Company NameKingsbury Road Residents Company Limited
Company StatusActive
Company Number01509309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1980(43 years, 9 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 NameJohn Croft Fairbairn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration33 years
RoleCustomer Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
632 Kingsbury Road
London
NW9 9HN
Director NameBhupendra Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(14 years, 9 months after company formation)
Appointment Duration29 years
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 632 Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameHarilal Punja Hirani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(25 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
632 Kingsbury Road
London
NW9 9HN
Director NameBhadra Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 632 Kingsbury Road
London
NW9 9HN
Director NameKishorilal Shah
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(26 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 632 Kingsbury Road
London
NW9 9HN
Secretary NameKishorilal Shah
NationalityBritish
StatusCurrent
Appointed03 January 2008(27 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 632 Kingsbury Road
London
NW9 9HN
Director NameJeenal Jayantilal Meghji Shah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityKenyan
StatusCurrent
Appointed04 January 2008(27 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Margarets Court
St Margarets Road
Edgware
Middlesex
HA8 9UR
Director NamePalvi Jeenal Shah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(27 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Margarets Court
St Margarets Road
Edgware
Middlesex
HA8 9UR
Director NameMrs Sara Janine Victoria Rose
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleH.R. Manager
Country of ResidenceEngland
Correspondence Address13 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMr Perry Lloyd Samuel Linch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 The Chase
Stanmore
Middlesex
HA7 3RX
Director NameMrs Marcia Pearl Patricia Linch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameMr Geoffrey Martin Linch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameLeming Ltd (Corporation)
StatusCurrent
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration33 years
Correspondence Address54 54 The Le Gallais Building
54 Bath Street, St Helier
Jersey
JE1 8SB
Director NameMiss Sheila Margaret Lyne
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1981(10 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 September 1994)
RoleSecretary
Correspondence Address632-640 Kingsbury Road
London
NW9 9HN
Director NameJane Elizabeth Hayes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 January 2008)
RoleTeacher
Correspondence AddressHoneysuckle Cottage
6 North Street
Fontmell Magna
Dorset
SP7 0NS
Director NameMr Michael Porritt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 March 1992)
RoleAdvertising Executive
Correspondence Address632-640 Kingsbury Road
London
NW9 9HN
Director NameMiss Kim Eldridge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1995)
RoleNursury Teacher
Correspondence Address632-640 Kingsbury Road
London
NW9 9HN
Director NameMr John Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1994)
RoleProfessional Snooker Player
Correspondence Address632 Kingsbury Road
London
NW9 9HN
Secretary NameMiss Sheila Margaret Lyne
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address632-640 Kingsbury Road
London
NW9 9HN
Director NameMiranda Porritt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2000)
RoleNurse
Correspondence AddressFlat 6
632-640 Kingsbury Road
London
NW9 9HN
Director NameDean Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleComputer Programmer
Correspondence AddressFlat 7
632 Kingsbury Road
London
NW9 9HN
Director NameDean Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleComputer Programmer
Correspondence AddressFlat 7
632 Kingsbury Road
London
NW9 9HN
Director NameJosephine O Shea
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1999)
RoleSecretary
Correspondence AddressFlat 2 632 Kingsbury Road
London
NW9 9HN
Secretary NameYogendra Vanza
NationalityBritish
StatusResigned
Appointed01 May 1995(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1999)
RoleRetail Management
Correspondence AddressFlat 7 632 Kingsbury Road
London
NW9 9HN
Secretary NameJane Elizabeth Hayes
NationalityBritish
StatusResigned
Appointed06 April 1996(15 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 January 2008)
RoleTeacher
Correspondence AddressHoneysuckle Cottage
6 North Street
Fontmell Magna
Dorset
SP7 0NS
Secretary NameDean Robinson
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2004)
RoleComputer Operator
Correspondence AddressFlat 7
632 Kingsbury Road
London
NW9 9HN
Director NameMrs Marcia Pearl Patricia Linch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(19 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2007)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Director NameGerald Joseph Manning
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 07 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Herne Court
Richfield Road
Bushey
Hertfordshire
WD23 4XF
Director NameMr Nicola Stanco
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2006)
RoleSelf Employed Chauffeur
Country of ResidenceEngland
Correspondence Address59 St Raphaels Way
Neasden
London
NW10 0NU
Director NameSusan Jean Stanco
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2006)
RoleSecretary
Correspondence Address59 St Raphaels Way
Neasden
London
NW10 0NU
Director NameMuhammad Arif Khan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed08 August 2004(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2006)
RoleSecurity Supervisor
Correspondence AddressFlat 7
632 Kingsbury Road
London
Nw9

