Company NameKenwell Investments Llp
Company StatusActive
Company NumberOC341959
CategoryLimited Liability Partnership
Incorporation Date9 December 2008(15 years, 4 months ago)

Directors

LLP Designated Member NameMr Jamnadas Haridas Raithatha
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
LLP Designated Member NameKenwell Enterprises Limited (Corporation)
StatusCurrent
Appointed09 December 2008(same day as company formation)
Correspondence AddressPO Box 191
Elizabeth House Ruettes Brayes
St Peter Port
Guernsey
Channel Isles
GY1 4HN

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,927,075
Cash£321,508
Current Liabilities£224,829

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due4 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 December 2008Delivered 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 2008Delivered 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

Filing History

12 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 March 2016Member's details changed for Mr Jamnadas Haridas Raithatha on 24 March 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2016Annual return made up to 5 January 2016 (3 pages)
8 January 2015Annual return made up to 5 January 2015 (3 pages)
8 January 2015Annual return made up to 5 January 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 July 2014Registered 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 2014Annual return made up to 5 January 2014 (3 pages)
5 January 2014Annual return made up to 5 January 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2013Annual return made up to 5 January 2013 (3 pages)
7 January 2013Annual return made up to 5 January 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 January 2012Annual return made up to 5 January 2012 (3 pages)
19 January 2012Annual return made up to 5 January 2012 (3 pages)
18 January 2012Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 18 January 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2011Member's details changed for Kenwell Enterprises Limited on 5 January 2011 (2 pages)
7 February 2011Member's details changed for Kenwell Enterprises Limited on 5 January 2011 (2 pages)
7 February 2011Annual return made up to 5 January 2011 (3 pages)
7 February 2011Annual return made up to 5 January 2011 (3 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
16 February 2010Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages)
16 February 2010Current accounting period extended from 31 December 2009 to 5 April 2010 (3 pages)
1 February 2010Annual return made up to 5 January 2010 (8 pages)
1 February 2010Annual return made up to 5 January 2010 (8 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 December 2008Incorporation document\certificate of incorporation (4 pages)