Company NameKenwood Court Limited
DirectorsSarbjit Singh Bhorjee and Yogesh Narshibhai Kansagra
Company StatusActive
Company Number07951028
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 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 NameMr Sarbjit Singh Bhorjee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Yogesh Narshibhai Kansagra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2022(10 years, 1 month after company formation)
Appointment Duration2 years
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMr Andrew Coates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameKantilal Manani
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kenwood Court
Elmwood Crescent
London
NW9 9AB
Director NameMr Yogesh Narshibhai Kansagra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden
London
NW1 9QS
Director NameAshok Chhana
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2021)
RoleSystem Analyst
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr John Joseph Hurley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden
London
NW1 9QS
Secretary NamePremier Management Partners Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameRingley Shadow Directors (Corporation)
StatusResigned
Appointed01 December 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2020)
Correspondence Address349 Royal College Street
Camden
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 December 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2020)
Correspondence Address1 Castle Road
London
NW1 8PR
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed18 August 2021(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2022)
Correspondence Address135 Bramley Road
London
N14 4UT

Contact

Websitekenwoodcourt.co.uk

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr John Joseph Hurley
50.00%
Ordinary
1 at £1Sarbjit Singh Bhorjee
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,127
Cash£21,636
Current Liabilities£18,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Appointment of Mr John Joseph Hurley as a director on 24 July 2016 (2 pages)
23 June 2016Termination of appointment of Kantilal Manani as a director on 18 June 2016 (1 page)
12 June 2016Termination of appointment of Premier Management Partners Limited as a secretary on 6 April 2016 (1 page)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Appointment of Ashok Chhana as a director on 4 March 2015 (3 pages)
8 December 2015Appointment of Ashok Chhana as a director on 4 March 2015 (3 pages)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 October 2015Director's details changed for Mr Andrew Coates on 15 October 2015 (2 pages)
21 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(8 pages)
16 March 2015Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ to 349 Royal College Street Camden London NW1 9QS on 16 March 2015 (1 page)
16 March 2015Appointment of Ringley Shadow Directors as a director on 1 December 2014 (3 pages)
16 March 2015Appointment of Ringley Limited as a secretary on 1 December 2014 (3 pages)
16 March 2015Appointment of Ringley Shadow Directors as a director on 1 December 2014 (3 pages)
16 March 2015Appointment of Ringley Limited as a secretary on 1 December 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 July 2014Appointment of Mr Yogesh Kansagra as a director on 24 June 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Coates on 15 February 2014 (2 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (6 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 December 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 43
(4 pages)
11 December 2013Appointment of Kantilal Manani as a director on 9 December 2013 (2 pages)
11 December 2013Appointment of Kantilal Manani as a director on 9 December 2013 (2 pages)
10 October 2013Appointment of Mr Andrew Coates as a director on 1 October 2013 (2 pages)
10 October 2013Appointment of Mr Andrew Coates as a director on 1 October 2013 (2 pages)
4 September 2013Termination of appointment of John Joseph Hurley as a director on 3 September 2013 (1 page)
4 September 2013Termination of appointment of John Joseph Hurley as a director on 3 September 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2012Incorporation (42 pages)