Company NameKenkko Corporation Limited
DirectorsJoseph Lang and Orli Lang
Company StatusActive
Company Number06625691
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Lang
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMrs Orli Lang
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameMrs Orli Lang
StatusCurrent
Appointed20 June 2009(1 year after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF

Contact

Websitekenkko.com
Email address[email protected]
Telephone020 82026600
Telephone regionLondon

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at $1Clairborne Assets Inc
100.00%
Ordinary

Financials

Year2014
Turnover£38,253,319
Gross Profit£1,905,217
Net Worth£845,618
Cash£37,345
Current Liabilities£2,295,505

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

2 September 2015Delivered on: 7 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 7 September 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
31 May 2011Delivered 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 2010Delivered 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 2010Delivered 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 2014Delivered on: 2 May 2014
Satisfied on: 2 September 2015
Persons entitled: Israel Discount Bank Limited

Classification: A registered charge
Fully Satisfied
29 April 2014Delivered on: 2 May 2014
Satisfied on: 2 September 2015
Persons entitled: Israel Discount Bank Limited

Classification: A registered charge
Fully Satisfied
13 January 2011Delivered 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

Filing History

6 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
9 November 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
22 September 2022Satisfaction of charge 2 in full (1 page)
22 September 2022Satisfaction of charge 4 in full (1 page)
22 September 2022Satisfaction of charge 1 in full (1 page)
14 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 November 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
30 October 2021Group of companies' accounts made up to 31 October 2020 (35 pages)
18 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
2 November 2020Group of companies' accounts made up to 31 October 2019 (33 pages)
3 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 October 2018 (32 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
6 August 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
11 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 1,000,000
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 1,000,000
(5 pages)
7 September 2015Registration of charge 066256910008, created on 2 September 2015 (14 pages)
7 September 2015Registration of charge 066256910007, created on 2 September 2015 (31 pages)
7 September 2015Registration of charge 066256910007, created on 2 September 2015 (31 pages)
7 September 2015Registration of charge 066256910008, created on 2 September 2015 (14 pages)
7 September 2015Registration of charge 066256910007, created on 2 September 2015 (31 pages)
7 September 2015Registration of charge 066256910008, created on 2 September 2015 (14 pages)
2 September 2015Satisfaction of charge 3 in full (1 page)
2 September 2015Satisfaction of charge 066256910006 in full (1 page)
2 September 2015Satisfaction of charge 066256910005 in full (1 page)
2 September 2015Satisfaction of charge 066256910006 in full (1 page)
2 September 2015Satisfaction of charge 066256910005 in full (1 page)
2 September 2015Satisfaction of charge 3 in full (1 page)
29 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
29 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • USD 1,000,000
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • USD 1,000,000
(5 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 1,000,000
(5 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 1,000,000
(5 pages)
2 May 2014Registration of charge 066256910005 (28 pages)
2 May 2014Registration of charge 066256910005 (28 pages)
2 May 2014Registration of charge 066256910006 (23 pages)
2 May 2014Registration of charge 066256910006 (23 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (17 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (17 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages)
22 June 2012Secretary's details changed for Mrs Orli Lang on 20 June 2012 (1 page)
22 June 2012Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Orli Lang on 20 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages)
22 June 2012Secretary's details changed for Mrs Orli Lang on 20 June 2012 (1 page)
16 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2011Memorandum and Articles of Association (14 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Memorandum and Articles of Association (14 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • USD 1,000,002
(4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • USD 1,000,002
(4 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (17 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (17 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(6 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
26 May 2010Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
27 April 2010Appointment of Mrs Orli Lang as a director (1 page)
27 April 2010Appointment of Mrs Orli Lang as a secretary (1 page)
27 April 2010Appointment of Mrs Orli Lang as a secretary (1 page)
27 April 2010Appointment of Mr Joseph Lang as a director (1 page)
27 April 2010Appointment of Mr Joseph Lang as a director (1 page)
27 April 2010Appointment of Mrs Orli Lang as a director (1 page)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 April 2010Ad 20/06/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 April 2010Termination of appointment of Spw Directors Limited as a director (1 page)
15 April 2010Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
15 April 2010Termination of appointment of Spw Directors Limited as a director (1 page)
15 April 2010Ad 20/06/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 April 2010Termination of appointment of Spw Secretaries Limited as a secretary (1 page)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
20 June 2008Incorporation (19 pages)
20 June 2008Incorporation (19 pages)