34 Southborough Road
Bickley
Bromley
BR1 2EB
Director Name | Mrs Tina Marinaro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Secretary Name | Mr Giuseppe Marinaro |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Director Name | Mr Pasquale Anthony Marinaro |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years after company formation) |
Appointment Duration | 22 years |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Director Name | Mr Martin Gasson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Director Name | Mr David Wallington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Director Name | Mr Gary Williams |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
Director Name | Mr Timothy Raymond Rees |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Green Lane Shepperton Middlesex TW17 8DS |
Director Name | Mr Christopher Michael Coles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Poulters Wood Ravensbourne Park Keston Kent BR2 6JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(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 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 |
1 at £1 | G. Marinaro 50.00% Ordinary |
---|---|
1 at £1 | Kentex Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,073,601 |
Cash | £722,624 |
Current Liabilities | £3,319,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
27 February 2007 | Delivered on: 3 March 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 November 1998 | Delivered on: 24 November 1998 Satisfied on: 9 March 2007 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. Fully Satisfied |
27 March 2017 | Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages) |
---|---|
23 March 2017 | Director's details changed for Tina Marinaro on 13 April 2016 (2 pages) |
23 March 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages) |
23 March 2017 | Secretary's details changed for Mr Giuseppe Marinaro on 13 April 2016 (1 page) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 October 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
10 April 2013 | Termination of appointment of Christopher Coles as a director (2 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
23 March 2010 | Director's details changed for Pasquale Marinaro on 9 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Tina Marinaro on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Pasquale Marinaro on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Gasson on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Gasson on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tina Marinaro on 9 March 2010 (2 pages) |
11 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
30 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
18 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 30 June 2005 (18 pages) |
28 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
31 January 2005 | New director appointed (2 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 10/03/03; full list of members
|
12 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 July 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 March 2001 | Return made up to 10/03/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 April 1999 | Return made up to 10/03/99; full list of members (5 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Company name changed kentex holdings LIMITED\certificate issued on 07/04/98 (3 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (17 pages) |