KENWOOD TRAVEL LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2BX

Company number 01300261
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address 5-8 MOORGATE HOUSE, DYSART STREET, LONDON, EC2A 2BX
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 90,000 . The most likely internet sites of KENWOOD TRAVEL LIMITED are www.kenwoodtravel.co.uk, and www.kenwood-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenwood Travel Limited is a Private Limited Company. The company registration number is 01300261. Kenwood Travel Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Kenwood Travel Limited is 5 8 Moorgate House Dysart Street London Ec2a 2bx. . SANTOS, Elizabeth Andrianna is a Secretary of the company. COLLINS, Brett Daniel is a Director of the company. KOUMI, George Praxitelis is a Director of the company. Secretary KOUMI, Anthony has been resigned. Secretary KOUMI, Helen has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
SANTOS, Elizabeth Andrianna
Appointed Date: 12 May 2014

Director
COLLINS, Brett Daniel
Appointed Date: 01 October 2014
51 years old

Director

Resigned Directors

Secretary
KOUMI, Anthony
Resigned: 12 May 2014
Appointed Date: 10 September 1999

Secretary
KOUMI, Helen
Resigned: 10 September 1999

Persons With Significant Control

Mr George Praxitelis Koumi
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENWOOD TRAVEL LIMITED Events

09 Feb 2017
Confirmation statement made on 14 January 2017 with updates
08 Sep 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 90,000

10 Feb 2016
Appointment of Mr Brett Collins as a director
10 Sep 2015
Full accounts made up to 31 March 2015
...
... and 88 more events
22 Feb 1988
New director appointed

05 May 1987
Full accounts made up to 31 March 1986

22 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 14/01/86; full list of members

25 Feb 1977
Incorporation

KENWOOD TRAVEL LIMITED Charges

2 June 2003
Charge over deposits
Delivered: 7 June 2003
Status: Satisfied on 24 February 2012
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
20 October 1992
Deed of charge over credit balance.
Delivered: 26 October 1992
Status: Satisfied on 19 December 2012
Persons entitled: Barclays Bank PLC.
Description: All sums deposited with the bank referance account no…
22 June 1984
Equitable charge by deposit of deeds
Delivered: 28 June 1984
Status: Satisfied on 19 December 2012
Persons entitled: Midland Bank PLC
Description: L/H - ground floor and basement of 3, spring street, london…