KENTON AVENUE RESIDENTS ASSOCIATION LIMITED

KENTON AVENUE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKENTON AVENUE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02826992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KENTON AVENUE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    20 Hyrons Lane
    HP6 5AS Amersham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueNo

    What are the latest filings for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Appointment of Mrs Georgina Yinka Yetunde Ayanlaja as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of Georgina Yinka Yetunde Ayanlaja as a director on Jul 08, 2024

    1 pagesTM01

    Director's details changed for Mr Olatunji Ayanlaja on Jul 09, 2024

    2 pagesCH01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Appointment of Mr Veer Manoj Gudka as a director on Jan 20, 2022

    2 pagesAP01

    Termination of appointment of Richard Gerard Vahey as a director on Jan 20, 2022

    1 pagesTM01

    Confirmation statement made on Oct 07, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Appointment of Mr Michael Frank Wood as a secretary on Jul 14, 2021

    2 pagesAP03

    Termination of appointment of Richard Gerard Vahey as a director on Jul 14, 2021

    1 pagesTM01

    Appointment of Mr Michael Frank Wood as a director on Jul 14, 2021

    2 pagesAP01

    Appointment of Mr Richard Gerard Vahey as a director on Sep 12, 2011

    2 pagesAP01

    Termination of appointment of Piyumi Samaraweera as a director on Jul 14, 2021

    1 pagesTM01

    Director's details changed for Mr Amal De Chickera on Jul 14, 2021

    2 pagesCH01

    Termination of appointment of Saida Fulat as a director on Jul 14, 2021

    1 pagesTM01

    Registered office address changed from 23 Peterborough Road Harrow HA1 2BD England to 20 Hyrons Lane Amersham HP6 5AS on Jul 15, 2021

    1 pagesAD01

    Termination of appointment of Graham Sharpe as a secretary on Jun 29, 2021

    1 pagesTM02

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Michael Frank
    Hyrons Lane
    HP6 5AS Amersham
    20
    England
    Secretary
    Hyrons Lane
    HP6 5AS Amersham
    20
    England
    285375730001
    AYANLAJA, Georgina Yinka Yetunde
    Kenton Avenue
    HA1 2BN Harrow
    10a
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    10a
    England
    EnglandNigerianRetired326768400001
    DE CHICKERA, Amal
    Grove Hill Road
    HA1 3AA Harrow
    19
    England
    Director
    Grove Hill Road
    HA1 3AA Harrow
    19
    England
    EnglandSri LankanDirector Of A Charity229038290002
    GUDKA, Veer Manoj
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    EnglandBritishDirector291988170001
    LAUDER ATKINS, Madeleine Christine
    Gleneagles
    HA7 3QG Stanmore
    34
    England
    Director
    Gleneagles
    HA7 3QG Stanmore
    34
    England
    EnglandBritishRetired111354150002
    WALLER, Jean Mary
    Kenton Avenue
    HA1 2BN Harrow
    12 Kenton Avene
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    12 Kenton Avene
    England
    United KingdomBritishRetired44937320001
    WOOD, Michael Frank
    Hyrons Lane
    HP6 5AS Amersham
    20
    England
    Director
    Hyrons Lane
    HP6 5AS Amersham
    20
    England
    EnglandBritishRetired285318600001
    FAITHFULL, Bette Avril
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Secretary
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishRequistion Controller35072530001
    HUNT, Jennifer Irene
    Homelea
    22 Sandford Road
    BS25 1JA Winscombe
    Avon
    Uk
    Nominee Secretary
    Homelea
    22 Sandford Road
    BS25 1JA Winscombe
    Avon
    Uk
    British900001220001
    LAUDER-ATKINS, Madeleine Christine
    Gleneagles
    HA7 3QG Stanmore
    34
    England
    Secretary
    Gleneagles
    HA7 3QG Stanmore
    34
    England
    219586490001
    SHARPE, Graham
    Peterborough Road
    HA1 2BD Harrow
    Hornby House
    England
    Secretary
    Peterborough Road
    HA1 2BD Harrow
    Hornby House
    England
    256953270001
    WALLER, Jean Mary
    12 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Secretary
    12 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishClerk44937320001
    WOOD, Michael Frank
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Secretary
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishAccountant54293990001
    JEAN WALLER
    Kenton Avenue
    Harrow
    12
    United Kingdom
    Secretary
    Kenton Avenue
    Harrow
    12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02826992
    170472970001
    ANNALS, Winifred Edith
    10a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    10a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishNone35072500001
    AYANLAJA, Georgina Yinka Yetunde
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    EnglandNigerianBarrister59404290002
    DAVIS, James Edward Mark
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    EnglishSolicitor48556650001
    FAITHFULL, Bette Avril
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    8a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishRequistion Controller35072530001
    FULAT, Saida
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    EnglandBritishTeacher54294140002
    GADD, Ernest Arthur William
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    12a Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishRetired35072480001
    HUNT, Jennifer Irene
    Homelea
    22 Sandford Road
    BS25 1JA Winscombe
    Avon
    Uk
    Nominee Director
    Homelea
    22 Sandford Road
    BS25 1JA Winscombe
    Avon
    Uk
    British900001220001
    LAM, Thi Mui
    677 Liverpool Road
    M44 5GQ Manchester
    Director
    677 Liverpool Road
    M44 5GQ Manchester
    BritishSelf Employed85849990001
    LOOMES, Kathleen May
    44 Maple Way
    LU6 3RT Kensworth
    Bedfordshire
    Director
    44 Maple Way
    LU6 3RT Kensworth
    Bedfordshire
    BritishHousewife35072520002
    MACHON, Andrew, Doctor
    49 Stanwell Road
    Penarth
    CF64 3LR Cardiff
    Director
    49 Stanwell Road
    Penarth
    CF64 3LR Cardiff
    BritishConsultant62441050002
    MODI, Binita Saket
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    United KingdomIndianMarketing And Communications115365140001
    MODI, Saket Asit
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Gb-EngBritishChartered Accountant113358730001
    PAGARANI, Mahesh
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    8 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishBanker84564310001
    PRYKE, Anne Margaret
    10 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    10 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishHousewife35072510001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    ROBERTS, Gwilym Wyn
    49a Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    Director
    49a Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    BritishDirector114988060001
    SAMARAWEERA, Piyumi
    Harrow
    HA1 2BN London
    8 Kenton Avenue
    United Kingdom
    Director
    Harrow
    HA1 2BN London
    8 Kenton Avenue
    United Kingdom
    United KingdomSri LankanManager - Charity229036630001
    SWIFT, David Frederic Frank
    Ground Floor
    10 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    Ground Floor
    10 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    United KingdomBritishMatte Artist125747870001
    VAHEY, Richard Gerard
    Kenton Avenue
    HA1 2BN Harrow
    10
    Middlesex
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    10
    Middlesex
    England
    EnglandBritishEngineer201057110001
    VAHEY, Richard Gerard
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    Director
    Kenton Avenue
    HA1 2BN Harrow
    10
    England
    EnglandBritishEngineer285318350001
    WALLER, David
    12 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    Director
    12 Kenton Avenue
    HA1 2BN Harrow
    Middlesex
    BritishRetired39355080001

    What are the latest statements on persons with significant control for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0