Company NameGreville Lodge (Edgware) Management Limited
DirectorsMatthew Hayden Azoulay and Keith Laurence
Company StatusActive
Company Number01762831
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)
Previous NameBroadhurst Lodge Management Limited

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 Matthew Hayden Azoulay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(39 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleReligious Supervisor
Country of ResidenceEngland
Correspondence AddressFlat 1, Greville Lodge, Broadhurst Avenue Broadhur
Edgware
HA8 8TL
Director NameMr Keith Laurence
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(39 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Greville Lodge Broadhurst Avenue
Edgware
HA8 8TL
Secretary NameBlake Phillips Ltd (Corporation)
StatusCurrent
Appointed30 September 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address33 - 35 Daws Lane
London
NW7 4SD
Director NameBonnie Martyn
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 09 August 2002)
RoleRetired
Correspondence AddressFlat 4 Greville Lodge
Edgware
Middlesex
HA8 8TL
Director NameAdolph Cohen
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration27 years (resigned 16 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameBonnie Martyn
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressFlat 4 Greville Lodge
Edgware
Middlesex
HA8 8TL
Director NameSandra De Paul
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(18 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 October 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address10 Greville Lodge Broadhurst Avenue
Edgware
HA8 8TL
Secretary NameSandra De Paul
NationalityBritish
StatusResigned
Appointed03 September 2002(18 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 October 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3 Greville Lodge
Broadhurst Avenue
Edgware
Middlesex
HA8 8TL
Director NameMrs Payal Pankaj Shah
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Danny Robert Jackson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2023)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressDaws House Daws Lane
33-35
London
NW7 4SD
Secretary NameMr Benjamin Scott Barron
StatusResigned
Appointed14 October 2020(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address10 Greville Lodge Broadhurst Avenue
Edgware
HA8 8TL

Location

Registered AddressDaws House Daws Lane
33-35
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1A. Mansoor & B. Mansoor
8.33%
Ordinary
1 at £1Ariel Shapiro & Sara Shapiro
8.33%
Ordinary
1 at £1D.s. Rahman
8.33%
Ordinary
1 at £1Elli Marks & Norma Marks
8.33%
Ordinary
1 at £1F. Charkham
8.33%
Ordinary
1 at £1Joseph Scott
8.33%
Ordinary
1 at £1Mr A. Cohen
8.33%
Ordinary
1 at £1Mr A.n. Cohen
8.33%
Ordinary
1 at £1Mr D. Jackson
8.33%
Ordinary
1 at £1Mrs Brevice Desiree Azouly
8.33%
Ordinary
1 at £1S. De Paul
8.33%
Ordinary
1 at £1Vanessa Abrahams
8.33%
Ordinary

Financials

Year2014
Turnover£16,308
Net Worth£15,434
Cash£1,420
Current Liabilities£2,653

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 Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

15 October 2020Termination of appointment of Sandra De Paul as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Sandra De Paul as a secretary on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Benjamin Scott Barron as a secretary on 14 October 2020 (2 pages)
20 July 2020Notification of a person with significant control statement (2 pages)
16 July 2020Registered office address changed from Odeon House 146 College Road Harrow HA1 1BH England to 10 Greville Lodge Broadhurst Avenue Edgware HA8 8TL on 16 July 2020 (1 page)
16 July 2020Cessation of Sandra De Paul as a person with significant control on 30 June 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
26 July 2019Termination of appointment of Payal Pankaj Shah as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Danny Robert Jackson as a director on 25 July 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Appointment of Mr Pankaj Shah as a director on 16 July 2018 (2 pages)
20 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
20 July 2018Termination of appointment of Adolph Cohen as a director on 16 July 2018 (1 page)
20 July 2018Director's details changed for Mr Pankaj Shah on 20 July 2018 (2 pages)
20 July 2018Cessation of Adolf Cohen as a person with significant control on 16 July 2018 (1 page)
12 March 2018Registered office address changed from 3 Greville Lodge Broadhurst Avenue Edgware Middlesex HA8 8TL to Odeon House 146 College Road Harrow HA1 1BH on 12 March 2018 (1 page)
9 March 2018Director's details changed for Sandra De Paul on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Adolph Cohen on 9 March 2018 (2 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 12
(6 pages)
29 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 12
(6 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(6 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(6 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 July 2010Director's details changed for Adolph Cohen on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Adolph Cohen on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Adolph Cohen on 1 October 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Return made up to 16/07/09; full list of members (7 pages)
28 August 2009Return made up to 16/07/09; full list of members (7 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Return made up to 16/07/08; full list of members (7 pages)
13 October 2008Return made up to 16/07/08; full list of members (7 pages)
30 July 2007Return made up to 16/07/07; full list of members (4 pages)
30 July 2007Return made up to 16/07/07; full list of members (4 pages)
28 June 2007Full accounts made up to 31 March 2007 (12 pages)
28 June 2007Full accounts made up to 31 March 2007 (12 pages)
15 September 2006Return made up to 16/07/06; full list of members (5 pages)
15 September 2006Return made up to 16/07/06; full list of members (5 pages)
30 June 2006Full accounts made up to 31 March 2006 (11 pages)
30 June 2006Full accounts made up to 31 March 2006 (11 pages)
22 August 2005Return made up to 16/07/05; full list of members (5 pages)
22 August 2005Return made up to 16/07/05; full list of members (5 pages)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
11 July 2005Full accounts made up to 31 March 2005 (11 pages)
15 September 2004Return made up to 16/07/04; full list of members (12 pages)
15 September 2004Return made up to 16/07/04; full list of members (12 pages)
17 May 2004Full accounts made up to 31 March 2004 (10 pages)
17 May 2004Full accounts made up to 31 March 2004 (10 pages)
18 November 2003Return made up to 16/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/11/03
(8 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Return made up to 16/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/11/03
(8 pages)
18 November 2003Secretary resigned;director resigned (1 page)
13 June 2003Full accounts made up to 31 March 2003 (10 pages)
13 June 2003Full accounts made up to 31 March 2003 (10 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Return made up to 16/07/02; full list of members (12 pages)
30 July 2002Return made up to 16/07/02; full list of members (12 pages)
24 June 2002Full accounts made up to 31 March 2002 (7 pages)
24 June 2002Full accounts made up to 31 March 2002 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (11 pages)
24 July 2001Return made up to 16/07/01; full list of members (11 pages)
29 May 2001Full accounts made up to 31 March 2001 (8 pages)
29 May 2001Full accounts made up to 31 March 2001 (8 pages)
21 July 2000Return made up to 16/07/00; full list of members (11 pages)
21 July 2000Return made up to 16/07/00; full list of members (11 pages)
14 June 2000Full accounts made up to 31 March 2000 (8 pages)
14 June 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 1999Return made up to 16/07/99; no change of members (4 pages)
21 July 1999Return made up to 16/07/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 March 1999 (8 pages)
7 May 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1998Return made up to 16/07/98; full list of members (6 pages)
16 July 1998Return made up to 16/07/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
16 July 1997Return made up to 16/07/97; change of members (6 pages)
16 July 1997Return made up to 16/07/97; change of members (6 pages)
17 July 1996Return made up to 16/07/96; full list of members (6 pages)
17 July 1996Return made up to 16/07/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (7 pages)
5 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 August 1995Full accounts made up to 31 March 1995 (7 pages)
2 August 1995Full accounts made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 16/07/95; change of members (6 pages)
20 July 1995Return made up to 16/07/95; change of members (6 pages)
19 October 1983Incorporation (14 pages)
19 October 1983Incorporation (14 pages)
19 October 1983Certificate of incorporation (1 page)
19 October 1983Certificate of incorporation (1 page)