Company NameKentish Trading Ltd
DirectorSolomon Adler
Company StatusActive
Company Number11023824
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Solomon Adler
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMr Zev Adler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfield Avenue
London
NW11 9EU

Location

Registered Address48 Riverside Road
London
N15 6DA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2024Compulsory strike-off action has been discontinued (1 page)
28 February 2024Confirmation statement made on 19 October 2023 with no updates (3 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
14 January 2023Total exemption full accounts made up to 30 October 2022 (6 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 June 2022Change of details for Mr Solomon Adler as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Solomon Adler on 23 June 2022 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 30 October 2020 (2 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
23 October 2020Registered office address changed from 48 48 Riverside Road London N15 6DA England to 48 Riverside Road London N15 6DA on 23 October 2020 (1 page)
22 October 2020Registered office address changed from 10 Brentfield Gardens London NW2 1JP England to 48 48 Riverside Road London N15 6DA on 22 October 2020 (1 page)
21 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
21 October 2020Cessation of Zev Adler as a person with significant control on 27 September 2020 (1 page)
21 October 2020Change of details for Mr Solomon Adler as a person with significant control on 27 September 2020 (2 pages)
27 September 2020Termination of appointment of Zev Adler as a director on 27 September 2020 (1 page)
10 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 February 2019Registered office address changed from 51 Craven Park Road London N15 6AH England to 10 Brentfield Gardens London NW2 1JP on 18 February 2019 (1 page)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)