About

Registered Number: 05513190
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

Based in London, Kengold Enterprises Ltd was setup in 2005. There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALDE, Keval 05 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 22 July 2014
MR01 - N/A 30 June 2014
MR05 - N/A 14 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 25 January 2010
RESOLUTIONS - N/A 08 August 2009
123 - Notice of increase in nominal capital 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 03 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 31 May 2007
225 - Change of Accounting Reference Date 02 March 2007
287 - Change in situation or address of Registered Office 22 November 2006
225 - Change of Accounting Reference Date 14 September 2006
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Debenture 25 August 2008 Outstanding

N/A

Legal charge 21 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.