KHANNA ENTERPRISES (KENILWORTH) LIMITED
LONDON MACDONALD DE MONTFORT LIMITED

Hellopages » Greater London » Barnet » N3 1LF

Company number 05948357
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 059483570008, created on 21 March 2017; Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KHANNA ENTERPRISES (KENILWORTH) LIMITED are www.khannaenterpriseskenilworth.co.uk, and www.khanna-enterprises-kenilworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Khanna Enterprises Kenilworth Limited is a Private Limited Company. The company registration number is 05948357. Khanna Enterprises Kenilworth Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Khanna Enterprises Kenilworth Limited is Aston House Cornwall Avenue London England N3 1lf. . KHANNA, Anil is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary KHANNA, Avinash has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRASER, Robert Gordon has been resigned. Director GUILE, David Andrew has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KHANNA, Anil
Appointed Date: 31 October 2007
51 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 31 October 2007
Appointed Date: 27 September 2006

Secretary
KHANNA, Avinash
Resigned: 25 June 2015
Appointed Date: 31 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Director
FRASER, Robert Gordon
Resigned: 31 October 2007
Appointed Date: 27 September 2006
68 years old

Director
GUILE, David Andrew
Resigned: 31 October 2007
Appointed Date: 16 October 2006
61 years old

Director
SMITH, Gerard Henry
Resigned: 31 October 2007
Appointed Date: 27 September 2006
75 years old

Persons With Significant Control

Khanna Enterprises (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KHANNA ENTERPRISES (KENILWORTH) LIMITED Events

23 Mar 2017
Registration of charge 059483570008, created on 21 March 2017
14 Oct 2016
Confirmation statement made on 26 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Satisfaction of charge 5 in full
14 Jan 2016
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016
...
... and 50 more events
19 Dec 2006
Particulars of mortgage/charge
19 Dec 2006
Particulars of mortgage/charge
18 Dec 2006
New director appointed
27 Sep 2006
Secretary resigned
27 Sep 2006
Incorporation

KHANNA ENTERPRISES (KENILWORTH) LIMITED Charges

21 March 2017
Charge code 0594 8357 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all freehold and leasehold…
28 November 2014
Charge code 0594 8357 0007
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a de montfort hotel 212 abbey end kenilworth…
21 November 2014
Charge code 0594 8357 0006
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2007
Debenture
Delivered: 10 November 2007
Status: Satisfied on 6 October 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Legal charge
Delivered: 3 November 2007
Status: Satisfied on 13 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a de montfort hotel, 212 abbey end…
8 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
Description: F/H land being de montfort hotel, 212 abbey end, kenilworth…
12 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 6 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)
Description: De montfort hotel, the square, abbey end, kenilworth…