ANDREW KENT & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ANDREW KENT & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01367478

Incorporation date

09/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

23 Balham High Road, London, SW12 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1978)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon04/11/2021
Director's details changed for Mrs Hetal Rakesh Patel on 2021-11-04
dot icon04/11/2021
Director's details changed for Mrs Hetal Rakesh Patel on 2021-11-04
dot icon02/11/2021
Change of details for Mrs Ranjanben Jayantilal Patel as a person with significant control on 2021-11-02
dot icon26/10/2021
Termination of appointment of Ranjanben Jayantilal Patel as a director on 2021-10-12
dot icon12/10/2021
Cessation of Jayantilal Bhailalbhai Patel as a person with significant control on 2021-03-14
dot icon12/10/2021
Notification of Ranjanben Jayantilal Patel as a person with significant control on 2021-10-12
dot icon12/10/2021
Appointment of Mrs Ranjanben Jayantilal Patel as a director on 2021-10-12
dot icon16/04/2021
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/07/2019
Notification of Jayantilal Bhailalbhai Patel as a person with significant control on 2019-05-23
dot icon23/05/2019
Cessation of Jayantilal Bhailalbhai Patel as a person with significant control on 2019-05-23
dot icon23/05/2019
Termination of appointment of Jayantilal Bhailalbhai Patel as a director on 2019-05-23
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon01/12/2015
Secretary's details changed for Mrs Ranjanben Jayantilal Patel on 2015-10-14
dot icon01/12/2015
Director's details changed for Mr Jayantilal Bhailalbhai Patel on 2015-10-14
dot icon01/12/2015
Director's details changed for Mrs Hetal Rakesh Patel on 2015-10-14
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Satisfaction of charge 3 in full
dot icon22/10/2013
Satisfaction of charge 4 in full
dot icon22/10/2013
Satisfaction of charge 5 in full
dot icon18/10/2013
Satisfaction of charge 2 in full
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/10/2013
Secretary's details changed for Mrs Ranjan Jayantilal Patel on 2013-07-29
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon03/11/2009
Director's details changed for Hetal Rakesh Patel on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Jayantilal Bhailalbhai Patel on 2009-11-03
dot icon05/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / ranjan patel / 14/10/2008
dot icon03/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 15/11/06; full list of members
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-06-30
dot icon29/09/2005
Miscellaneous
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon16/12/2004
Return made up to 16/11/04; full list of members
dot icon15/10/2004
Full accounts made up to 2004-06-30
dot icon11/12/2003
Full accounts made up to 2003-06-30
dot icon26/11/2003
Return made up to 16/11/03; full list of members
dot icon10/10/2003
New director appointed
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon04/09/2002
Full accounts made up to 2002-06-30
dot icon07/12/2001
Director resigned
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon08/11/2001
Return made up to 16/11/01; full list of members
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon03/11/2000
Full accounts made up to 2000-06-30
dot icon09/12/1999
Return made up to 29/11/99; full list of members
dot icon05/11/1999
Full accounts made up to 1999-06-30
dot icon09/12/1998
Return made up to 29/11/98; no change of members
dot icon21/10/1998
Full accounts made up to 1998-06-30
dot icon08/12/1997
Return made up to 29/11/97; full list of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon05/12/1996
Return made up to 29/11/96; no change of members
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon06/12/1995
Return made up to 29/11/95; no change of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 29/11/94; full list of members
dot icon10/11/1994
Full accounts made up to 1994-06-30
dot icon08/05/1994
New director appointed
dot icon06/12/1993
Return made up to 29/11/93; no change of members
dot icon16/11/1993
Registered office changed on 16/11/93 from: 25 balham high road london SW12 9AL
dot icon27/10/1993
Full accounts made up to 1993-06-30
dot icon23/11/1992
Return made up to 29/11/92; no change of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon29/11/1991
Return made up to 29/11/91; full list of members
dot icon13/11/1991
New secretary appointed;director resigned
dot icon04/11/1991
New secretary appointed
dot icon06/12/1990
Full accounts made up to 1990-06-30
dot icon06/12/1990
Return made up to 29/11/90; no change of members
dot icon17/10/1989
Full group accounts made up to 1989-06-30
dot icon17/10/1989
Return made up to 12/10/89; full list of members
dot icon23/11/1988
Full group accounts made up to 1988-06-30
dot icon23/11/1988
Return made up to 14/11/88; full list of members
dot icon04/03/1988
Wd 01/02/88 ad 19/01/88--------- £ si 900@1=900 £ ic 100/1000
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Nc inc already adjusted
dot icon19/01/1988
Full accounts made up to 1987-06-30
dot icon19/01/1988
Return made up to 20/11/87; full list of members
dot icon24/04/1987
Particulars of mortgage/charge
dot icon27/11/1986
Full accounts made up to 1986-06-30
dot icon27/11/1986
Return made up to 15/11/86; full list of members
dot icon30/05/1986
Full accounts made up to 1985-06-30
dot icon30/05/1986
Return made up to 21/09/85; full list of members
dot icon09/05/1978
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
277.58K
-
0.00
-
-
2022
3
272.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hetal Rakesh
Director
07/07/2005 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW KENT & PARTNERS LIMITED

ANDREW KENT & PARTNERS LIMITED is an(a) Active company incorporated on 09/05/1978 with the registered office located at 23 Balham High Road, London, SW12 9AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW KENT & PARTNERS LIMITED?

toggle

ANDREW KENT & PARTNERS LIMITED is currently Active. It was registered on 09/05/1978 .

Where is ANDREW KENT & PARTNERS LIMITED located?

toggle

ANDREW KENT & PARTNERS LIMITED is registered at 23 Balham High Road, London, SW12 9AL.

What does ANDREW KENT & PARTNERS LIMITED do?

toggle

ANDREW KENT & PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANDREW KENT & PARTNERS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.