Company NameKenmoor Investments Ltd
DirectorElie Shaarjashuv
Company StatusActive
Company Number08409795
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elie Shaarjashuv
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed20 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravensdale Road
London
N16 6SH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address36 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elie Shaarjashuv
50.00%
Ordinary
50 at £1Leah Shaarjashuv
50.00%
Ordinary

Financials

Year2014
Net Worth£6,004
Cash£47,210
Current Liabilities£335,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Registered office address changed from 5 North End Road London NW11 7RJ to 36 Ravensdale Road London N16 6SH on 20 August 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 November 2019Previous accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
7 June 2017Second filing of Confirmation Statement dated 19/02/2017 (11 pages)
7 June 2017Second filing of Confirmation Statement dated 19/02/2017 (11 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2017
(7 pages)
29 March 2017Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2017
(7 pages)
24 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
24 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
29 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
29 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
5 March 2013Appointment of Mr Elie Shaarjashuv as a director (2 pages)
5 March 2013Appointment of Mr Elie Shaarjashuv as a director (2 pages)
19 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2013Incorporation (20 pages)
19 February 2013Incorporation (20 pages)