Company NameKenkko (UK) Limited
DirectorsJoseph Lang and Orli Lang
Company StatusActive
Company Number07075960
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 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
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Orli Lang
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameOrli Lang
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
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 at £1Kenkko Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£646,920
Gross Profit£526,709
Net Worth£83,806
Cash£31,682
Current Liabilities£116,260

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

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: 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
31 May 2011Delivered on: 10 June 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Firstparty charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgagor has charged by way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt see image for full details.
Outstanding
29 April 2014Delivered on: 2 May 2014
Satisfied on: 11 September 2015
Persons entitled: Israel Discount Bank Limited

Classification: A registered charge
Fully Satisfied

Filing History

24 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 November 2022Accounts for a small company made up to 31 December 2021 (17 pages)
28 September 2022Satisfaction of charge 2 in full (1 page)
28 September 2022Satisfaction of charge 1 in full (1 page)
30 November 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
22 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 October 2020 (18 pages)
15 March 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 October 2019 (18 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 October 2018 (17 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
6 August 2018Accounts for a small company made up to 31 October 2017 (17 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 October 2015 (11 pages)
11 August 2016Full accounts made up to 31 October 2015 (11 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
11 September 2015Satisfaction of charge 070759600003 in full (1 page)
11 September 2015Satisfaction of charge 070759600003 in full (1 page)
7 September 2015Registration of charge 070759600004, created on 2 September 2015 (31 pages)
7 September 2015Registration of charge 070759600004, created on 2 September 2015 (31 pages)
7 September 2015Registration of charge 070759600004, created on 2 September 2015 (31 pages)
29 July 2015Full accounts made up to 31 October 2014 (12 pages)
29 July 2015Full accounts made up to 31 October 2014 (12 pages)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
2 May 2014Registration of charge 070759600003 (29 pages)
2 May 2014Registration of charge 070759600003 (29 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
26 May 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
26 May 2010Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
6 January 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
6 January 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
23 December 2009Termination of appointment of Spw Directors Limited as a director (2 pages)
23 December 2009Termination of appointment of Spw Directors Limited as a director (2 pages)
18 December 2009Appointment of Orli Lang as a secretary (3 pages)
18 December 2009Appointment of Joseph Lang as a director (3 pages)
18 December 2009Appointment of Orli Lang as a director (3 pages)
18 December 2009Appointment of Orli Lang as a secretary (3 pages)
18 December 2009Appointment of Joseph Lang as a director (3 pages)
18 December 2009Appointment of Orli Lang as a director (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)