Company NameSheaveshill House (North London) Management Limited
Company StatusDissolved
Company Number01395136
CategoryPrivate Limited Company
Incorporation Date20 October 1978(45 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(27 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 August 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameSarah Bleier
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed15 December 2005(27 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 August 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Secretary NameSarah Bleier
NationalityBelgian
StatusClosed
Appointed15 December 2005(27 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 August 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Gary Hearnden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1992)
RolePolice Constable
Correspondence AddressFlat 2 Sheaveshill House
Hendon
London
NW9 6ED
Director NameMrs Daksha Mistry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1995)
RoleOffice Manageress
Correspondence AddressFlat 5 Sheaveshill House
Colindeep Lane
London
NW9 6ED
Secretary NameMr Gary Hearnden
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFlat 2 Sheaveshill House
Hendon
London
NW9 6ED
Director NameDavid Osborne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleAdministration Officer
Correspondence Address2 Sheaveshill House
Colindeep Lane
London
NW9 6ED
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusResigned
Appointed18 March 1992(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3ND
Director NameDavid Osborne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1997)
RoleAdministration Officer
Correspondence Address2 Sheaveshill House
Colindeep Lane
London
NW9 6ED
Secretary NameRobert Levy
NationalityBritish
StatusResigned
Appointed19 June 1995(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2005)
RoleSurveyor
Correspondence AddressFlat 1
115 Bell Lane
London
NW4 2AR
Director NameJulian Lewin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2005)
RoleAccounts Manager
Correspondence Address88 Castlewood Road
London
N16 6DH

Location

Registered Address6 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1B. Weiss
25.00%
Ordinary B
1 at £1J.r. Ahmed
12.50%
Ordinary B
1 at £1Julian Lewin
12.50%
Ordinary A
1 at £1K. Desai & M. Desai
12.50%
Ordinary B
1 at £1K.n. Sood
12.50%
Ordinary B
1 at £1Robert Levy
12.50%
Ordinary A
1 at £1S. Ahmed
12.50%
Ordinary B

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 8
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Sarah Bleier on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Sarah Bleier on 30 September 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 November 2008Return made up to 30/09/08; no change of members (7 pages)
20 November 2008Return made up to 30/09/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
19 October 2006Return made up to 30/09/06; full list of members (9 pages)
6 September 2006Return made up to 30/09/05; full list of members (8 pages)
6 September 2006Return made up to 30/09/05; full list of members (8 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o ord carmell & kritzer holborn house 219 golders green london NW11 9DD (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o ord carmell & kritzer holborn house 219 golders green london NW11 9DD (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Secretary resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (8 pages)
26 October 2004Return made up to 30/09/04; full list of members (8 pages)
16 January 2004Full accounts made up to 30 June 2003 (8 pages)
16 January 2004Full accounts made up to 30 June 2003 (8 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
18 October 2003Return made up to 30/09/03; full list of members (8 pages)
2 November 2002Full accounts made up to 30 June 2002 (8 pages)
2 November 2002Full accounts made up to 30 June 2002 (8 pages)
16 October 2002Return made up to 30/09/02; full list of members (8 pages)
16 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 February 2002Full accounts made up to 30 June 2001 (8 pages)
21 February 2002Full accounts made up to 30 June 2001 (8 pages)
2 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 November 2001Return made up to 30/09/01; full list of members (8 pages)
5 March 2001Full accounts made up to 30 June 2000 (8 pages)
5 March 2001Full accounts made up to 30 June 2000 (8 pages)
18 October 2000Return made up to 30/09/00; full list of members (8 pages)
18 October 2000Return made up to 30/09/00; full list of members (8 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
9 September 1999Full accounts made up to 30 June 1999 (9 pages)
9 September 1999Full accounts made up to 30 June 1999 (9 pages)
17 December 1998Full accounts made up to 30 June 1998 (9 pages)
17 December 1998Full accounts made up to 30 June 1998 (9 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
20 February 1997Full accounts made up to 30 June 1996 (7 pages)
20 February 1997Full accounts made up to 30 June 1996 (7 pages)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
17 September 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
17 September 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
6 December 1995Registered office changed on 06/12/95 from: ord carmell & kritzer 219 golders green road london NW11 9DD (1 page)
6 December 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
6 December 1995Registered office changed on 06/12/95 from: ord carmell & kritzer 219 golders green road london NW11 9DD (1 page)
6 December 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
20 November 1978Memorandum of association (7 pages)
20 November 1978Memorandum of association (7 pages)
20 October 1978Incorporation (19 pages)
20 October 1978Incorporation (19 pages)