Company NameKenilak Investments Limited
Company StatusActive
Company Number02526275
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Secretary NameMrs Jyoti Jayendra Lakhani
NationalityBritish
StatusCurrent
Appointed30 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Keshel Jayendra Lakhani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMrs Jyoti Jayendra Lakhani
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ

Location

Registered AddressNagle Jay Ltd
Lynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Jayendra Sunderji Lakhani
50.00%
Ordinary
50 at £1Mrs Jyoti Jayendra Lakhani
50.00%
Ordinary

Financials

Year2014
Net Worth£941,709
Cash£390,195
Current Liabilities£120,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

15 November 2005Delivered on: 17 November 2005
Satisfied on: 17 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 college road harrow t/no NGL57622 and 24A long wyre street colchester t/no EX128434. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
15 November 2005Delivered on: 17 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 100 college road harrow t/no NGL57622 and 24A long wyre street colchester t/no EX128434. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 1 February 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100 college road harrow t/no ngl 57622 and 33-34 market place loughborough t/no LT194069 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
26 January 2001Delivered on: 1 February 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 100 college road harrow and 33-34 market place loughborough.
Outstanding
26 February 1999Delivered on: 5 March 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 100 college road harrow middlesex.
Outstanding
26 February 1999Delivered on: 5 March 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100 college road harrow middlesex t/no NGL57622 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
8 October 2020Appointment of Mrs Jyoti Jayendra Lakhani as a director on 1 October 2020 (2 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
15 March 2017Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
23 February 2016Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Keshel Lakhani on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Keshel Lakhani on 30 July 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
6 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
10 December 1999Return made up to 30/07/99; no change of members (4 pages)
10 December 1999Return made up to 30/07/99; no change of members (4 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Return made up to 30/07/98; no change of members (4 pages)
29 July 1998Return made up to 30/07/98; no change of members (4 pages)
11 January 1998Registered office changed on 11/01/98 from: 64 the mall london W5 5LS (1 page)
11 January 1998Registered office changed on 11/01/98 from: 64 the mall london W5 5LS (1 page)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
17 September 1996Return made up to 30/07/96; no change of members (4 pages)
17 September 1996Return made up to 30/07/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 August 1995Return made up to 30/07/95; no change of members (4 pages)
10 August 1995Return made up to 30/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 October 1990Company name changed\certificate issued on 09/10/90 (2 pages)
9 October 1990Company name changed\certificate issued on 09/10/90 (2 pages)
30 July 1990Incorporation (15 pages)
30 July 1990Incorporation (15 pages)