KENZI ENTERPRISES LTD
LONDON

Hellopages » Greater London » Westminster » NW1 5BY

Company number 04830856
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 1 BELL STREET, 2ND FLOOR, LONDON, NW1 5BY
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,000 . The most likely internet sites of KENZI ENTERPRISES LTD are www.kenzienterprises.co.uk, and www.kenzi-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Kenzi Enterprises Ltd is a Private Limited Company. The company registration number is 04830856. Kenzi Enterprises Ltd has been working since 11 July 2003. The present status of the company is Active. The registered address of Kenzi Enterprises Ltd is 1 Bell Street 2nd Floor London Nw1 5by. The company`s financial liabilities are £45.85k. It is £-37.6k against last year. And the total assets are £98.16k, which is £69.79k against last year. LALANI, Salim is a Secretary of the company. GLENN, Carol is a Director of the company. LALANI, Salim is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROBERTS, Elizabeth Ceirwen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


kenzi enterprises Key Finiance

LIABILITIES £45.85k
-46%
CASH n/a
TOTAL ASSETS £98.16k
+246%
All Financial Figures

Current Directors

Secretary
LALANI, Salim
Appointed Date: 11 July 2003

Director
GLENN, Carol
Appointed Date: 11 July 2003
80 years old

Director
LALANI, Salim
Appointed Date: 11 July 2003
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
ROBERTS, Elizabeth Ceirwen
Resigned: 30 June 2005
Appointed Date: 11 July 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Sandown Capital Corporation
Notified on: 11 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

KENZI ENTERPRISES LTD Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000

...
... and 29 more events
01 Sep 2003
Director resigned
01 Sep 2003
Secretary resigned
01 Sep 2003
New secretary appointed;new director appointed
01 Sep 2003
New director appointed
11 Jul 2003
Incorporation

KENZI ENTERPRISES LTD Charges

20 July 2009
Debenture
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Safari Trust
Description: Fixed and floating charge over the undertaking and all…
8 December 2004
Debenture
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…