Dalmeyer Road
Willesden
London
NW10 2XA
Secretary Name | Mrs Sudha Mavji Jadva |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kenford House 28 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA |
Director Name | Mrs Sudha Mavji Jadva |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenford House 28 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA |
Director Name | Mr Dhanji Naran Patel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 52 Fairway Avenue Kingsbury London NW9 0EJ |
Secretary Name | Mrs Virbai Dhanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 52 Fairway Avenue Kingsbury London NW9 0EJ |
Website | kenford.co.uk |
---|---|
Telephone | 020 88304400 |
Telephone region | London |
Registered Address | Kenford House 28 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
4k at £1 | Mavji Dhanji Jadva 40.00% Ordinary |
---|---|
4k at £1 | Sudha Mavji Jadva 40.00% Ordinary |
1000 at £1 | Dimple Mavji Jadva 10.00% Ordinary |
1000 at £1 | Mitesh Mavji Jadva 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,689 |
Current Liabilities | £271,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month 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 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 April 2011 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
31 December 2016 | Director's details changed for Mrs Sudha Mavji Jadva on 31 December 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Director's details changed for Mr Mavji Dhanji Jadva on 31 December 2016 (2 pages) |
31 December 2016 | Secretary's details changed for Mrs Sudha Mavji Jadva on 31 December 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 March 2011 | Registered office address changed from Kenford House 28 Cygnus Business Centre Dalmeyer Road,London NW10 2XA on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for Mavji Dhanji Jadva on 1 January 2010 (3 pages) |
22 March 2011 | Director's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages) |
22 March 2011 | Director's details changed for Mavji Dhanji Jadva on 1 January 2010 (3 pages) |
22 March 2011 | Director's details changed for Mrs Sudha Mavji Jadva on 1 January 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Director's details changed for Sudha Mavji Jadva on 9 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Sudha Mavji Jadva on 9 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mavji Dhanji Jadva on 9 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mavji Dhanji Jadva on 9 December 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members
|
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Ad 14/12/99--------- £ si 1000@1 (2 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 March 1997 | Nc inc already adjusted 22/01/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 01/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Return made up to 20/12/96; change of members
|
22 January 1997 | New secretary appointed (2 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 November 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 11 the grange wembley middx HA0 1SY (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | Ad 13/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1995 | Return made up to 20/12/94; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |