Company NamePenair Lodge (Harrow) Management Company Limited
DirectorsDavid Andrew Korsaks and Kevin David Southcote-Want
Company StatusActive
Company Number00873614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1966(58 years, 2 months 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 NameMr David Andrew Korsaks
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(48 years, 1 month after company formation)
Appointment Duration10 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Stephen J Woodward Ltd 90 High Street
Harrow
HA1 3LP
Director NameMr Kevin David Southcote-Want
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(57 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Stephen J Woodward Ltd 90 High Street
Harrow
HA1 3LP
Secretary NameStephen J Woodward Limited (Corporation)
StatusCurrent
Appointed10 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Old Fire Station 90 High Street
Harrow On The Hill
HA1 3LP
Director NameNorma Bird
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1997)
RoleDiamond Valuer
Correspondence Address3 Penair Lodge
Harrow On The Hill
Harrow
Middlesex
HA1 3NT
Director NameIan Geddes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2000)
RoleTaxi Driver
Correspondence Address4 Penair Lodge
Harrow
Middlesex
HA1 3NT
Director NameAnderson Whetton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 1998)
RoleRetired
Correspondence Address1 Penair Lodge
Harrow
Middlesex
HA1 3NT
Secretary NameIan Geddes
NationalityBritish
StatusResigned
Appointed19 January 1991(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address4 Penair Lodge
Harrow
Middlesex
HA1 3NT
Director NamePrabhuldas Hansraj Ruparell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(30 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Penair Lodge
South Hill Avenue
Harrow
Middlesex
HA1 3NT
Director NameDavid Bevan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleEngineer
Correspondence Address4 Penair Lodge
South Hill Avenue
Harrow
Middlesex
HA1 3NT
Director NameDonald Fallon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(32 years, 4 months after company formation)
Appointment Duration15 years (resigned 21 August 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 Penair Lodge
Harrow On The Hill
Harrow
Middlesex
HA1 3NT
Secretary NameDavid Bevan
NationalityBritish
StatusResigned
Appointed31 July 1998(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleEngineer
Correspondence Address4 Penair Lodge
South Hill Avenue
Harrow
Middlesex
HA1 3NT
Director NameYogesh Kanani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(34 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2004)
RoleExhibition Company
Correspondence Address9 Penair Lodge
South Hill Avenue
Harrow
Middlesex
HA1 3NT
Secretary NameNilu Kanani
NationalityBritish
StatusResigned
Appointed31 August 2002(36 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2009)
RoleCompany Director
Correspondence Address9 Penair Lodge
Southhill Avenue
Harrow On The Hill
Middlesex
HA1 3NT
Director NameKevin Southcote-Want
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(47 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Southcote Scott 83 Baker Street
London
W1U 6AG
Director NameMr Dhiren Premchand Shah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(48 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2021)
RoleTreasury Cash Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenair Lodge Flat 3
South Hill Avenue
Harrow
Middlesex
HA1 3NT
Director NameMs Mary Bernadette McCarthy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(48 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2023)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressPenair Lodge Flat 9
South Hill Avenue
Harrow
Middlesex
HA1 3NT

Location

Registered AddressC/O Stephen J Woodward Ltd
90 High Street
Harrow
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£9,000
Gross Profit£9,000
Net Worth£8,714
Cash£8,693
Current Liabilities£894

