KANTA ENTERPRISES LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JQ

Company number 01609507
Status Active
Incorporation Date 26 January 1982
Company Type Private Limited Company
Address KANTA HOUSE, VICTORIA ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 0JQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge 016095070011, created on 30 September 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of KANTA ENTERPRISES LIMITED are www.kantaenterprises.co.uk, and www.kanta-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Kanta Enterprises Limited is a Private Limited Company. The company registration number is 01609507. Kanta Enterprises Limited has been working since 26 January 1982. The present status of the company is Active. The registered address of Kanta Enterprises Limited is Kanta House Victoria Road South Ruislip Middlesex Ha4 0jq. . CHATWANI, Satish Jamnadas is a Secretary of the company. CHATWANI, Jawahar Jamnadas is a Director of the company. CHATWANI, Rashmi Jamnadas is a Director of the company. CHATWANI, Satish Jamnadas is a Director of the company. The company operates in "Wholesale of pharmaceutical goods".


Current Directors


Director

Director

Director

Persons With Significant Control

Mr Satish Jamnadas Chatwani
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

KANTA ENTERPRISES LIMITED Events

27 Jan 2017
Group of companies' accounts made up to 30 April 2016
06 Oct 2016
Registration of charge 016095070011, created on 30 September 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Group of companies' accounts made up to 30 April 2015
29 Dec 2015
Registration of charge 016095070010, created on 24 December 2015
...
... and 80 more events
27 Oct 1986
Secretary's particulars changed

16 Oct 1986
Director's particulars changed

11 Aug 1986
Registered office changed on 11/08/86 from: 14 clydesdale avenue stanmore middlesex

25 Jun 1986
Return made up to 18/06/86; full list of members

26 Jan 1982
Certificate of incorporation

KANTA ENTERPRISES LIMITED Charges

30 September 2016
Charge code 0160 9507 0011
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as ibis stevenage, danestrete…
24 December 2015
Charge code 0160 9507 0010
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
30 October 2014
Charge code 0160 9507 0009
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a kanta house victoria road ruislip…
30 October 2014
Charge code 0160 9507 0008
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 May 2013
Charge code 0160 9507 0007
Delivered: 8 May 2013
Status: Satisfied on 5 August 2014
Persons entitled: Vimar Jawahar Chatwani Vaihali Satish Chatwani Barnett-Waddingham Trustees Limited Kel Pension Scheme
Description: Flat 223 bickenhall mansions london t/no.NGL813742…
23 October 2009
Legal mortgage
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as mariner house 43 handford road…
23 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a building 0704 (kanta house), victoria…
17 October 2003
Mortgage debenture
Delivered: 23 October 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Mortgage debenture
Delivered: 23 August 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Letter of charge
Delivered: 8 April 1994
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
10 October 1988
Debenture
Delivered: 18 October 1988
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…