KENTON AVENUE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | KENTON AVENUE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02826992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Appointment of Mrs Georgina Yinka Yetunde Ayanlaja as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Georgina Yinka Yetunde Ayanlaja as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Olatunji Ayanlaja on Jul 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Appointment of Mr Veer Manoj Gudka as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Gerard Vahey as a director on Jan 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Appointment of Mr Michael Frank Wood as a secretary on Jul 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of Richard Gerard Vahey as a director on Jul 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Frank Wood as a director on Jul 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Richard Gerard Vahey as a director on Sep 12, 2011 | 2 pages | AP01 | ||
Termination of appointment of Piyumi Samaraweera as a director on Jul 14, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Amal De Chickera on Jul 14, 2021 | 2 pages | CH01 | ||
Termination of appointment of Saida Fulat as a director on Jul 14, 2021 | 1 pages | TM01 | ||
Registered office address changed from 23 Peterborough Road Harrow HA1 2BD England to 20 Hyrons Lane Amersham HP6 5AS on Jul 15, 2021 | 1 pages | AD01 | ||
Termination of appointment of Graham Sharpe as a secretary on Jun 29, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOOD, Michael Frank | Secretary | Hyrons Lane HP6 5AS Amersham 20 England | 285375730001 | |||||||||||
AYANLAJA, Georgina Yinka Yetunde | Director | Kenton Avenue HA1 2BN Harrow 10a England | England | Nigerian | Retired | 326768400001 | ||||||||
DE CHICKERA, Amal | Director | Grove Hill Road HA1 3AA Harrow 19 England | England | Sri Lankan | Director Of A Charity | 229038290002 | ||||||||
GUDKA, Veer Manoj | Director | Kenton Avenue HA1 2BN Harrow 10 England | England | British | Director | 291988170001 | ||||||||
LAUDER ATKINS, Madeleine Christine | Director | Gleneagles HA7 3QG Stanmore 34 England | England | British | Retired | 111354150002 | ||||||||
WALLER, Jean Mary | Director | Kenton Avenue HA1 2BN Harrow 12 Kenton Avene England | United Kingdom | British | Retired | 44937320001 | ||||||||
WOOD, Michael Frank | Director | Hyrons Lane HP6 5AS Amersham 20 England | England | British | Retired | 285318600001 | ||||||||
FAITHFULL, Bette Avril | Secretary | 8a Kenton Avenue HA1 2BN Harrow Middlesex | British | Requistion Controller | 35072530001 | |||||||||
HUNT, Jennifer Irene | Nominee Secretary | Homelea 22 Sandford Road BS25 1JA Winscombe Avon Uk | British | 900001220001 | ||||||||||
LAUDER-ATKINS, Madeleine Christine | Secretary | Gleneagles HA7 3QG Stanmore 34 England | 219586490001 | |||||||||||
SHARPE, Graham | Secretary | Peterborough Road HA1 2BD Harrow Hornby House England | 256953270001 | |||||||||||
WALLER, Jean Mary | Secretary | 12 Kenton Avenue HA1 2BN Harrow Middlesex | British | Clerk | 44937320001 | |||||||||
WOOD, Michael Frank | Secretary | 12a Kenton Avenue HA1 2BN Harrow Middlesex | British | Accountant | 54293990001 | |||||||||
JEAN WALLER | Secretary | Kenton Avenue Harrow 12 United Kingdom |
| 170472970001 | ||||||||||
ANNALS, Winifred Edith | Director | 10a Kenton Avenue HA1 2BN Harrow Middlesex | British | None | 35072500001 | |||||||||
AYANLAJA, Georgina Yinka Yetunde | Director | Kenton Avenue HA1 2BN Harrow 10 England | England | Nigerian | Barrister | 59404290002 | ||||||||
DAVIS, James Edward Mark | Director | 8a Kenton Avenue HA1 2BN Harrow Middlesex | English | Solicitor | 48556650001 | |||||||||
FAITHFULL, Bette Avril | Director | 8a Kenton Avenue HA1 2BN Harrow Middlesex | British | Requistion Controller | 35072530001 | |||||||||
FULAT, Saida | Director | 12a Kenton Avenue HA1 2BN Harrow Middlesex | England | British | Teacher | 54294140002 | ||||||||
GADD, Ernest Arthur William | Director | 12a Kenton Avenue HA1 2BN Harrow Middlesex | British | Retired | 35072480001 | |||||||||
HUNT, Jennifer Irene | Nominee Director | Homelea 22 Sandford Road BS25 1JA Winscombe Avon Uk | British | 900001220001 | ||||||||||
LAM, Thi Mui | Director | 677 Liverpool Road M44 5GQ Manchester | British | Self Employed | 85849990001 | |||||||||
LOOMES, Kathleen May | Director | 44 Maple Way LU6 3RT Kensworth Bedfordshire | British | Housewife | 35072520002 | |||||||||
MACHON, Andrew, Doctor | Director | 49 Stanwell Road Penarth CF64 3LR Cardiff | British | Consultant | 62441050002 | |||||||||
MODI, Binita Saket | Director | 8 Kenton Avenue HA1 2BN Harrow Middlesex | United Kingdom | Indian | Marketing And Communications | 115365140001 | ||||||||
MODI, Saket Asit | Director | 8 Kenton Avenue HA1 2BN Harrow Middlesex | Gb-Eng | British | Chartered Accountant | 113358730001 | ||||||||
PAGARANI, Mahesh | Director | 8 Kenton Avenue HA1 2BN Harrow Middlesex | British | Banker | 84564310001 | |||||||||
PRYKE, Anne Margaret | Director | 10 Kenton Avenue HA1 2BN Harrow Middlesex | British | Housewife | 35072510001 | |||||||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
ROBERTS, Gwilym Wyn | Director | 49a Stanwell Road CF64 3LR Penarth South Glamorgan | British | Director | 114988060001 | |||||||||
SAMARAWEERA, Piyumi | Director | Harrow HA1 2BN London 8 Kenton Avenue United Kingdom | United Kingdom | Sri Lankan | Manager - Charity | 229036630001 | ||||||||
SWIFT, David Frederic Frank | Director | Ground Floor 10 Kenton Avenue HA1 2BN Harrow Middlesex | United Kingdom | British | Matte Artist | 125747870001 | ||||||||
VAHEY, Richard Gerard | Director | Kenton Avenue HA1 2BN Harrow 10 Middlesex England | England | British | Engineer | 201057110001 | ||||||||
VAHEY, Richard Gerard | Director | Kenton Avenue HA1 2BN Harrow 10 England | England | British | Engineer | 285318350001 | ||||||||
WALLER, David | Director | 12 Kenton Avenue HA1 2BN Harrow Middlesex | British | Retired | 39355080001 |
What are the latest statements on persons with significant control for KENTON AVENUE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 07, 2017 | The 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