Company NameKentex Services Llp
Company StatusActive
Company NumberOC319413
CategoryLimited Liability Partnership
Incorporation Date29 April 2006(18 years ago)

Directors

LLP Designated Member NameMr Giuseppe Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bromley
BR1 2EB
LLP Designated Member NameMrs Tina Marinaro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bromley
BR1 2EB
LLP Member NameMartin Gasson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NameMr Pasquale Anthony Marinaro
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NameJoseph Patrick Clarke
Date of BirthMarch 1961 (Born 63 years ago)
StatusCurrent
Appointed01 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NamePhilip Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NameMr David Wallington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NameMr Christopher Michael Coles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
LLP Member NameJustin Howard Jakbait
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed01 April 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address27 Thornash Road
Horsell
Woking
Surrey
GU21 4UW
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01483 712660
Telephone regionGuildford

Location

Registered AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,600
Cash£7,726
Current Liabilities£181,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

24 June 2011Delivered on: 28 June 2011
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account.
Outstanding
11 September 2009Delivered on: 12 September 2009
Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding
29 March 2007Delivered on: 5 April 2007
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 May 2017Member's details changed for Tina Marinaro on 13 April 2017 (2 pages)
10 May 2017Member's details changed for Mr Giuseppe Marinaro on 13 April 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 29 April 2016 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 29 April 2015 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 29 April 2014 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Member's details changed for Mr Christopher Michael Coles on 1 May 2012 (2 pages)
9 May 2013Annual return made up to 29 April 2013 (9 pages)
9 May 2013Member's details changed for Mr Christopher Michael Coles on 1 May 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 29 April 2012 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
28 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
18 May 2011Registered office address changed from Mulbery House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 18 May 2011 (1 page)
18 May 2011Annual return made up to 29 April 2011 (9 pages)
18 May 2011Member's details changed for Joseph Patrick Clarke on 1 May 2010 (2 pages)
18 May 2011Member's details changed for Joseph Patrick Clarke on 1 May 2010 (2 pages)
12 January 2011Termination of appointment of Justin Jakbait as a member (2 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 May 2010Annual return made up to 29 April 2010 (15 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 December 2009Appointment of Philip Evans as a member (3 pages)
29 December 2009Appointment of David Wallington as a member (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 May 2009Annual return made up to 29/04/09 (6 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Annual return made up to 20/05/07 (4 pages)
14 October 2008Annual return made up to 20/05/08 (5 pages)
14 October 2008Member's particulars christopher coles (1 page)
14 October 2008Member's particulars pasquale marinaro (1 page)
14 October 2008Member's particulars martin gasson (1 page)
30 September 2008LLP member appointed justin howard jakbait (1 page)
30 September 2008LLP member appointed joseph patrick clarke (1 page)
12 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
12 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
17 October 2006New member appointed (1 page)
6 October 2006New member appointed (1 page)
6 October 2006Member resigned (1 page)
6 October 2006Member resigned (1 page)
6 October 2006New member appointed (1 page)
29 April 2006Incorporation (3 pages)