Kennford Group Limited HARROW


Founded in 2016, Kennford Group, classified under reg no. 10408855 is an active company. Currently registered at 2nd Floor Dunwoody House HA3 9DH, Harrow the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 4, 2016 Kennford Group Limited is no longer carrying the name Kennford Droup.

The company has 3 directors, namely Suraj P., Rekha P. and Kantesh P.. Of them, Kantesh P. has been with the company the longest, being appointed on 4 October 2016 and Suraj P. has been with the company for the least time - from 6 February 2023. As of 26 April 2024, there was 1 ex director - Roy H.. There were no ex secretaries.

Kennford Group Limited Address / Contact

Office Address 2nd Floor Dunwoody House
Office Address2 396 Kenton Road
Town Harrow
Post code HA3 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10408855
Date of Incorporation Tue, 4th Oct 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Suraj P.

Position: Director

Appointed: 06 February 2023

Rekha P.

Position: Director

Appointed: 24 July 2017

Kantesh P.

Position: Director

Appointed: 04 October 2016

Roy H.

Position: Director

Appointed: 04 October 2016

Resigned: 11 December 2023

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Kantesh P. This PSC has significiant influence or control over this company,.

Kantesh P.

Notified on 4 October 2016
Nature of control: significiant influence or control

Company previous names

Kennford Droup October 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand65 14471 61469 119225 99038 43428 828
Current Assets7 421 6517 386 4327 108 4487 419 5927 442 0477 390 261
Debtors7 356 5077 314 8187 039 3297 193 6027 403 6137 361 433
Net Assets Liabilities-110 944-119 535-141 043-135 883-122 075-221 078
Other Debtors94 140304 451 724 473934 4841 144 495
Other
Amounts Owed By Related Parties   6 469 1296 469 1296 216 938
Amounts Owed To Group Undertakings405 473324 665  555 665958 534
Average Number Employees During Period 11111
Bank Borrowings Overdrafts6 267 1226 538 496 7 194 8166 302 9256 072 273
Creditors7 532 5957 505 9697 249 4937 555 4816 302 9256 072 273
Investments Fixed Assets222666
Investments In Group Undertakings Participating Interests 22666
Net Current Assets Liabilities7 421 6497 386 432 7 419 5926 180 8445 851 189
Number Shares Issued Fully Paid 222  
Other Creditors860 000642 808 360 665352 969227 969
Par Value Share  11  
Total Assets Less Current Liabilities7 421 6517 386 4347 108 4507 419 5986 180 8505 851 195
Amounts Owed By Group Undertakings6 186 5366 196 536    
Bank Borrowings6 267 1226 538 496    
Investments In Group Undertakings22    
Trade Creditors Trade Payables2     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on December 11, 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements