You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Kenton Road (management) Limited HARROW


Founded in 1966, 71 Kenton Road (management), classified under reg no. 00869080 is an active company. Currently registered at No 8 Erskine Court HA3 0AG, Harrow the company has been in the business for fifty nine years. Its financial year was closed on Tuesday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Anoush K. and Carol L.. In addition one secretary - Anoush K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

71 Kenton Road (management) Limited Address / Contact

Office Address No 8 Erskine Court
Office Address2 71 Kenton Road
Town Harrow
Post code HA3 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00869080
Date of Incorporation Mon, 17th Jan 1966
Industry Residents property management
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (372 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Anoush K.

Position: Director

Appointed: 28 February 2020

Anoush K.

Position: Secretary

Appointed: 01 February 2004

Carol L.

Position: Director

Appointed: 23 July 2001

Behrooz K.

Position: Director

Appointed: 06 March 2007

Resigned: 27 February 2020

Indumati P.

Position: Director

Appointed: 02 September 2003

Resigned: 06 March 2007

Anthony H.

Position: Director

Appointed: 23 July 2001

Resigned: 23 January 2003

Denise W.

Position: Director

Appointed: 23 July 2001

Resigned: 01 January 2003

Denise W.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 July 2002

Mark F.

Position: Director

Appointed: 10 June 1998

Resigned: 23 July 2001

William O.

Position: Director

Appointed: 14 September 1994

Resigned: 10 June 1998

Peter G.

Position: Director

Appointed: 01 April 1993

Resigned: 09 February 1993

Melvyn C.

Position: Director

Appointed: 09 February 1993

Resigned: 14 June 1994

Playfield Management

Position: Corporate Secretary

Appointed: 10 September 1992

Resigned: 23 July 2001

Paul G.

Position: Director

Appointed: 02 January 1991

Resigned: 14 September 1994

Karen J.

Position: Director

Appointed: 02 January 1991

Resigned: 09 February 1993

May F.

Position: Director

Appointed: 02 January 1991

Resigned: 14 June 1994

Melvyn C.

Position: Director

Appointed: 02 January 1991

Resigned: 01 April 1993

Antonio R.

Position: Director

Appointed: 02 January 1991

Resigned: 12 February 1995

Josephine D.

Position: Secretary

Appointed: 05 January 1987

Resigned: 29 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand281 151 
Current Assets5 1115 0773 858
Debtors5 0833 9263 858
Net Assets Liabilities4 3494 7271 454
Other Debtors2 3361 164 
Other
Bank Overdrafts412 2 020
Creditors7623502 404
Net Current Assets Liabilities4 3494 7271 454
Other Creditors350350384

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 26th, June 2024
Free Download (4 pages)

Company search

Advertisements