General information

Name:

Kenyaveg Ltd

Office Address:

222 Upper Richmond Road West SW14 8AH London

Number: 01840957

Incorporation date: 1984-08-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 222 Upper Richmond Road West, London SW14 8AH Kenyaveg Limited is categorised as a Private Limited Company with 01840957 registration number. This firm was founded on Wednesday 15th August 1984. This firm's classified under the NACE and SIC code 46310 and their NACE code stands for Wholesale of fruit and vegetables. Kenyaveg Ltd reported its latest accounts for the period that ended on Wednesday 30th November 2022. Its latest confirmation statement was filed on Tuesday 25th July 2023.

Barbara H. and Graham H. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since July 1991.

Executives who control the firm include: Graham H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barbara H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barbara H.

Role: Secretary

Latest update: 13 March 2024

Barbara H.

Role: Director

Appointed: 11 July 1991

Latest update: 13 March 2024

Graham H.

Role: Director

Appointed: 11 July 1991

Latest update: 13 March 2024

People with significant control

Graham H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Barbara H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 4th April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 4th April 2014
Annual Accounts 18th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18th March 2015
Annual Accounts 9th March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9th March 2016
Annual Accounts 17th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 1st July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1st July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2013

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

35 Coombe Road

Post code:

KT2 7BA

City / Town:

Kingston Upon Thames

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
39
Company Age

Similar companies nearby

Closest companies