Contact

Websitekingsburys.com

Location

Registered AddressFlat 6 632 Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,506
Cash£11,926
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 1 May 2016 no member list (14 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 1 May 2015 no member list (14 pages)
18 May 2015Annual return made up to 1 May 2015 no member list (14 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Appointment of Mrs Marcia Pearl Patricia Linch as a director on 7 December 2014 (2 pages)
9 December 2014Termination of appointment of Gerald Joseph Manning as a director on 7 December 2014 (1 page)
9 December 2014Appointment of Mr Perry Lloyd Samuel Linch as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mr Perry Lloyd Samuel Linch as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mr Geoffrey Martin Linch as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mrs Marcia Pearl Patricia Linch as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mr Geoffrey Martin Linch as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mrs Sara Janine Victoria Rose as a director on 7 December 2014 (2 pages)
9 December 2014Termination of appointment of Gerald Joseph Manning as a director on 7 December 2014 (1 page)
9 December 2014Appointment of Mrs Sara Janine Victoria Rose as a director on 7 December 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (11 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (11 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 May 2013Annual return made up to 1 May 2013 no member list (11 pages)
18 May 2013Annual return made up to 1 May 2013 no member list (11 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 1 May 2012 no member list (11 pages)
16 June 2012Annual return made up to 1 May 2012 no member list (11 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 June 2011Annual return made up to 1 May 2011 no member list (11 pages)
25 June 2011Annual return made up to 1 May 2011 no member list (11 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Leaming Ltd on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Leaming Ltd on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 1 May 2010 no member list (11 pages)
20 July 2010Annual return made up to 1 May 2010 no member list (11 pages)
19 July 2010Director's details changed for Harilal Punja Hirani on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Kishorilal Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Jeenal Jayantilal Meghji Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Jeenal Jayantilal Meghji Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Kishorilal Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Gerald Joseph Manning on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Palvi Jeenal Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Harilal Punja Hirani on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Gerald Joseph Manning on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Bhadra Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Palvi Jeenal Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Bhadra Shah on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Bhupendra Patel on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Bhupendra Patel on 1 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Annual return made up to 01/05/09 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Registered office changed on 27/05/2008 from honeysuckle cottage 6 north street fontmell magna dorset SP7 0NS (1 page)
27 May 2008Annual return made up to 01/05/08 (5 pages)
27 May 2008Location of register of members (1 page)
26 May 2008Director's change of particulars / gerald manning / 08/09/1999 (1 page)
26 May 2008Director and secretary's change of particulars / kishorilal shah / 03/01/2008 (1 page)
26 May 2008Director's change of particulars / bhadra shah / 19/10/2006 (1 page)
7 May 2008Appointment terminate, director and secretary jane hayes logged form (1 page)
7 May 2008Appointment terminate, director marcia linch logged form (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
11 July 2007Annual return made up to 01/05/07
  • 363(287) ‐ Registered office changed on 11/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 August 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 July 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 May 2003Annual return made up to 01/05/03 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 May 2002Annual return made up to 01/05/02 (8 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Full accounts made up to 31 March 2000 (4 pages)
14 June 2000Director's particulars changed (1 page)
7 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director's particulars changed (1 page)
29 September 1999Full accounts made up to 31 March 1999 (4 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
22 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1999Full accounts made up to 31 March 1998 (5 pages)
24 May 1998Annual return made up to 01/05/98 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 June 1997Annual return made up to 01/05/97 (6 pages)
17 February 1997Full accounts made up to 31 March 1996 (5 pages)
17 February 1997Annual return made up to 01/05/95 (7 pages)
6 July 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/05/96
(6 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996New director appointed (2 pages)
9 June 1995New secretary appointed;director resigned (2 pages)