Company Name20/26 Marsh Road Management Limited
DirectorsHelen June Cohen and Keval Dhanani
Company StatusActive
Company Number01828534
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 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 NameMiss Helen June Cohen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(32 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleRetired University Administrator
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameMr Keval Dhanani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(37 years after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
HA8 7AT
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed20 November 2023(39 years, 5 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameDr Bernard Finlay
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sandown Court
Stanmore
Middlesex
HA7 4HZ
Director NameMr Ivor Miller
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Goodwood Close
24-26 Marsh Lane
Stanmore
Middlesex
HA7 4HX
Director NamePeter Jack Spalter
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Goodwood Close
Stanmore
Middlesex
HA7 4HX
Secretary NameMr Ivor Miller
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Goodwood Close
24-26 Marsh Lane
Stanmore
Middlesex
HA7 4HX
Director NameAlan Benson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(20 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Court
Stanmore
Middlesex
HA7 4HZ
Director NameMontague Yale
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Sandown Court
Marsh Lane
Stanmore
HA7 4HZ
Director NameGillian Rochelle Myers
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(28 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Sandown Court 24 Marsh Lane
Stanmore
Middlesex
HA7 4HZ
Secretary NameMrs Gillian Rochelle Myers
StatusResigned
Appointed22 August 2012(28 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressFlat2 Sandown Ct
Marsh Lane
Stanmore
Middlesex
HA7 4HZ
Director NameMrs Norma Cooper
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameWilson Hawkins Property Management Ltd (Corporation)
StatusResigned
Appointed31 December 2022(38 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 2023)
Correspondence Address33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT

Location

Registered Address194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Benson
5.56%
Ordinary
1 at £1A. Cooper
5.56%
Ordinary
1 at £1Dr Ross & Mrs Ross
5.56%
Ordinary
1 at £1L. Silverman
5.56%
Ordinary
1 at £1M. Scott
5.56%
Ordinary
1 at £1Mr H. Cohen
5.56%
Ordinary
1 at £1Mr R. Somerston & Mrs R. Somerston
5.56%
Ordinary
1 at £1Mr R. Yael & Mrs R. Yael
5.56%
Ordinary
1 at £1Mr Sandler & Mrs Sandler
5.56%
Ordinary
1 at £1Mrs G. Levy
5.56%
Ordinary
1 at £1P. Mendelsonn
5.56%
Ordinary
1 at £1R.b. Finlay & F. Finlay
5.56%
Ordinary
1 at £1R.l. Louis & G. Myres
5.56%
Ordinary
1 at £1R.l.h. Rolfe & A. Rolfe
5.56%
Ordinary
1 at £1R.m. Sacofsky & Myra Sacofsky & Cynthia Sacofsky & Betty Sacofsky & Theresa Sacofsky
5.56%
Ordinary
1 at £1R.m. Sheldon & L. Sheldon
5.56%
Ordinary
1 at £1R.s. Miller & I. Miller
5.56%
Ordinary
1 at £1S. Levitt
5.56%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

