About

Registered Number: 00620916
Date of Incorporation: 12/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: 2 Kenilworth Court, Hempstead Road, Watford, WD17 4LE,

 

Based in Watford, Kenilworth Court (Watford) Ltd was setup in 1959. Kenilworth Court (Watford) Ltd has 33 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURBAN, Ilie 12 December 2012 - 1
KHALILI TARI, Hamid 31 August 2002 - 1
PYE, Josette Francoise 01 April 1998 - 1
BAGGETT, Ian James 01 November 2003 02 March 2012 1
BATES, Sheila Margaret N/A 03 September 1993 1
CARLEY, Jason Richard 01 October 1992 22 September 2006 1
CONYBEARE, Helena Joan N/A 09 October 1996 1
COOPER, Audrey 10 October 1996 12 July 2002 1
COTTER, Patrick N/A 06 May 1994 1
CUTTLE, George William N/A 01 April 1998 1
DENNING, Dorothy N/A 03 January 1994 1
DESAI, Geeta 15 December 2011 28 September 2016 1
DROY, Albert John 01 July 1998 25 February 2001 1
DROY, Maureen Doris 26 February 2001 31 December 2006 1
LIDINGTON, Susan N/A 01 April 1998 1
MERRETT, Walter Joel 06 June 1997 24 October 2006 1
PARKES, Simon Lee 28 September 1993 31 July 1997 1
PEARSON, Jonathan Curtis 06 May 1994 20 July 1999 1
PRICE, Maisie Elizabeth 21 October 1994 24 October 2006 1
RIORDAN, Geraldine 14 March 1997 20 August 1999 1
RUSSELL, Neil James 15 July 2004 30 November 2007 1
SAMUELS, Reginald Maurice N/A 15 February 1995 1
SCALABRIN, Alexander Silvano Charles 01 October 1992 31 March 1993 1
SHARIF, Ammar 18 June 1999 24 October 2006 1
SMITH, Tessa 01 August 1997 02 September 2011 1
STONE, Howard Edward 28 September 1993 31 December 2010 1
TAIT, Jean Barbara N/A 30 November 2000 1
TOPPING, Richard William N/A 27 July 1992 1
WALKER, Derek Mitchell N/A 12 March 1992 1
WEBB, Eileen Olive N/A 01 July 1998 1
Secretary Name Appointed Resigned Total Appointments
KHEDKAR, Rustum Revannah 21 March 2016 - 1
DEERING, Robert Stewart 26 January 2010 21 March 2016 1
ONIELL, John 26 October 2005 25 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 November 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AD01 - Change of registered office address 01 November 2016
AD01 - Change of registered office address 01 November 2016
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 November 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 18 April 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 19 March 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
363s - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 19 January 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 18 January 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 30 December 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 08 November 1995
363s - Annual Return 12 December 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 12 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 28 September 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 28 January 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
363b - Annual Return 21 November 1991
363(287) - N/A 21 November 1991
AA - Annual Accounts 08 November 1990
288 - N/A 08 November 1990
363 - Annual Return 05 November 1990
288 - N/A 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 30 November 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
288 - N/A 28 November 1988
288 - N/A 03 December 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
363 - Annual Return 26 January 1987
288 - N/A 26 January 1987
AA - Annual Accounts 02 December 1986
NEWINC - New incorporation documents 12 February 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.