Company NameVivian Court Hendon Residents' Association Limited
DirectorsGabrielle Baigel and Amir Hossein Vafa
Company StatusActive
Company Number01322935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1977(46 years, 9 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 NameGabrielle Baigel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(31 years after company formation)
Appointment Duration15 years, 8 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Sevington Road
Hendon
London
NW4 3RU
Director NameMr Amir Hossein Vafa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(38 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Sevington Road
London
NW4 3RU
Director NameMr Stanley John Charles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Drive
Edgware
Middlesex
HA8 8PS
Director NameMr Bernard Mizelas
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(13 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 May 1991)
RoleCompany Director
Correspondence Address103 Sevington Road
Hendon
London
NW4 3RU
Secretary NameMr Stanley John Charles
NationalityBritish
StatusResigned
Appointed27 May 1991(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Drive
Edgware
Middlesex
HA8 8PS
Director NameFanny Wayne
Date of BirthJune 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 1997)
RoleRetired
Correspondence Address99 Sevington Road
Hendon
London
NW4 3RU
Director NameEleazer Benjamin
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1999)
RoleAccounts Clerk
Correspondence Address2 Fairfield Avenue
Hendon
London
NW4 3TN
Secretary NameEleazer Benjamin
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1999)
RoleAccounts Clark
Correspondence Address2 Fairfield Avenue
Hendon
London
NW4 3TN
Director NamePaula Schindler
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1997(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2000)
RolePensioner
Correspondence Address95 Sevington Road
Hendon
London
NW4 3RU
Director NameMr Leslie Ashley Solomon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Renters Avenue
London
NW4 3RB
Secretary NameMr Leslie Ashley Solomon
NationalityBritish
StatusResigned
Appointed22 March 1999(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Renters Avenue
London
NW4 3RB
Director NameAstrid Amladi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(22 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2007)
RoleAdmin Officer
Correspondence Address91 River Avenue
London
N13 5RP
Director NameAnabela Maria Barros
Date of BirthApril 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed16 January 2000(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2002)
RoleManager
Correspondence Address103 Sevington Road
London
NW4 3RU
Director NameKatie Moses
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2002)
RoleHousewife
Correspondence Address91 Sevington Road
London
NW4 3RU
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed30 April 2004(26 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2006)
RoleManager
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameShamsuddin Somani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(31 years after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address103 Sevington Road
Hendon
London
NW4 3RU
Secretary NameShamsuddin Somani
NationalityBritish
StatusResigned
Appointed22 September 2008(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD

Location

Registered Address42 Glengall Road Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

