34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director Name | Mr Martin Gasson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Pasquale Anthony Marinaro |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mrs Tina Marinaro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Mr Christopher Michael Coles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Secretary Name | Mr Christopher Michael Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
Director Name | Timothy Raymond Rees |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 6 Rowntree Road Twickenham Middlesex TW2 6RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kentex-group.com |
---|---|
Email address | [email protected] |
Telephone | 01483 712660 |
Telephone region | Guildford |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
124 at £1 | Kentex Group LTD 99.20% Ordinary |
---|---|
1 at £1 | G. Marinaro 0.80% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
16 November 1998 | Delivered on: 24 November 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
---|
23 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
---|---|
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 December 2015 | Full accounts made up to 30 June 2015 (10 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 October 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
10 April 2013 | Termination of appointment of Christopher Coles as a director (2 pages) |
10 April 2013 | Termination of appointment of Christopher Coles as a secretary (2 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 December 2011 | Director's details changed for Mr Christopher Michael Coles on 30 September 2011 (2 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Secretary's details changed for Mr Christopher Michael Coles on 30 September 2011 (1 page) |
4 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Christopher Michael Coles on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Giuseppe Marinaro on 14 December 2009 (2 pages) |
11 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
26 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
22 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 June 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Amended full accounts made up to 31 March 2001 (10 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
26 November 1999 | Ad 30/04/99--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 March 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Incorporation (17 pages) |