KINGS COLLEGE COURT LTD
LONDON ETON HOUSING ASSOCIATION LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 04187681
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address H H BURKE & COMPANY LIMITED, 6 DANCASTLE COURT, 14 ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 48 ; Secretary's details changed for Ivana Ignjatovic on 25 June 2015. The most likely internet sites of KINGS COLLEGE COURT LTD are www.kingscollegecourt.co.uk, and www.kings-college-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings College Court Ltd is a Private Limited Company. The company registration number is 04187681. Kings College Court Ltd has been working since 27 March 2001. The present status of the company is Active. The registered address of Kings College Court Ltd is H H Burke Company Limited 6 Dancastle Court 14 Arcadia Avenue London England N3 2ju. . IGNJATOVIC, Ivana is a Secretary of the company. HUMPHREYS, Robert Griffith is a Director of the company. IGNJATOVIC, Ivana is a Director of the company. KONRAD, Jonathan Paul, Dr is a Director of the company. MORRISON, Stephen David is a Director of the company. Secretary HOBBS, Kelly Ann has been resigned. Secretary KONRAD, Jonathan Paul, Dr has been resigned. Secretary LEE, Sally Ann has been resigned. Secretary SUBRAMANIAM, Andrew has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director CROWSON, Paul Munroe has been resigned. Director FLYNN, Christopher Francis has been resigned. Director LEWIS, Benjamin Samuel has been resigned. Director PAPADOPOULOU, Argyro has been resigned. Director SHAMASH, Philip Simon has been resigned. Director SUBRAMANIAM, Andrew has been resigned. Director SUMMERS, Martin Jeffrey has been resigned. Director WIGNALL, Jonathan Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IGNJATOVIC, Ivana
Appointed Date: 16 February 2013

Director
HUMPHREYS, Robert Griffith
Appointed Date: 30 November 2010
68 years old

Director
IGNJATOVIC, Ivana
Appointed Date: 30 November 2010
43 years old

Director
KONRAD, Jonathan Paul, Dr
Appointed Date: 02 March 2004
52 years old

Director
MORRISON, Stephen David
Appointed Date: 05 November 2009
74 years old

Resigned Directors

Secretary
HOBBS, Kelly Ann
Resigned: 31 March 2015
Appointed Date: 08 October 2014

Secretary
KONRAD, Jonathan Paul, Dr
Resigned: 16 February 2013
Appointed Date: 26 May 2006

Secretary
LEE, Sally Ann
Resigned: 02 December 2001
Appointed Date: 27 March 2001

Secretary
SUBRAMANIAM, Andrew
Resigned: 26 May 2006
Appointed Date: 05 December 2001

Secretary
CRABTREE PM LIMITED
Resigned: 31 March 2015
Appointed Date: 08 October 2014

Director
CROWSON, Paul Munroe
Resigned: 04 June 2005
Appointed Date: 18 February 2002
77 years old

Director
FLYNN, Christopher Francis
Resigned: 19 February 2009
Appointed Date: 05 December 2004
57 years old

Director
LEWIS, Benjamin Samuel
Resigned: 05 August 2008
Appointed Date: 16 July 2004
51 years old

Director
PAPADOPOULOU, Argyro
Resigned: 29 October 2004
Appointed Date: 28 November 2002
54 years old

Director
SHAMASH, Philip Simon
Resigned: 05 November 2009
Appointed Date: 22 September 2007
54 years old

Director
SUBRAMANIAM, Andrew
Resigned: 15 May 2002
Appointed Date: 27 March 2001
55 years old

Director
SUMMERS, Martin Jeffrey
Resigned: 31 December 2002
Appointed Date: 27 March 2001
78 years old

Director
WIGNALL, Jonathan Richard
Resigned: 31 March 2004
Appointed Date: 27 March 2001
70 years old

KINGS COLLEGE COURT LTD Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 48

01 Apr 2016
Secretary's details changed for Ivana Ignjatovic on 25 June 2015
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Jul 2015
Registered office address changed from Britannia House 958 High Road North Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015
...
... and 67 more events
24 Apr 2002
Return made up to 27/03/02; full list of members
12 Mar 2002
New director appointed
17 Dec 2001
Secretary resigned
17 Dec 2001
New secretary appointed
27 Mar 2001
Incorporation

KINGS COLLEGE COURT LTD Charges

1 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 20 February 2009
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: All right title estate and other interests in the f/h…