LULWORTH COURT (KENTON) LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 8TP

Company number 01018450
Status Active
Incorporation Date 22 July 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 60 LULWORTH AVENUE, NORTH WEMBLEY, MIDDLESEX, HA9 8TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Mahendra Dahyabahai Patel as a director on 27 March 2016. The most likely internet sites of LULWORTH COURT (KENTON) LIMITED are www.lulworthcourtkenton.co.uk, and www.lulworth-court-kenton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Lulworth Court Kenton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01018450. Lulworth Court Kenton Limited has been working since 22 July 1971. The present status of the company is Active. The registered address of Lulworth Court Kenton Limited is 60 Lulworth Avenue North Wembley Middlesex Ha9 8tp. The company`s financial liabilities are £4.35k. It is £0.14k against last year. The cash in hand is £4.38k. It is £0.14k against last year. . SOLOMONS, Brian Elliot is a Secretary of the company. THOBHANI, Vikesh is a Director of the company. Secretary HARVEY, Lynda Gloria has been resigned. Secretary WOOLLEY, David John has been resigned. Director ALCOCK, Gordon Charles has been resigned. Director BRODERICK, Mary Elizabeth has been resigned. Director HARVEY, Lynda Gloria has been resigned. Director MIATT, Malcolm Anthony has been resigned. Director MIATT, Patricia Gay has been resigned. Director PATEL, Mahendra Dahyabahai has been resigned. Director PATEL, Smita has been resigned. Director ROBINSON, Peter John, Dr has been resigned. Director SHAH, Krishma has been resigned. Director SHAH, Krishma has been resigned. Director SHAH, Krishma has been resigned. Director SHAH, Rekha has been resigned. Director SHAH, Shantilal has been resigned. Director SOLOMONS, Brian Elliot has been resigned. Director WALLER, Eunice Devonshire has been resigned. Director WOOLLEY, David John has been resigned. Director WOOLLEY, David John has been resigned. The company operates in "Residents property management".


lulworth court (kenton) Key Finiance

LIABILITIES £4.35k
+3%
CASH £4.38k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOLOMONS, Brian Elliot
Appointed Date: 03 November 1998

Director
THOBHANI, Vikesh
Appointed Date: 09 September 2015
46 years old

Resigned Directors

Secretary
HARVEY, Lynda Gloria
Resigned: 03 March 1998

Secretary
WOOLLEY, David John
Resigned: 03 November 1998
Appointed Date: 03 March 1998

Director
ALCOCK, Gordon Charles
Resigned: 08 December 1998
86 years old

Director
BRODERICK, Mary Elizabeth
Resigned: 28 November 2007
105 years old

Director
HARVEY, Lynda Gloria
Resigned: 22 July 2002
91 years old

Director
MIATT, Malcolm Anthony
Resigned: 26 November 2003
78 years old

Director
MIATT, Patricia Gay
Resigned: 26 November 2003
Appointed Date: 14 April 2000
78 years old

Director
PATEL, Mahendra Dahyabahai
Resigned: 27 March 2016
Appointed Date: 25 November 2009
89 years old

Director
PATEL, Smita
Resigned: 31 August 2012
Appointed Date: 09 August 2011
50 years old

Director
ROBINSON, Peter John, Dr
Resigned: 19 October 1999
77 years old

Director
SHAH, Krishma
Resigned: 25 October 2013
Appointed Date: 07 August 2012
43 years old

Director
SHAH, Krishma
Resigned: 29 March 2011
Appointed Date: 25 November 2009
43 years old

Director
SHAH, Krishma
Resigned: 05 July 2011
Appointed Date: 25 November 2009
43 years old

Director
SHAH, Rekha
Resigned: 29 March 2011
Appointed Date: 26 November 2006
76 years old

Director
SHAH, Shantilal
Resigned: 09 April 2013
Appointed Date: 20 August 2012
81 years old

Director
SOLOMONS, Brian Elliot
Resigned: 25 November 2009
75 years old

Director
WALLER, Eunice Devonshire
Resigned: 29 March 2011
Appointed Date: 17 November 2004
98 years old

Director
WOOLLEY, David John
Resigned: 25 January 2012
Appointed Date: 25 November 2009
73 years old

Director
WOOLLEY, David John
Resigned: 03 November 1998
Appointed Date: 03 March 1998
73 years old

Persons With Significant Control

Mr Brian Elliot Solomons Bsc Hons
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

LULWORTH COURT (KENTON) LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
21 Aug 2016
Termination of appointment of Mahendra Dahyabahai Patel as a director on 27 March 2016
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 12 September 2015 no member list
...
... and 101 more events
02 Sep 1987
Full accounts made up to 31 March 1987

02 Dec 1986
Full accounts made up to 31 March 1986

02 Dec 1986
Annual return made up to 20/10/86

24 Jul 1986
Director resigned;new director appointed

22 Jul 1971
Incorporation