Company NameDamon House (Tally Ho) Management Company Limited
DirectorJames Anthony Richardson
Company StatusActive
Company Number00841269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1965(59 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Anthony Richardson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration32 years
RolePostal Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameParkwood Management Company (Corporation)
StatusCurrent
Appointed24 March 1999(34 years after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr Luigi Bonomi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 1995)
RoleEditor
Correspondence Address4 Damon House
Torrington Park
London
N12 9TH
Director NameMiss Irene Fowle
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1998)
RoleSecretary
Correspondence Address7 Damon House
Torrington Park
London
N12 9TH
Director NameMr Brian Hetherington
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1994)
RoleStores Manager
Correspondence Address3 Damon House
Torrington Park
London
N12 9TH
Director NameMrs Annie Leigh
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 11 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr Banjeev Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleInsurance Claims Examinerminer
Correspondence Address1 Damon House
Torrington Park
London
N12 9TH
Director NameMiss Helen Louise Patrick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleManagement Consultant
Correspondence Address5 Damon House
London
N12 9TH
Secretary NameMr Brian Hetherington
NationalityBritish
StatusResigned
Appointed19 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address3 Damon House
Torrington Park
London
N12 9TH
Secretary NameJames Anthony Richardson
NationalityBritish
StatusResigned
Appointed10 October 1994(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1999)
RolePost Office Admin
Country of ResidenceUnited Kingdom
Correspondence Address8 Damon House
Torrington Park North Finchley
London
N12 9TH
Director NameEva Angela Ercig
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1997)
RoleTelephonist/Administrator
Correspondence Address5 Damon House
Torrington Park
London
N12 9TH

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£7,831
Net Worth£2,212
Cash£2,278
Current Liabilities£637

