Company NameKenwood Damp-Proofing P.L.C.
DirectorsGary Geoffrey Petrie and Selina Petrie
Company StatusActive
Company Number01687851
CategoryPublic Limited Company
Incorporation Date20 December 1982(41 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Geoffrey Petrie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(15 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwood House 9 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8QU
Secretary NameMr Gary Geoffrey Petrie
StatusCurrent
Appointed05 June 2009(26 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressKenwood House 9 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8QU
Director NameMrs Selina Petrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(27 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenwood House 9 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8QU
Director NameMr Brian Petrie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address52 The Avenue
Watford
Hertfordshire
WD1 3NX
Director NameMrs Selina Petrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Watford
Hertfordshire
WD1 3NX
Secretary NameMrs Selina Petrie
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Watford
Hertfordshire
WD1 3NX
Director NameSara Petrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2010)
RoleCompany Director
Correspondence AddressMinstrels
32 Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AB
Secretary NameSara Petrie
NationalityBritish
StatusResigned
Appointed19 December 2001(19 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressMinstrels
32 Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AB

Contact

Websitekenwoodplc.co.uk
Email address[email protected]
Telephone020 89509070
Telephone regionLondon

Location

Registered AddressKenwood House 9 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

50k at £1Gary Geoffrey Petrie
99.80%
Ordinary
100 at £1Gary Geoffrey Petrie
0.20%
Ordinary B

Financials

Year2014
Turnover£6,364,746
Gross Profit£1,933,943
Net Worth£99,488
Cash£852,241
Current Liabilities£756,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 6 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 January 1998Delivered 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

Filing History

13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
3 August 2017Full accounts made up to 31 January 2017 (24 pages)
11 May 2017Satisfaction of charge 1 in full (2 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 January 2016 (25 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,100
(5 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,100
(5 pages)
27 July 2015Full accounts made up to 31 January 2015 (18 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,100
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 50,100
(5 pages)
31 July 2014Full accounts made up to 31 January 2014 (18 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,100
(5 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,100
(5 pages)
16 September 2013Register 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 2013Full accounts made up to 31 January 2013 (20 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
5 October 2012Director's details changed for Mrs Selina Petrie on 7 September 2012 (2 pages)
5 October 2012Director's details changed for Mrs Selina Petrie on 7 September 2012 (2 pages)
25 July 2012Full accounts made up to 31 January 2012 (18 pages)
19 March 2012Director's details changed for Mr Gary Geoffrey Petrie on 10 October 2011 (2 pages)
20 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 January 2011 (19 pages)
2 February 2011Director's details changed for Mr Gary Geoffrey Petrie on 18 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Gary Geoffrey Petrie on 18 January 2011 (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
1 November 2010Register inspection address has been changed (1 page)
29 October 2010Appointment of Selina Petrie as a director (3 pages)
26 October 2010Termination of appointment of Sara Petrie as a director (1 page)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 November 2009Appointment of Mr Gary Geoffrey Petrie as a secretary (1 page)
13 November 2009Termination of appointment of Sara Petrie as a secretary (1 page)
19 August 2009Full accounts made up to 31 January 2009 (21 pages)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 January 2008 (18 pages)
25 September 2007Return made up to 07/09/07; no change of members (7 pages)
4 September 2007Full accounts made up to 31 January 2007 (18 pages)
15 September 2006Return made up to 07/09/06; full list of members (7 pages)
20 June 2006Full accounts made up to 31 January 2006 (18 pages)
16 June 2006Registered office changed on 16/06/06 from: kenwood house 88/90 leavesden road watford herts WD2 5EH (1 page)
31 August 2005Return made up to 07/09/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 January 2005 (17 pages)
31 August 2004Return made up to 07/09/04; full list of members (7 pages)
13 July 2004Full accounts made up to 31 January 2004 (17 pages)
8 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Full accounts made up to 31 January 2003 (16 pages)
10 September 2002Return made up to 07/09/02; full list of members (7 pages)
5 September 2002Full accounts made up to 31 January 2002 (17 pages)
19 March 2002Nc inc already adjusted 19/12/01 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Ad 19/12/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
11 March 2002Ad 19/12/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 August 2001Full accounts made up to 31 January 2001 (16 pages)
27 September 2000Return made up to 07/09/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 January 2000 (16 pages)
2 September 1999Return made up to 07/09/99; no change of members (4 pages)
25 August 1999Full accounts made up to 31 January 1999 (16 pages)
1 September 1998Full accounts made up to 31 January 1998 (18 pages)
1 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998New director appointed (2 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 31 January 1997 (15 pages)
10 September 1996Return made up to 07/09/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 January 1996 (13 pages)
6 September 1995Return made up to 07/09/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(4 pages)
22 October 1990Re-registration of Memorandum and Articles (11 pages)
20 December 1982Certificate of incorporation (1 page)