KINGS COURT (SOUTH HARROW) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 9DU

Company number 03278323
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 261 KINGS COURT, ALEXANDRA AVENUE, HARROW, MIDDLESEX, HA2 9DU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Confirmation statement made on 3 November 2016 with updates; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 12 . The most likely internet sites of KINGS COURT (SOUTH HARROW) LIMITED are www.kingscourtsouthharrow.co.uk, and www.kings-court-south-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Kings Court South Harrow Limited is a Private Limited Company. The company registration number is 03278323. Kings Court South Harrow Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Kings Court South Harrow Limited is 261 Kings Court Alexandra Avenue Harrow Middlesex Ha2 9du. The cash in hand is £0.01k. It is £0k against last year. . PARASHARA, Poonum is a Secretary of the company. BRAMMER, Peter is a Director of the company. PARAMANANTHAN, Sabananthan is a Director of the company. Secretary CLAYTON, Stefan Arthur has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WSC SECRETARIAL SERVICES LIMITED has been resigned. Director FERREE, Catharine has been resigned. Director FERREE, John Adrian has been resigned. Director SINGER, Roy David has been resigned. Director THOMASON, Susan Cheryl has been resigned. Director WEIDLE, Graham Charles has been resigned. Director YATES, Andrew Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kings court (south harrow) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARASHARA, Poonum
Appointed Date: 20 November 2008

Director
BRAMMER, Peter
Appointed Date: 02 February 2010
72 years old

Director
PARAMANANTHAN, Sabananthan
Appointed Date: 20 November 2008
51 years old

Resigned Directors

Secretary
CLAYTON, Stefan Arthur
Resigned: 20 November 2008
Appointed Date: 29 September 2005

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 29 September 2005
Appointed Date: 01 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

Secretary
WSC SECRETARIAL SERVICES LIMITED
Resigned: 18 December 2002
Appointed Date: 14 November 1996

Director
FERREE, Catharine
Resigned: 20 November 2008
Appointed Date: 01 September 2006
66 years old

Director
FERREE, John Adrian
Resigned: 28 February 2007
Appointed Date: 14 November 1996
82 years old

Director
SINGER, Roy David
Resigned: 13 January 2010
Appointed Date: 20 November 2008
58 years old

Director
THOMASON, Susan Cheryl
Resigned: 15 July 2003
Appointed Date: 15 April 1999
62 years old

Director
WEIDLE, Graham Charles
Resigned: 07 October 2010
Appointed Date: 20 November 2008
76 years old

Director
YATES, Andrew Harry
Resigned: 28 April 1999
Appointed Date: 14 November 1996
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

Persons With Significant Control

Mr Peter Brammer
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

KINGS COURT (SOUTH HARROW) LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 24 March 2016
19 Dec 2016
Confirmation statement made on 3 November 2016 with updates
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12

07 Apr 2015
Accounts for a dormant company made up to 24 March 2015
10 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 12

...
... and 75 more events
20 Nov 1996
New director appointed
20 Nov 1996
New director appointed
20 Nov 1996
Director resigned
20 Nov 1996
Secretary resigned
14 Nov 1996
Incorporation

KINGS COURT (SOUTH HARROW) LIMITED Charges

19 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…