KENTON COURT RESIDENTS LIMITED
EAST FINCHLEY

Hellopages » Greater London » Barnet » N2 9PJ
Company number 04039038
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address RENNIE & PARTNERS, 26 HIGH ROAD, EAST FINCHLEY, LONDON, N2 9PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 17 . The most likely internet sites of KENTON COURT RESIDENTS LIMITED are www.kentoncourtresidents.co.uk, and www.kenton-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenton Court Residents Limited is a Private Limited Company. The company registration number is 04039038. Kenton Court Residents Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Kenton Court Residents Limited is Rennie Partners 26 High Road East Finchley London N2 9pj. The company`s financial liabilities are £23.23k. It is £14.53k against last year. The cash in hand is £25.81k. It is £20.44k against last year. And the total assets are £35k, which is £-6.1k against last year. RENNIE, Ian Andrew is a Secretary of the company. JOSHI, Vibhuty is a Director of the company. MATHUR, Chandra Prabha, Dr is a Director of the company. SHAH, Kunal is a Director of the company. Secretary KAYE, Mildred has been resigned. Secretary KAYE, Mildred has been resigned. Secretary SHAH, Priya has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOSHI, Ritesh S has been resigned. Director DOSHI, Riteshi has been resigned. Director FLATTERY, Mary Ann has been resigned. Director GUDKA, Jyoti has been resigned. Director GUDKA, Sandip Kiranchand has been resigned. Director GUDKA, Sandip has been resigned. Director GUNASINGHE, Lesley Theresa has been resigned. Director HEFFORD, Raymond Francis has been resigned. Director KAYE, Mildred has been resigned. Director MALDE, Prupti has been resigned. Director PATTERSON, Yvonne has been resigned. Director SHAH, Neil Dhirajlal has been resigned. Director SHAH, Reina has been resigned. Director SHAH, Sachit has been resigned. Director SHARMA, Krishan has been resigned. Director SKINNER, Margaret has been resigned. Director WARDELL, Rose has been resigned. Director WARDELL, Rose has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


kenton court residents Key Finiance

LIABILITIES £23.23k
+167%
CASH £25.81k
+380%
TOTAL ASSETS £35k
-15%
All Financial Figures

Current Directors

Secretary
RENNIE, Ian Andrew
Appointed Date: 03 March 2010

Director
JOSHI, Vibhuty
Appointed Date: 06 July 2015
40 years old

Director
MATHUR, Chandra Prabha, Dr
Appointed Date: 02 June 2010
88 years old

Director
SHAH, Kunal
Appointed Date: 06 July 2015
36 years old

Resigned Directors

Secretary
KAYE, Mildred
Resigned: 16 July 2009
Appointed Date: 30 June 2006

Secretary
KAYE, Mildred
Resigned: 22 June 2005
Appointed Date: 24 July 2000

Secretary
SHAH, Priya
Resigned: 30 June 2006
Appointed Date: 22 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
DOSHI, Ritesh S
Resigned: 30 June 2006
Appointed Date: 25 February 2004
45 years old

Director
DOSHI, Riteshi
Resigned: 01 December 2010
Appointed Date: 12 March 2008
45 years old

Director
FLATTERY, Mary Ann
Resigned: 22 June 2005
Appointed Date: 17 April 2001
82 years old

Director
GUDKA, Jyoti
Resigned: 11 March 2013
Appointed Date: 03 March 2010
58 years old

Director
GUDKA, Sandip Kiranchand
Resigned: 28 August 2010
Appointed Date: 06 February 2007
49 years old

Director
GUDKA, Sandip
Resigned: 30 June 2006
Appointed Date: 27 February 2004
49 years old

Director
GUNASINGHE, Lesley Theresa
Resigned: 01 March 2002
Appointed Date: 19 April 2001
79 years old

Director
HEFFORD, Raymond Francis
Resigned: 30 June 2003
Appointed Date: 24 July 2000
95 years old

Director
KAYE, Mildred
Resigned: 16 July 2009
Appointed Date: 30 June 2006
100 years old

Director
MALDE, Prupti
Resigned: 25 August 2003
Appointed Date: 08 April 2001
66 years old

Director
PATTERSON, Yvonne
Resigned: 22 June 2005
Appointed Date: 24 July 2000
74 years old

Director
SHAH, Neil Dhirajlal
Resigned: 22 June 2005
Appointed Date: 20 April 2001
55 years old

Director
SHAH, Reina
Resigned: 30 June 2006
Appointed Date: 22 June 2005
53 years old

Director
SHAH, Sachit
Resigned: 10 May 2007
Appointed Date: 30 June 2006
51 years old

Director
SHARMA, Krishan
Resigned: 12 March 2008
Appointed Date: 30 June 2006
50 years old

Director
SKINNER, Margaret
Resigned: 18 December 2002
Appointed Date: 21 March 2001
64 years old

Director
WARDELL, Rose
Resigned: 25 February 2004
Appointed Date: 21 March 2001
105 years old

Director
WARDELL, Rose
Resigned: 09 October 2000
Appointed Date: 24 July 2000
105 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Persons With Significant Control

Mrs Vibhuty Joshi
Notified on: 30 July 2016
40 years old
Nature of control: Has significant influence or control

Dr Chandra Prabha Mathur
Notified on: 30 July 2016
88 years old
Nature of control: Has significant influence or control

Mr Kunal Shah
Notified on: 30 July 2016
36 years old
Nature of control: Has significant influence or control

KENTON COURT RESIDENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 17

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Sep 2015
Appointment of Mrs Vibhuty Joshi as a director on 6 July 2015
...
... and 80 more events
05 Sep 2000
New director appointed
05 Sep 2000
New director appointed
05 Sep 2000
New director appointed
05 Sep 2000
New secretary appointed
24 Jul 2000
Incorporation