KENADKINS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4YB

Company number 00958251
Status Active
Incorporation Date 15 July 1969
Company Type Private Limited Company
Address GARDEN FLAT, 6 CHALCOT GARDENS, LONDON, NW3 4YB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4 ; Total exemption small company accounts made up to 30 June 2015; Second filing of AR01 previously delivered to Companies House made up to 13 May 2015. The most likely internet sites of KENADKINS LIMITED are www.kenadkins.co.uk, and www.kenadkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Kenadkins Limited is a Private Limited Company. The company registration number is 00958251. Kenadkins Limited has been working since 15 July 1969. The present status of the company is Active. The registered address of Kenadkins Limited is Garden Flat 6 Chalcot Gardens London Nw3 4yb. . MALLORY, Cheryl Ann is a Secretary of the company. MALLORY, Cheryl Ann is a Director of the company. MCINTOSH, Patricia Rose is a Director of the company. PHILIPPIDES, Michael is a Director of the company. THOMAS, William Ambrose Leighton is a Director of the company. Secretary BRYCE, Charles Kinloch has been resigned. Secretary KAY, Matthew has been resigned. Secretary MALLORY, Keith has been resigned. Secretary WILLIAMS, David has been resigned. Director ALTMAN, Isobel has been resigned. Director BAKER, John Norman Nathan has been resigned. Director BRYCE, Charles Kinloch has been resigned. Director FEINSTEIN, Arnold has been resigned. Director GREEN, Samuel has been resigned. Director HAY, Michael has been resigned. Director KAY, Matthew has been resigned. Director MALLORY, Keith has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MALLORY, Cheryl Ann
Appointed Date: 10 March 2012

Director
MALLORY, Cheryl Ann
Appointed Date: 10 March 2012
79 years old

Director
MCINTOSH, Patricia Rose
Appointed Date: 01 July 2013
69 years old

Director
PHILIPPIDES, Michael
Appointed Date: 16 July 2002
51 years old

Director
THOMAS, William Ambrose Leighton
Appointed Date: 16 November 1998
52 years old

Resigned Directors

Secretary
BRYCE, Charles Kinloch
Resigned: 02 October 2003

Secretary
KAY, Matthew
Resigned: 04 September 2009
Appointed Date: 29 August 2006

Secretary
MALLORY, Keith
Resigned: 27 March 2012
Appointed Date: 04 September 2009

Secretary
WILLIAMS, David
Resigned: 30 August 2006
Appointed Date: 02 October 2003

Director
ALTMAN, Isobel
Resigned: 07 December 2000
108 years old

Director
BAKER, John Norman Nathan
Resigned: 01 July 2013
Appointed Date: 28 June 2010
45 years old

Director
BRYCE, Charles Kinloch
Resigned: 02 October 2003
67 years old

Director
FEINSTEIN, Arnold
Resigned: 16 July 2002
99 years old

Director
GREEN, Samuel
Resigned: 16 November 1998
Appointed Date: 01 July 1994
57 years old

Director
HAY, Michael
Resigned: 07 July 1994
81 years old

Director
KAY, Matthew
Resigned: 04 September 2009
Appointed Date: 29 August 2006
48 years old

Director
MALLORY, Keith
Resigned: 27 March 2012
Appointed Date: 04 September 2009
78 years old

Director
WILLIAMS, David
Resigned: 30 August 2006
Appointed Date: 02 October 2003
54 years old

KENADKINS LIMITED Events

25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 13 May 2015
11 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 13 May 2014
01 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-06-11
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.

...
... and 84 more events
15 Jul 1987
Secretary resigned;new secretary appointed

29 Aug 1986
Return made up to 31/12/85; full list of members

08 Aug 1986
Secretary resigned;new secretary appointed

15 Jul 1969
Certificate of incorporation
15 Jul 1969
Incorporation