KENYAVEG LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8AH

Company number 01840957
Status Active
Incorporation Date 15 August 1984
Company Type Private Limited Company
Address 222 UPPER RICHMOND ROAD WEST, LONDON, ENGLAND, SW14 8AH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of KENYAVEG LIMITED are www.kenyaveg.co.uk, and www.kenyaveg.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenyaveg Limited is a Private Limited Company. The company registration number is 01840957. Kenyaveg Limited has been working since 15 August 1984. The present status of the company is Active. The registered address of Kenyaveg Limited is 222 Upper Richmond Road West London England Sw14 8ah. The company`s financial liabilities are £75.29k. It is £19.15k against last year. The cash in hand is £86.08k. It is £18.44k against last year. And the total assets are £126.07k, which is £16.37k against last year. HUNT, Barbara June is a Secretary of the company. HUNT, Barbara June is a Director of the company. HUNT, Graham Ian is a Director of the company. The company operates in "Wholesale of fruit and vegetables".


kenyaveg Key Finiance

LIABILITIES £75.29k
+34%
CASH £86.08k
+27%
TOTAL ASSETS £126.07k
+14%
All Financial Figures

Current Directors


Director
HUNT, Barbara June

82 years old

Director
HUNT, Graham Ian

84 years old

Persons With Significant Control

Mr Graham Ian Hunt
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENYAVEG LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Registered office address changed from 35 Coombe Road Kingston-upon-Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
29 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000

...
... and 69 more events
17 Feb 1988
Return made up to 02/02/88; full list of members

19 Jun 1987
Full accounts made up to 30 November 1985

19 Jun 1987
Return made up to 02/06/87; full list of members

03 Dec 1986
Registered office changed on 03/12/86 from: 9 church road ashford middlesex TW15 2UG

07 Jul 1986
Return made up to 01/03/86; full list of members

KENYAVEG LIMITED Charges

21 April 2010
Rent deposit deed
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,800 or such other sum held from time to time pursuant to…
14 April 2010
Rent deposit deed
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company's interest in the deposit balance see image for…
14 April 2010
Rent deposit deed
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The deposit balance and all money from time to time…
27 November 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,900.
27 November 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,600.
27 November 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,800.
5 May 1999
Rent deposit deed
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: All the company's right title and interest in and to the…
18 May 1998
Rent deposit deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,600.
25 November 1997
Rent deposit deed
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,800.00.
25 November 1997
Rent deposit deed
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,900.00.
30 October 1992
Charge over credit balances
Delivered: 10 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money deposited by the…