Kenworth Limited
- Dissolved
- Incorporated on 9 Feb 1989
Reg Address: 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD, England
- Summary The company with name "Kenworth Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Kenworth Limited is currently in dissolved status and it was incorporated on 9 Feb 1989 (35 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kenworth Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver Mueller | Director | 18 Nov 2020 | German | Active |
2 | Oliver Mueller | Director | 18 Nov 2020 | German | Active |
3 | Joshua Allen | Secretary | 19 Dec 2019 | British | Active |
4 | Neal Andrew Holland | Director | 19 Dec 2019 | British | Active |
5 | Leslie Leroy Jenkins | Director | 19 Dec 2019 | American | Active |
6 | Gary Stuart Taylor | Director | 19 Dec 2019 | British | Active |
7 | Sarah Gennings | Secretary | 19 Dec 2019 | - | Active |
8 | Elaine Marie Price | Secretary | 19 Dec 2019 | - | Active |
9 | Mary Elizabeth Wolf | Director | 19 Dec 2019 | American | Resigned 31 Dec 2020 |
10 | Neal Andrew Holland | Director | 19 Dec 2019 | British | Active |
11 | Gary Stuart Taylor | Director | 19 Dec 2019 | British | Active |
12 | Leslie Leroy Jenkins | Director | 19 Dec 2019 | American | Active |
13 | Joan Raw | Secretary | 5 Aug 2009 | British | Resigned 19 Dec 2019 |
14 | Joan Raw | Director | 1 Jul 2005 | British | Resigned 19 Dec 2019 |
15 | Patricia Ann Poulter | Secretary | 1 Jul 2005 | - | Resigned 5 Aug 2009 |
16 | Joan Raw | Secretary | 31 Aug 2004 | - | Resigned 1 Jul 2005 |
17 | Fiona Robson | Secretary | 15 Nov 2002 | - | Resigned 31 Aug 2004 |
18 | Elizabeth Elsey | Secretary | 20 May 2002 | - | Resigned 15 Nov 2002 |
19 | Barry Raw | Director | 1 Apr 1996 | British | Resigned 19 Dec 2019 |
20 | Patricia Ann Poulter | Secretary | 10 Aug 1994 | - | Resigned 20 May 2002 |
21 | Linda Emerson | Secretary | 1 Jan 1994 | - | Resigned 10 Aug 1994 |
22 | Derek Elsey | Director | 19 Oct 1993 | British | Resigned 31 Mar 1996 |
23 | Michael Pullen | Director | 1 Feb 1993 | English | Resigned 9 Feb 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jet Retail Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Dec 2019 | - | Active |
2 | Mr Barry Stewart Raw Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 19 Dec 2019 |
3 | Ms Joan Raw Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 19 Dec 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kenworth Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 26 Jun 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 27 Apr 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 20 Apr 2021 | Download PDF |
4 | Confirmation Statement - Updates | 1 Feb 2021 | Download PDF 4 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
7 | Resolution | 4 Aug 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 30 Jan 2020 | Download PDF 5 Pages |
9 | Capital - Return Purchase Own Shares | 9 Jan 2020 | Download PDF 3 Pages |
10 | Capital - Cancellation Shares | 9 Jan 2020 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 20 Dec 2019 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2019 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Dec 2019 | Download PDF 2 Pages |
21 | Accounts - Change Account Reference Date Company Current Extended | 20 Dec 2019 | Download PDF 1 Pages |
22 | Resolution | 20 Dec 2019 | Download PDF 27 Pages |
23 | Address - Change Registered Office Company With Date Old New | 20 Dec 2019 | Download PDF 1 Pages |
24 | Change Of Constitution - Statement Of Companys Objects | 20 Dec 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 20 Dec 2019 | Download PDF 2 Pages |
29 | Accounts - Unaudited Abridged | 12 Nov 2019 | Download PDF 10 Pages |
30 | Confirmation Statement - Updates | 28 Jan 2019 | Download PDF 4 Pages |
31 | Accounts - Unaudited Abridged | 21 Dec 2018 | Download PDF 11 Pages |
32 | Confirmation Statement - Updates | 27 Mar 2018 | Download PDF 4 Pages |
33 | Accounts - Unaudited Abridged | 19 Dec 2017 | Download PDF 10 Pages |
34 | Confirmation Statement - Updates | 4 Oct 2017 | Download PDF 4 Pages |
