Company NameT H Kenyon Holdings Limited
DirectorsRichard John Porch and Michelle Porch
Company StatusActive
Company Number03204548
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Porch
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleMan. Dir
Country of ResidenceEngland
Correspondence AddressThe Long House 6 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMrs Michelle Porch
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(27 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House 6 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameStephen Franklin Wells
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleAccountant
Correspondence Address106 High Street
Henlow
Bedfordshire
SG16 6AE
Secretary NameStephen Franklin Wells
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleAccountant
Correspondence Address106 High Street
Henlow
Bedfordshire
SG16 6AE
Secretary NameMs Aurora Stratton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration9 months (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address251 Vicarage Farm Road
Hounslow
Middlesex
TW5 0AQ
Secretary NameMarion Wills
NationalityBritish
StatusResigned
Appointed26 February 1999(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressBlossoms Cottage
Mead Road
Edenbridge
Kent
TN8 5DD
Director NameMs Aurora Stratton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon House 14a Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Secretary NameMs Aurora Stratton
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Place, Lower Road
Forest Row
East Sussex
RH18 5HE
Director NameMs Aurora Stratton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(24 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 2021)
RoleManagement Accountant
Country of ResidenceSpain
Correspondence AddressCroucher Needham Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitethkenyonplc.co.uk
Telephone01279 858700
Telephone regionBishops Stortford

Location

Registered AddressThe Long House
6 Church Street
Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

50k at £1Mr Richard John Porch
100.00%
Ordinary

Financials

Year2014
Turnover£2,721,575
Gross Profit£885,994
Net Worth£1,395,050
Cash£1,183,921
Current Liabilities£867,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

12 May 2000Delivered on: 24 May 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
5 November 2021Registered office address changed from Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to The Long House 6 Church Street Saffron Walden Essex CB10 1JW on 5 November 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 May 2021Confirmation statement made on 28 May 2021 with updates (3 pages)
24 February 2021Termination of appointment of Aurora Stratton as a director on 23 February 2021 (1 page)
2 December 2020Appointment of Ms Aurora Stratton as a director on 1 December 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 July 2019Registered office address changed from Kenyon House 14a Hockerill Street Bishops Stortford Hertfordshire CM23 2DW to Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 July 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 June 2018Satisfaction of charge 1 in full (1 page)
5 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
23 April 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(3 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(3 pages)
10 May 2016Termination of appointment of Aurora Stratton as a director on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Aurora Stratton as a director on 6 May 2016 (1 page)
7 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
5 June 2015Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Ms Aurora Stratton on 1 January 2015 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
18 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 50,000
(4 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 50,000
(4 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2013Purchase of own shares. (3 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
20 June 2013Registered office address changed from Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE on 20 June 2013 (1 page)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 July 2012Termination of appointment of Aurora Stratton as a secretary (1 page)
12 July 2012Termination of appointment of Aurora Stratton as a secretary (1 page)
27 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (20 pages)
23 March 2011Group of companies' accounts made up to 30 September 2010 (20 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Richard John Porch on 28 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ms Aurora Stratton on 28 May 2010 (1 page)
7 June 2010Secretary's details changed for Ms Aurora Stratton on 28 May 2010 (1 page)
7 June 2010Director's details changed for Ms Aurora Stratton on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Ms Aurora Stratton on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Richard John Porch on 28 May 2010 (2 pages)
13 May 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
13 May 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
1 July 2009Appointment terminated secretary marion wills (1 page)
1 July 2009Secretary appointed ms aurora stratton (1 page)
1 July 2009Appointment terminated secretary marion wills (1 page)
1 July 2009Secretary appointed ms aurora stratton (1 page)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
5 May 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
5 May 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
10 June 2008Full accounts made up to 30 September 2007 (20 pages)
10 June 2008Full accounts made up to 30 September 2007 (20 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
20 June 2007Return made up to 28/05/07; full list of members (2 pages)
20 June 2007Return made up to 28/05/07; full list of members (2 pages)
9 January 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
9 January 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: building 583B perimeter road south, london gatwick, gatwick west sussex RH6 0PQ (1 page)
14 February 2006Registered office changed on 14/02/06 from: building 583B perimeter road south, london gatwick, gatwick west sussex RH6 0PQ (1 page)
12 January 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
12 January 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
23 June 2005Return made up to 28/05/05; full list of members (3 pages)
23 June 2005Return made up to 28/05/05; full list of members (3 pages)
29 April 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
29 April 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
23 June 2004Return made up to 28/05/04; full list of members (7 pages)
23 June 2004Return made up to 28/05/04; full list of members (7 pages)
23 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
23 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
27 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
30 November 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
27 June 2002Return made up to 28/05/02; full list of members (7 pages)
27 June 2002Return made up to 28/05/02; full list of members (7 pages)
29 May 2001Return made up to 28/05/01; full list of members (6 pages)
29 May 2001Return made up to 28/05/01; full list of members (6 pages)
26 April 2001Ad 28/09/00--------- £ si 1020@1=1020 £ ic 50000/51020 (2 pages)
26 April 2001Ad 28/09/00--------- £ si 1020@1=1020 £ ic 50000/51020 (2 pages)
26 April 2001Particulars of contract relating to shares (3 pages)
26 April 2001Particulars of contract relating to shares (3 pages)
24 April 2001Full group accounts made up to 30 September 2000 (20 pages)
24 April 2001Full group accounts made up to 30 September 2000 (20 pages)
26 March 2001Nc inc already adjusted 28/09/00 (2 pages)
26 March 2001Nc inc already adjusted 28/09/00 (2 pages)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2000Auditor's resignation (1 page)
9 August 2000Auditor's resignation (1 page)
15 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Full group accounts made up to 30 September 1999 (23 pages)
16 May 2000Full group accounts made up to 30 September 1999 (23 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
22 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
22 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 July 1999Return made up to 28/05/99; no change of members (4 pages)
12 July 1999Return made up to 28/05/99; no change of members (4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: chancellors house brent street hendon london NW4 2DX (1 page)
25 February 1999Registered office changed on 25/02/99 from: chancellors house brent street hendon london NW4 2DX (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
2 November 1998Full group accounts made up to 31 March 1998 (20 pages)
2 November 1998Full group accounts made up to 31 March 1998 (20 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 28/05/98; full list of members (6 pages)
9 July 1998Return made up to 28/05/98; full list of members (6 pages)
25 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Ad 01/06/97--------- £ si 49999@1 (2 pages)
15 August 1997Ad 01/06/97--------- £ si 49999@1 (2 pages)
6 August 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (23 pages)
28 May 1996Incorporation (23 pages)