About

Registered Number: 05242648
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 1 Almond Avenue, Kidlington, Oxfordshire, OX5 1EN

 

Having been setup in 2004, Kendall Crescent Residents Company Ltd have registered office in Kidlington, Oxfordshire, it's status is listed as "Active". We do not know the number of employees at Kendall Crescent Residents Company Ltd. The current directors of the organisation are listed as Sanford, Paul Christopher, Krishna, Elizabeth, Mayel-afshar, Pari-syma, Young, Fiona, Guthrie, David Ian, Boult, Marion Rosemary, Krishna, Gopal, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISHNA, Elizabeth 29 April 2016 - 1
MAYEL-AFSHAR, Pari-Syma 07 April 2011 - 1
YOUNG, Fiona 29 April 2016 - 1
BOULT, Marion Rosemary 05 October 2004 27 September 2010 1
KRISHNA, Gopal, Dr 05 October 2004 22 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SANFORD, Paul Christopher 19 June 2013 - 1
GUTHRIE, David Ian 05 October 2004 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 01 October 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 September 2013
TM02 - Termination of appointment of secretary 12 July 2013
AD01 - Change of registered office address 12 July 2013
AP03 - Appointment of secretary 12 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.