35 | Persons With Significant Control - Change To A Person With Significant Control | 30 Aug 2017 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 30 Aug 2017 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 13 Dec 2016 | Download PDF 10 Pages |
38 | Confirmation Statement - Updates | 4 Oct 2016 | Download PDF 7 Pages |
39 | Officers - Change Person Director Company | 28 Jan 2016 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2016 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 10 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2015 | Download PDF 6 Pages |
43 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 6 Jan 2015 | Download PDF 8 Pages |
46 | Mortgage - Create With Deed With Charge Number | 27 May 2014 | Download PDF 26 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2014 | Download PDF 6 Pages |
48 | Capital - Allotment Shares | 23 Dec 2013 | Download PDF 3 Pages |
49 | Accounts - Total Exemption Small | 23 Dec 2013 | Download PDF 9 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2013 | Download PDF 5 Pages |
51 | Accounts - Small | 28 Dec 2012 | Download PDF 7 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2012 | Download PDF 5 Pages |
53 | Accounts - Small | 22 Dec 2011 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2011 | Download PDF 14 Pages |
55 | Accounts - Small | 24 Nov 2010 | Download PDF 8 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2010 | Download PDF 13 Pages |
57 | Accounts - Small | 26 Nov 2009 | Download PDF 7 Pages |
58 | Officers - Legacy | 6 Aug 2009 | Download PDF 1 Pages |
59 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 16 Apr 2009 | Download PDF 5 Pages |
61 | Accounts - Small | 18 Dec 2008 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 7 Pages |
63 | Mortgage - Legacy | 28 Jun 2008 | Download PDF 3 Pages |
64 | Accounts - Small | 17 Jan 2008 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 8 Mar 2007 | Download PDF 7 Pages |
66 | Accounts - Small | 31 Jan 2007 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 6 Feb 2006 | Download PDF 7 Pages |
68 | Accounts - Small | 5 Jan 2006 | Download PDF 7 Pages |
69 | Accounts - Small | 25 Jul 2005 | Download PDF 8 Pages |
70 | Officers - Legacy | 19 Jul 2005 | Download PDF 2 Pages |
71 | Officers - Legacy | 19 Jul 2005 | Download PDF 2 Pages |
72 | Officers - Legacy | 19 Jul 2005 | Download PDF 1 Pages |
73 | Mortgage - Legacy | 29 Jun 2005 | Download PDF 3 Pages |
74 | Annual Return - Legacy | 4 Mar 2005 | Download PDF 6 Pages |
75 | Officers - Legacy | 9 Sep 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 9 Sep 2004 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 20 Feb 2004 | Download PDF 6 Pages |
78 | Accounts - Small | 13 Jan 2004 | Download PDF 7 Pages |
79 | Annual Return - Legacy | 25 Feb 2003 | Download PDF 6 Pages |
80 | Accounts - Small | 9 Dec 2002 | Download PDF 7 Pages |
81 | Officers - Legacy | 19 Nov 2002 | Download PDF 2 Pages |
82 | Officers - Legacy | 19 Nov 2002 | Download PDF 1 Pages |
83 | Officers - Legacy | 28 May 2002 | Download PDF 1 Pages |
84 | Officers - Legacy | 28 May 2002 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 5 Feb 2002 | Download PDF 6 Pages |
86 | Accounts - Small | 7 Dec 2001 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 7 Mar 2001 | Download PDF 6 Pages |
88 | Accounts - Small | 14 Dec 2000 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 29 Feb 2000 | Download PDF 6 Pages |
90 | Accounts - Small | 11 Aug 1999 | Download PDF 7 Pages |
91 | Annual Return - Legacy | 3 Mar 1999 | Download PDF 4 Pages |
92 | Accounts - Small | 25 Aug 1998 | Download PDF 7 Pages |
93 | Annual Return - Legacy | 10 Mar 1998 | Download PDF 6 Pages |
94 | Accounts - Full | 23 Dec 1997 | Download PDF 13 Pages |
95 | Annual Return - Legacy | 5 Mar 1997 | Download PDF 4 Pages |
96 | Accounts - Small | 30 Sep 1996 | Download PDF 8 Pages |
97 | Officers - Legacy | 28 Apr 1996 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 23 Apr 1996 | Download PDF 4 Pages |
99 | Officers - Legacy | 23 Apr 1996 | Download PDF 2 Pages |
100 | Accounts - Full | 3 Jan 1996 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.