Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENWOOD NOMINEES LIMITED
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 Overview

About Kenwood Nominees Ltd
KENWOOD NOMINEES LIMITED was founded on 1999-12-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kenwood Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENWOOD NOMINEES LIMITED
 
Legal Registered Office
110 GLOUCESTER AVENUE
LONDON
NW1 8HX
Other companies in NW1
 
Previous Names
MCK NOMINEES LIMITED27/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENWOOD NOMINEES LIMITED
The accountancy firm based at this address is ANDREW MILLER & CO LIMITED
Is this data useful to you?
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.

Company Officers of KENWOOD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KENWOOD SECRETARIES LIMITED
Company Secretary 2015-11-04
JOHN CHARLES COLLIS
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CATHERINE KEOGH
Director 2004-09-30 2007-03-08
MALCOLM CHRISTOPHER KEOGH
Company Secretary 2004-09-30 2006-10-31
MALCOLM CHRISTOPHER KEOGH
Director 1999-12-13 2006-10-31
ANDREW JON GRAY
Company Secretary 2004-06-04 2004-09-30
MARTINE GRIFFITHS
Company Secretary 1999-12-13 2004-09-30
ALASTAIR GEORGE CAISLEY
Director 2004-06-01 2004-09-30
SIMON JAMES FREDERIC JUDD
Director 2004-06-01 2004-09-30
ALAIN PIERRE MARCHAND
Director 2004-06-04 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENWOOD SECRETARIES LIMITED LPSCLOTHING LTD. Company Secretary 2017-05-22 CURRENT 2014-07-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED NAVITAS RESOURCES CAPITAL LIMITED Company Secretary 2017-04-25 CURRENT 2016-03-07 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED I D INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2016-06-20 CURRENT 2000-10-18 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED JCS 110 LIMITED Company Secretary 2016-04-11 CURRENT 2016-03-30 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED GOLDEN KERNEL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED WILFIN LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-11-08
KENWOOD SECRETARIES LIMITED DOWNING SUPPLY LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
KENWOOD SECRETARIES LIMITED PEGUS INVEST LTD Company Secretary 2014-01-23 CURRENT 2014-01-23 Active
KENWOOD SECRETARIES LIMITED SOFTNPOWER LTD Company Secretary 2013-09-04 CURRENT 2013-09-04 Active
KENWOOD SECRETARIES LIMITED INVESTIR ON-LINE LTD Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED OP SEARCH LTD Company Secretary 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-02-21
KENWOOD SECRETARIES LIMITED PELHAM MEDIA LIMITED Company Secretary 2007-06-30 CURRENT 2000-06-09 Active
KENWOOD SECRETARIES LIMITED FREGATE LIMITED Company Secretary 2007-01-04 CURRENT 1999-04-21 Active
KENWOOD SECRETARIES LIMITED AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED Company Secretary 2006-01-11 CURRENT 1993-11-30 Active
KENWOOD SECRETARIES LIMITED INTERNETWITH LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2013-10-15
KENWOOD SECRETARIES LIMITED EMBALL'ISO-M2 LTD Company Secretary 2004-05-28 CURRENT 2004-04-14 Active
KENWOOD SECRETARIES LIMITED EOL-GROUP UK LIMITED Company Secretary 2004-03-16 CURRENT 1996-03-14 Active
KENWOOD SECRETARIES LIMITED HIGHER EDUCATION RESEARCH LIMITED Company Secretary 2004-01-30 CURRENT 1981-11-23 Active
KENWOOD SECRETARIES LIMITED ATEO LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
KENWOOD SECRETARIES LIMITED YANTRA UK LIMITED Company Secretary 2003-04-15 CURRENT 1999-08-20 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED LICENCE STORE INVESTMENT LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active
JOHN CHARLES COLLIS ULTRAPONIX LTD Director 2015-11-26 CURRENT 2013-06-05 Active
JOHN CHARLES COLLIS ENGLISH POCKET OPERA COMPANY Director 2015-10-19 CURRENT 2010-11-01 Active - Proposal to Strike off
JOHN CHARLES COLLIS SOFTNPOWER LTD Director 2015-04-14 CURRENT 2013-09-04 Active
JOHN CHARLES COLLIS JCS 107 LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JOHN CHARLES COLLIS JCS 105 LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
JOHN CHARLES COLLIS MTI SOLUTIONS LTD Director 2009-09-17 CURRENT 2009-09-17 Active
JOHN CHARLES COLLIS KENWOOD SECRETARIES LIMITED Director 2006-05-30 CURRENT 1999-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-04AP04Appointment of Kenwood Secretaries Limited as company secretary on 2015-11-04
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Mr John Charles Collis on 2014-09-01
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 64 Clifton Street London EC2A 4HB
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-18AR0113/12/11 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-02AR0113/12/10 ANNUAL RETURN FULL LIST
2010-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-02-24AR0113/12/09 ANNUAL RETURN FULL LIST
2009-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2009-01-06363aReturn made up to 13/12/08; full list of members
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-07288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bSECRETARY RESIGNED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE LILIES, BONCHURCH SHUTE VENTNOR ISLE OF WIGHT PO38 1NU
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-27363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: THE LILLIES BONCHURCH SHUTE VENTNOR ISLE OF WIGHT PO38 1NU
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EL
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-15288bSECRETARY RESIGNED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW SECRETARY APPOINTED
2004-05-27CERTNMCOMPANY NAME CHANGED MCK NOMINEES LIMITED CERTIFICATE ISSUED ON 27/05/04
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-27288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/02
2002-01-08363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-17225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-12-18363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: YORK HOUSE 58 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AS
2000-03-23225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to KENWOOD NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENWOOD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENWOOD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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.

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENWOOD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENWOOD NOMINEES LIMITED
Trademarks
We have not found any records of KENWOOD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENWOOD NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where KENWOOD NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENWOOD NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENWOOD NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.