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 January 2023Appointment of Stephen J Woodward Limited as a secretary on 10 January 2023 (2 pages)
21 December 2022Registered office address changed from 13 Plympton Street London NW8 8AB England to C/O Stephen J Woodward Ltd 90 High Street Harrow HA1 3LP on 21 December 2022 (1 page)
21 December 2022Termination of appointment of Kevin Southcote-Want as a director on 16 December 2022 (1 page)
8 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Dhiren Premchand Shah as a director on 30 November 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Registered office address changed from Southcote Scott 25 North Row London W1K 6DJ England to 13 Plympton Street London NW8 8AB on 23 April 2021 (1 page)
7 April 2021Registered office address changed from C/O Southcote Scott 83 Baker Street London W1U 6AG England to Southcote Scott 25 North Row London W1K 6DJ on 7 April 2021 (1 page)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 February 2016Annual return made up to 19 January 2016 no member list (5 pages)
5 February 2016Annual return made up to 19 January 2016 no member list (5 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 March 2015Director's details changed for Mr Dhiren Premchand Shah on 21 March 2015 (2 pages)
21 March 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Southcote Scott 83 Baker Street London W1U 6AG on 21 March 2015 (1 page)
21 March 2015Director's details changed for Mr David Andrew Korsaks on 19 March 2015 (2 pages)
21 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 21 March 2015 (2 pages)
21 March 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Southcote Scott 83 Baker Street London W1U 6AG on 21 March 2015 (1 page)
21 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 21 March 2015 (2 pages)
21 March 2015Director's details changed for Mr David Andrew Korsaks on 19 March 2015 (2 pages)
21 March 2015Director's details changed for Mr Dhiren Premchand Shah on 21 March 2015 (2 pages)
18 March 2015Annual return made up to 19 January 2015 no member list (4 pages)
18 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 10 October 2014 (2 pages)
18 March 2015Director's details changed for Kevin Southcote-Want on 18 March 2015 (2 pages)
18 March 2015Annual return made up to 19 January 2015 no member list (4 pages)
18 March 2015Director's details changed for Mr David Andrew Korsaks on 10 October 2014 (2 pages)
18 March 2015Director's details changed for Mr David Andrew Korsaks on 20 October 2014 (2 pages)
18 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 10 October 2014 (2 pages)
18 March 2015Director's details changed for Mr David Andrew Korsaks on 20 October 2014 (2 pages)
18 March 2015Director's details changed for Kevin Southcote-Want on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr David Andrew Korsaks on 10 October 2014 (2 pages)
10 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages)
10 March 2015Registered office address changed from C/O Southcote Scott 83 83 Baker Street London W1U 6AG England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages)
10 March 2015Registered office address changed from C/O Southcote Scott 83 83 Baker Street London W1U 6AG England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mrs Mary Bernadette Mccarthy on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 3 March 2015 (2 pages)
10 March 2015Director's details changed for Mr David Andrew Korsaks on 10 March 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Appointment of Mr Dhiren Premchand Shah as a director (2 pages)
17 April 2014Appointment of Mr Dhiren Premchand Shah as a director (2 pages)
15 April 2014Appointment of Mr David Andrew Korsaks as a director (2 pages)
15 April 2014Appointment of Mrs Mary Bernadette Mccarthy as a director (2 pages)
15 April 2014Appointment of Mrs Mary Bernadette Mccarthy as a director (2 pages)
15 April 2014Appointment of Mr David Andrew Korsaks as a director (2 pages)
4 April 2014Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 4 April 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2014Annual return made up to 19 January 2014 no member list (2 pages)
6 March 2014Annual return made up to 19 January 2014 no member list (2 pages)
2 September 2013Termination of appointment of Donald Fallon as a director (1 page)
2 September 2013Appointment of Kevin Southcote-Want as a director (2 pages)
2 September 2013Termination of appointment of Prabhuldas Ruparell as a director (1 page)
2 September 2013Termination of appointment of Donald Fallon as a director (1 page)
2 September 2013Termination of appointment of Prabhuldas Ruparell as a director (1 page)
2 September 2013Appointment of Kevin Southcote-Want as a director (2 pages)
25 March 2013Annual return made up to 19 January 2013 no member list (3 pages)
25 March 2013Annual return made up to 19 January 2013 no member list (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
20 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
18 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Prabhuldas Hansraj Ruparell on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Donald Fallon on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Prabhuldas Hansraj Ruparell on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
2 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Donald Fallon on 19 January 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Annual return made up to 19/01/09 (2 pages)
4 March 2009Annual return made up to 19/01/09 (2 pages)
4 March 2009Appointment terminated secretary nilu kanani (1 page)
4 March 2009Appointment terminated secretary nilu kanani (1 page)
13 November 2008Annual return made up to 19/01/08 (4 pages)
13 November 2008Annual return made up to 19/01/08 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2007Annual return made up to 19/01/07 (4 pages)
23 July 2007Annual return made up to 19/01/07 (4 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2006Registered office changed on 03/08/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Annual return made up to 19/01/06 (4 pages)
27 January 2006Annual return made up to 19/01/06 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Annual return made up to 19/01/05 (4 pages)
3 March 2005Annual return made up to 19/01/05 (4 pages)
11 August 2004Annual return made up to 19/01/04 (4 pages)
11 August 2004Annual return made up to 19/01/04 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2003Annual return made up to 19/01/03 (4 pages)
31 May 2003Annual return made up to 19/01/03 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Annual return made up to 19/01/02 (4 pages)
12 February 2002Annual return made up to 19/01/02 (4 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Annual return made up to 19/01/01 (4 pages)
8 March 2001Annual return made up to 19/01/01 (4 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
21 July 2000Full accounts made up to 31 March 2000 (5 pages)
21 July 2000Full accounts made up to 31 March 2000 (5 pages)
17 May 2000Annual return made up to 19/01/00 (4 pages)
17 May 2000Annual return made up to 19/01/00 (4 pages)
22 November 1999Registered office changed on 22/11/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
22 November 1999Annual return made up to 19/01/99 (4 pages)
22 November 1999Annual return made up to 19/01/99 (4 pages)
22 November 1999Registered office changed on 22/11/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
14 September 1999Compulsory strike-off action has been discontinued (1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
1 July 1997Full accounts made up to 31 March 1997 (5 pages)
1 July 1997Full accounts made up to 31 March 1997 (5 pages)
18 February 1997Annual return made up to 19/01/97 (4 pages)
18 February 1997Annual return made up to 19/01/97 (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
13 June 1996Registered office changed on 13/06/96 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 March 1966Incorporation (19 pages)