About

Registered Number: 03278323
Date of Incorporation: 14/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 261 Kings Court Alexandra Avenue, Harrow, Middlesex, HA2 9DU

 

Kings Court (South Harrow) Ltd was registered on 14 November 1996, it has a status of "Active". There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARAMANANTHAN, Sabananthan 20 November 2008 - 1
SINGER, Roy David 20 November 2008 13 January 2010 1
THOMASON, Susan Cheryl 15 April 1999 15 July 2003 1
YATES, Andrew Harry 14 November 1996 28 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BRAMMER, James Peter 03 November 2018 - 1
PARASHARA, Poonum 20 November 2008 03 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 13 November 2018
AP03 - Appointment of secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
PSC01 - N/A 21 March 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 16 April 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 23 November 2013
CH01 - Change of particulars for director 23 November 2013
AD01 - Change of registered office address 23 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AD01 - Change of registered office address 26 May 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 24 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 19 April 2006
363s - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 11 June 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
395 - Particulars of a mortgage or charge 22 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 18 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1997
88(2)P - N/A 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
RESOLUTIONS - N/A 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.