LULWORTH COURT (KENTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01018450. The registration start date is July 22, 1971. The current status is Active.
Company Number | 01018450 |
Company Name | LULWORTH COURT (KENTON) LIMITED |
Registered Address |
21 Lulworth Avenue Wembley HA9 8TP |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1971-07-22 |
Account Ref Day | 30 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-30 |
Accounts Last Update | 2019-03-30 |
Returns Due Date | 2016-10-10 |
Returns Last Update | 2015-09-12 |
Confirmation Statement Due Date | 2021-09-26 |
Confirmation Statement Last Update | 2020-09-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
21 LULWORTH AVENUE |
Post Town | WEMBLEY |
Post Code | HA9 8TP |
Entity Name | Office Address |
---|---|
ESTACAO DUPAO LTD | 44 Lulworth Avenue, Wembley, HA9 8TP, England |
AD FITNESS ONLINE LTD | 4 Lulworth Avenue, Wembley, HA9 8TP, England |
AUTOLOCKED LTD | 32 Lulworth Avenue, South Kenton, Wembley, HA9 8TP, England |
DKDK LIMITED | 28 Lulworth Avenue, Wembley, HA9 8TP, England |
KRIS DRYLINING LIMITED | 15 Lulworth Avenue, Wembley, HA9 8TP, England |
SERENITY-V LTD | 16 Lulworth Avenue, Wembley, HA9 8TP, United Kingdom |
FVF EXCLUSIVE LTD | 3 Lulworth Avenue, Wembley, HA9 8TP, England |
MANZEERA LIMITED | 8 Lulworth Avenue, Wembley, Middlesex, HA9 8TP, United Kingdom |
M R BUSINESS ENGINEERING LIMITED | 8 Lulworth Avenue, Wembley, Middlesex, HA9 8TP |
DNS SUPPLIES LTD | 4 Lulworth Avenue, Wembley, HA9 8TP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SOLOMONS, Brian Elliot | Secretary (Active) | 60 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | / 3 November 1998 |
English / |
Computer Sales Executive |
THOBHANI, Vikesh | Director (Active) | 34 Lulworth Avenue, Wembley, Middlesex, England, HA9 8TP | November 1978 / 9 September 2015 |
British / England |
Car Sales Executive |
HARVEY, Lynda Gloria | Secretary (Resigned) | 54 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | / |
/ |
|
WOOLLEY, David John | Secretary (Resigned) | 21 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | / 3 March 1998 |
/ |
|
ALCOCK, Gordon Charles | Director (Resigned) | 19 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | November 1938 / |
British / |
Estates Manager |
BRODERICK, Mary Elizabeth | Director (Resigned) | 15 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | March 1920 / |
British / |
Retired |
HARVEY, Lynda Gloria | Director (Resigned) | 54 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | March 1934 / |
British / |
Retired Administrator |
MIATT, Malcolm Anthony | Director (Resigned) | 11 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | April 1947 / |
British / |
Boat Business |
MIATT, Patricia Gay | Director (Resigned) | 11 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | August 1947 / 14 April 2000 |
British / |
Housewife |
PATEL, Mahendra Dahyabahai | Director (Resigned) | 5 Radley Gardens, Kenton, Harrow, Middlesex, United Kingdom, HA3 9NZ | August 1936 / 25 November 2009 |
British / United Kingdom |
Retired Accountant |
PATEL, Smita | Director (Resigned) | 40 Lulworth Avenue, Wembley, United Kingdom, HA9 8TP | June 1975 / 9 August 2011 |
British / United Kingdom |
Retail Manager |
ROBINSON, Peter John, Dr | Director (Resigned) | 5 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | June 1948 / |
British / |
Non-Clinical Scientist |
SHAH, Krishma | Director (Resigned) | 2 Lulworth Avenue, Wembley, Middlesex, United Kingdom, HA9 8TP | June 1982 / 7 August 2012 |
Kenyan / United Kingdom |
Accountant |
SHAH, Krishma | Director (Resigned) | 60 Lulworth Avenue, North Wembley, Middlesex, HA9 8TP | June 1982 / 25 November 2009 |
British / United Kingdom |
Chartered Accountant |
SHAH, Krishma | Director (Resigned) | 2 Lulworth Avenue, Wembley, Middlesex, United Kingdom, HA9 8TP | June 1982 / 25 November 2009 |
British / United Kingdom |
Accountant |
SHAH, Rekha | Director (Resigned) | Flat 9 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | February 1949 / 26 November 2006 |
British / United Kingdom |
Carer |
SHAH, Shantilal | Director (Resigned) | 8 Conway Gardens, Wembley, Middlesex, United Kingdom, HA9 8TR | April 1944 / 20 August 2012 |
British / United Kingdom |
Retired |
SOLOMONS, Brian Elliot | Director (Resigned) | 60 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | August 1950 / |
English / England |
Sales Executive Computers |
WALLER, Eunice Devonshire | Director (Resigned) | 56 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | March 1927 / 17 November 2004 |
British / United Kingdom |
Retired |
WOOLLEY, David John | Director (Resigned) | 60 Lulworth Avenue, North Wembley, Middlesex, HA9 8TP | October 1952 / 25 November 2009 |
British / United Kingdom |
Software Engineer |
WOOLLEY, David John | Director (Resigned) | 21 Lulworth Avenue, Wembley, Middlesex, HA9 8TP | October 1952 / 3 March 1998 |
British / United Kingdom |
Programmer |
Post Town | WEMBLEY |
Post Code | HA9 8TP |
SIC Code | 98000 - Residents property management |
Please provide details on LULWORTH COURT (KENTON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.