KENILWORTH COURT FLATS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU
Company number 02846801
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Register(s) moved to registered inspection location 76 Hagley Road Birmingham B16 8LU; Register inspection address has been changed to 76 Hagley Road Birmingham B16 8LU. The most likely internet sites of KENILWORTH COURT FLATS LIMITED are www.kenilworthcourtflats.co.uk, and www.kenilworth-court-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kenilworth Court Flats Limited is a Private Limited Company. The company registration number is 02846801. Kenilworth Court Flats Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Kenilworth Court Flats Limited is 1 Vine Terrace High Street Harborne Birmingham B17 9pu. The company`s financial liabilities are £3.52k. It is £0.52k against last year. And the total assets are £5.08k, which is £0.96k against last year. STONE, Susan Rose is a Secretary of the company. STONE, Susan Rose is a Director of the company. WOOLHOUSE, Martin Brennan is a Director of the company. Secretary ALVI, Sohail has been resigned. Secretary EWIN, Peter John Kenneth has been resigned. Secretary JACOBS, Sydney Solomon has been resigned. Director ALLEN, Geoffrey Edward has been resigned. Director ALVI, Sohail has been resigned. Director DEAKIN, Richard James has been resigned. Director HICKLING, Frederick William has been resigned. Director PAYNE, Malcolm Richard has been resigned. Director PICK, Graham John has been resigned. Director SMYTHE, Roger has been resigned. Director WAND, Shaunaugh Dennison has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kenilworth court flats Key Finiance

LIABILITIES £3.52k
+17%
CASH n/a
TOTAL ASSETS £5.08k
+23%
All Financial Figures

Current Directors

Secretary
STONE, Susan Rose
Appointed Date: 28 March 2003

Director
STONE, Susan Rose
Appointed Date: 28 March 2003
69 years old

Director
WOOLHOUSE, Martin Brennan
Appointed Date: 01 January 2013
72 years old

Resigned Directors

Secretary
ALVI, Sohail
Resigned: 09 April 2003
Appointed Date: 06 April 2000

Secretary
EWIN, Peter John Kenneth
Resigned: 06 April 2000
Appointed Date: 24 August 1996

Secretary
JACOBS, Sydney Solomon
Resigned: 24 August 1996
Appointed Date: 23 August 1993

Director
ALLEN, Geoffrey Edward
Resigned: 31 December 2012
Appointed Date: 24 January 2005
75 years old

Director
ALVI, Sohail
Resigned: 27 February 2006
Appointed Date: 30 April 1999
58 years old

Director
DEAKIN, Richard James
Resigned: 29 June 1998
Appointed Date: 23 August 1993
76 years old

Director
HICKLING, Frederick William
Resigned: 19 August 2000
Appointed Date: 30 April 1999
81 years old

Director
PAYNE, Malcolm Richard
Resigned: 25 August 1998
Appointed Date: 23 August 1993
82 years old

Director
PICK, Graham John
Resigned: 10 April 2009
Appointed Date: 19 September 2001
68 years old

Director
SMYTHE, Roger
Resigned: 26 April 2005
Appointed Date: 19 September 2001
76 years old

Director
WAND, Shaunaugh Dennison
Resigned: 31 August 2000
Appointed Date: 02 January 1999
95 years old

KENILWORTH COURT FLATS LIMITED Events

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
09 Aug 2016
Register(s) moved to registered inspection location 76 Hagley Road Birmingham B16 8LU
09 Aug 2016
Register inspection address has been changed to 76 Hagley Road Birmingham B16 8LU
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
23 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53

...
... and 71 more events
31 Oct 1994
Return made up to 23/08/94; full list of members

15 Dec 1993
Ad 24/11/93--------- £ si 51@1=51 £ ic 2/53

15 Oct 1993
Particulars of mortgage/charge
31 Aug 1993
Accounting reference date notified as 30/06

23 Aug 1993
Incorporation

KENILWORTH COURT FLATS LIMITED Charges

29 September 1993
Legal charge
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: William Henry George Wilksbeing the Trustees for the Time Being of the Niall Calthorpes 1959 Discretionary Settlement Sir Charles Christian Nicholsonsir Michael William Bunbury
Description: F/H property k/a kenilworth court hagley road edgbaston…