About

Registered Number: 01810214
Date of Incorporation: 19/04/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 12 Priestley Way, London, NW2 7BA

 

Established in 1984, Kenwood Electronics Uk Ltd have registered office in London, it has a status of "Active". The current directors of Kenwood Electronics Uk Ltd are listed as Atkins, Michael Anthony, Bannatyne, Scott, Yoshida, Toshiyuki, Greenland, Richard, Inaba, Makoto, Akai, Kazue, Eguchi, Shoichiro, Eguchi, Syoichiro, Imamura, Jun, Inukai, Makoto, Inukai, Makoto, Kawauchi, Toru, Kitahara, Kazuhiro, Kitahara, Kazuhiro, Mizuhara, Ryo, Muromoto, Tadashi, Musumi, Keisuke, Nakano, Hiroshi, Nishimura, Shinsaku, Oi, Kazuki, Otani, Yukinori, Shimbori, Yoshisuke, Shimojima, Noboru, Takada, Shinichi, Tamura, Toshihiko, Tamura, Toshihiko, Tanaka, Tomohiro, Tatsuta, Akira, Tezuka, Masaaki, Yoshida, Toshiyiki, Yoshida, Toshiyuki. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Michael Anthony 01 November 2006 - 1
BANNATYNE, Scott 01 April 2004 - 1
YOSHIDA, Toshiyuki 26 June 2012 - 1
AKAI, Kazue N/A 23 December 1993 1
EGUCHI, Shoichiro 01 November 2002 01 September 2004 1
EGUCHI, Syoichiro 24 June 2009 24 June 2010 1
IMAMURA, Jun 03 February 2003 29 June 2006 1
INUKAI, Makoto 01 November 2006 24 June 2009 1
INUKAI, Makoto 01 October 2005 29 June 2006 1
KAWAUCHI, Toru 01 October 2009 01 March 2015 1
KITAHARA, Kazuhiro 29 June 2006 01 June 2007 1
KITAHARA, Kazuhiro 02 July 2001 31 March 2003 1
MIZUHARA, Ryo 05 March 2004 22 November 2004 1
MUROMOTO, Tadashi 29 June 2006 01 November 2006 1
MUSUMI, Keisuke N/A 16 September 1994 1
NAKANO, Hiroshi N/A 12 September 1994 1
NISHIMURA, Shinsaku 23 December 1993 09 July 1998 1
OI, Kazuki 22 November 2004 01 October 2005 1
OTANI, Yukinori 01 April 2006 31 March 2007 1
SHIMBORI, Yoshisuke 25 January 1995 16 September 1995 1
SHIMOJIMA, Noboru 18 March 1996 02 July 2001 1
TAKADA, Shinichi 24 June 2010 26 June 2012 1
TAMURA, Toshihiko 01 June 2007 01 October 2009 1
TAMURA, Toshihiko 20 April 1998 08 February 2003 1
TANAKA, Tomohiro 24 June 2009 01 August 2010 1
TATSUTA, Akira 16 September 1994 09 July 1998 1
TEZUKA, Masaaki 19 January 1995 18 March 1996 1
YOSHIDA, Toshiyiki 02 October 2006 24 June 2009 1
YOSHIDA, Toshiyuki 03 February 2003 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GREENLAND, Richard 26 April 1996 31 March 2009 1
INABA, Makoto N/A 26 April 1996 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
AA - Annual Accounts 27 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 23 March 2015
MR04 - N/A 23 March 2015
AA - Annual Accounts 25 February 2015
RESOLUTIONS - N/A 06 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2015
SH19 - Statement of capital 06 February 2015
CAP-SS - N/A 06 February 2015
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 08 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363a - Annual Return 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 14 June 2002
395 - Particulars of a mortgage or charge 05 June 2002
363a - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363a - Annual Return 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 07 July 1999
395 - Particulars of a mortgage or charge 29 April 1999
363a - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363a - Annual Return 01 May 1998
353a - Register of members in non-legible form 22 April 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 23 June 1997
AA - Annual Accounts 07 August 1996
363a - Annual Return 07 June 1996
288 - N/A 07 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
CERTNM - Change of name certificate 01 April 1996
288 - N/A 26 March 1996
AA - Annual Accounts 23 January 1996
288 - N/A 25 October 1995
288 - N/A 21 September 1995
363x - Annual Return 21 September 1995
363x - Annual Return 25 May 1995
288 - N/A 23 March 1995
288 - N/A 09 March 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
363x - Annual Return 19 May 1994
288 - N/A 15 March 1994
AA - Annual Accounts 02 August 1993
363x - Annual Return 06 April 1993
353a - Register of members in non-legible form 17 January 1993
AA - Annual Accounts 16 September 1992
288 - N/A 09 June 1992
363x - Annual Return 09 June 1992
AA - Annual Accounts 13 August 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
363x - Annual Return 24 April 1991
288 - N/A 17 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
MEM/ARTS - N/A 07 December 1990
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
123 - Notice of increase in nominal capital 20 November 1990
287 - Change in situation or address of Registered Office 12 October 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 09 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
RESOLUTIONS - N/A 20 February 1989
RESOLUTIONS - N/A 20 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 1989
123 - Notice of increase in nominal capital 20 February 1989
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
PUC 2 - N/A 27 October 1988
123 - Notice of increase in nominal capital 27 October 1988
PUC 2 - N/A 27 October 1988
123 - Notice of increase in nominal capital 27 October 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
363 - Annual Return 15 June 1987
AA - Annual Accounts 07 May 1987
CERTNM - Change of name certificate 02 February 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 11 June 1986
MEM/ARTS - N/A 02 August 1984
CERTNM - Change of name certificate 17 July 1984
NEWINC - New incorporation documents 19 April 1984

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 July 2009 Outstanding

N/A

Deed of charge over credit balances 03 September 2003 Outstanding

N/A

Deed of charge over credit balances 27 May 2002 Outstanding

N/A

Floating charge 13 March 2002 Fully Satisfied

N/A

Authority over deposits 12 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.