13 July 2023Micro company accounts made up to 25 March 2023 (1 page)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 25 March 2022 (1 page)
29 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 25 March 2021 (1 page)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
22 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
21 July 2017Registered office address changed from C/O Trust Property Management 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 42 Glengall Road Glengall Road Edgware HA8 8SX on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
21 July 2017Registered office address changed from C/O Trust Property Management 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to 42 Glengall Road Glengall Road Edgware HA8 8SX on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 25 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 25 March 2016 (4 pages)
24 June 2016Appointment of Mr Amir Vafa as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mr Amir Vafa as a director on 16 June 2016 (2 pages)
24 June 2016Annual return made up to 27 May 2016 no member list (2 pages)
24 June 2016Annual return made up to 27 May 2016 no member list (2 pages)
4 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 25 March 2015 (4 pages)
23 June 2015Annual return made up to 27 May 2015 no member list (2 pages)
23 June 2015Annual return made up to 27 May 2015 no member list (2 pages)
27 May 2015Termination of appointment of Shamsuddin Somani as a director on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Shamsuddin Somani as a secretary on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Shamsuddin Somani as a secretary on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Shamsuddin Somani as a director on 11 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
2 July 2014Annual return made up to 27 May 2014 no member list (3 pages)
2 July 2014Annual return made up to 27 May 2014 no member list (3 pages)
4 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
16 August 2013Secretary's details changed for Shamsuddin Somani on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Shamsuddin Somani on 16 August 2013 (1 page)
13 August 2013Annual return made up to 27 May 2013 no member list (4 pages)
13 August 2013Annual return made up to 27 May 2013 no member list (4 pages)
1 October 2012Total exemption small company accounts made up to 25 March 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 25 March 2012 (8 pages)
10 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
10 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
9 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
7 July 2011Annual return made up to 27 May 2011 no member list (4 pages)
7 July 2011Annual return made up to 27 May 2011 no member list (4 pages)
25 August 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
9 July 2010Director's details changed for Gabrielle Baigel on 27 May 2010 (2 pages)
9 July 2010Director's details changed for Shamsuddin Somani on 27 May 2010 (2 pages)
9 July 2010Director's details changed for Shamsuddin Somani on 27 May 2010 (2 pages)
9 July 2010Director's details changed for Gabrielle Baigel on 27 May 2010 (2 pages)
9 July 2010Annual return made up to 27 May 2010 no member list (3 pages)
9 July 2010Annual return made up to 27 May 2010 no member list (3 pages)
18 June 2010Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Business Ctr 126 Colindale Avenue Edgware Middlesex NW9 5HD on 18 June 2010 (1 page)
18 June 2010Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Business Ctr 126 Colindale Avenue Edgware Middlesex NW9 5HD on 18 June 2010 (1 page)
13 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
8 July 2009Annual return made up to 27/05/09 (2 pages)
8 July 2009Annual return made up to 27/05/09 (2 pages)
18 November 2008Annual return made up to 27/05/08 (2 pages)
18 November 2008Annual return made up to 27/05/08 (2 pages)
3 November 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
9 October 2008Secretary appointed shamsuddin somani (2 pages)
9 October 2008Secretary appointed shamsuddin somani (2 pages)
3 September 2008Director appointed gabrielle baigel (2 pages)
3 September 2008Director appointed gabrielle baigel (2 pages)
3 September 2008Director appointed shamsuddin somani (2 pages)
3 September 2008Director appointed shamsuddin somani (2 pages)
29 May 2008Annual return made up to 27/05/07 (2 pages)
29 May 2008Annual return made up to 27/05/07 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o trust property management trust house po box 589 edgware middlesex HA8 4DY (1 page)
28 May 2008Appointment terminated director leslie solomon (1 page)
28 May 2008Appointment terminated secretary leslie solomon (1 page)
28 May 2008Appointment terminated director leslie solomon (1 page)
28 May 2008Appointment terminated secretary leslie solomon (1 page)
13 November 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o lancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o lancaster brown LTD 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
16 April 2007Total exemption small company accounts made up to 25 March 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 25 March 2006 (4 pages)
31 May 2006Annual return made up to 27/05/06
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 2006Registered office changed on 31/05/06 from: c/o fortune management 19 red road borehamwood hertfordshire WD6 4SR (1 page)
31 May 2006Annual return made up to 27/05/06
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 2006Registered office changed on 31/05/06 from: c/o fortune management 19 red road borehamwood hertfordshire WD6 4SR (1 page)
20 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
8 September 2005Annual return made up to 27/05/05 (4 pages)
8 September 2005Annual return made up to 27/05/05 (4 pages)
22 September 2004Registered office changed on 22/09/04 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
22 September 2004Annual return made up to 27/05/04 (4 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Annual return made up to 27/05/04 (4 pages)
10 September 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 25 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 25 March 2003 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: c/o elliot,woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
19 September 2003Registered office changed on 19/09/03 from: c/o elliot,woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
28 July 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
12 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
28 December 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
25 September 2001Annual return made up to 27/05/01 (4 pages)
25 September 2001Annual return made up to 27/05/01 (4 pages)
13 July 2000Annual return made up to 27/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 July 2000Full accounts made up to 25 March 2000 (7 pages)
13 July 2000Annual return made up to 27/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 July 2000Full accounts made up to 25 March 2000 (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
19 October 1999Full accounts made up to 25 March 1999 (8 pages)
19 October 1999Full accounts made up to 25 March 1999 (8 pages)
15 July 1999Annual return made up to 27/05/99 (4 pages)
15 July 1999Annual return made up to 27/05/99 (4 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
3 November 1998Annual return made up to 27/05/98 (4 pages)
3 November 1998Annual return made up to 27/05/98 (4 pages)
13 August 1998Full accounts made up to 25 March 1998 (8 pages)
13 August 1998Full accounts made up to 25 March 1998 (8 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 25 March 1997 (10 pages)
22 July 1997Full accounts made up to 25 March 1997 (10 pages)
19 June 1997Annual return made up to 27/05/97 (4 pages)
19 June 1997Annual return made up to 27/05/97 (4 pages)
29 April 1997Registered office changed on 29/04/97 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
29 April 1997Registered office changed on 29/04/97 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
15 January 1997Full accounts made up to 25 March 1996 (11 pages)
15 January 1997Full accounts made up to 25 March 1996 (11 pages)
5 June 1996Annual return made up to 27/05/96 (4 pages)
5 June 1996Annual return made up to 27/05/96 (4 pages)
28 January 1996Full accounts made up to 25 March 1995 (7 pages)
28 January 1996Full accounts made up to 25 March 1995 (7 pages)
27 September 1995Annual return made up to 27/05/95 (4 pages)
27 September 1995Annual return made up to 27/05/95 (4 pages)
26 July 1977Incorporation (13 pages)
26 July 1977Incorporation (13 pages)