Background WavePink WaveYellow Wave

KHANNA ENTERPRISES (KENILWORTH) LIMITED (05948357)

KHANNA ENTERPRISES (KENILWORTH) LIMITED (05948357) is an active UK company. incorporated on 27 September 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KHANNA ENTERPRISES (KENILWORTH) LIMITED has been registered for 19 years. Current directors include BECKER, Lloyd Matthew, LEVY, Jonathan David, RUBIN, Mark Daniel and 1 others.

Company Number
05948357
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Greenhill House, London, EC1M 6BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BECKER, Lloyd Matthew, LEVY, Jonathan David, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHANNA ENTERPRISES (KENILWORTH) LIMITED

KHANNA ENTERPRISES (KENILWORTH) LIMITED is an active company incorporated on 27 September 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KHANNA ENTERPRISES (KENILWORTH) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05948357

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MACDONALD DE MONTFORT LIMITED
From: 27 September 2006To: 7 November 2007
Contact
Address

Greenhill House 90/93 Cowcross Street London, EC1M 6BF,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 14 January 2016To: 5 November 2018
Sterling House Langston Road Loughton Essex IG10 3FA
From: 10 November 2011To: 14 January 2016
Sterling House Langston Road Ilford Essex IG10 3FA
From: 27 September 2006To: 10 November 2011
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Oct 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 22
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BECKER, Lloyd Matthew

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 21 Mar 2017

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 21 Mar 2017

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 21 Mar 2017

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 21 Mar 2017

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 27 Sept 2006
Resigned 31 Oct 2007

KHANNA, Avinash

Resigned
Langston Road, LoughtonIG10 3FA
Secretary
Appointed 31 Oct 2007
Resigned 25 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Born September 1957
Director
Appointed 27 Sept 2006
Resigned 31 Oct 2007

GUILE, David Andrew

Resigned
5 Leaheath Way, HurstRG10 0TY
Born March 1964
Director
Appointed 16 Oct 2006
Resigned 31 Oct 2007

KHANNA, Anil

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1974
Director
Appointed 31 Oct 2007
Resigned 21 Mar 2017

LEWIS, Chesney Alan

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1946
Director
Appointed 21 Mar 2017
Resigned 10 Oct 2019

RUBIN, Anthony Robert

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born February 1953
Director
Appointed 21 Mar 2017
Resigned 10 Oct 2019

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 27 Sept 2006
Resigned 31 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
90/93 Cowcross Street, LondonEC1M 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Memorandum Articles
25 April 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
155(6)a155(6)a
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation