Company NameKronos Estate Agents Ltd
DirectorPooranampillai Vinothan
Company StatusActive
Company Number10635981
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pooranampillai Vinothan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodridings Close
Pinner
HA5 4RF
Director NameMr Jason Shaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Julian Richard Mountford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Pooranampillai Sivaganesh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20 Woodridings Close
Pinner
HA5 4RF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Filing History

20 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 June 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 428 Rayners Lane Pinner HA5 5DX on 11 June 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Notification of Btlw Lettings Ltd as a person with significant control on 1 June 2019 (2 pages)
7 June 2019Cessation of Julian Richard Mountford as a person with significant control on 1 June 2019 (1 page)
7 June 2019Termination of appointment of Jason Shaw as a director on 1 June 2019 (1 page)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)