Company Name29/30 Kenton Road Limited
DirectorsHasit Trivedi and Avantika Gaur Trivedi
Company StatusActive
Company Number05468343
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameMr Hasit Trivedi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameAvantika Gaur Trivedi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Kenton Road
Harrow
Middlesex
HA1 2BW
Director NameMrs Lynda Wimpenny
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliotts
Galmpton
Kingsbridge
Devon
TQ7 3EY
Secretary NameMr Charles Noel Wimpenny
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliotts
Galmpton
Kingsbridge
Devon
TQ7 3EY
Director NameMr Charles Noel Wimpenny
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliotts
Galmpton
Kingsbridge
Devon
TQ7 3EY
Director NameDr Anthony John Wilkins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 October 2019)
RoleHospital Consultant
Correspondence Address9 Laychequers Meadow
Taplow
Maidenhead
SL6 0BF
Director NameMargaret Anne Wilkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 October 2019)
RoleMedical Administrator
Correspondence Address9 Laychequers Meadow
Taplow
Maidenhead
SL6 0BF
Secretary NameMargaret Anne Wilkins
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 October 2019)
RoleMortgage Advisor
Correspondence Address9 Laychequers Meadow
Taplow
Maidenhead
SL6 0BF

Location

Registered Address72 Moss Lane
Pinner
HA5 3AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Avantika Gaur & Mr Hasit Trivedi
50.00%
Ordinary
1 at £1Mrs Margaret Anne Wilkins & Dr Anthony John Wilkins
50.00%
Ordinary

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

18 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 October 2022Registered office address changed from 29 Kenton Road Harrow Middlesex HA1 2BW United Kingdom to 72 Moss Lane Pinner HA5 3AU on 12 October 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (6 pages)
19 November 2019Change of details for Avantika Gaur Trivedi as a person with significant control on 1 January 2018 (2 pages)
18 November 2019Director's details changed for Avantika Gaur Trivedi on 1 January 2018 (2 pages)
31 October 2019Registered office address changed from 9 Laychequers Meadow Taplow Maidenhead SL6 0BF United Kingdom to 29 Kenton Road Harrow Middlesex HA1 2BW on 31 October 2019 (1 page)
30 October 2019Termination of appointment of Anthony John Wilkins as a director on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Margaret Anne Wilkins as a secretary on 30 October 2019 (1 page)
30 October 2019Change of details for Avantika Gaur as a person with significant control on 1 January 2018 (2 pages)
30 October 2019Cessation of Anthony John Wilkins as a person with significant control on 30 October 2019 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 October 2019Cessation of Margaret Anne Wilkins as a person with significant control on 30 October 2019 (1 page)
30 October 2019Director's details changed for Avantika Gaur on 1 January 2018 (2 pages)
30 October 2019Termination of appointment of Margaret Anne Wilkins as a director on 30 October 2019 (1 page)
10 June 2019Change of details for Margaret Anne Wilkins as a person with significant control on 29 June 2018 (2 pages)
10 June 2019Change of details for Dr Anthony John Wilkins as a person with significant control on 29 June 2018 (2 pages)
7 June 2019Director's details changed for Margaret Anne Wilkins on 29 June 2018 (2 pages)
7 June 2019Director's details changed for Dr Anthony John Wilkins on 29 June 2018 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
2 July 2018Registered office address changed from Junipers High Street Bray Maidenhead Berkshire SL6 2AA to 9 Laychequers Meadow Taplow Maidenhead SL6 0BF on 2 July 2018 (1 page)
29 June 2018Director's details changed for Dr Anthony John Wilkins on 29 June 2018 (2 pages)
29 June 2018Change of details for Dr Anthony John Wilkins as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Margaret Anne Wilkins on 29 June 2018 (2 pages)
29 June 2018Change of details for Margaret Anne Wilkins as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Secretary's details changed for Margaret Anne Wilkins on 29 June 2018 (1 page)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
17 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(7 pages)
9 June 2015Director's details changed for Margaret Anne Wilkins on 31 May 2015 (2 pages)
9 June 2015Director's details changed for Margaret Anne Wilkins on 31 May 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2009Return made up to 01/06/09; full list of members (10 pages)
23 June 2009Return made up to 01/06/09; full list of members (10 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 May 2008Appointment terminated director charles wimpenny (1 page)
13 May 2008Appointment terminated director charles wimpenny (1 page)
30 April 2008Registered office changed on 30/04/2008 from eliotts, galmpton kingsbridge devon TQ7 3EY (1 page)
30 April 2008Appointment terminated director lynda wimpenny (1 page)
30 April 2008Appointment terminated director lynda wimpenny (1 page)
30 April 2008Registered office changed on 30/04/2008 from eliotts, galmpton kingsbridge devon TQ7 3EY (1 page)
29 April 2008Director and secretary appointed margaret anne wilkins (2 pages)
29 April 2008Appointment terminated secretary charles wimpenny (1 page)
29 April 2008Director appointed hasit trivedi (2 pages)
29 April 2008Director and secretary appointed margaret anne wilkins (2 pages)
29 April 2008Director appointed hasit trivedi (2 pages)
29 April 2008Director appointed dr anthony john wilkins (2 pages)
29 April 2008Director appointed dr anthony john wilkins (2 pages)
29 April 2008Director appointed avantika gaur (2 pages)
29 April 2008Director appointed avantika gaur (2 pages)
29 April 2008Appointment terminated secretary charles wimpenny (1 page)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
28 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2005Registered office changed on 07/06/05 from: eliots, galmpton kingsbridge devon TQ7 3EY (1 page)
7 June 2005Registered office changed on 07/06/05 from: eliots, galmpton kingsbridge devon TQ7 3EY (1 page)
1 June 2005Incorporation (12 pages)
1 June 2005Incorporation (12 pages)