Company NameKenya Tea (UK) Ltd
DirectorPeter Kahiu Kamau
Company StatusActive
Company Number09238060
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr Peter Kahiu Kamau
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sterling Avenue
Edgware
Middlesex
HA8 8BP
Director NameMr Jacob Kamau Kahiu
Date of BirthDecember 1953 (Born 70 years ago)
NationalityKenyan
StatusResigned
Appointed23 June 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2020)
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressUnit 112, 28a Church Road
Stanmore
Greater London
HA7 4AW

Location

Registered Address3 Sterling Avenue
Edgware
Middlesex
HA8 8BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 July 2021Registered office address changed from Unit 112, 28a Church Road Stanmore Greater London HA7 4AW England to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 12 July 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Jacob Kamau Kahiu as a director on 31 July 2020 (1 page)
30 November 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages)
29 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Appointment of Mr Jacob Kamau Kahiu as a director on 23 June 2017 (2 pages)
26 June 2017Appointment of Mr Jacob Kamau Kahiu as a director on 23 June 2017 (2 pages)
24 April 2017Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
25 February 2017Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page)
25 February 2017Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 3,000
(3 pages)
21 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 3,000
(3 pages)
12 April 2016Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages)
18 October 2015Director's details changed for Mr Peter Kahiu Kamau on 18 October 2015 (2 pages)
18 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Director's details changed for Mr Peter Kahiu Kamau on 18 October 2015 (2 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)