34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
Secretary Name | Tina Marinaro |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
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 | 07 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rowntree Road Twickenham Middlesex TW2 6RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 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 |
42 at £1 | G. Marinaro 50.00% Ordinary |
---|---|
42 at £1 | T. Marinaro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,431 |
Current Liabilities | £4 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
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 |
---|
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
13 September 2016 | Secretary's details changed for Tina Marinaro on 13 April 2016 (1 page) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 September 2016 | Director's details changed for Mr Giuseppe Marinaro on 13 April 2016 (2 pages) |
2 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
10 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
28 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
11 September 2003 | Return 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 2003 | Resolutions
|
25 June 2003 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
29 January 2002 | Amended full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
25 September 1998 | New director appointed (2 pages) |
7 September 1998 | Incorporation (17 pages) |