Northwood
Middlesex
HA6 1BN
Director Name | Mrs Betty Grace Jessie Kane |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | Flat 58 Harley House Marylebone Road London NW1 5HL |
Director Name | Mr Douglas Kane |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Veendijk 10 1231 Pb Loosdrecht Foreign |
Director Name | Mr Malcolm Geoffrey Watkins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Accountant |
Correspondence Address | 1 Thorpe Close Biddenham Bedford MK40 4RA |
Secretary Name | Mr Malcolm Geoffrey Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 Thorpe Close Biddenham Bedford MK40 4RA |
Secretary Name | Timothy John Rabjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 3 Walton Street St Albans Hertfordshire AL1 4DQ |
Director Name | Mr Michael John Paul Charles Kane |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Secretary Name | RCFM Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 April 2021) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Website | kane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 3863e320 |
Telephone region | Northern Ireland |
Registered Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kane Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
9 July 1997 | Delivered on: 17 July 1997 Satisfied on: 1 February 2007 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 |
---|---|
9 May 1985 | Delivered on: 13 May 1985 Satisfied on: 10 September 1997 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M22). 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 |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
---|---|
3 July 2017 | Notification of Kane Group Ltd as a person with significant control on 6 April 2016 (1 page) |
1 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Paul Charles Kane on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Michael John Paul Charles Kane on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Jonathan Stephen Henry Arthur Kane on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Jonathan Stephen Henry Arthur Kane on 3 June 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2011 | Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG on 6 July 2011 (1 page) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Rcfm Limited on 26 May 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 July 2009 | Secretary appointed rcfm LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary timothy rabjohn (1 page) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 July 2007 | Director resigned (1 page) |
31 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
25 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
2 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Particulars of mortgage/charge (5 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 June 1997 | Return made up to 26/05/97; no change of members
|
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 26/05/96; no change of members
|
31 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 July 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
12 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
28 October 1992 | Memorandum and Articles of Association (10 pages) |
28 October 1992 | Resolutions
|
20 October 1992 | Resolutions
|
17 March 1987 | Company name changed kane-may international LIMITED\certificate issued on 17/03/87 (2 pages) |
2 February 1987 | Company name changed kane-may (americas) LIMITED\certificate issued on 02/02/87 (2 pages) |
6 May 1986 | Full accounts made up to 31 December 1985 (15 pages) |
29 April 1982 | Company name changed\certificate issued on 29/04/82 (2 pages) |
4 March 1982 | Incorporation (13 pages) |