Company NameLinksway Estate Management Limited
DirectorsRobert John Williams and Marian Wahlstrom Chapman
Company StatusActive
Company Number01623286
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert John Williams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(16 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Linksway
Hendon
London
NW4 1JR
Director NameMarian Wahlstrom Chapman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDanish
StatusCurrent
Appointed02 January 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Director NameLazarus Nicholas Aghnides
Date of BirthJuly 1930 (Born 93 years ago)
NationalityGreek
StatusResigned
Appointed11 June 1992(10 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 August 2006)
RoleEconomist
Correspondence Address9 Linksway
London
NW4 1JR
Director NameMyer Saunders
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 1993)
RoleTax Consultant
Correspondence Address20 Linksway
London
NW4 1JR
Secretary NameMyer Saunders
NationalityBritish
StatusResigned
Appointed11 June 1992(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 1993)
RoleCompany Director
Correspondence Address20 Linksway
London
NW4 1JR
Director NameMr Leslie Devon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 June 1994)
RoleSelf Employed Childrens Wear M
Correspondence Address17 Linksway
London
NW4 1JR
Director NameMrs Doreen Osmond Gotch
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 June 1994)
RoleRetired Bookseller
Correspondence Address12 Linksum
London
Director NameMrs Valerie Cynthia McLeod
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(11 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 August 1993)
RoleHousewife
Correspondence Address15 Linksway
London
Secretary NameMrs Marian Wahlstrom Chapman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed15 June 1993(11 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Hendon
London
NW4 1JR
Secretary NameMrs Marian Wahlstrom Chapman
NationalityDanish
StatusResigned
Appointed15 June 1993(11 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Hendon
London
NW4 1JR
Director NameMrs Marian Wahlstrom Chapman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed22 September 1994(12 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Linksway
Hendon
London
NW4 1JR
Director NameMs Rosalyn Curtis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 January 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Linksway
Holders Hill Road
London
NW4 1JR
Director NameMs Yael Janine Cole-Slagter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1A. Risner
4.35%
Ordinary
1 at £1Debra Sara Joseph & Natalie Ruth Joseph & Janis Myra Joseph
4.35%
Ordinary
1 at £1Farah Bakhsh Moghaddam
4.35%
Ordinary
1 at £1Francisco Antonio Zarate
4.35%
Ordinary
1 at £1G. Weisz
4.35%
Ordinary
1 at £1I. Fedorov
4.35%
Ordinary
1 at £1K. Cohen & M. Cohen
4.35%
Ordinary
1 at £1M. Speigal & Z. Speigal
4.35%
Ordinary
1 at £1Mariann Wahlstrom Chapman
4.35%
Ordinary
1 at £1Mr Paul Stevens & Mrs Mitika Michaela Kramer
4.35%
Ordinary
1 at £1Mr Scott Saunders & Mrs Sally Saunders
4.35%
Ordinary
1 at £1Mrs C.a. O'reilly & Mrs B.m. O'reilly
4.35%
Ordinary
1 at £1Mrs Doris Owen & Hodge Life Assurance Co LTD
4.35%
Ordinary
1 at £1Mrs J.e. Ben-yair
4.35%
Ordinary
1 at £1Mrs R. Black
4.35%
Ordinary
1 at £1Mrs R.s. Curtis
4.35%
Ordinary
1 at £1Mrs S.a. Williams & Mrs R.j. Williams
4.35%
Ordinary
1 at £1Ms Sharon Greenspan
4.35%
Ordinary
1 at £1P.s. Collins
4.35%
Ordinary
1 at £1Rachel Dubow
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£5,229
Cash£5,247
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
17 July 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 23
(8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 23
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 14 August 2014 (1 page)
14 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 23
(7 pages)
4 February 2014Termination of appointment of Marian Chapman as a director (1 page)
4 February 2014Appointment of Ms Yael Janine Cole-Slagter as a director (2 pages)
4 February 2014Termination of appointment of Marian Chapman as a secretary (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 23
(8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Robert John Williams on 11 June 2010 (2 pages)
6 August 2010Director's details changed for Marian Wahlstrom Chapman on 11 June 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Return made up to 11/06/09; full list of members (17 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 11/06/08; full list of members (15 pages)
3 October 2007Return made up to 11/06/07; full list of members (8 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2006Director resigned (1 page)
26 June 2006Return made up to 11/06/06; full list of members (8 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Return made up to 11/06/05; full list of members (8 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 July 2004Return made up to 11/06/04; full list of members (15 pages)
12 July 2004Return made up to 11/06/03; full list of members (14 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2002Registered office changed on 03/10/02 from: 405 hendon way london NW4 3LH (1 page)
27 August 2002Return made up to 11/06/02; change of members (8 pages)
15 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 July 2001Return made up to 11/06/01; full list of members (7 pages)
9 August 2000Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Return made up to 11/06/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 11/06/99; no change of members (4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 11/06/98; full list of members (14 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
27 June 1997Return made up to 11/06/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 August 1996Return made up to 11/06/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 March 1982Incorporation (15 pages)