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

5 November 2020Full accounts made up to 30 June 2020 (11 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 30 June 2019 (11 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 30 June 2018 (11 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 30 June 2017 (11 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
24 April 2017Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 24 April 2017 (1 page)
16 January 2017Full accounts made up to 30 June 2016 (11 pages)
16 January 2017Full accounts made up to 30 June 2016 (11 pages)
10 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
10 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
14 October 2015Full accounts made up to 30 June 2015 (11 pages)
14 October 2015Full accounts made up to 30 June 2015 (11 pages)
23 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
23 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
19 January 2015Full accounts made up to 30 June 2014 (11 pages)
19 January 2015Full accounts made up to 30 June 2014 (11 pages)
19 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
19 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
20 November 2013Full accounts made up to 30 June 2013 (11 pages)
20 November 2013Full accounts made up to 30 June 2013 (11 pages)
10 October 2013Termination of appointment of Annie Leigh as a director (2 pages)
10 October 2013Termination of appointment of Annie Leigh as a director (2 pages)
29 April 2013Annual return made up to 19 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 19 April 2013 no member list (4 pages)
17 September 2012Full accounts made up to 30 June 2012 (11 pages)
17 September 2012Full accounts made up to 30 June 2012 (11 pages)
21 June 2012Annual return made up to 19 April 2012 no member list (4 pages)
21 June 2012Annual return made up to 19 April 2012 no member list (4 pages)
7 October 2011Full accounts made up to 30 June 2011 (11 pages)
7 October 2011Full accounts made up to 30 June 2011 (11 pages)
19 May 2011Director's details changed for Mrs Annie Leigh on 20 January 2011 (2 pages)
19 May 2011Director's details changed for Mrs Annie Leigh on 20 January 2011 (2 pages)
19 May 2011Director's details changed for James Anthony Richardson on 20 January 2011 (2 pages)
19 May 2011Annual return made up to 19 April 2011 no member list (4 pages)
19 May 2011Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages)
19 May 2011Secretary's details changed for Parkwood Management Company on 20 January 2011 (2 pages)
19 May 2011Director's details changed for James Anthony Richardson on 20 January 2011 (2 pages)
19 May 2011Annual return made up to 19 April 2011 no member list (4 pages)
21 January 2011Full accounts made up to 30 June 2010 (11 pages)
21 January 2011Full accounts made up to 30 June 2010 (11 pages)
26 April 2010Director's details changed for Mrs Annie Leigh on 24 March 2010 (3 pages)
26 April 2010Director's details changed for Mrs Annie Leigh on 24 March 2010 (3 pages)
20 April 2010Director's details changed for James Anthony Richardson on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Annie Leigh on 19 April 2010 (2 pages)
20 April 2010Director's details changed for James Anthony Richardson on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Annie Leigh on 19 April 2010 (2 pages)
20 April 2010Secretary's details changed for Parkwood Management Company on 19 April 2010 (2 pages)
20 April 2010Secretary's details changed for Parkwood Management Company on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 no member list (3 pages)
20 April 2010Annual return made up to 19 April 2010 no member list (3 pages)
12 April 2010Director's details changed for James Anthony Richardson on 24 March 2010 (3 pages)
12 April 2010Director's details changed for James Anthony Richardson on 24 March 2010 (3 pages)
14 January 2010Full accounts made up to 30 June 2009 (11 pages)
14 January 2010Full accounts made up to 30 June 2009 (11 pages)
6 May 2009Annual return made up to 19/04/09 (2 pages)
6 May 2009Annual return made up to 19/04/09 (2 pages)
8 January 2009Full accounts made up to 30 June 2008 (11 pages)
8 January 2009Full accounts made up to 30 June 2008 (11 pages)
23 June 2008Annual return made up to 19/04/08 (4 pages)
23 June 2008Annual return made up to 19/04/08 (4 pages)
6 December 2007Full accounts made up to 30 June 2007 (10 pages)
6 December 2007Full accounts made up to 30 June 2007 (10 pages)
19 June 2007Annual return made up to 19/04/07 (4 pages)
19 June 2007Annual return made up to 19/04/07 (4 pages)
16 January 2007Full accounts made up to 30 June 2006 (9 pages)
16 January 2007Full accounts made up to 30 June 2006 (9 pages)
24 May 2006Annual return made up to 19/04/06 (4 pages)
24 May 2006Annual return made up to 19/04/06 (4 pages)
10 April 2006Auditor's resignation (1 page)
10 April 2006Full accounts made up to 30 June 2005 (7 pages)
10 April 2006Full accounts made up to 30 June 2005 (7 pages)
10 April 2006Auditor's resignation (1 page)
12 May 2005Annual return made up to 19/04/05 (4 pages)
12 May 2005Annual return made up to 19/04/05 (4 pages)
18 February 2005Full accounts made up to 30 June 2004 (7 pages)
18 February 2005Full accounts made up to 30 June 2004 (7 pages)
8 April 2004Annual return made up to 19/04/04 (4 pages)
8 April 2004Annual return made up to 19/04/04 (4 pages)
9 February 2004Full accounts made up to 30 June 2003 (7 pages)
9 February 2004Full accounts made up to 30 June 2003 (7 pages)
13 May 2003Annual return made up to 19/04/03 (4 pages)
13 May 2003Annual return made up to 19/04/03 (4 pages)
29 April 2003Full accounts made up to 30 June 2002 (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (7 pages)
10 May 2002Annual return made up to 19/04/02 (3 pages)
10 May 2002Annual return made up to 19/04/02 (3 pages)
22 March 2002Full accounts made up to 30 June 2001 (6 pages)
22 March 2002Full accounts made up to 30 June 2001 (6 pages)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
10 May 2001Annual return made up to 19/04/01 (3 pages)
10 May 2001Annual return made up to 19/04/01 (3 pages)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
18 May 2000Annual return made up to 19/04/00 (3 pages)
18 May 2000Annual return made up to 19/04/00 (3 pages)
4 March 2000Full accounts made up to 30 June 1999 (6 pages)
4 March 2000Full accounts made up to 30 June 1999 (6 pages)
12 May 1999Annual return made up to 19/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
12 May 1999Annual return made up to 19/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1999Full accounts made up to 30 June 1998 (6 pages)
10 April 1999Full accounts made up to 30 June 1998 (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 8 damon house 27 torrington park north finchley london N12 9TH (1 page)
8 February 1999Registered office changed on 08/02/99 from: 8 damon house 27 torrington park north finchley london N12 9TH (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
1 May 1998Annual return made up to 19/04/98 (4 pages)
1 May 1998Annual return made up to 19/04/98 (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (6 pages)
1 April 1998Full accounts made up to 30 June 1997 (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Director resigned (1 page)
7 April 1997Full accounts made up to 30 June 1996 (6 pages)
7 April 1997Full accounts made up to 30 June 1996 (6 pages)
30 May 1996Annual return made up to 19/04/96 (6 pages)
30 May 1996Annual return made up to 19/04/96 (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (6 pages)
24 April 1995Annual return made up to 19/04/95 (6 pages)
24 April 1995Annual return made up to 19/04/95 (6 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)