Company NameKennedy Street Holdings Limited
DirectorsDaniel Joseph Betesh and Tina Astairene Betesh
Company StatusActive
Company Number01019296
CategoryPrivate Limited Company
Incorporation Date30 July 1971(52 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Joseph Betesh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhiteacres
2 Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMrs Tina Astairene Betesh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(21 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitacres 2 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMrs Tina Astairene Betesh
NationalityBritish
StatusCurrent
Appointed20 September 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitacres 2 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr David Michael Landsman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameMr Daniel Joseph Betesh
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteacres
2 Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Philip Laurence Lisberg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(21 years, 5 months after company formation)
Appointment Duration4 months (resigned 21 May 1993)
RolePromoter
Correspondence Address62 The Downs
Altrincham
Cheshire
WA14 2QJ

Contact

Websitekennedystreet.com
Email address[email protected]

Location

Registered AddressKennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

975 at £1Daniel Joseph Betesh
95.21%
Preference
24 at £1Daniel Joseph Betesh
2.34%
Ordinary
24 at £1Mrs Tina Astairene Betesh
2.34%
Ordinary
1 at £1Daniel Joseph Betesh & Mrs Tina Astairene Betesh
0.10%
Ordinary

Financials

Year2014
Turnover£13,634,521
Gross Profit£720,387
Net Worth£3,453,354
Cash£3,998,531
Current Liabilities£2,786,144

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
16 December 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
4 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 August 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,024
(6 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,024
(6 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,024
(6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,024
(6 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
23 October 2012Registered office address changed from Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 23 October 2012 (1 page)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
9 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Tina Astairene Betesh on 14 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Tina Astairene Betesh on 14 July 2010 (2 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 September 2005Return made up to 14/07/05; full list of members (3 pages)
7 September 2005Return made up to 14/07/05; full list of members (3 pages)
18 August 2004Return made up to 14/07/04; full list of members (7 pages)
18 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
10 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Return made up to 14/07/02; full list of members (7 pages)
13 August 2002Return made up to 14/07/02; full list of members (7 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Full group accounts made up to 31 December 1999 (23 pages)
29 December 2000Full group accounts made up to 31 December 1999 (23 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
13 August 1999Return made up to 14/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1999Return made up to 14/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1999Full group accounts made up to 31 December 1998 (22 pages)
12 August 1999Full group accounts made up to 31 December 1998 (22 pages)
24 August 1998Return made up to 14/07/98; no change of members (4 pages)
24 August 1998Return made up to 14/07/98; no change of members (4 pages)
5 August 1998Full group accounts made up to 31 December 1997 (22 pages)
5 August 1998Full group accounts made up to 31 December 1997 (22 pages)
17 September 1997Full group accounts made up to 31 December 1996 (23 pages)
17 September 1997Full group accounts made up to 31 December 1996 (23 pages)
19 August 1997Return made up to 14/07/97; full list of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
19 August 1997Return made up to 14/07/97; full list of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
1 August 1996Return made up to 14/07/96; no change of members (4 pages)
1 August 1996Return made up to 14/07/96; no change of members (4 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Full group accounts made up to 31 December 1994 (22 pages)
31 August 1995Full group accounts made up to 31 December 1994 (22 pages)
4 August 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 August 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)