Company NameKencroft Limited
DirectorNga Ping Jacinthe Wong
Company StatusActive
Company Number05509230
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Alan Silver
NationalityBritish
StatusCurrent
Appointed02 May 2006(9 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameNga Ping Jacinthe Wong
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityChinese
StatusCurrent
Appointed17 October 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameNga Ping Jacinthe Wong
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat D
6-F Block 40, Siena Two
Discovery Bay
Hong Kong
Secretary NameMr Lionel Khin
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeversham
Elstree Hill South
Elstree
Hertfordshire
WD6 3DE
Director NameMr Lionel Khin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(9 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 17 February 2022)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMiss Mung Yuen Jolanda Chan
Date of BirthMay 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed20 June 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ms Nga Ping Jacinthe Wong
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,783
Cash£2,112
Current Liabilities£338,745

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

23 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H greenways elstree hill south elstree. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 November 2023Termination of appointment of Mung Yuen Jolanda Chan as a director on 27 May 2023 (1 page)
31 October 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Satisfaction of charge 1 in full (2 pages)
17 May 2023Satisfaction of charge 2 in full (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
3 May 2022Termination of appointment of Lionel Khin as a director on 17 February 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 August 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
7 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 March 2020Cessation of Jacinthe Ping Nga Wong as a person with significant control on 31 July 2019 (1 page)
27 February 2020Cessation of A Person with Significant Control as a person with significant control on 31 July 2019 (1 page)
27 February 2020Notification of Aaron Ka Ming Pang as a person with significant control on 31 July 2019 (2 pages)
27 February 2020Cessation of Mung Yuen Jolanda Jansen Chan as a person with significant control on 31 July 2019 (1 page)
26 February 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 8
(3 pages)
20 February 2020Change of details for Miss Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages)
7 November 2019Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 7 November 2019 (1 page)
6 November 2019Director's details changed for Miss Mung Yuen Jolanda Chan on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Lionel Khin on 6 November 2019 (2 pages)
6 November 2019Change of details for Ms Jacinthe Ping Nga Wong as a person with significant control on 20 June 2017 (2 pages)
6 November 2019Director's details changed for Nga Ping Jacinthe Wong on 6 November 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
21 June 2018Director's details changed for Nga Ping Jacinthe Wong on 20 June 2018 (2 pages)
21 June 2018Director's details changed for Miss Mung Yuen Jolanda Chan on 20 June 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
2 August 2017Director's details changed for Mr Lionel Khin on 29 July 2016 (2 pages)
2 August 2017Director's details changed for Mr Lionel Khin on 29 July 2016 (2 pages)
2 August 2017Director's details changed (2 pages)
2 August 2017Director's details changed (2 pages)
27 July 2017Notification of Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages)
27 July 2017Notification of Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages)
26 July 2017Appointment of Miss Mung Yuen C. Jolanda Jansen Chan as a director on 20 June 2017 (2 pages)
26 July 2017Appointment of Miss Mung Yuen C. Jolanda Jansen Chan as a director on 20 June 2017 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Director's details changed for Nga Ping Jacinthe Wong on 15 July 2010 (2 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Nga Ping Jacinthe Wong on 15 July 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: the old church, 32 byron hill road, harrow on the hill middlesex HA2 0HY (1 page)
22 September 2005Registered office changed on 22/09/05 from: the old church, 32 byron hill road, harrow on the hill middlesex HA2 0HY (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 July 2005Incorporation (13 pages)
15 July 2005Incorporation (13 pages)