14 Lyon Road
Harrow
Middlesex
HA1 2EN
LLP Designated Member Name | Kenwell Enterprises Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2008(same day as company formation) |
Correspondence Address | PO Box 191 Elizabeth House Ruettes Brayes St Peter Port Guernsey Channel Isles GY1 4HN |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,927,075 |
Cash | £321,508 |
Current Liabilities | £224,829 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 4 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 4 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 35-37 (inclusive) high street colchester t/no:EX621317 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
24 March 2016 | Member's details changed for Mr Jamnadas Haridas Raithatha on 24 March 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2016 | Annual return made up to 5 January 2016 (3 pages) |
8 January 2015 | Annual return made up to 5 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 5 January 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
5 January 2014 | Annual return made up to 5 January 2014 (3 pages) |
5 January 2014 | Annual return made up to 5 January 2014 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 (3 pages) |
19 January 2012 | Annual return made up to 5 January 2012 (3 pages) |
18 January 2012 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 18 January 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2011 | Member's details changed for Kenwell Enterprises Limited on 5 January 2011 (2 pages) |
7 February 2011 | Member's details changed for Kenwell Enterprises Limited on 5 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 5 January 2011 (3 pages) |
7 February 2011 | Annual return made up to 5 January 2011 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
16 February 2010 | Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages) |
16 February 2010 | Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages) |
1 February 2010 | Annual return made up to 5 January 2010 (8 pages) |
1 February 2010 | Annual return made up to 5 January 2010 (8 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 December 2008 | Incorporation document\certificate of incorporation (4 pages) |