About

Registered Number: 01690757
Date of Incorporation: 12/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Office 21, Flexspace Roway Lane, Oldbury, B69 3EG,

 

The Kenmore Group Ltd was founded on 12 January 1983, it has a status of "Active". We don't know the number of employees at this business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Richard Michael 30 November 2004 11 May 2006 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 26 February 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 14 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 06 February 2007
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 09 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 26 April 2004
363s - Annual Return 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
MISC - Miscellaneous document 19 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 May 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
RESOLUTIONS - N/A 06 November 1997
169 - Return by a company purchasing its own shares 05 November 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
169 - Return by a company purchasing its own shares 18 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 05 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 21 March 1994
395 - Particulars of a mortgage or charge 21 March 1994
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 09 March 1993
363b - Annual Return 12 May 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
395 - Particulars of a mortgage or charge 05 August 1991
288 - N/A 15 March 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 12 October 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 06 February 1990
395 - Particulars of a mortgage or charge 27 December 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
SA - Shares agreement 28 November 1988
PUC 3 - N/A 08 November 1988
RESOLUTIONS - N/A 20 September 1988
MEM/ARTS - N/A 25 August 1988
RESOLUTIONS - N/A 24 August 1988
123 - Notice of increase in nominal capital 24 August 1988
CERTNM - Change of name certificate 16 August 1988
MEM/ARTS - N/A 16 August 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 25 March 1987
363 - Annual Return 03 May 1986
AA - Annual Accounts 22 April 1986
NEWINC - New incorporation documents 12 January 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2010 Outstanding

N/A

Legal charge 31 August 2006 Outstanding

N/A

Debenture 21 April 2004 Fully Satisfied

N/A

Legal mortgage 10 May 2001 Fully Satisfied

N/A

Legal mortgage 27 March 2001 Fully Satisfied

N/A

Legal mortgage 27 March 2001 Fully Satisfied

N/A

Charge on book debts 14 May 1996 Fully Satisfied

N/A

Legal mortgage 14 March 1994 Fully Satisfied

N/A

Legal mortgage 14 March 1994 Fully Satisfied

N/A

Legal mortgage 14 March 1994 Fully Satisfied

N/A

Legal mortgage 14 March 1994 Fully Satisfied

N/A

Legal mortgage 14 March 1994 Fully Satisfied

N/A

Legal mortgage 24 September 1993 Fully Satisfied

N/A

Fixed and floating charge 02 August 1991 Fully Satisfied

N/A

Legal mortgage 20 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.