Watford Business Park
Watford
Herts
WD18 8QU
Secretary Name | Mr Gary Geoffrey Petrie |
---|---|
Status | Current |
Appointed | 05 June 2009(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Kenwood House 9 Greenhill Crescent Watford Business Park Watford Herts WD18 8QU |
Director Name | Mrs Selina Petrie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenwood House 9 Greenhill Crescent Watford Business Park Watford Herts WD18 8QU |
Director Name | Mr Brian Petrie |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 52 The Avenue Watford Hertfordshire WD1 3NX |
Director Name | Mrs Selina Petrie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Watford Hertfordshire WD1 3NX |
Secretary Name | Mrs Selina Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Watford Hertfordshire WD1 3NX |
Director Name | Sara Petrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | Minstrels 32 Hillfield Road Hemel Hempstead Hertfordshire HP2 4AB |
Secretary Name | Sara Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(19 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Minstrels 32 Hillfield Road Hemel Hempstead Hertfordshire HP2 4AB |
Website | kenwoodplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89509070 |
Telephone region | London |
Registered Address | Kenwood House 9 Greenhill Crescent Watford Business Park Watford Herts WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
50k at £1 | Gary Geoffrey Petrie 99.80% Ordinary |
---|---|
100 at £1 | Gary Geoffrey Petrie 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,364,746 |
Gross Profit | £1,933,943 |
Net Worth | £99,488 |
Cash | £852,241 |
Current Liabilities | £756,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
1 May 2020 | Delivered on: 6 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 January 1998 | Delivered on: 16 January 1998 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: The f/h property k/a 127 leavesden road watford hertfordshire.t/no.HD93789.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
---|---|
3 August 2017 | Full accounts made up to 31 January 2017 (24 pages) |
11 May 2017 | Satisfaction of charge 1 in full (2 pages) |
5 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (25 pages) |
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 July 2014 | Full accounts made up to 31 January 2014 (18 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England (1 page) |
5 August 2013 | Full accounts made up to 31 January 2013 (20 pages) |
5 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Mrs Selina Petrie on 7 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Selina Petrie on 7 September 2012 (2 pages) |
25 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
19 March 2012 | Director's details changed for Mr Gary Geoffrey Petrie on 10 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 31 January 2011 (19 pages) |
2 February 2011 | Director's details changed for Mr Gary Geoffrey Petrie on 18 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Gary Geoffrey Petrie on 18 January 2011 (1 page) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Appointment of Selina Petrie as a director (3 pages) |
26 October 2010 | Termination of appointment of Sara Petrie as a director (1 page) |
5 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
20 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Appointment of Mr Gary Geoffrey Petrie as a secretary (1 page) |
13 November 2009 | Termination of appointment of Sara Petrie as a secretary (1 page) |
19 August 2009 | Full accounts made up to 31 January 2009 (21 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
25 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
4 September 2007 | Full accounts made up to 31 January 2007 (18 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
20 June 2006 | Full accounts made up to 31 January 2006 (18 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: kenwood house 88/90 leavesden road watford herts WD2 5EH (1 page) |
31 August 2005 | Return made up to 07/09/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 January 2005 (17 pages) |
31 August 2004 | Return made up to 07/09/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
8 September 2003 | Return made up to 07/09/03; full list of members
|
27 July 2003 | Full accounts made up to 31 January 2003 (16 pages) |
10 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
19 March 2002 | Nc inc already adjusted 19/12/01 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 19/12/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
11 March 2002 | Ad 19/12/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Return made up to 07/09/01; full list of members
|
31 August 2001 | Full accounts made up to 31 January 2001 (16 pages) |
27 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
2 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
25 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
1 September 1998 | Return made up to 07/09/98; full list of members
|
20 July 1998 | New director appointed (2 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
10 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
6 September 1995 | Return made up to 07/09/95; no change of members
|
22 October 1990 | Re-registration of Memorandum and Articles (11 pages) |
20 December 1982 | Certificate of incorporation (1 page) |