Kenton Lane Harrow
London
HA3 6FD
Director Name | Mr Clifford John |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 7 Woodpecker Close Harrow HA3 6FD |
Director Name | Mr Finbarr Anthony McCarthy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 March 2023(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 4 Woodpecker Close Harrow HA3 6FD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Danielle Jane Gould |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 March 2001) |
Role | Manager |
Correspondence Address | 5 Woodpecker Close Harrow Middlesex HA3 6FD |
Secretary Name | Danielle Jane Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 March 2001) |
Role | Manager |
Correspondence Address | 5 Woodpecker Close Harrow Middlesex HA3 6FD |
Director Name | Desmond St Michael Adonis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 March 2001) |
Role | Ward Manager/Rgn |
Correspondence Address | 4 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD |
Director Name | Joanna Lee Lassman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 March 2002) |
Role | Bank Clerk |
Correspondence Address | 10 Woodpecker Close Harrow Weald Middlesex HA3 6FD |
Director Name | Paul Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 06 April 2023) |
Role | Retired Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD |
Director Name | Amanda Cooper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2003) |
Role | Self Employed |
Correspondence Address | 8 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD |
Secretary Name | Amanda Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2002) |
Role | Self Employed |
Correspondence Address | 8 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD |
Director Name | Jane Josephine Hersheson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2004) |
Role | Sales & Marketing In Printing |
Correspondence Address | 1 Woodpecker Close Harrow Middlesex HA3 6FD |
Secretary Name | Marc Paul Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2003) |
Role | Financial Adviser |
Correspondence Address | 3 Woodpecker Close Harrow Weald Middlesex HA3 6FD |
Director Name | Shilpa Shah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD |
Director Name | Rena Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2014) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodpecker Close Harrow Middlesex HA3 6FD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 84206508 |
---|---|
Telephone region | London |
Registered Address | 4 Woodpecker Close Harrow HA3 6FD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,484 |
Cash | £2,384 |
Current Liabilities | £560 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 May 2023 | Termination of appointment of Paul Stanley as a director on 6 April 2023 (1 page) |
---|---|
19 March 2023 | Appointment of Mr Finbarr Anthony Mccarthy as a director on 19 March 2023 (2 pages) |
19 March 2023 | Registered office address changed from 2 Woodpecker Close Harrow Middlesex HA3 6FD to 4 Woodpecker Close Harrow HA3 6FD on 19 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
2 August 2022 | Appointment of Mr Clifford John as a director on 26 July 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 April 2021 | Director's details changed for Paul Stanley on 1 January 2020 (2 pages) |
2 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page) |
17 February 2015 | Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page) |
17 February 2015 | Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page) |
17 February 2015 | Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
29 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page) |
21 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 February 2010 | Registered office address changed from 2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Shilpa Shah on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Shilpa Shah on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Rena Patel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Stanley on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Rena Patel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Stanley on 11 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (8 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (8 pages) |
7 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
7 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 March 2008 | Director appointed rena patel (2 pages) |
12 March 2008 | Director appointed rena patel (2 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (5 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (5 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
23 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (11 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (11 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (10 pages) |
9 February 2004 | Return made up to 20/01/04; full list of members (10 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (10 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (10 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 20/01/02; full list of members (11 pages) |
11 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 March 2002 | Return made up to 20/01/02; full list of members (11 pages) |
23 April 2001 | Return made up to 20/01/01; full list of members (11 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 woodpecker close kenton lane harrow middlesex HA3 6AD (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 woodpecker close kenton lane harrow middlesex HA3 6AD (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Return made up to 20/01/01; full list of members (11 pages) |
23 April 2001 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
24 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members (10 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members (10 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
23 March 1999 | Return made up to 20/01/99; full list of members (8 pages) |
23 March 1999 | Return made up to 20/01/99; full list of members (8 pages) |
4 March 1999 | Return made up to 20/01/97; full list of members (8 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Return made up to 20/01/97; full list of members (8 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (8 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
16 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 23 peterborough road harrow HA1 2BD (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 23 peterborough road harrow HA1 2BD (1 page) |
26 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
26 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
30 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
20 June 1995 | Accounting reference date notified as 30/04 (1 page) |
20 June 1995 | Accounting reference date notified as 30/04 (1 page) |
14 June 1995 | Company name changed 657-661 kenton lane management l imited\certificate issued on 15/06/95 (2 pages) |
14 June 1995 | Company name changed 657-661 kenton lane management l imited\certificate issued on 15/06/95 (2 pages) |
3 March 1995 | Company name changed latchgreen properties LIMITED\certificate issued on 06/03/95 (2 pages) |
3 March 1995 | Company name changed latchgreen properties LIMITED\certificate issued on 06/03/95 (2 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
20 January 1995 | Incorporation (7 pages) |
20 January 1995 | Incorporation (7 pages) |