632 Kingsbury Road
London
NW9 9HN
Director Name | Bhupendra Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1995(14 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 632 Kingsbury Road Kingsbury London NW9 9HN |
Director Name | Harilal Punja Hirani |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 632 Kingsbury Road London NW9 9HN |
Director Name | Bhadra Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 632 Kingsbury Road London NW9 9HN |
Director Name | Kishorilal Shah |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 632 Kingsbury Road London NW9 9HN |
Secretary Name | Kishorilal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2008(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 632 Kingsbury Road London NW9 9HN |
Director Name | Jeenal Jayantilal Meghji Shah |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 04 January 2008(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Margarets Court St Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Palvi Jeenal Shah |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2008(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Margarets Court St Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Mrs Sara Janine Victoria Rose |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | H.R. Manager |
Country of Residence | England |
Correspondence Address | 13 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Mr Perry Lloyd Samuel Linch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 The Chase Stanmore Middlesex HA7 3RX |
Director Name | Mrs Marcia Pearl Patricia Linch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Mr Geoffrey Martin Linch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Leming Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | 54 54 The Le Gallais Building 54 Bath Street, St Helier Jersey JE1 8SB |
Director Name | Miss Sheila Margaret Lyne |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1981(10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 September 1994) |
Role | Secretary |
Correspondence Address | 632-640 Kingsbury Road London NW9 9HN |
Director Name | Jane Elizabeth Hayes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 January 2008) |
Role | Teacher |
Correspondence Address | Honeysuckle Cottage 6 North Street Fontmell Magna Dorset SP7 0NS |
Director Name | Mr Michael Porritt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 1992) |
Role | Advertising Executive |
Correspondence Address | 632-640 Kingsbury Road London NW9 9HN |
Director Name | Miss Kim Eldridge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 1995) |
Role | Nursury Teacher |
Correspondence Address | 632-640 Kingsbury Road London NW9 9HN |
Director Name | Mr John Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1994) |
Role | Professional Snooker Player |
Correspondence Address | 632 Kingsbury Road London NW9 9HN |
Secretary Name | Miss Sheila Margaret Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 632-640 Kingsbury Road London NW9 9HN |
Director Name | Miranda Porritt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 June 2000) |
Role | Nurse |
Correspondence Address | Flat 6 632-640 Kingsbury Road London NW9 9HN |
Director Name | Dean Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1995) |
Role | Computer Programmer |
Correspondence Address | Flat 7 632 Kingsbury Road London NW9 9HN |
Director Name | Dean Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1995) |
Role | Computer Programmer |
Correspondence Address | Flat 7 632 Kingsbury Road London NW9 9HN |
Director Name | Josephine O Shea |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 1999) |
Role | Secretary |
Correspondence Address | Flat 2 632 Kingsbury Road London NW9 9HN |
Secretary Name | Yogendra Vanza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1999) |
Role | Retail Management |
Correspondence Address | Flat 7 632 Kingsbury Road London NW9 9HN |
Secretary Name | Jane Elizabeth Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 January 2008) |
Role | Teacher |
Correspondence Address | Honeysuckle Cottage 6 North Street Fontmell Magna Dorset SP7 0NS |
Secretary Name | Dean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2004) |
Role | Computer Operator |
Correspondence Address | Flat 7 632 Kingsbury Road London NW9 9HN |
Director Name | Mrs Marcia Pearl Patricia Linch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2007) |
Role | Shop Manageress |
Country of Residence | England |
Correspondence Address | Flat 2 15 Howberry Road Canons Park Edgware Middlesex HA8 6SS |
Director Name | Gerald Joseph Manning |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Herne Court Richfield Road Bushey Hertfordshire WD23 4XF |
Director Name | Mr Nicola Stanco |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2006) |
Role | Self Employed Chauffeur |
Country of Residence | England |
Correspondence Address | 59 St Raphaels Way Neasden London NW10 0NU |
Director Name | Susan Jean Stanco |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2006) |
Role | Secretary |
Correspondence Address | 59 St Raphaels Way Neasden London NW10 0NU |
Director Name | Muhammad Arif Khan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 August 2004(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2006) |
Role | Security Supervisor |
Correspondence Address | Flat 7 632 Kingsbury Road London Nw9 |
Website | kingsburys.com |
---|
Registered Address | Flat 6 632 Kingsbury Road London NW9 9HN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,506 |
Cash | £11,926 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 1 May 2016 no member list (14 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 1 May 2015 no member list (14 pages) |
18 May 2015 | Annual return made up to 1 May 2015 no member list (14 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Appointment of Mrs Marcia Pearl Patricia Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gerald Joseph Manning as a director on 7 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Perry Lloyd Samuel Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Perry Lloyd Samuel Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Geoffrey Martin Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Marcia Pearl Patricia Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Geoffrey Martin Linch as a director on 7 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Sara Janine Victoria Rose as a director on 7 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gerald Joseph Manning as a director on 7 December 2014 (1 page) |
9 December 2014 | Appointment of Mrs Sara Janine Victoria Rose as a director on 7 December 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (11 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (11 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 May 2013 | Annual return made up to 1 May 2013 no member list (11 pages) |
18 May 2013 | Annual return made up to 1 May 2013 no member list (11 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Annual return made up to 1 May 2012 no member list (11 pages) |
16 June 2012 | Annual return made up to 1 May 2012 no member list (11 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 June 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
25 June 2011 | Annual return made up to 1 May 2011 no member list (11 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Director's details changed for Leaming Ltd on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Leaming Ltd on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 May 2010 no member list (11 pages) |
20 July 2010 | Annual return made up to 1 May 2010 no member list (11 pages) |
19 July 2010 | Director's details changed for Harilal Punja Hirani on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Kishorilal Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jeenal Jayantilal Meghji Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Jeenal Jayantilal Meghji Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Kishorilal Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Gerald Joseph Manning on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Palvi Jeenal Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Harilal Punja Hirani on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Gerald Joseph Manning on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Bhadra Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Palvi Jeenal Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Bhadra Shah on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Bhupendra Patel on 1 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Bhupendra Patel on 1 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Annual return made up to 01/05/09 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from honeysuckle cottage 6 north street fontmell magna dorset SP7 0NS (1 page) |
27 May 2008 | Annual return made up to 01/05/08 (5 pages) |
27 May 2008 | Location of register of members (1 page) |
26 May 2008 | Director's change of particulars / gerald manning / 08/09/1999 (1 page) |
26 May 2008 | Director and secretary's change of particulars / kishorilal shah / 03/01/2008 (1 page) |
26 May 2008 | Director's change of particulars / bhadra shah / 19/10/2006 (1 page) |
7 May 2008 | Appointment terminate, director and secretary jane hayes logged form (1 page) |
7 May 2008 | Appointment terminate, director marcia linch logged form (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Annual return made up to 01/05/07
|
15 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Annual return made up to 01/05/06
|
26 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Annual return made up to 01/05/05
|
26 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Annual return made up to 01/05/04
|
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 May 2003 | Annual return made up to 01/05/03 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 May 2002 | Annual return made up to 01/05/02 (8 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | Annual return made up to 01/05/01
|
16 November 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Annual return made up to 01/05/00
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | Annual return made up to 01/05/99
|
4 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 May 1998 | Annual return made up to 01/05/98 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 June 1997 | Annual return made up to 01/05/97 (6 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 February 1997 | Annual return made up to 01/05/95 (7 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Annual return made up to 01/05/96
|
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
9 June 1995 | New secretary appointed;director resigned (2 pages) |