KANE GROUP LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 02647818
Status Active
Incorporation Date 23 September 1991
Company Type Private Limited Company
Address HARTFIELD PLACE, 40 - 44 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Auditor's resignation; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of KANE GROUP LIMITED are www.kanegroup.co.uk, and www.kane-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Kane Group Limited is a Private Limited Company. The company registration number is 02647818. Kane Group Limited has been working since 23 September 1991. The present status of the company is Active. The registered address of Kane Group Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. . RCFM LIMITED is a Secretary of the company. KANE, Jonathan Stephen Henry Arthur is a Director of the company. KANE, Michael John Paul Charles is a Director of the company. Secretary KANE, Michael John Paul Charles has been resigned. Secretary RABJOHN, Timothy John has been resigned. Secretary WATKINS, Malcolm Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KANE, Betty Grace Jessie has been resigned. Director KANE, Douglas has been resigned. Director RIDLEY, Malcolm James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RCFM LIMITED
Appointed Date: 17 April 2009

Director
KANE, Jonathan Stephen Henry Arthur
Appointed Date: 14 October 1991
60 years old

Director
KANE, Michael John Paul Charles
Appointed Date: 14 October 1991
65 years old

Resigned Directors

Secretary
KANE, Michael John Paul Charles
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Secretary
RABJOHN, Timothy John
Resigned: 17 April 2009
Appointed Date: 01 November 1996

Secretary
WATKINS, Malcolm Geoffrey
Resigned: 01 November 1996
Appointed Date: 14 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1991
Appointed Date: 23 September 1991

Director
KANE, Betty Grace Jessie
Resigned: 05 July 2007
Appointed Date: 23 May 1997
102 years old

Director
KANE, Douglas
Resigned: 14 July 2000
Appointed Date: 21 February 1997
102 years old

Director
RIDLEY, Malcolm James
Resigned: 26 April 2002
Appointed Date: 25 July 1997
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1991
Appointed Date: 23 September 1991

Persons With Significant Control

Mr Jonathan Stephen Henry Arthur Kane Ba (Hons) Msc
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Grace Ventures Llc
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KANE GROUP LIMITED Events

23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Sep 2016
Auditor's resignation
13 Jun 2016
Group of companies' accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,250,000

02 Jun 2015
Group of companies' accounts made up to 30 September 2014
...
... and 140 more events
11 Nov 1991
Accounting reference date notified as 31/12

29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

29 Oct 1991
Registered office changed on 29/10/91 from: 2 baches street london N1 6UB

23 Sep 1991
Incorporation

KANE GROUP LIMITED Charges

15 January 2008
Legal charge
Delivered: 26 January 2008
Status: Satisfied on 14 January 2012
Persons entitled: Fortis Bank S.A./N.V.
Description: Units 4,5 and 6 ash court atherleigh business park wigan…
15 January 2008
Deed of assignment of rental income
Delivered: 26 January 2008
Status: Satisfied on 14 January 2012
Persons entitled: Fortis Bank S.A./N.V.
Description: All rents due under any lease tenancy or other agreement…
15 January 2008
Deed of assignment of rental income
Delivered: 26 January 2008
Status: Satisfied on 14 January 2012
Persons entitled: Fortis Bank S.A./N.V.
Description: All rents due under any lease tenancy or other agreement…
15 January 2008
Deed of charge and release
Delivered: 26 January 2008
Status: Satisfied on 14 January 2012
Persons entitled: Fortis Bank S.A./N.V.
Description: The sums from time to time standing to the credit of an…
9 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
13 February 1997
Single debenture
Delivered: 14 February 1997
Status: Satisfied on 10 September 1997
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…