Kenton Court Residents Limited EAST FINCHLEY


Founded in 2000, Kenton Court Residents, classified under reg no. 04039038 is an active company. Currently registered at 26 High Road N2 9PJ, East Finchley the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Krishan S., Chandra M.. Of them, Chandra M. has been with the company the longest, being appointed on 2 June 2010 and Krishan S. has been with the company for the least time - from 28 July 2017. 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 Court Residents Limited Address / Contact

Office Address 26 High Road
Town East Finchley
Post code N2 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039038
Date of Incorporation Mon, 24th Jul 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rennie And Partners Limited

Position: Corporate Secretary

Appointed: 14 November 2022

Krishan S.

Position: Director

Appointed: 28 July 2017

Chandra M.

Position: Director

Appointed: 02 June 2010

Kunal S.

Position: Director

Appointed: 06 July 2015

Resigned: 28 July 2017

Vibhuty J.

Position: Director

Appointed: 06 July 2015

Resigned: 05 October 2022

Ian R.

Position: Secretary

Appointed: 03 March 2010

Resigned: 14 November 2022

Jyoti G.

Position: Director

Appointed: 03 March 2010

Resigned: 11 March 2013

Riteshi D.

Position: Director

Appointed: 12 March 2008

Resigned: 01 December 2010

Sandip G.

Position: Director

Appointed: 06 February 2007

Resigned: 28 August 2010

Krishan S.

Position: Director

Appointed: 30 June 2006

Resigned: 12 March 2008

Mildred K.

Position: Director

Appointed: 30 June 2006

Resigned: 16 July 2009

Mildred K.

Position: Secretary

Appointed: 30 June 2006

Resigned: 16 July 2009

Sachit S.

Position: Director

Appointed: 30 June 2006

Resigned: 10 May 2007

Reina S.

Position: Director

Appointed: 22 June 2005

Resigned: 30 June 2006

Priya S.

Position: Secretary

Appointed: 22 June 2005

Resigned: 30 June 2006

Sandip G.

Position: Director

Appointed: 27 February 2004

Resigned: 30 June 2006

Ritesh D.

Position: Director

Appointed: 25 February 2004

Resigned: 30 June 2006

Neil S.

Position: Director

Appointed: 20 April 2001

Resigned: 22 June 2005

Lesley G.

Position: Director

Appointed: 19 April 2001

Resigned: 01 March 2002

Mary F.

Position: Director

Appointed: 17 April 2001

Resigned: 22 June 2005

Prupti M.

Position: Director

Appointed: 08 April 2001

Resigned: 25 August 2003

Rose W.

Position: Director

Appointed: 21 March 2001

Resigned: 25 February 2004

Margaret S.

Position: Director

Appointed: 21 March 2001

Resigned: 18 December 2002

Mildred K.

Position: Secretary

Appointed: 24 July 2000

Resigned: 22 June 2005

Yvonne P.

Position: Director

Appointed: 24 July 2000

Resigned: 22 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

Raymond H.

Position: Director

Appointed: 24 July 2000

Resigned: 30 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Rose W.

Position: Director

Appointed: 24 July 2000

Resigned: 09 October 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Chandra M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Vibhuty J. This PSC has significiant influence or control over the company,. Moving on, there is Kunal S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chandra M.

Notified on 30 July 2016
Nature of control: significiant influence or control

Vibhuty J.

Notified on 30 July 2016
Ceased on 5 October 2022
Nature of control: significiant influence or control

Kunal S.

Notified on 30 July 2016
Ceased on 28 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-31
Net Worth73 593105 513  
Balance Sheet
Current Assets41 09534 999223 362207 194
Net Assets Liabilities  337 766326 788
Cash Bank In Hand5 37025 814  
Debtors35 7259 185  
Net Assets Liabilities Including Pension Asset Liability73 593105 513  
Tangible Fixed Assets82 28682 286  
Reserves/Capital
Called Up Share Capital1717  
Profit Loss Account Reserve-8 71023 210  
Shareholder Funds73 593105 513  
Other
Creditors  42 02036 889
Fixed Assets82 28682 286155 168155 168
Net Current Assets Liabilities-8 69323 227182 598171 620
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2561 315
Total Assets Less Current Liabilities73 593105 513337 766326 788
Creditors Due Within One Year49 78811 772  
Other Aggregate Reserves82 28682 286  
Tangible Fixed Assets Cost Or Valuation82 28682 286  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements