Company NameKenton Court Residents Limited
DirectorsChandra Prabha Mathur and Krishan Sharma
Company StatusActive
Company Number04039038
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 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 NameDr Chandra Prabha Mathur
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired Medical Doctor
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Krishan Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(17 years after company formation)
Appointment Duration6 years, 8 months
RoleTechnical Marketing Manager
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Secretary NameRennie And Partners Limited (Corporation)
StatusCurrent
Appointed14 November 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address26 High Road
London
N2 9PJ
Director NameYvonne Patterson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameRaymond Francis Hefford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleRetired
Correspondence Address1 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameRose Wardell
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleRetired
Correspondence Address19 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMargaret Skinner
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2002)
RoleSales Manager
Correspondence Address21 Kenton Court
Elmwood Avenue
Kenton
Middlesex
HA3 8AQ
Director NameRose Wardell
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2004)
RoleRetired
Correspondence Address19 Elmwood Avenue
Elmwood Avenue
Kenton
Middlesex
HA3 8AJ
Director NamePrupti Malde
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2003)
RoleScientist
Correspondence Address22 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMary Ann Flattery
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2005)
RoleAssistant Manager
Correspondence Address20 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameLesley Theresa Gunasinghe
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 April 2001(8 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2002)
RoleHousewife
Correspondence Address23 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMr Neil Dhirajlal Shah
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kenton Court
Kenton
Harrow
Middlesex
HA3 8AQ
Director NameRitesh S Doshi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleBanker
Correspondence Address7 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameSandip Gudka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleSolicitor
Correspondence Address21 Kenton Court
Elmwood Avenue
Harrow
Middlesex
HA3 8AQ
Director NameReina Shah
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCredit Analyst
Correspondence Address23 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Secretary NamePriya Shah
NationalityBritish
StatusResigned
Appointed22 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleIT Consultant
Correspondence Address16 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameSachit Shah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2007)
RoleCompany Director
Correspondence Address22 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMr Krishan Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2008)
RoleIt Sector
Country of ResidenceEngland
Correspondence AddressFlat19 Kenton Court
Kenton Road
Harrow
Middlesex
HA3 8AQ
Secretary NameMildred Kaye
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 July 2009)
RoleRetired
Correspondence AddressFlat 2 Kenton Court
Harrow
Middlesex
HA3 8AQ
Secretary NameMildred Kaye
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 July 2009)
RoleRetired
Correspondence AddressFlat 2 Kenton Court
Harrow
Middlesex
HA3 8AQ
Director NameMr Sandip Kiranchand Gudka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Kingshill Avenue
Harrow
Middlesex
HA3 8LA
Director NameRiteshi Doshi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Court Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMrs Jyoti Gudka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 March 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Secretary NameMr Ian Andrew Rennie
StatusResigned
Appointed03 March 2010(9 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2022)
RoleCompany Director
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Kunal Shah
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 July 2017)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMrs Vibhuty Joshi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 2022)
RoleClinical Research Study Manager
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Shah
5.88%
Ordinary
1 at £1C. Maroo
5.88%
Ordinary
1 at £1K.c. Shah & A.c. Shah
5.88%
Ordinary
1 at £1Krishan Sharma
5.88%
Ordinary
1 at £1L.h. Deroy & J. Armstrong
5.88%
Ordinary
1 at £1Mr A. Alok & Mr C. Mathur & Mrs A. Alok Mathur
5.88%
Ordinary
1 at £1Mr N.d. Shah
5.88%
Ordinary
1 at £1Mrs K.v. Ramasamy & Mr K.v. Ramasamy
5.88%
Ordinary
1 at £1Mrs Sudaben Shah
5.88%
Ordinary
1 at £1Ms M.a. Flattery
5.88%
Ordinary
1 at £1Ms Reina Shah
5.88%
Ordinary
1 at £1R. Shah & K. Shah
5.88%
Ordinary
1 at £1R.k. Shah & K.d. Shah
5.88%
Ordinary
1 at £1Suchit Shah
5.88%
Ordinary
1 at £1V. Joshi & P. Rughani
5.88%
Ordinary
2 at £1M. Shah & V. Shah
11.76%
Ordinary

Financials

Year2014
Turnover£44,832
Net Worth£73,593
Cash£5,370
Current Liabilities£49,788

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 July 2017Cessation of Kunal Shah as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Krishan Sharma as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Kunal Shah as a director on 28 July 2017 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 17
(6 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 September 2015Appointment of Mrs Vibhuty Joshi as a director on 6 July 2015 (2 pages)
9 September 2015Appointment of Mrs Vibhuty Joshi as a director on 6 July 2015 (2 pages)
18 August 2015Appointment of Mr Kunal Shah as a director on 6 July 2015 (2 pages)
18 August 2015Appointment of Mr Kunal Shah as a director on 6 July 2015 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17
(5 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 17
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 17
(5 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
22 March 2013Termination of appointment of Jyoti Gudka as a director (1 page)
22 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 17
(3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Registered office address changed from 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Riteshi Doshi as a director (1 page)
31 August 2010Termination of appointment of Sandip Gudka as a director (1 page)
1 July 2010Appointment of Dr Chandra Prabha Mathur as a director (2 pages)
13 May 2010Appointment of Mrs Jyoti Gudka as a director (2 pages)
13 May 2010Appointment of Mr Ian Andrew Rennie as a secretary (1 page)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (11 pages)
10 March 2010Director's details changed for Mr Sandip Gudka on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Riteshi Doshi on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (11 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Appointment of Mr Sandip Gudka as a director (1 page)
8 September 2009Appointment terminated director mildred kaye (1 page)
8 September 2009Appointment terminated secretary mildred kaye (1 page)
15 January 2009Return made up to 08/01/09; full list of members (10 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Registered office changed on 05/09/2008 from 19 kenton court, elmwood avenue harrow middlesex HA3 8AQ (1 page)
5 September 2008Director appointed riteshi doshi (1 page)
5 September 2008Appointment terminated director krishan sharma (1 page)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Registered office changed on 13/08/07 from: 22 kenton court elmwood avenue harrow middlesex HA3 8AQ (1 page)
13 August 2007Return made up to 24/07/07; full list of members (7 pages)
24 May 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed;new director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 24/07/06; change of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
6 February 2007Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Return made up to 24/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 2 kenton court kenton road harrow middlesex HA3 8AQ (1 page)
15 November 2004Return made up to 24/07/04; full list of members (9 pages)
18 June 2004Director resigned (1 page)
7 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
22 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 October 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 September 2003Director resigned (1 page)
23 June 2003Full accounts made up to 31 July 2002 (9 pages)
26 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
5 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 May 2002Full accounts made up to 31 July 2001 (9 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2002Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
8 November 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
24 July 2000Incorporation (18 pages)