LULWORTH COURT (KENTON) LIMITED

Address:
21 Lulworth Avenue, Wembley, HA9 8TP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 21 LULWORTH AVENUE
Post Town WEMBLEY
Post Code HA9 8TP

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town WEMBLEY
Post Code HA9 8TP
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches