Company NameSouthfield Park North Harrow Management Limited
Company StatusActive
Company Number01674767
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 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 Kishore Lakhani
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(19 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleImporter
Country of ResidenceEngland
Correspondence Address5 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameSheelpa Majithia
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Osborne Court Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameMrs Neha Mehta
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cedar Close
Iver
Bucks
SL0 0QX
Director NameDorothy Lawless
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameDorothy Lawless
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameMrs Bessie Johnson
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration29 years (resigned 01 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Secretary NameMiss Rosemary Carroll
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address5 Osbourne Court
Harrow
Middlesex
HA2 6JF
Director NameGordon Hyams
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 May 2000)
RoleRetired
Correspondence Address8 Osbourne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameJyoti Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1996)
RoleCustomer Services
Correspondence Address11 Osborne Crescent
Southfield Park
North Harrow
Middlesex
Secretary NameMr Kazim Rahim
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 November 2017)
RoleAccountant
Correspondence Address10 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameRaza Nurmohamed
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2002)
RoleRetired
Correspondence Address7 Osborne Court
Southfield Park
Harrow
Middlesex
HA2 6JF
Director NameMr Hitesh Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 August 2008)
RoleStationer
Country of ResidenceEngland
Correspondence Address11 Osbourne Court
Southfield Park
Harrow
Middlesex
HA2 6JF
Director NameMr Kazim Rahim
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 August 2004)
RoleAccountant
Correspondence Address10 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameMr Kazim Rahim
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 August 2004)
RoleAccountant
Correspondence Address10 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF
Director NameSabira Rahim
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2015)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address10 Osborne Court
Southfield Park
N Harrow
Middx
HA2 6JF
Director NameJeeta Patani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(30 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Osborne Ct Southfield Park
N Harrow
Middx
HA2 6JF

Contact

Telephone020 88668232
Telephone regionLondon

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (1 page)
18 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Bessie Johnson as a director on 1 October 2020 (1 page)
13 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (1 page)
14 September 2019Termination of appointment of Jeeta Patani as a director on 13 September 2019 (1 page)
14 September 2019Appointment of Mrs Neha Mehta as a director on 13 September 2019 (2 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Kazim Rahim as a secretary on 14 November 2017 (1 page)
16 November 2017Termination of appointment of Kazim Rahim as a secretary on 14 November 2017 (1 page)
16 October 2017Micro company accounts made up to 31 March 2017 (1 page)
16 October 2017Micro company accounts made up to 31 March 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 March 2016 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12
(8 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12
(8 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (1 page)
2 July 2015Total exemption full accounts made up to 31 March 2015 (1 page)
14 February 2015Director's details changed for Jeeta Somaia on 1 January 2015 (2 pages)
14 February 2015Termination of appointment of Sabira Rahim as a director on 14 January 2015 (1 page)
14 February 2015Director's details changed for Jeeta Somaia on 1 January 2015 (2 pages)
14 February 2015Termination of appointment of Sabira Rahim as a director on 14 January 2015 (1 page)
14 February 2015Director's details changed for Jeeta Somaia on 1 January 2015 (2 pages)
3 February 2015Appointment of Sheelpa Majithia as a director on 14 January 2015 (3 pages)
3 February 2015Appointment of Sheelpa Majithia as a director on 14 January 2015 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12
(8 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12
(8 pages)
19 March 2014Appointment of Jeeta Somaia as a director (3 pages)
19 March 2014Appointment of Jeeta Somaia as a director (3 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
1 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 12
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 12
(7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Termination of appointment of Dorothy Lawless as a director (1 page)
4 October 2012Termination of appointment of Dorothy Lawless as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 September 2012Appointment of Sabira Rahim as a director (3 pages)
27 September 2012Appointment of Sabira Rahim as a director (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 September 2012Secretary's details changed for Mrs Kazim Rahim on 1 July 2012 (1 page)
21 September 2012Secretary's details changed for Mrs Kazim Rahim on 1 July 2012 (1 page)
21 September 2012Secretary's details changed for Mrs Kazim Rahim on 1 July 2012 (1 page)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Bessie Johnson on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Kishore Lakhani on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Bessie Johnson on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Kazim Rahim on 30 September 2010 (1 page)
5 October 2010Secretary's details changed for Kazim Rahim on 30 September 2010 (1 page)
5 October 2010Director's details changed for Kishore Lakhani on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
30 September 2010Appointment of Dorothy Lawless as a director (3 pages)
30 September 2010Appointment of Dorothy Lawless as a director (3 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
8 October 2009Termination of appointment of Dorothy Lawless as a director (1 page)
8 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 October 2009Termination of appointment of Dorothy Lawless as a director (1 page)
8 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 November 2008Return made up to 30/09/08; no change of members (7 pages)
4 November 2008Return made up to 30/09/08; no change of members (7 pages)
8 August 2008Appointment terminated director hitesh shah (1 page)
8 August 2008Appointment terminated director hitesh shah (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 October 2007Return made up to 30/09/07; change of members (8 pages)
17 October 2007Return made up to 30/09/07; change of members (8 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2006Return made up to 30/09/06; full list of members (12 pages)
31 October 2006Return made up to 30/09/06; full list of members (12 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (12 pages)
27 October 2005Return made up to 30/09/05; full list of members (12 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2004Return made up to 30/09/04; full list of members (12 pages)
28 October 2004Return made up to 30/09/04; full list of members (12 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (12 pages)
8 October 2003Return made up to 30/09/03; full list of members (12 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
18 October 2002Return made up to 30/09/02; full list of members (12 pages)
18 October 2002Return made up to 30/09/02; full list of members (12 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
7 August 2002Full accounts made up to 31 March 2002 (6 pages)
7 August 2002Full accounts made up to 31 March 2002 (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (12 pages)
26 October 2001Return made up to 30/09/01; full list of members (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (6 pages)
28 August 2001Full accounts made up to 31 March 2001 (6 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2000Full accounts made up to 31 March 2000 (7 pages)
7 August 2000Full accounts made up to 31 March 2000 (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
21 October 1999Return made up to 30/09/99; full list of members (10 pages)
21 October 1999Return made up to 30/09/99; full list of members (10 pages)
24 August 1999Full accounts made up to 31 March 1999 (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1996Director resigned (1 page)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 1996Director resigned (1 page)
23 October 1996Full accounts made up to 31 March 1996 (7 pages)
23 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1995Secretary resigned (2 pages)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995Secretary resigned (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (7 pages)
19 July 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 March 1987Full accounts made up to 31 March 1986 (5 pages)
18 March 1987Full accounts made up to 31 March 1986 (5 pages)