Company NameKen International Limited
DirectorIbrahim Mohamed Ibrahim Kassab
Company StatusActive
Company Number04714808
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ibrahim Mohamed Ibrahim Kassab
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Marlow House Hallfield Estate
London
W2 6HL
Secretary NameMrs Sara Mohamed Abdelraheim Mahmoud
NationalityBritish
StatusCurrent
Appointed25 November 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address48 Marlow House Hallfield Estate
London
W2 6HL
Director NameNagi Khalid Idris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySudanese
StatusResigned
Appointed23 April 2003(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Correspondence Address679 Honeypot Lane
Stanmore
Middlesex
HA7 1JE
Secretary NameIbrahim Kassab
NationalityBritish
StatusResigned
Appointed23 April 2003(3 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address14 Leinster Gardens
Paddington
London
W2 6DR
Director NameElhadi Nugdalla
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address28 Paul House 310 Ladbroke Grove
London
W10 5NH
Secretary NameNagi Khalid Idris
NationalityBritish
StatusResigned
Appointed30 September 2003(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2005)
RoleSecretary
Correspondence Address106 Mollison Way
Edgware
Middlesex
HA8 5QT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressOffice B 282, Harrow Road, London Office B 282
Harrow Road
London
W2 5ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

3 at £1Mr I. Kassab
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

31 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (1 page)
19 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
13 April 2010Director's details changed for Ibrahim Kassab on 28 March 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
13 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/07
(6 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 January 2006Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005Secretary resigned (1 page)
8 November 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
16 September 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
11 June 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
28 March 2003Incorporation (9 pages)