Company NameHallside Flat Management Company Limited
Company StatusActive
Company Number01754942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1983(40 years, 7 months 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 Mohammad Ahsain Shoib
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleBt Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameMr Ghanashyam Master
StatusCurrent
Appointed14 March 2013(29 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Robert James Newman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMrs Mavis Diamantopolous
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleHospital Administrator
Correspondence Address11 Larch Close
London
N11 3NU
Director NameMr Robert James Newman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
London
N12 9AY
Director NameMiss Lorraine Nygate
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1994)
RoleSecretary
Correspondence Address17 Larch Close
London
N11 3NU
Director NameMr Constantin Diamantopoulos
Date of BirthApril 1928 (Born 96 years ago)
NationalityGreek
StatusResigned
Appointed30 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2000)
RoleSelf Employed
Correspondence Address11 Larch Close
London
N11 3NU
Director NameGarry Michael Wright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1994)
RoleBuilder
Correspondence Address164 Poplar Grove
London
N11 3NX
Director NameSheila Docherty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(10 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 January 2008)
RoleHospital Play Specialist
Correspondence Address9 Larch Close
London
N11 3NU
Director NameJoanna Bridget Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(16 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 August 2000)
RoleBank Official
Correspondence Address150 Poplar Grove
London
N11 3NX
Director NameDr Ronald Douglas Pritchard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameDr Ronald Douglas Pritchard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameSalim Dib
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameEbby Shirvani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address918 Northampton House Wellington Street
Northampton
Northamptonshire
NN1 3ND
Director NameMr Jayesh Chandrakant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2021)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Mitul Malde
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameNarendra Ghaghda
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(27 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company Crystal House
Queens Parade Close
London
N11 3FY
Secretary NameMr Jayesh Chandrakant Patel
NationalityBritish
StatusResigned
Appointed08 July 2011(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2013)
RoleCompany Director
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed31 March 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 July 2011)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£485
Cash£251
Current Liabilities£6,898

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 Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 November 2021Appointment of Mr Robert James Newman as a director on 2 November 2021 (2 pages)
2 November 2021Termination of appointment of Jayesh Chandrakant Patel as a director on 28 October 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (3 pages)
31 March 2014Director's details changed for Mohammad Shoib on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mohammad Shoib on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Appointment of Mr Ghanashyam Master as a secretary (1 page)
28 November 2013Appointment of Mr Ghanashyam Master as a secretary (1 page)
28 November 2013Termination of appointment of Jayesh Patel as a secretary (1 page)
28 November 2013Termination of appointment of Jayesh Patel as a secretary (1 page)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Auditor's resignation (1 page)
26 July 2012Auditor's resignation (1 page)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
4 April 2012Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
4 April 2012Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page)
4 April 2012Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page)
4 April 2012Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page)
21 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 August 2011Termination of appointment of Salim Dib as a director (3 pages)
30 August 2011Termination of appointment of Narendra Ghaghda as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/08/2011
(2 pages)
30 August 2011Termination of appointment of Narendra Ghaghda as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/08/2011
(2 pages)
30 August 2011Termination of appointment of Salim Dib as a director (3 pages)
26 August 2011Termination of appointment of Mitul Malde as a director (1 page)
26 August 2011Termination of appointment of Ebby Shirvani as a director (1 page)
26 August 2011Termination of appointment of Mitul Malde as a director (1 page)
26 August 2011Termination of appointment of Ronald Pritchard as a director (1 page)
26 August 2011Termination of appointment of Ebby Shirvani as a director (1 page)
26 August 2011Termination of appointment of Narendra Ghaghda as a director (1 page)
26 August 2011Termination of appointment of Ronald Pritchard as a director (1 page)
26 August 2011Termination of appointment of Narendra Ghaghda as a director (1 page)
23 August 2011Registered office address changed from Pyramid House 956 High Road London N12 9RX on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from Pyramid House 956 High Road London N12 9RX on 23 August 2011 (2 pages)
20 July 2011Termination of appointment of Robert Newman as a director (2 pages)
20 July 2011Termination of appointment of Robert Newman as a director (2 pages)
15 July 2011Appointment of Jayesh Chandrakant Patel as a secretary (3 pages)
15 July 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
15 July 2011Appointment of Jayesh Chandrakant Patel as a secretary (3 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
5 April 2011Director's details changed for Mr Mitul Malde on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Mohammad Shoib on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Robert James Newman on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Salim Dib on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Jayesh Chandrakant Patel on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Mohammad Shoib on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Jayesh Chandrakant Patel on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Dr Ronald Douglas Pritchard on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Dr Ronald Douglas Pritchard on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Salim Dib on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Mr Mitul Malde on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Robert James Newman on 20 June 2010 (2 pages)
2 December 2010Appointment of Mr Ghanashyam Master as a director (3 pages)
2 December 2010Appointment of Mr Ghanashyam Master as a director (3 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
20 October 2010Appointment of Narendra Ghaghda as a director (3 pages)
20 October 2010Appointment of Narendra Ghaghda as a director (3 pages)
12 April 2010Director's details changed for Robert James Newman on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Dr Ronald Douglas Pritchard on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Robert James Newman on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Dr Ronald Douglas Pritchard on 24 March 2010 (3 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
1 April 2010Director's details changed for Robert James Newman on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
1 April 2010Director's details changed for Robert James Newman on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert James Newman on 1 April 2010 (2 pages)
26 February 2010Appointment of Jayesh Chandrakant Patel as a director (3 pages)
26 February 2010Appointment of Jayesh Chandrakant Patel as a director (3 pages)
18 February 2010Appointment of Mitul Malde as a director (3 pages)
18 February 2010Appointment of Mitul Malde as a director (3 pages)
22 December 2009Appointment of Mohammad Shoib as a director (3 pages)
22 December 2009Appointment of Mohammad Shoib as a director (3 pages)
21 December 2009Appointment of Salim Dib as a director (3 pages)
21 December 2009Appointment of Salim Dib as a director (3 pages)
21 December 2009Appointment of Ebby Shirvani as a director (3 pages)
21 December 2009Appointment of Ebby Shirvani as a director (3 pages)
29 October 2009Full accounts made up to 31 March 2009 (10 pages)
29 October 2009Full accounts made up to 31 March 2009 (10 pages)
1 April 2009Annual return made up to 31/03/09 (2 pages)
1 April 2009Annual return made up to 31/03/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from errington langer & palmer pyramid house 956 high road london N12 9RX (1 page)
1 April 2009Registered office changed on 01/04/2009 from errington langer & palmer pyramid house 956 high road london N12 9RX (1 page)
28 August 2008Full accounts made up to 31 March 2008 (11 pages)
28 August 2008Full accounts made up to 31 March 2008 (11 pages)
23 July 2008Annual return made up to 31/03/08 (4 pages)
23 July 2008Appointment terminated director sheila docherty (1 page)
23 July 2008Annual return made up to 31/03/08 (4 pages)
23 July 2008Appointment terminated director sheila docherty (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 31 March 2007 (10 pages)
17 October 2007Full accounts made up to 31 March 2007 (10 pages)
25 May 2007Annual return made up to 31/03/07 (4 pages)
25 May 2007Annual return made up to 31/03/07 (4 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
28 July 2006Full accounts made up to 31 March 2006 (8 pages)
28 July 2006Full accounts made up to 31 March 2006 (8 pages)
24 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 2005Full accounts made up to 31 March 2005 (8 pages)
14 September 2005Full accounts made up to 31 March 2005 (8 pages)
21 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 2004Full accounts made up to 31 March 2004 (8 pages)
1 September 2004Full accounts made up to 31 March 2004 (8 pages)
23 April 2004Annual return made up to 31/03/04 (4 pages)
23 April 2004Annual return made up to 31/03/04 (4 pages)
21 July 2003Full accounts made up to 31 March 2003 (9 pages)
21 July 2003Full accounts made up to 31 March 2003 (9 pages)
17 April 2003Annual return made up to 31/03/03 (4 pages)
17 April 2003Annual return made up to 31/03/03 (4 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 March 2002 (9 pages)
29 October 2002Full accounts made up to 31 March 2002 (9 pages)
10 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
24 April 2001Annual return made up to 31/03/01 (3 pages)
24 April 2001Annual return made up to 31/03/01 (3 pages)
8 December 2000Full accounts made up to 31 March 2000 (13 pages)
8 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
16 April 2000Annual return made up to 31/03/00 (4 pages)
16 April 2000Annual return made up to 31/03/00 (4 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
20 April 1999Annual return made up to 31/03/99 (4 pages)
20 April 1999Annual return made up to 31/03/99 (4 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
14 April 1997Annual return made up to 31/03/97 (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 April 1996Annual return made up to 31/03/96 (4 pages)
18 April 1996Annual return made up to 31/03/96 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
18 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens london N10 (1 page)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens london N10 (1 page)