London
N3 3LF
Director Name | Mrs Orli Lang |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Orli Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road 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 at £1 | Kenkko Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £646,920 |
Gross Profit | £526,709 |
Net Worth | £83,806 |
Cash | £31,682 |
Current Liabilities | £116,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
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: 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 2011 | Delivered 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 2014 | Delivered on: 2 May 2014 Satisfied on: 11 September 2015 Persons entitled: Israel Discount Bank Limited Classification: A registered charge Fully Satisfied |
24 January 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
---|---|
7 November 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
28 September 2022 | Satisfaction of charge 2 in full (1 page) |
28 September 2022 | Satisfaction of charge 1 in full (1 page) |
30 November 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 October 2020 (18 pages) |
15 March 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 October 2019 (18 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 October 2018 (17 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
6 August 2018 | Accounts for a small company made up to 31 October 2017 (17 pages) |
4 December 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
11 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 September 2015 | Satisfaction of charge 070759600003 in full (1 page) |
11 September 2015 | Satisfaction of charge 070759600003 in full (1 page) |
7 September 2015 | Registration of charge 070759600004, created on 2 September 2015 (31 pages) |
7 September 2015 | Registration of charge 070759600004, created on 2 September 2015 (31 pages) |
7 September 2015 | Registration of charge 070759600004, created on 2 September 2015 (31 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (12 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (12 pages) |
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
2 May 2014 | Registration of charge 070759600003 (29 pages) |
2 May 2014 | Registration of charge 070759600003 (29 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
26 May 2010 | Current accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
6 January 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
6 January 2010 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
23 December 2009 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
23 December 2009 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
18 December 2009 | Appointment of Orli Lang as a secretary (3 pages) |
18 December 2009 | Appointment of Joseph Lang as a director (3 pages) |
18 December 2009 | Appointment of Orli Lang as a director (3 pages) |
18 December 2009 | Appointment of Orli Lang as a secretary (3 pages) |
18 December 2009 | Appointment of Joseph Lang as a director (3 pages) |
18 December 2009 | Appointment of Orli Lang as a director (3 pages) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|