Finchley
London
N3 3LF
Director Name | Mrs Orli Lang |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2009(1 year after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | Mrs Orli Lang |
---|---|
Status | Current |
Appointed | 20 June 2009(1 year after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | kenkko.com |
---|---|
Email address | [email protected] |
Telephone | 020 82026600 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at $1 | Clairborne Assets Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,253,319 |
Gross Profit | £1,905,217 |
Net Worth | £845,618 |
Cash | £37,345 |
Current Liabilities | £2,295,505 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 10 June 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgagor charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank as continuing security to the bank all rights moneys or property see image for full details. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all monies held to the credit of the company on any account see image for full details. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 April 2014 | Delivered on: 2 May 2014 Satisfied on: 2 September 2015 Persons entitled: Israel Discount Bank Limited Classification: A registered charge Fully Satisfied |
29 April 2014 | Delivered on: 2 May 2014 Satisfied on: 2 September 2015 Persons entitled: Israel Discount Bank Limited Classification: A registered charge Fully Satisfied |
13 January 2011 | Delivered on: 1 February 2011 Satisfied on: 2 September 2015 Persons entitled: Israel Discount Bank Limited Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in and first fixed charge over all the borrower's rights, title and interest in and to:- all moneys and other receivables; all moneys, credits or other assets or rights held see image for full details. Fully Satisfied |
6 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
22 September 2022 | Satisfaction of charge 2 in full (1 page) |
22 September 2022 | Satisfaction of charge 4 in full (1 page) |
22 September 2022 | Satisfaction of charge 1 in full (1 page) |
14 September 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 November 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
30 October 2021 | Group of companies' accounts made up to 31 October 2020 (35 pages) |
18 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
2 November 2020 | Group of companies' accounts made up to 31 October 2019 (33 pages) |
3 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 October 2018 (32 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
6 August 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
11 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 September 2015 | Registration of charge 066256910008, created on 2 September 2015 (14 pages) |
7 September 2015 | Registration of charge 066256910007, created on 2 September 2015 (31 pages) |
7 September 2015 | Registration of charge 066256910007, created on 2 September 2015 (31 pages) |
7 September 2015 | Registration of charge 066256910008, created on 2 September 2015 (14 pages) |
7 September 2015 | Registration of charge 066256910007, created on 2 September 2015 (31 pages) |
7 September 2015 | Registration of charge 066256910008, created on 2 September 2015 (14 pages) |
2 September 2015 | Satisfaction of charge 3 in full (1 page) |
2 September 2015 | Satisfaction of charge 066256910006 in full (1 page) |
2 September 2015 | Satisfaction of charge 066256910005 in full (1 page) |
2 September 2015 | Satisfaction of charge 066256910006 in full (1 page) |
2 September 2015 | Satisfaction of charge 066256910005 in full (1 page) |
2 September 2015 | Satisfaction of charge 3 in full (1 page) |
29 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
29 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 May 2014 | Registration of charge 066256910005 (28 pages) |
2 May 2014 | Registration of charge 066256910005 (28 pages) |
2 May 2014 | Registration of charge 066256910006 (23 pages) |
2 May 2014 | Registration of charge 066256910006 (23 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (17 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (17 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Mrs Orli Lang on 20 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Mrs Orli Lang on 20 June 2012 (1 page) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
4 August 2011 | Memorandum and Articles of Association (14 pages) |
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Memorandum and Articles of Association (14 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (17 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (17 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
10 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
26 May 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
27 April 2010 | Appointment of Mrs Orli Lang as a director (1 page) |
27 April 2010 | Appointment of Mrs Orli Lang as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Orli Lang as a secretary (1 page) |
27 April 2010 | Appointment of Mr Joseph Lang as a director (1 page) |
27 April 2010 | Appointment of Mr Joseph Lang as a director (1 page) |
27 April 2010 | Appointment of Mrs Orli Lang as a director (1 page) |
21 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 April 2010 | Ad 20/06/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
15 April 2010 | Termination of appointment of Spw Directors Limited as a director (1 page) |
15 April 2010 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of Spw Directors Limited as a director (1 page) |
15 April 2010 | Ad 20/06/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
15 April 2010 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
20 June 2008 | Incorporation (19 pages) |
20 June 2008 | Incorporation (19 pages) |