 (17 pages)
6 October 2016Registration of charge 016095070011, created on 30 September 2016 (17 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
1 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
29 December 2015Registration of charge 016095070010, created on 24 December 2015 (13 pages)
29 December 2015Registration of charge 016095070010, created on 24 December 2015 (13 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105,000
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105,000
(6 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
9 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
5 November 2014Registration of charge 016095070009, created on 30 October 2014 (9 pages)
5 November 2014Registration of charge 016095070009, created on 30 October 2014 (9 pages)
3 November 2014Registration of charge 016095070008, created on 30 October 2014 (23 pages)
3 November 2014Registration of charge 016095070008, created on 30 October 2014 (23 pages)
5 August 2014Satisfaction of charge 016095070007 in full (4 pages)
5 August 2014Satisfaction of charge 016095070007 in full (4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105,000
(7 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 105,000
(7 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
22 January 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middlesex HA7 2NJ on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middlesex HA7 2NJ on 10 May 2013 (1 page)
8 May 2013Registration of charge 016095070007 (35 pages)
8 May 2013Registration of charge 016095070007 (35 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
10 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
7 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (24 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (24 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 March 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
3 March 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
23 February 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
23 February 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
2 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
2 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Memorandum and Articles of Association (12 pages)
8 October 2003Memorandum and Articles of Association (12 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2003Return made up to 02/07/03; full list of members (7 pages)
9 August 2003Return made up to 02/07/03; full list of members (7 pages)
1 May 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
1 May 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 March 2002Group of companies' accounts made up to 30 April 2000 (23 pages)
1 March 2002Group of companies' accounts made up to 30 April 2000 (23 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
13 July 2001Return made up to 06/06/01; full list of members (7 pages)
13 July 2001Return made up to 06/06/01; full list of members (7 pages)
7 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Full group accounts made up to 30 April 1999 (23 pages)
21 February 2000Full group accounts made up to 30 April 1999 (23 pages)
8 July 1999Return made up to 02/07/99; full list of members (9 pages)
8 July 1999Return made up to 02/07/99; full list of members (9 pages)
2 March 1999Full group accounts made up to 30 April 1998 (24 pages)
2 March 1999Full group accounts made up to 30 April 1998 (24 pages)
14 August 1998Return made up to 02/07/98; no change of members (7 pages)
14 August 1998Return made up to 02/07/98; no change of members (7 pages)
27 February 1998Full group accounts made up to 30 April 1997 (25 pages)
27 February 1998Full group accounts made up to 30 April 1997 (25 pages)
5 July 1997Return made up to 02/07/97; no change of members (7 pages)
5 July 1997Return made up to 02/07/97; no change of members (7 pages)
26 February 1997Full group accounts made up to 30 April 1996 (27 pages)
26 February 1997Full group accounts made up to 30 April 1996 (27 pages)
21 July 1996Return made up to 02/07/96; full list of members (9 pages)
21 July 1996Return made up to 02/07/96; full list of members (9 pages)
1 March 1996Full group accounts made up to 30 April 1995 (29 pages)
1 March 1996Full group accounts made up to 30 April 1995 (29 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 02/07/95; no change of members (10 pages)
4 July 1995Return made up to 02/07/95; no change of members (10 pages)
24 May 1995Full group accounts made up to 30 April 1994 (29 pages)
24 May 1995Full group accounts made up to 30 April 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 January 1982Certificate of incorporation (1 page)
26 January 1982Certificate of incorporation (1 page)