KENKKO CORPORATION LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF
Company number 06625691
Status Active
Incorporation Date 20 June 2008
Company Type Private Limited Company
Address GABLE HOUSE 239 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 USD 1,000,000 ; Registration of charge 066256910007, created on 2 September 2015. The most likely internet sites of KENKKO CORPORATION LIMITED are www.kenkkocorporation.co.uk, and www.kenkko-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenkko Corporation Limited is a Private Limited Company. The company registration number is 06625691. Kenkko Corporation Limited has been working since 20 June 2008. The present status of the company is Active. The registered address of Kenkko Corporation Limited is Gable House 239 Regents Park Road Finchley London N3 3lf. . LANG, Orli is a Secretary of the company. LANG, Joseph is a Director of the company. LANG, Orli is a Director of the company. Secretary SPW SECRETARIES LIMITED has been resigned. Director SPW DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LANG, Orli
Appointed Date: 20 June 2009

Director
LANG, Joseph
Appointed Date: 20 June 2009
67 years old

Director
LANG, Orli
Appointed Date: 20 June 2009
60 years old

Resigned Directors

Secretary
SPW SECRETARIES LIMITED
Resigned: 20 June 2009
Appointed Date: 20 June 2008

Director
SPW DIRECTORS LIMITED
Resigned: 20 June 2009
Appointed Date: 20 June 2008

KENKKO CORPORATION LIMITED Events

05 Aug 2016
Group of companies' accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • USD 1,000,000

07 Sep 2015
Registration of charge 066256910007, created on 2 September 2015
07 Sep 2015
Registration of charge 066256910008, created on 2 September 2015
02 Sep 2015
Satisfaction of charge 3 in full
...
... and 33 more events
15 Apr 2010
Ad 20/06/09\gbp si 1@1=1\gbp ic 1/2\
15 Apr 2010
Termination of appointment of Spw Directors Limited as a director
15 Apr 2010
Termination of appointment of Spw Secretaries Limited as a secretary
15 Jul 2009
Return made up to 19/06/09; full list of members
20 Jun 2008
Incorporation

KENKKO CORPORATION LIMITED Charges

2 September 2015
Charge code 0662 5691 0008
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
2 September 2015
Charge code 0662 5691 0007
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
29 April 2014
Charge code 0662 5691 0006
Delivered: 2 May 2014
Status: Satisfied on 2 September 2015
Persons entitled: Israel Discount Bank Limited
Description: Contains fixed charge…
29 April 2014
Charge code 0662 5691 0005
Delivered: 2 May 2014
Status: Satisfied on 2 September 2015
Persons entitled: Israel Discount Bank Limited
Description: Contains fixed charge…
31 May 2011
Memorandum of deposit
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The mortgagor charges the property comprised in the deeds…
13 January 2011
Trade finance security agreement
Delivered: 1 February 2011
Status: Satisfied on 2 September 2015
Persons entitled: Israel Discount Bank Limited
Description: A first priority security interest in and first fixed…
29 June 2010
First party charge over credit balances
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed charge all monies held to the credit of the company…
29 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…