Wembley
Middlesex
HA0 4TQ
Secretary Name | Mr Kamlesh Govindji Mulji |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ealing Road Wembley Middlesex HA0 4TQ |
Director Name | Mr Kamlesh Govindji Mulji |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(11 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Goldsmith |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. John's Road Harrow Middlesex HA1 2EY |
Director Name | Pratibha Mulji |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 73 Canterbury Road North Harrow Middlesex HA1 4PD |
Website | kenyajewellers.com |
---|---|
Email address | [email protected] |
Telephone | 020 89022106 |
Telephone region | London |
Registered Address | 46 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
509 at £1 | Mr Ajit Kumar Mulji 50.90% Ordinary |
---|---|
490 at £1 | Mr Kamlesh Govindji Mulji 49.00% Ordinary |
1 at £1 | Mr A.g. Mulji & Mrs P.a. Mulji 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,095 |
Cash | £70,315 |
Current Liabilities | £469,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 April 1992 | Delivered on: 24 April 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at anytime hereafter standing to the credit of any accounts's of the company with the bank designated barclays bank PLC re kenya jewllers limited business premium account. Outstanding |
---|---|
14 April 1989 | Delivered on: 24 April 1989 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Ajit Kumar Mulji on 30 December 2012 (2 pages) |
1 February 2013 | Secretary's details changed for Kamlesh Govindji Mulji on 30 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Kamlesh Govindji Mulji on 30 December 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 21 March 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 128 ebury street london SW1W 9QQ (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 March 1998 | Auditor's resignation (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1989 | Wd 08/12/88 ad 05/12/88--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
11 February 1982 | Incorporation (14 pages) |