Company NameKen Poland Milling Limited
Company StatusActive
Company Number06402407
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous NameKen Poland Milling Limted

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameSteven Pope
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 West Street
Wrotham
Sevenoaks
Kent
TN15 7AS
Secretary NameRobert Lloyd Poland
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleDental Tech
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathview Drive
London
SE2 0AZ
Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Robert Lloyd Poland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleDental Tech
Country of ResidenceEngland
Correspondence Address9 Heathview Drive
London
SE2 0AZ
Director NameSalih Kutlu Ibrahim
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2011)
RoleDental Tecnician
Country of ResidenceUnited Kingdom
Correspondence Address58 Pickhurst Lane
Bromley Hayes
Kent
BR2 7JF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitekenpolanddental.co.uk
Email address[email protected]
Telephone020 79356919
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

67 at £1Rob Poland
67.00%
Ordinary
33 at £1Steven Pope
33.00%
Ordinary

Financials

Year2014
Net Worth£187,119
Cash£31,722
Current Liabilities£54,711

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 August 2022Delivered on: 11 August 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as basement, devonshire place, london, W1G 8HH.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Director's details changed for Steven Pope on 18 October 2011 (2 pages)
21 December 2011Secretary's details changed for Robert Lloyd Poland on 18 October 2011 (2 pages)
21 December 2011Director's details changed for Robert Lloyd Poland on 18 October 2011 (2 pages)
21 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Salih Ibrahim as a director (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Director's details changed for Steven Pope on 11 December 2009 (2 pages)
15 January 2010Director's details changed for Salih Kutlu Ibrahim on 15 November 2009 (2 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Robert Lloyd Poland on 11 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Return made up to 18/10/08; full list of members (4 pages)
27 January 2009Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 November 2007New director appointed (2 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New secretary appointed;new director appointed (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
18 October 2007Incorporation (8 pages)