About

Registered Number: 04745954
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Bounds Green, London, N11 2UT

 

K E G Enterprises Ltd was registered on 28 April 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at K E G Enterprises Ltd. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREOU, Elena 17 January 2005 - 1
ANDREOU, George 28 April 2003 - 1
ANDREOU, Angelos 17 January 2005 17 December 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 01 July 2017
PSC07 - N/A 01 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 08 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 31 May 2006
225 - Change of Accounting Reference Date 24 May 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 01 March 2005
CERTNM - Change of name certificate 19 January 2005
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.