Company NameKentford Residents Management Limited
Company StatusActive
Company Number00936143
CategoryPrivate Limited Company
Incorporation Date26 July 1968(55 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndalib Cambridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleTeachers Assistant
Country of ResidenceEngland
Correspondence AddressC/O Sebright Property Mgt Ltd Odeon House
146 College Road
Harrow
HA1 1BH
Director NameRabbi Jacob Ezekiel Grunewald
Date of BirthOctober 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2009(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleRabbi
Country of ResidenceEngland
Correspondence AddressC/O Sebright Property Mgt Ltd Odeon House
146 College Road
Harrow
HA1 1BH
Director NameKeith Edward Harrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Sebright Property Mgt Ltd Odeon House
146 College Road
Harrow
HA1 1BH
Secretary NameMr Benn Thompson
StatusCurrent
Appointed14 November 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressC/O Sebright Property Mgt Ltd Odeon House
146 College Road
Harrow
HA1 1BH
Director NameMrs Jeanne Dorothy Hanley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1993)
RoleHouse Manager
Correspondence Address11 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameMr Des Raj Makkar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleImmigration Officer
Correspondence Address8 Kentford Way
Northolt
Middlesex
UB5 5NG
Secretary NameMrs Patricia Mary Lennon
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 10 months after company formation)
Appointment Duration18 years (resigned 30 May 2009)
RoleCompany Director
Correspondence Address13 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameKatherine Jane Corbishley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(25 years, 4 months after company formation)
Appointment Duration13 years (resigned 13 December 2006)
RoleHotel Manager
Correspondence Address11 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameNatalie Jane Wilkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address4 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameDavid Morley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2000)
RoleProgrammer
Correspondence Address4 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameJoanna Inniss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2009)
RoleAssistant Data Manager
Correspondence Address16 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameDavid Raune
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2009)
RoleHealth Research
Correspondence Address8 Kentford Way
Northolt
Middlesex
UB5 5NG

Location

Registered AddressC/O Sebright Property Mgt Ltd Odeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1H. Demetrou & C. Demetrou
5.56%
Ordinary
1 at £1Mr A. Cambridge
5.56%
Ordinary
1 at £1Mr K. Barnes & Ms C. Barnes
5.56%
Ordinary
1 at £1Mr K. Harrison
5.56%
Ordinary
1 at £1Mr M. Christie & Mrs C. Christie
5.56%
Ordinary
1 at £1Mr P. Pabari
5.56%
Ordinary
1 at £1Mr R. Dhanak & Mrs R. Dhanak
5.56%
Ordinary
1 at £1Mr Vivek Chand
5.56%
Ordinary
1 at £1Mrs G.p. Acquah & Mr J. Acquah
5.56%
Ordinary
1 at £1Mrs J. Ackad
5.56%
Ordinary
1 at £1Mrs P. Lennon
5.56%
Ordinary
1 at £1Ms D. Francis
5.56%
Ordinary
1 at £1Ms D. Raune
5.56%
Ordinary
1 at £1Ms J. Beaufrere & Mr E. Oliver
5.56%
Ordinary
1 at £1Ms J. Inniss
5.56%
Ordinary
1 at £1Muhammad Amin Asif
5.56%
Ordinary
1 at £1Rabi Jacob Ezekiel Grunewald & Mr Alan E. Greenwood
5.56%
Ordinary
1 at £1Rahim Sadrudin K Merchant
5.56%
Ordinary

Financials

Year2014
Net Worth£16,103
Cash£18,715
Current Liabilities£3,104

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
10 May 2017Director's details changed for Keith Edward Harrison on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Andalib Cambridge on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Rabbi Jacob Ezekiel Grunewald on 10 May 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18
(8 pages)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18
(8 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18
(8 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for Andalib Cambridge on 30 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
1 June 2010Director's details changed for Keith Edward Harrison on 30 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2009Director appointed rabbi jacob ezekiel grunewald (2 pages)
18 June 2009Return made up to 30/05/09; full list of members (12 pages)
8 June 2009Appointment terminated secretary patricia lennon (1 page)
29 May 2009Appointment terminated director joanna inniss (1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Director appointed andalib cambridge (2 pages)
29 May 2009Director appointed keith edward harrison (2 pages)
29 May 2009Appointment terminated director david raune (1 page)
22 April 2009Registered office changed on 22/04/2009 from 13 kentford way northolt middx UB5 5NG (1 page)
15 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 June 2008Return made up to 30/05/08; full list of members (12 pages)
21 July 2007Return made up to 30/05/07; change of members (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 June 2006Return made up to 30/05/06; full list of members (9 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 June 2005Return made up to 30/05/05; change of members (8 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 June 2004Return made up to 30/05/04; full list of members (8 pages)
21 April 2004Full accounts made up to 31 December 2003 (7 pages)
29 June 2003Return made up to 30/05/03; full list of members (7 pages)
31 May 2003New director appointed (3 pages)
18 May 2003Full accounts made up to 31 December 2002 (7 pages)
1 June 2002Return made up to 30/05/02; full list of members (7 pages)
26 April 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2000Return made up to 30/05/00; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 1999Return made up to 30/05/99; full list of members (5 pages)
26 April 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 April 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1997Return made up to 30/05/97; no change of members (7 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Return made up to 30/05/96; full list of members (5 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 May 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)