Company NameSeptember Way (Stanmore) Management Limited
DirectorsStuart Malcolm Milch and Vishal Parekh
Company StatusActive
Company Number01573327
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 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 NameStuart Malcolm Milch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(21 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleLicensed Tax Propriotor
Country of ResidenceEngland
Correspondence Address65 The Seasons
September Way
Stanmore
Middlesex
HA7 2SE
Director NameVishal Parekh
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(41 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameMrs Ethel Broder
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 September Way
Stanmore
Middlesex
HA7 2SE
Director NameMrs Sylvia Dee
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address57 September Way
Stanmore
Middlesex
HA7 2SE
Director NameMr Murray Pevan
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameMrs Joan Pettipher
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1996)
RoleRetired
Correspondence Address3 September Way
Stanmore
Middlesex
HA7 2SE
Secretary NameMrs Joan Pettipher
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 1996)
RoleCompany Director
Correspondence Address3 September Way
Stanmore
Middlesex
HA7 2SE
Director NameSuzanne Klyman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1999)
RoleTraining Consultant
Correspondence Address11 The Seasons
Stanmore
Middlesex
HA7 2SE
Director NameGiovanna Nahmad
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2006)
RoleProgramme Services
Correspondence Address29 The Seasons September Way
Stanmore
Middlesex
HA7 2SE
Director NameAmar Nathwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 2003)
RoleAnalyst
Correspondence Address23 September Way
Stanmore
Middlesex
HA7 2SE
Secretary NameSuzanne Klyman
NationalityBritish
StatusResigned
Appointed03 March 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1999)
RoleTraining Consultant
Correspondence Address11 The Seasons
Stanmore
Middlesex
HA7 2SE
Secretary NameGiovanna Nahmad
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2006)
RoleProgramme Admin Manager
Correspondence Address29 The Seasons September Way
Stanmore
Middlesex
HA7 2SE
Director NameEleanor Kessler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2005)
RoleRetired
Correspondence Address51 The Seasons September Way
Stanmore
Middlesex
HA7 2SE
Secretary NameSuneeta Gogna
NationalityBritish
StatusResigned
Appointed29 January 2006(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2015)
RoleTeacher
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Secretary NameElaine Stanley
NationalityBritish
StatusResigned
Appointed29 January 2006(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 February 2010)
RoleMedical Sales
Correspondence Address55 September Way
Stanmore
Middlesex
HA7 2SE
Director NameMiss Suneeta Gogna
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameMiss Samantha Joyce Lewis
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameJeremy Milch
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameMr Sachin Ramesh Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Station Road
Edgware
Middlesex
HA8 7AT

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Chernick
3.03%
Ordinary
1 at £1Aparna Jani
3.03%
Ordinary
1 at £1B.m. Adams
3.03%
Ordinary
1 at £1C. Spiers
3.03%
Ordinary
1 at £1C.j. Adams
3.03%
Ordinary
1 at £1David Conway Estate Agents
3.03%
Ordinary
1 at £1Harshil Unadkat
3.03%
Ordinary
1 at £1I.p. Karia
3.03%
Ordinary
1 at £1J. Madhvani
3.03%
Ordinary
1 at £1Laleh Guilanpour
3.03%
Ordinary
1 at £1Lee O'brien & Zoe Knight
3.03%
Ordinary
1 at £1M. Feldman
3.03%
Ordinary
1 at £1Miss Joceline Dawn Wild
3.03%
Ordinary
1 at £1Miss Suzanne Klyman
3.03%
Ordinary
1 at £1Mr D. Rabin
3.03%
Ordinary
1 at £1Mr Ian Walker
3.03%
Ordinary
1 at £1Mr Jeffrey Austin
3.03%
Ordinary
1 at £1Mr Murray Pevan
3.03%
Ordinary
1 at £1Mr Stuart Milch
3.03%
Ordinary
1 at £1Mr Ted Lyng
3.03%
Ordinary
1 at £1Mrs Ethel Broder
3.03%
Ordinary
1 at £1Mrs Frances Rich
3.03%
Ordinary
1 at £1Mrs G. Sherrington
3.03%
Ordinary
1 at £1Ms Carol Spiers
3.03%
Ordinary
1 at £1Ms Suneeta Gogna
3.03%
Ordinary
1 at £1N. Meghji
3.03%
Ordinary
1 at £1N.k. Brahmbhatt
3.03%
Ordinary
1 at £1R. Dattani & S. Dattani
3.03%
Ordinary
1 at £1Ramesh Shah
3.03%
Ordinary
1 at £1S. Cohen
3.03%
Ordinary
1 at £1S. Patel
3.03%
Ordinary
1 at £1S. Shah & N. Shah
3.03%
Ordinary
1 at £1Sheila Trup
3.03%
Ordinary

