Company NameKenkko Group Limited
DirectorsJoseph Lang and Orli Lang
Company StatusActive
Company Number02861685
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Lang
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Secretary NameOrli Lang
NationalityIsraeli
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Director NameMrs Orli Lang
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(9 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websitekenkko.com
Email address[email protected]
Telephone020 82026600
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Orli Lang
99.99%
Ordinary
1 at £1Joseph Lang
0.01%
Ordinary

Financials

Year2014
Net Worth£233,228
Cash£18,673
Current Liabilities£23,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

26 March 1999Delivered on: 8 April 1999
Satisfied on: 30 October 2014
Persons entitled: Bank Leumi (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1996Delivered on: 15 November 1996
Satisfied on: 30 October 2014
Persons entitled: Bank Leumi (UK) 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 pursuant to the terms of the charge.
Particulars: Fixed charge all moneys from time to time held to the credit of the company by the bank on any current deposit or other account. See the mortgage charge document for full details.
Fully Satisfied
3 May 1994Delivered on: 17 May 1994
Satisfied on: 30 October 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the f/h property on the north west side of heriot road,NW4.t/no.mx 50303 and all buildings structures fixtures and fixed plant machinery and equipment.fixed charge over all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present or future goodwill carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 November 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
23 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
7 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
6 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Satisfaction of charge 3 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (2 pages)
30 October 2014Satisfaction of charge 1 in full (2 pages)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 3 in full (1 page)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(5 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 June 2012Secretary's details changed for Orli Lang on 20 June 2012 (1 page)
22 June 2012Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages)
22 June 2012Secretary's details changed for Orli Lang on 20 June 2012 (1 page)
22 June 2012Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 January 2010Director's details changed for Joseph Lang on 3 November 2009 (3 pages)
16 January 2010Director's details changed for Joseph Lang on 3 November 2009 (3 pages)
16 January 2010Director's details changed for Joseph Lang on 3 November 2009 (3 pages)
18 December 2009Secretary's details changed for Orli Lang on 3 November 2009 (3 pages)
18 December 2009Director's details changed for Orli Lang on 3 November 2009 (3 pages)
18 December 2009Secretary's details changed for Orli Lang on 3 November 2009 (3 pages)
18 December 2009Director's details changed for Orli Lang on 3 November 2009 (3 pages)
18 December 2009Director's details changed for Orli Lang on 3 November 2009 (3 pages)
18 December 2009Secretary's details changed for Orli Lang on 3 November 2009 (3 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Return made up to 12/10/05; full list of members (2 pages)
1 November 2005Return made up to 12/10/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 October 2004Return made up to 12/10/04; full list of members (5 pages)
31 October 2004Return made up to 12/10/04; full list of members (5 pages)
14 November 2003Return made up to 12/10/03; full list of members (5 pages)
14 November 2003Return made up to 12/10/03; full list of members (5 pages)
3 October 2003Resolutions
  • RES13 ‐ Dir appt res file rel f 01/08/03
(1 page)
3 October 2003New director appointed (3 pages)
3 October 2003Resolutions
  • RES13 ‐ Dir appt res file rel f 01/08/03
(1 page)
3 October 2003New director appointed (3 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (5 pages)
24 October 2002Return made up to 12/10/02; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
7 December 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 October 2001Return made up to 12/10/01; full list of members (5 pages)
24 October 2001Return made up to 12/10/01; full list of members (5 pages)
7 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 October 2000Return made up to 12/10/00; full list of members (5 pages)
23 October 2000Return made up to 12/10/00; full list of members (5 pages)
21 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
16 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1998Return made up to 12/10/98; full list of members (6 pages)
6 November 1998Return made up to 12/10/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
5 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 31 October 1995 (8 pages)
21 July 1997Accounts for a small company made up to 31 October 1995 (8 pages)
15 November 1996£ nc 1000/10000 01/10/96 (2 pages)
15 November 1996£ nc 1000/10000 01/10/96 (2 pages)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Ad 01/10/96--------- £ si 9998@1 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1996Ad 01/10/96--------- £ si 9998@1 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1996Return made up to 12/10/96; full list of members (6 pages)
14 November 1996Return made up to 12/10/96; full list of members (6 pages)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Secretary's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
14 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
14 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
21 November 1995Return made up to 12/10/95; full list of members (12 pages)
21 November 1995Return made up to 12/10/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)