Kenan Kitchen Ltd (number 11942510) is a private limited company created on 2019-04-12 originating in England. This business can be found at 22 Downs Road, Enfield EN1 1PB. Kenan Kitchen Ltd operates SIC: 56101 which stands for "licensed restaurants".
Company details
Name
Kenan Kitchen Ltd
Number
11942510
Date of Incorporation:
Friday 12th April 2019
End of financial year:
30 April
Address:
22 Downs Road, Enfield, EN1 1PB
SIC code:
56101 - Licensed restaurants
Moving to the 1 managing director that can be found in the company, we can name: Hassan T. (appointed on 01 April 2021). The Companies House indexes 2 persons of significant control, namely: Hassan T. owns over 3/4 of shares, Kenan K. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2020-04-30
Current Assets
767
People with significant control
Hassan T.
1 April 2021
Nature of control:
75,01-100% shares
Kenan K.
12 April 2019 - 1 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
(AD01) Address change date: 31st January 2022. New Address: 22 Downs Road Enfield EN1 1PB. Previous address: 47 Suttons Lane Hornchurch RM12 6RJ England
filed on: 31st, January 2022
| address
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 12th, April 2021
| accounts
Free Download
(4 pages)
(AP01) New director was appointed on 1st April 2021
filed on: 1st, April 2021
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
Free Download
(4 pages)
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with no updates 24th June 2020
filed on: 26th, June 2020
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 25th June 2019. New Address: 47 Suttons Lane Hornchurch RM12 6RJ. Previous address: 434 st. Ann's Road South Tottenham London N15 3JH United Kingdom
filed on: 25th, June 2019
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
Free Download
(4 pages)
(NEWINC) Incorporation
filed on: 12th, April 2019
| incorporation