Company NameKingsley Avenue Borehamwood Management Limited
DirectorsLinda Gold and Darshna Dabhi
Company StatusActive
Company Number02294274
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 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 NameMrs Linda Gold
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1997(8 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Hillside Mansions
Merry Hill Road
Bushey
Hertfordshire
WD7 7HF
Director NameMiss Darshna Dabhi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address5 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Secretary NameWilson Hawkins Property Management Limited (Corporation)
StatusCurrent
Appointed11 March 2024(35 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence Address33 - 35 High Street
Harrow
HA1 3HT
Director NameClifford Simon Abrahams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address41 Ranelagh Drive
Edgware
Middlesex
HA8 8HN
Director NameRobert Gold
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 1997)
RoleEstate Agent
Correspondence Address2 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Secretary NameMr Jonathan Lawrence Karmel
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToorak
Arkley Lane
Arkley
Hertfordshire
EN5 3JW
Director NameMr Jonathan Lawrence Karmel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToorak
Arkley Lane
Arkley
Hertfordshire
EN5 3JW
Secretary NameSharon Lisa Gold
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address2 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Secretary NamePaul Toomey
NationalityBritish
StatusResigned
Appointed28 February 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address6 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameDerrick Sheldon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2003)
RoleSystems Analyst
Correspondence Address4 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NamePaul Toomey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1998)
RoleElectrician
Correspondence Address6 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameMalcolm Kanter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2000)
RoleComputer Consultant
Correspondence Address6 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Secretary NameMrs Linda Gold
NationalityBritish
StatusResigned
Appointed15 December 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Hillside Mansions
Merry Hill Road
Bushey
Hertfordshire
WD23 1FJ
Director NameNicole Jacobs
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2004)
RoleBusiness Analyst
Correspondence Address10 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameRobert Daniel Grant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2004)
RoleOperations Director
Correspondence Address6 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameRichard Lambert
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(15 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 March 2015)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address4 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameEmma Taylor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 January 2007)
RoleAccountant
Correspondence Address10 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameMrs Mozelle Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedarwood Lodge 2 Orchard Drive
Edgware
Middx
HA8 7SD
Director NameGaby Lazarus
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Harris Lane
Shenley
Herts
WD7 9EB
Director NameMr Frank Laughton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2020)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109a Theobald Street
Borehamwood
WD6 4PT
Director NameMr Adam Joel Goldman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsley Avenue
Borehamwood
WD6 4LY

Location

Registered Address5 Jardine House
Harrovian Business Village, Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Benjamin Amrany & Mr Robert Benveniste
16.67%
Ordinary
1 at £1Mr J. Reiselson
16.67%
Ordinary
1 at £1Mrs Linda Gold
16.67%
Ordinary
1 at £1Mrs Nora C. Bentley
16.67%
Ordinary
1 at £1Ms Gabrielle Lazarus & Mrs Mozelle Barnet
16.67%
Ordinary
1 at £1Richard Lambert & Laura Emily Lambert
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

30 November 2017Appointment of Mr Adam Joel Goldman as a director on 11 November 2017 (2 pages)
5 September 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 April 2017Appointment of Mr Frank Laughton as a director on 19 April 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (1 page)
9 February 2017Registered 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 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 6
(7 pages)
17 December 2015Total exemption full accounts made up to 31 July 2015 (1 page)
21 November 2015Appointment of Gaby Lazarus as a director on 4 February 2015 (3 pages)
21 November 2015Appointment of Mozelle Barnett as a director on 4 February 2015 (3 pages)
21 November 2015Appointment of Mozelle Barnett as a director on 4 February 2015 (3 pages)
21 November 2015Appointment of Gaby Lazarus as a director on 4 February 2015 (3 pages)
12 April 2015Termination of appointment of Richard Lambert as a director on 16 March 2015 (2 pages)
22 February 2015Total exemption full accounts made up to 31 July 2014 (1 page)
15 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 6
(6 pages)
15 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 6
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
(6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
6 January 2012Director's details changed for Linda Gold on 1 April 2011 (3 pages)
6 January 2012Director's details changed for Linda Gold on 1 April 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Secretary's details changed for Linda Gold on 1 April 2011 (2 pages)
6 January 2012Secretary's details changed for Linda Gold on 1 April 2011 (2 pages)
30 November 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 January 2010Director's details changed for Linda Gold on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Lambert on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Linda Gold on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Richard Lambert on 7 January 2010 (2 pages)
16 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
23 June 2008Return made up to 31/12/07; change of members (7 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
26 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Director resigned (1 page)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 January 2005Return made up to 31/12/04; change of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
26 March 2004Return made up to 31/12/03; no change of members (7 pages)
22 April 2003Full accounts made up to 31 July 2002 (6 pages)
22 April 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 July 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 March 2001Director resigned (1 page)
13 February 2001Full accounts made up to 31 July 2000 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2000Full accounts made up to 31 July 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999New director appointed (2 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Full accounts made up to 31 July 1998 (6 pages)
20 February 1998Full accounts made up to 31 July 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 July 1996 (6 pages)
20 February 1997Director resigned (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Director resigned (1 page)
26 January 1996Full accounts made up to 31 July 1995 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 September 1988Incorporation (6 pages)