KINGSLEY AVENUE BOREHAMWOOD MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 02294274
Status Active
Incorporation Date 8 September 1988
Company Type Private Limited Company
Address 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, ENGLAND, HA1 3EX
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 9 February 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of KINGSLEY AVENUE BOREHAMWOOD MANAGEMENT LIMITED are www.kingsleyavenueborehamwoodmanagement.co.uk, and www.kingsley-avenue-borehamwood-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Kingsley Avenue Borehamwood Management Limited is a Private Limited Company. The company registration number is 02294274. Kingsley Avenue Borehamwood Management Limited has been working since 08 September 1988. The present status of the company is Active. The registered address of Kingsley Avenue Borehamwood Management Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow England Ha1 3ex. . GOLD, Linda is a Secretary of the company. BARNETT, Mozelle is a Director of the company. GOLD, Linda is a Director of the company. LAZARUS, Gaby is a Director of the company. Secretary GOLD, Sharon Lisa has been resigned. Secretary KARMEL, Jonathan Lawrence has been resigned. Secretary TOOMEY, Paul has been resigned. Director ABRAHAMS, Clifford Simon has been resigned. Director GOLD, Robert has been resigned. Director GRANT, Robert Daniel has been resigned. Director JACOBS, Nicole has been resigned. Director KANTER, Malcolm has been resigned. Director KARMEL, Jonathan Lawrence has been resigned. Director LAMBERT, Richard has been resigned. Director SHELDON, Derrick has been resigned. Director TAYLOR, Emma has been resigned. Director TOOMEY, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOLD, Linda
Appointed Date: 15 December 1998

Director
BARNETT, Mozelle
Appointed Date: 04 February 2015
78 years old

Director
GOLD, Linda
Appointed Date: 15 February 1997
81 years old

Director
LAZARUS, Gaby
Appointed Date: 04 February 2015
46 years old

Resigned Directors

Secretary
GOLD, Sharon Lisa
Resigned: 28 February 1996
Appointed Date: 01 November 1994

Secretary
KARMEL, Jonathan Lawrence
Resigned: 01 November 1994

Secretary
TOOMEY, Paul
Resigned: 15 December 1998
Appointed Date: 28 February 1996

Director
ABRAHAMS, Clifford Simon
Resigned: 01 November 1994
60 years old

Director
GOLD, Robert
Resigned: 15 February 1997
59 years old

Director
GRANT, Robert Daniel
Resigned: 28 June 2004
Appointed Date: 20 March 2002
47 years old

Director
JACOBS, Nicole
Resigned: 28 June 2004
Appointed Date: 20 March 2002
52 years old

Director
KANTER, Malcolm
Resigned: 30 November 2000
Appointed Date: 15 December 1998
54 years old

Director
KARMEL, Jonathan Lawrence
Resigned: 28 February 1996
Appointed Date: 01 November 1994
58 years old

Director
LAMBERT, Richard
Resigned: 16 March 2015
Appointed Date: 28 June 2004
46 years old

Director
SHELDON, Derrick
Resigned: 10 April 2003
Appointed Date: 15 February 1997
72 years old

Director
TAYLOR, Emma
Resigned: 18 January 2007
Appointed Date: 17 January 2005
48 years old

Director
TOOMEY, Paul
Resigned: 15 December 1998
Appointed Date: 15 February 1997
68 years old

KINGSLEY AVENUE BOREHAMWOOD MANAGEMENT LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
09 Feb 2017
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 9 February 2017
09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 6

17 Dec 2015
Total exemption full accounts made up to 31 July 2015
...
... and 86 more events
26 Sep 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

26 Sep 1988
£ nc 100/6

22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1988
Registered office changed on 22/09/88 from: temple house 20 holywell row london EC2A 4JB

08 Sep 1988
Incorporation