71 KENTON ROAD (MANAGEMENT) LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0AG
Company number 00869080
Status Active
Incorporation Date 17 January 1966
Company Type Private Limited Company
Address NO 8 ERSKINE COURT, 71 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of 71 KENTON ROAD (MANAGEMENT) LIMITED are www.71kentonroadmanagement.co.uk, and www.71-kenton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. 71 Kenton Road Management Limited is a Private Limited Company. The company registration number is 00869080. 71 Kenton Road Management Limited has been working since 17 January 1966. The present status of the company is Active. The registered address of 71 Kenton Road Management Limited is No 8 Erskine Court 71 Kenton Road Harrow Middlesex Ha3 0ag. . KHADEMI, Anoush is a Secretary of the company. KHADEMI, Behrooz is a Director of the company. LEVY, Carol is a Director of the company. Secretary DAVIDGE, Josephine Ann has been resigned. Secretary WHYTE, Denise Ann has been resigned. Secretary PLAYFIELD MANAGEMENT has been resigned. Secretary PLAYFIELD MANAGEMENT has been resigned. Director CONWAY, Melvyn Malcolm has been resigned. Director CONWAY, Melvyn Malcolm has been resigned. Director FAIN, Mark Michael has been resigned. Director FRANKS, May has been resigned. Director GLUCK, Peter Jeffrey has been resigned. Director GOSTELOW, Paul Andrew has been resigned. Director HUMPHREY, Anthony Robert has been resigned. Director JONES, Karen has been resigned. Director OBRIEN, William Sylvester has been resigned. Director POPAT, Indumati has been resigned. Director REBELLO, Antonio Bonificio has been resigned. Director WHYTE, Denise Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KHADEMI, Anoush
Appointed Date: 01 February 2004

Director
KHADEMI, Behrooz
Appointed Date: 06 March 2007
62 years old

Director
LEVY, Carol
Appointed Date: 23 July 2001
61 years old

Resigned Directors

Secretary
DAVIDGE, Josephine Ann
Resigned: 29 August 1992

Secretary
WHYTE, Denise Ann
Resigned: 25 July 2002
Appointed Date: 23 July 2001

Secretary
PLAYFIELD MANAGEMENT
Resigned: 09 February 1993
Appointed Date: 10 September 1992

Secretary
PLAYFIELD MANAGEMENT
Resigned: 23 July 2001
Appointed Date: 10 September 1992

Director
CONWAY, Melvyn Malcolm
Resigned: 14 June 1994
86 years old

Director
CONWAY, Melvyn Malcolm
Resigned: 01 April 1993
86 years old

Director
FAIN, Mark Michael
Resigned: 23 July 2001
Appointed Date: 10 June 1998
85 years old

Director
FRANKS, May
Resigned: 14 June 1994
110 years old

Director
GLUCK, Peter Jeffrey
Resigned: 09 February 1993
Appointed Date: 01 April 1993
59 years old

Director
GOSTELOW, Paul Andrew
Resigned: 14 September 1994
61 years old

Director
HUMPHREY, Anthony Robert
Resigned: 23 January 2003
Appointed Date: 23 July 2001
54 years old

Director
JONES, Karen
Resigned: 09 February 1993
66 years old

Director
OBRIEN, William Sylvester
Resigned: 10 June 1998
Appointed Date: 14 September 1994
58 years old

Director
POPAT, Indumati
Resigned: 06 March 2007
Appointed Date: 02 September 2003
79 years old

Director
REBELLO, Antonio Bonificio
Resigned: 12 February 1995
67 years old

Director
WHYTE, Denise Ann
Resigned: 01 January 2003
Appointed Date: 23 July 2001
72 years old

71 KENTON ROAD (MANAGEMENT) LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Feb 2017
Total exemption full accounts made up to 30 September 2016
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

18 Jan 2016
Total exemption full accounts made up to 30 September 2015
24 Mar 2015
Total exemption full accounts made up to 30 September 2014
...
... and 79 more events
08 Mar 1989
Return made up to 02/03/89; full list of members

04 Mar 1988
Accounts for a small company made up to 30 September 1987

09 Feb 1988
Return made up to 04/01/88; full list of members

24 Mar 1987
Return made up to 05/01/87; full list of members

17 Jan 1987
Full accounts made up to 30 September 1986