About

Registered Number: 01300261
Date of Incorporation: 25/02/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: 5-8 Moorgate House, Dysart Street, London, EC2A 2BX

 

Kenwood Travel Ltd was registered on 25 February 1977, it's status at Companies House is "Active". The current directors of the business are listed as Santos, Elizabeth Andrianna, Koumi, George Praxitelis, Koumi, Anthony, Koumi, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUMI, George Praxitelis N/A - 1
Secretary Name Appointed Resigned Total Appointments
SANTOS, Elizabeth Andrianna 12 May 2014 - 1
KOUMI, Anthony 10 September 1999 12 May 2014 1
KOUMI, Helen N/A 10 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 December 2018
SH03 - Return of purchase of own shares 12 April 2018
SH01 - Return of Allotment of shares 21 March 2018
SH06 - Notice of cancellation of shares 21 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 14 January 2015
SH03 - Return of purchase of own shares 24 November 2014
RESOLUTIONS - N/A 14 November 2014
SH06 - Notice of cancellation of shares 14 November 2014
CC04 - Statement of companies objects 14 November 2014
SH01 - Return of Allotment of shares 14 November 2014
AP03 - Appointment of secretary 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
CH03 - Change of particulars for secretary 25 September 2012
AA - Annual Accounts 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AR01 - Annual Return 06 February 2012
SH01 - Return of Allotment of shares 14 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 14 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 19 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 22 February 1993
363a - Annual Return 10 February 1993
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 23 December 1992
288 - N/A 08 December 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
395 - Particulars of a mortgage or charge 26 October 1992
RESOLUTIONS - N/A 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1992
123 - Notice of increase in nominal capital 01 June 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 14 March 1991
363 - Annual Return 14 March 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
363 - Annual Return 12 January 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
AC05 - N/A 06 May 1988
288 - N/A 07 March 1988
288 - N/A 22 February 1988
AA - Annual Accounts 05 May 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 25 February 1977

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 02 June 2003 Fully Satisfied

N/A

Deed of charge over credit balance. 20 October 1992 Fully Satisfied

N/A

Equitable charge by deposit of deeds 22 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.