Company NameKingsdowne Court Residents Association Limited
Company StatusActive
Company Number02359615
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Peter Dowie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdowne Court 10 The Common
Ealing
London
W5 3TT
Director NameGarry Baker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleTechnical Support
Country of ResidenceUnited States
Correspondence AddressKingsdowne Court 10 The Common
Ealing
London
W5 3TT
Director NameMr Jonathan Miles Rackowe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdowne Court 10 The Common
Ealing
London
W5 3TT
Director NameWilliam Edwyn-Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressFlat 5 Kingsdowne Court
Ealing Common Ealing
London
W5 3TT
Director NameJennifer Fox
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1995)
RoleDeputy Catering Officer
Correspondence Address8 Kingsdowne Court
London
W5 3TT
Secretary NameJennifer Fox
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address8 Kingsdowne Court
London
W5 3TT
Director NameDiana Penhorwood Enser
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 November 2004)
RoleVision Mixer
Correspondence AddressFlat 2 Kingsdowne Court
Ealing Common Ealing
London
W5 3TT
Secretary NameDiana Penhorwood Enser
NationalityBritish
StatusResigned
Appointed09 August 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 November 2004)
RoleVision Mixer
Correspondence AddressFlat 2 Kingsdowne Court
Ealing Common Ealing
London
W5 3TT
Director NameMr Martin Seymour Taylor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2003)
RoleConsultant
Correspondence AddressFlat 7 Kingsdowne Court
Ealing Common Ealing
London
W5 3TT
Director NameAnjali Khanduri
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(14 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMr Kenneth John Charles Cook
NationalityBritish
StatusResigned
Appointed26 November 2004(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressCuckoo Cottage Cuckoo Lane
Tonbridge
Kent
TN11 0AG
Director NameAntonia Pieternella Cooper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2012)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address34 The Mall
London
W5 3TJ
Director NameJames Anthony Cooper
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(19 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2009)
RoleUniversity Lecturer
Correspondence Address5 Kingsdowne Court 10 The Common
Ealing
London
W5 3TT
Director NameMrs Kanwal Deep Kaur Paul
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 The Mall
London
W5 3TJ

Location

Registered AddressKingsdowne Court 10 The Common
Ealing
London
W5 3TT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1 at £0.1Antonia Cooper & James Antony Cooper
11.11%
Ordinary
1 at £0.1Antonia Wyatt
11.11%
Ordinary
1 at £0.1Gary Baker & Jeanette Baker
11.11%
Ordinary
1 at £0.1Ian George Miles & Alessandra Miles
11.11%
Ordinary
1 at £0.1Jonathan Miles Rackowe
11.11%
Ordinary
1 at £0.1Kanwal Deep Kaur Paul & Sukhvinder Kumar Paul
11.11%
Ordinary
1 at £0.1Matthew Fyjis-walker
11.11%
Ordinary
1 at £0.1Mr Manjeet Sandhu
11.11%
Ordinary
1 at £0.1William Dowie
11.11%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£438

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

6 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 December 2016Micro company accounts made up to 23 June 2016 (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP .9
(5 pages)
19 December 2015Micro company accounts made up to 23 June 2015 (2 pages)
17 March 2015Micro company accounts made up to 23 June 2014 (1 page)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP .9
(5 pages)
13 May 2014Termination of appointment of Kenneth Cook as a secretary (1 page)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP .9
(5 pages)
27 February 2014Total exemption small company accounts made up to 23 June 2013 (8 pages)
16 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Anjali Khanduri as a director (1 page)
18 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ England on 13 September 2012 (1 page)
3 September 2012Appointment of Garry Baker as a director (2 pages)
3 September 2012Appointment of Mr Jonathan Rackowe as a director (2 pages)
28 August 2012Termination of appointment of Antonia Cooper as a director (1 page)
28 August 2012Termination of appointment of Kanwal Paul as a director (1 page)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
14 October 2011Director's details changed for Antonia Pieternella Cooper on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Antonia Pieternella Cooper on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Anjali Khanduri on 14 October 2011 (2 pages)
6 April 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 6 April 2011 (1 page)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
6 April 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 6 April 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 23 June 2010 (3 pages)
19 October 2010Appointment of Mr William Peter Dowie as a director (2 pages)
8 April 2010Director's details changed for Antonia Pieternella Cooper on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Anjali Khanduri on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Antonia Pieternella Cooper on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Anjali Khanduri on 8 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
4 February 2010Appointment of Mrs Kanwal Deep Kaur Paul as a director (2 pages)
5 November 2009Termination of appointment of James Cooper as a director (1 page)
12 May 2009Director appointed james anthony cooper (1 page)
12 May 2009Director appointed antonia pieternella cooper (1 page)
7 April 2009Return made up to 10/03/09; full list of members (6 pages)
9 December 2008Total exemption small company accounts made up to 23 June 2008 (3 pages)
2 May 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
25 April 2008Return made up to 10/03/08; full list of members (5 pages)
25 June 2007Return made up to 10/03/07; full list of members (13 pages)
17 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
28 April 2006Total exemption small company accounts made up to 23 June 2005 (3 pages)
7 April 2006Return made up to 10/03/06; full list of members (4 pages)
13 May 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
6 May 2005Return made up to 10/03/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005New secretary appointed (1 page)
17 December 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
15 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
17 April 2003Total exemption small company accounts made up to 23 June 2002 (3 pages)
12 April 2003Return made up to 10/03/03; full list of members (10 pages)
14 November 2002Director resigned (1 page)
12 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 April 2002Return made up to 10/03/02; full list of members (9 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
5 April 2002Total exemption small company accounts made up to 23 June 2001 (3 pages)
29 March 2001Return made up to 10/03/01; full list of members (9 pages)
20 September 2000Accounts for a small company made up to 23 June 2000 (3 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 1999Accounts for a small company made up to 23 June 1999 (3 pages)
18 March 1999Return made up to 10/03/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 23 June 1998 (3 pages)
19 March 1998Return made up to 10/03/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1998Accounts for a small company made up to 23 June 1997 (3 pages)
1 April 1997New director appointed (2 pages)
10 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Accounts for a small company made up to 23 June 1996 (1 page)
24 March 1996Return made up to 10/03/96; no change of members (4 pages)
23 February 1996Auditor's resignation (1 page)
21 February 1996Accounts for a small company made up to 23 June 1995 (3 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)