Colne Way
Watford
WD24 7ND
Director Name | Mr Yogesh Narshibhai Kansagra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mr Andrew Coates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Kantilal Manani |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kenwood Court Elmwood Crescent London NW9 9AB |
Director Name | Mr Yogesh Narshibhai Kansagra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Director Name | Ashok Chhana |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 August 2021) |
Role | System Analyst |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr John Joseph Hurley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Secretary Name | Premier Management Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Ringley Shadow Directors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2020) |
Correspondence Address | 349 Royal College Street Camden London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2020) |
Correspondence Address | 1 Castle Road London NW1 8PR |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2022) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Website | kenwoodcourt.co.uk |
---|
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr John Joseph Hurley 50.00% Ordinary |
---|---|
1 at £1 | Sarbjit Singh Bhorjee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,127 |
Cash | £21,636 |
Current Liabilities | £18,680 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Appointment of Mr John Joseph Hurley as a director on 24 July 2016 (2 pages) |
23 June 2016 | Termination of appointment of Kantilal Manani as a director on 18 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Premier Management Partners Limited as a secretary on 6 April 2016 (1 page) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Appointment of Ashok Chhana as a director on 4 March 2015 (3 pages) |
8 December 2015 | Appointment of Ashok Chhana as a director on 4 March 2015 (3 pages) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Andrew Coates on 15 October 2015 (2 pages) |
21 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 March 2015 | Registered 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 2015 | Appointment of Ringley Shadow Directors as a director on 1 December 2014 (3 pages) |
16 March 2015 | Appointment of Ringley Limited as a secretary on 1 December 2014 (3 pages) |
16 March 2015 | Appointment of Ringley Shadow Directors as a director on 1 December 2014 (3 pages) |
16 March 2015 | Appointment of Ringley Limited as a secretary on 1 December 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 July 2014 | Appointment of Mr Yogesh Kansagra as a director on 24 June 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Andrew Coates on 15 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
11 December 2013 | Appointment of Kantilal Manani as a director on 9 December 2013 (2 pages) |
11 December 2013 | Appointment of Kantilal Manani as a director on 9 December 2013 (2 pages) |
10 October 2013 | Appointment of Mr Andrew Coates as a director on 1 October 2013 (2 pages) |
10 October 2013 | Appointment of Mr Andrew Coates as a director on 1 October 2013 (2 pages) |
4 September 2013 | Termination of appointment of John Joseph Hurley as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of John Joseph Hurley as a director on 3 September 2013 (1 page) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2012 | Incorporation (42 pages) |