THE KENMORE GROUP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B66 2PP

Company number 01690757
Status Active
Incorporation Date 12 January 1983
Company Type Private Limited Company
Address 51 DOWNING STREET, SMETHWICK, WEST MIDLANDS, B66 2PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE KENMORE GROUP LIMITED are www.thekenmoregroup.co.uk, and www.the-kenmore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The Kenmore Group Limited is a Private Limited Company. The company registration number is 01690757. The Kenmore Group Limited has been working since 12 January 1983. The present status of the company is Active. The registered address of The Kenmore Group Limited is 51 Downing Street Smethwick West Midlands B66 2pp. . JOSEPH, Janet Frances is a Secretary of the company. JOSEPH, Janet Frances is a Director of the company. JOSEPH, Michael Allenby is a Director of the company. JOSEPH, Peter Francis is a Director of the company. Secretary GROVE, David Roger has been resigned. Director CLARKSON, William Ernest has been resigned. Director JOSEPH, Henry Barnett has been resigned. Director JOSEPH, Richard Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
JOSEPH, Peter Francis
Appointed Date: 11 May 2006
46 years old

Resigned Directors

Secretary
GROVE, David Roger
Resigned: 01 July 2002
Appointed Date: 27 August 1997

Director
CLARKSON, William Ernest
Resigned: 17 March 2008
93 years old

Director
JOSEPH, Henry Barnett
Resigned: 16 August 1997
110 years old

Director
JOSEPH, Richard Michael
Resigned: 11 May 2006
Appointed Date: 30 November 2004
51 years old

Persons With Significant Control

Joseph Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE KENMORE GROUP LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 916,815

21 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 112 more events
02 Jun 1987
Accounts made up to 31 August 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

03 May 1986
Return made up to 31/12/85; full list of members

22 Apr 1986
Accounts made up to 31 August 1985

12 Jan 1983
Incorporation

THE KENMORE GROUP LIMITED Charges

18 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 downing street & land & buildings at downing street &…
21 April 2004
Debenture
Delivered: 26 April 2004
Status: Satisfied on 10 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 24 upper marshall street birmingham t/no:…
27 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 6 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 25 upper marshal street, birmingham…
27 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 6 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 24 washington street lee bank…
14 May 1996
Charge on book debts
Delivered: 29 May 1996
Status: Satisfied on 29 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. See the…
14 March 1994
Legal mortgage
Delivered: 25 March 1994
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as land and building on the north east…
14 March 1994
Legal mortgage
Delivered: 25 March 1994
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as land on the north side of upper…
14 March 1994
Legal mortgage
Delivered: 25 March 1994
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land on the north west side of upper…
14 March 1994
Legal mortgage
Delivered: 21 March 1994
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the south side of commercial…
14 March 1994
Legal mortgage
Delivered: 21 March 1994
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings on the south east…
24 September 1993
Legal mortgage
Delivered: 5 October 1993
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property 25 upper marshall street birmingham and…
2 August 1991
Fixed and floating charge
Delivered: 5 August 1991
Status: Satisfied on 27 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Legal mortgage
Delivered: 27 December 1989
Status: Satisfied on 6 April 2005
Persons entitled: Allied Irish Banks PLC
Description: 31 washington street birmingham t/no wm 39167 wm 86387…