Financials

Year2014
Turnover£47,564
Net Worth£36,181
Cash£7,681
Current Liabilities£840

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Sachin Ramesh Shah as a director on 1 May 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Termination of appointment of Ethel Broder as a director on 24 January 2018 (1 page)
18 September 2017Termination of appointment of Murray Pevan as a director on 12 September 2017 (1 page)
18 September 2017Termination of appointment of Murray Pevan as a director on 12 September 2017 (1 page)
7 September 2017Termination of appointment of Samantha Joyce Lewis as a director on 4 September 2017 (1 page)
7 September 2017Termination of appointment of Samantha Joyce Lewis as a director on 4 September 2017 (1 page)
25 August 2017Termination of appointment of Jeremy Milch as a director on 22 August 2017 (1 page)
25 August 2017Termination of appointment of Jeremy Milch as a director on 22 August 2017 (1 page)
18 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 33
(10 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 33
(10 pages)
9 October 2015Appointment of Jeremy Milch as a director on 1 October 2015 (3 pages)
9 October 2015Appointment of Jeremy Milch as a director on 1 October 2015 (3 pages)
24 August 2015Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages)
24 August 2015Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages)
24 August 2015Appointment of Miss Samantha Joyce Lewis as a director on 3 August 2015 (3 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Suneeta Gogna as a secretary on 1 August 2015 (2 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 33
(10 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 33
(10 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 33
(10 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 33
(10 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 33
(10 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 33
(10 pages)
16 September 2013Director's details changed for Mr Murray Pevan on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Murray Pevan on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Suneeta Gogna on 31 August 2013 (2 pages)
4 September 2013Secretary's details changed for Suneeta Gogna on 31 August 2013 (2 pages)
4 September 2013Director's details changed for Suneeta Gogna on 31 August 2013 (2 pages)
4 September 2013Director's details changed for Suneeta Gogna on 31 August 2013 (2 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 March 2012Appointment of Suneeta Gogna as a director (2 pages)
14 March 2012Appointment of Suneeta Gogna as a director (2 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages)
3 February 2010Termination of appointment of Elaine Stanley as a secretary (1 page)
3 February 2010Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages)
3 February 2010Termination of appointment of Elaine Stanley as a secretary (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
3 February 2010Director's details changed for Stuart Malcolm Milch on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Ethel Broder on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (16 pages)
3 February 2010Director's details changed for Mr Murray Pevan on 2 January 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 January 2009Return made up to 03/01/09; full list of members (15 pages)
23 January 2009Return made up to 03/01/09; full list of members (15 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 January 2008Return made up to 03/01/08; full list of members (9 pages)
3 January 2008Return made up to 03/01/08; full list of members (9 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
10 February 2006Return made up to 14/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 February 2006Return made up to 14/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2004Return made up to 14/12/04; full list of members (8 pages)
8 December 2004Return made up to 14/12/04; full list of members (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 December 2003Return made up to 14/12/03; full list of members (9 pages)
22 December 2003Return made up to 14/12/03; full list of members (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
23 December 2002Return made up to 14/12/02; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
18 March 2002Return made up to 31/12/01; full list of members (15 pages)
18 March 2002Return made up to 31/12/01; full list of members (15 pages)
20 February 2002Registered office changed on 20/02/02 from: 1 conduit street london W1S 2XA (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 1 conduit street london W1S 2XA (2 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 31/12/00; full list of members (9 pages)
7 March 2001Return made up to 31/12/00; full list of members (9 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2001Registered office changed on 23/02/01 from: 1 conduit street london W1R 9TG (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1 conduit street london W1R 9TG (1 page)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
9 February 2000Director resigned (1 page)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
9 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 August 1999Registered office changed on 18/08/99 from: 23,bridford mews, off devonshire street, london. W1M 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23,bridford mews, off devonshire street, london. W1M 1LQ (1 page)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (11 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 July 1981Incorporation (12 pages)
9 July 1981Incorporation (12 pages)