Company Information for KENWOOD NOMINEES LIMITED
110 GLOUCESTER AVENUE, LONDON, NW1 8HX,
|
Company Registration Number
03892565
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KENWOOD NOMINEES LIMITED | ||
Legal Registered Office | ||
110 GLOUCESTER AVENUE LONDON NW1 8HX Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 03892565 | |
---|---|---|
Company ID Number | 03892565 | |
Date formed | 1999-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 13:23:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENWOOD SECRETARIES LIMITED |
||
JOHN CHARLES COLLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE CATHERINE KEOGH |
Director | ||
MALCOLM CHRISTOPHER KEOGH |
Company Secretary | ||
MALCOLM CHRISTOPHER KEOGH |
Director | ||
ANDREW JON GRAY |
Company Secretary | ||
MARTINE GRIFFITHS |
Company Secretary | ||
ALASTAIR GEORGE CAISLEY |
Director | ||
SIMON JAMES FREDERIC JUDD |
Director | ||
ALAIN PIERRE MARCHAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPSCLOTHING LTD. | Company Secretary | 2017-05-22 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
NAVITAS RESOURCES CAPITAL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
I D INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2016-06-20 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
JCS 110 LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
GOLDEN KERNEL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
WILFIN LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-11-08 | |
DOWNING SUPPLY LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2016-02-02 | |
PEGUS INVEST LTD | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
SOFTNPOWER LTD | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
INVESTIR ON-LINE LTD | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
OP SEARCH LTD | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2017-02-21 | |
PELHAM MEDIA LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2000-06-09 | Active | |
FREGATE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 1999-04-21 | Active | |
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED | Company Secretary | 2006-01-11 | CURRENT | 1993-11-30 | Active | |
INTERNETWITH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2013-10-15 | |
EMBALL'ISO-M2 LTD | Company Secretary | 2004-05-28 | CURRENT | 2004-04-14 | Active | |
EOL-GROUP UK LIMITED | Company Secretary | 2004-03-16 | CURRENT | 1996-03-14 | Active | |
HIGHER EDUCATION RESEARCH LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1981-11-23 | Active | |
ATEO LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
YANTRA UK LIMITED | Company Secretary | 2003-04-15 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
LICENCE STORE INVESTMENT LIMITED | Company Secretary | 2002-05-23 | CURRENT | 2002-05-23 | Active | |
ULTRAPONIX LTD | Director | 2015-11-26 | CURRENT | 2013-06-05 | Active | |
ENGLISH POCKET OPERA COMPANY | Director | 2015-10-19 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
SOFTNPOWER LTD | Director | 2015-04-14 | CURRENT | 2013-09-04 | Active | |
JCS 107 LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
JCS 105 LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active - Proposal to Strike off | |
MTI SOLUTIONS LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
KENWOOD SECRETARIES LIMITED | Director | 2006-05-30 | CURRENT | 1999-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Kenwood Secretaries Limited as company secretary on 2015-11-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Charles Collis on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 64 Clifton Street London EC2A 4HB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | Return made up to 13/12/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE LILIES, BONCHURCH SHUTE VENTNOR ISLE OF WIGHT PO38 1NU | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: THE LILLIES BONCHURCH SHUTE VENTNOR ISLE OF WIGHT PO38 1NU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MCK NOMINEES LIMITED CERTIFICATE ISSUED ON 27/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/02 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: YORK HOUSE 58 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENWOOD NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as KENWOOD NOMINEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |