Kenton Club (middlesex) Limited HARROW


Founded in 1960, Kenton Club (middlesex), classified under reg no. 00649946 is an active company. Currently registered at Kenton Park Road HA3 8UB, Harrow the company has been in the business for sixty four years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

There is a single director in the company at the moment - Melanie C., appointed on 8 August 2018. In addition, a secretary was appointed - Donald G., appointed on 23 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kenton Club (middlesex) Limited Address / Contact

Office Address Kenton Park Road
Office Address2 Kenton
Town Harrow
Post code HA3 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649946
Date of Incorporation Fri, 19th Feb 1960
Industry Activities of sport clubs
End of financial Year 28th February
Company age 64 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Donald G.

Position: Secretary

Appointed: 23 October 2023

Melanie C.

Position: Director

Appointed: 08 August 2018

Jonathan R.

Position: Secretary

Appointed: 14 September 2021

Resigned: 23 October 2023

Charles E.

Position: Secretary

Appointed: 08 August 2018

Resigned: 14 September 2021

Mel C.

Position: Secretary

Appointed: 05 June 2013

Resigned: 08 August 2018

Steven H.

Position: Director

Appointed: 22 December 2010

Resigned: 08 August 2018

Steven Hooper

Position: Corporate Director

Appointed: 16 October 2009

Resigned: 21 December 2010

Kerri L.

Position: Secretary

Appointed: 07 June 2006

Resigned: 05 June 2013

Tasha D.

Position: Secretary

Appointed: 31 May 2005

Resigned: 07 June 2006

Adam D.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 May 2005

Brendan S.

Position: Director

Appointed: 09 July 2002

Resigned: 16 October 2009

Roger T.

Position: Secretary

Appointed: 25 May 2000

Resigned: 01 August 2003

Christopher L.

Position: Director

Appointed: 25 May 2000

Resigned: 08 July 2002

Janette B.

Position: Secretary

Appointed: 09 July 1997

Resigned: 25 May 2000

Martin C.

Position: Director

Appointed: 12 June 1996

Resigned: 25 May 2000

Terry S.

Position: Secretary

Appointed: 15 January 1992

Resigned: 09 July 1997

Mark Q.

Position: Director

Appointed: 31 May 1991

Resigned: 01 July 1996

Michael E.

Position: Director

Appointed: 31 May 1991

Resigned: 31 May 1993

Diana E.

Position: Secretary

Appointed: 31 May 1991

Resigned: 15 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-28
Balance Sheet
Current Assets97 96880 59095 394
Net Assets Liabilities92 15677 214141 802
Other
Average Number Employees During Period977
Creditors5 8123 37626 213
Fixed Assets 75 92172 621
Net Current Assets Liabilities92 15677 21469 181
Total Assets Less Current Liabilities92 15677 214141 802

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements