Company NameKenford Builders Limited
DirectorsMavji Dhanji Jadva and Sudha Mavji Jadva
Company StatusActive
Company Number02301427
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mavji Dhanji Jadva
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenford House 28 Cygnus Business Centre
Dalmeyer Road
Willesden
London
NW10 2XA
Secretary NameMrs Sudha Mavji Jadva
NationalityBritish
StatusCurrent
Appointed09 December 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKenford House 28 Cygnus Business Centre
Dalmeyer Road
Willesden
London
NW10 2XA
Director NameMrs Sudha Mavji Jadva
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(16 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenford House 28 Cygnus Business Centre
Dalmeyer Road
Willesden
London
NW10 2XA
Director NameMr Dhanji Naran Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 January 1997)
RoleCompany Director
Correspondence Address52 Fairway Avenue
Kingsbury
London
NW9 0EJ
Secretary NameMrs Virbai Dhanji Patel
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address52 Fairway Avenue
Kingsbury
London
NW9 0EJ

Contact

Websitekenford.co.uk
Telephone020 88304400
Telephone regionLondon

Location

Registered AddressKenford House 28 Cygnus Business Centre
Dalmeyer Road
Willesden
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

4k at £1Mavji Dhanji Jadva
40.00%
Ordinary
4k at £1Sudha Mavji Jadva
40.00%
Ordinary
1000 at £1Dimple Mavji Jadva
10.00%
Ordinary
1000 at £1Mitesh Mavji Jadva
10.00%
Ordinary

Financials

Year2014
Net Worth£529,689
Current Liabilities£271,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 28 kenford house cygnus business park dalmeyer road london t/no. NGL756112 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 March 2011Delivered on: 30 March 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 1999Delivered on: 28 May 1999
Satisfied on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £78,000 together with interest accrued now or to be held by the bank on an account numbered 10024484.
Fully Satisfied
31 October 1997Delivered on: 12 November 1997
Satisfied on: 12 May 2011
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: F/H property k/a unit 28 cygnus business centre reflex house 316-424 high road willesden london. 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.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Satisfied on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £65,000 together with interest accrued now or to be held by the bank on an account numbered 14870789.
Fully Satisfied
9 August 1995Delivered on: 17 August 1995
Satisfied on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 December 2016Director's details changed for Mrs Sudha Mavji Jadva on 31 December 2016 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Director's details changed for Mr Mavji Dhanji Jadva on 31 December 2016 (2 pages)
31 December 2016Secretary's details changed for Mrs Sudha Mavji Jadva on 31 December 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 March 2011Registered office address changed from Kenford House 28 Cygnus Business Centre Dalmeyer Road,London NW10 2XA on 22 March 2011 (1 page)
22 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mavji Dhanji Jadva on 1 January 2010 (3 pages)
22 March 2011Director's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages)
22 March 2011Secretary's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages)
22 March 2011Secretary's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages)
22 March 2011Director's details changed for Mavji Dhanji Jadva on 1 January 2010 (3 pages)
22 March 2011Director's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Sudha Mavji Jadva on 9 December 2009 (2 pages)
10 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Sudha Mavji Jadva on 9 December 2009 (2 pages)
10 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mavji Dhanji Jadva on 9 December 2009 (2 pages)
10 February 2010Director's details changed for Mavji Dhanji Jadva on 9 December 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 09/12/08; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 09/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 09/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2005Return made up to 09/12/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2004Return made up to 09/12/04; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 December 2003Return made up to 09/12/03; full list of members (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 December 2002Return made up to 09/12/02; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Ad 14/12/99--------- £ si 1000@1 (2 pages)
27 January 2000Return made up to 20/12/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
14 October 1998Registered office changed on 14/10/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 20/12/97; full list of members (6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Nc inc already adjusted 22/01/97 (1 page)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Ad 01/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 20/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 1997New secretary appointed (2 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 November 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 11 the grange wembley middx HA0 1SY (1 page)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Return made up to 20/12/95; no change of members (4 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
29 March 1995Ad 13/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1995Return made up to 20/12/94; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)