Company NameKentex Group Limited
DirectorGiuseppe Marinaro
Company StatusActive
Company Number03627734
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giuseppe Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Secretary NameTina Marinaro
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Director NameTimothy Raymond Rees
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Rowntree Road
Twickenham
Middlesex
TW2 6RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekentex-group.com
Email address[email protected]
Telephone01483 712660
Telephone regionGuildford

Location

Registered AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at £1G. Marinaro
50.00%
Ordinary
42 at £1T. Marinaro
50.00%
Ordinary

Financials

Year2014
Net Worth£28,431
Current Liabilities£4

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

16 November 1998Delivered 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

Filing History

11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 March 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
13 September 2016Secretary's details changed for Tina Marinaro on 13 April 2016 (1 page)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 September 2016Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 84
(4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 84
(4 pages)
21 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 84
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 84
(4 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 84
(4 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 84
(4 pages)
26 November 2012Full accounts made up to 30 June 2012 (13 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 November 2010Full accounts made up to 30 June 2010 (13 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
11 November 2009Full accounts made up to 30 June 2009 (12 pages)
15 September 2009Return made up to 07/09/09; full list of members (3 pages)
10 December 2008Full accounts made up to 30 June 2008 (12 pages)
25 September 2008Return made up to 07/09/08; full list of members (3 pages)
18 October 2007Full accounts made up to 30 June 2007 (12 pages)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Full accounts made up to 30 June 2006 (12 pages)
2 October 2006Return made up to 07/09/06; full list of members (3 pages)
21 December 2005Full accounts made up to 30 June 2005 (10 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
28 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 September 2004Full accounts made up to 31 March 2004 (10 pages)
6 September 2004Return made up to 07/09/04; full list of members (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
11 September 2003Return made up to 07/09/03; full list of members (6 pages)
23 July 2003£ ic 100/84 04/07/03 £ sr 16@1=16 (1 page)
15 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 June 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 07/09/02; full list of members (7 pages)
29 January 2002Amended full accounts made up to 31 March 2001 (10 pages)
5 September 2001Return made up to 07/09/01; full list of members (6 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2000Return made up to 07/09/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 March 2000 (11 pages)
5 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Return made up to 07/09/99; full list of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 September 1998New director appointed (2 pages)
7 September 1998Incorporation (17 pages)