About

Registered Number: 05380100
Date of Incorporation: 02/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Dunwoody House, 396 Kenton Road Kenton, Harrow, Middlesex, HA3 9DH

 

Kennford Hotels Ltd was established in 2005, it has a status of "Active". This company does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 04 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2013
SH01 - Return of Allotment of shares 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA01 - Change of accounting reference date 08 May 2013
RESOLUTIONS - N/A 14 March 2013
RESOLUTIONS - N/A 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 03 December 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 December 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 09 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 25 April 2006
363a - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 13 October 2005
287 - Change in situation or address of Registered Office 26 July 2005
395 - Particulars of a mortgage or charge 28 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2012 Outstanding

N/A

Debenture 19 October 2012 Outstanding

N/A

Chattel mortgage 22 March 2012 Fully Satisfied

N/A

Debenture 26 September 2005 Fully Satisfied

N/A

Legal charge 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.