21 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
20 November 2023Termination of appointment of Wilson Hawkins Property Management Ltd as a secretary on 17 November 2023 (1 page)
20 November 2023Appointment of Benjamin Stevens Block Management as a secretary on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT England to 194 Station Road Edgware HA8 7AT on 20 November 2023 (1 page)
30 July 2023Secretary's details changed for Wilson Hawkins Property Management Limited on 30 July 2023 (1 page)
30 July 2023Registered office address changed from C/O C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
21 April 2023Micro company accounts made up to 30 September 2022 (2 pages)
26 January 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 31 December 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (6 pages)
28 April 2022Micro company accounts made up to 30 September 2021 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (6 pages)
28 June 2021Termination of appointment of Norma Cooper as a director on 28 June 2021 (1 page)
28 June 2021Appointment of Mr Keval Dhanani as a director on 21 June 2021 (2 pages)
22 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 December 2017Termination of appointment of Gillian Rochelle Myers as a secretary on 30 September 2017 (1 page)
21 December 2017Termination of appointment of Gillian Rochelle Myers as a director on 30 September 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
16 November 2017Appointment of Mrs Norma Cooper as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mrs Norma Cooper as a director on 9 November 2017 (2 pages)
18 June 2017Total exemption full accounts made up to 30 September 2016 (1 page)
18 June 2017Total exemption full accounts made up to 30 September 2016 (1 page)
30 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (7 pages)
5 August 2016Appointment of Miss Helen June Cohen as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Miss Helen June Cohen as a director on 1 August 2016 (2 pages)
5 August 2016Registered office address changed from 3 Sandown Court 24 Marsh Lane Marsh Lane Stanmore Middlesex HA7 4HZ to C/O C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Alan Benson as a director on 1 August 2016 (1 page)
5 August 2016Registered office address changed from 3 Sandown Court 24 Marsh Lane Marsh Lane Stanmore Middlesex HA7 4HZ to C/O C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Alan Benson as a director on 1 August 2016 (1 page)
7 June 2016Total exemption full accounts made up to 30 September 2015 (1 page)
7 June 2016Total exemption full accounts made up to 30 September 2015 (1 page)
2 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 18
(6 pages)
2 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 18
(6 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (1 page)
16 May 2015Total exemption full accounts made up to 30 September 2014 (1 page)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18
(6 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18
(6 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
17 January 2014Termination of appointment of Ivor Miller as a secretary (1 page)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18
(7 pages)
17 January 2014Appointment of Mrs Gillian Rochelle Myers as a secretary (2 pages)
17 January 2014Termination of appointment of Bernard Finlay as a director (1 page)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18
(7 pages)
17 January 2014Termination of appointment of Bernard Finlay as a director (1 page)
17 January 2014Appointment of Mrs Gillian Rochelle Myers as a secretary (2 pages)
17 January 2014Termination of appointment of Ivor Miller as a secretary (1 page)
15 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
15 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
30 January 2013Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 30 January 2013 (2 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
13 September 2012Appointment of Gillian Rochelle Myers as a director (3 pages)
13 September 2012Appointment of Gillian Rochelle Myers as a director (3 pages)
28 August 2012Termination of appointment of Montague Yale as a director (2 pages)
28 August 2012Termination of appointment of Montague Yale as a director (2 pages)
17 July 2012Termination of appointment of Ivor Miller as a director (2 pages)
17 July 2012Appointment of Montague Yale as a director (3 pages)
17 July 2012Termination of appointment of Ivor Miller as a director (2 pages)
17 July 2012Appointment of Montague Yale as a director (3 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 30 September 2010 (9 pages)
28 March 2011Full accounts made up to 30 September 2010 (9 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
25 May 2010Full accounts made up to 30 September 2009 (9 pages)
25 May 2010Full accounts made up to 30 September 2009 (9 pages)
25 January 2010Director's details changed for Mr Ivor Miller on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
25 January 2010Director's details changed for Dr Bernard Finlay on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Ivor Miller on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alan Benson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
25 January 2010Director's details changed for Alan Benson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dr Bernard Finlay on 25 January 2010 (2 pages)
26 March 2009Full accounts made up to 30 September 2008 (9 pages)
26 March 2009Full accounts made up to 30 September 2008 (9 pages)
8 January 2009Return made up to 24/12/08; full list of members (9 pages)
8 January 2009Return made up to 24/12/08; full list of members (9 pages)
28 March 2008Full accounts made up to 30 September 2007 (9 pages)
28 March 2008Full accounts made up to 30 September 2007 (9 pages)
25 January 2008Return made up to 24/12/07; full list of members (7 pages)
25 January 2008Return made up to 24/12/07; full list of members (7 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
17 April 2007Full accounts made up to 30 September 2006 (9 pages)
17 April 2007Full accounts made up to 30 September 2006 (9 pages)
3 January 2007Return made up to 24/12/06; full list of members (6 pages)
3 January 2007Return made up to 24/12/06; full list of members (6 pages)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
9 May 2006Full accounts made up to 30 September 2005 (9 pages)
12 January 2006Return made up to 24/12/05; no change of members (7 pages)
12 January 2006Return made up to 24/12/05; no change of members (7 pages)
4 March 2005Full accounts made up to 30 September 2004 (9 pages)
4 March 2005Full accounts made up to 30 September 2004 (9 pages)
25 January 2005Return made up to 24/12/04; no change of members (7 pages)
25 January 2005Return made up to 24/12/04; no change of members (7 pages)
28 April 2004Full accounts made up to 30 September 2003 (12 pages)
28 April 2004Full accounts made up to 30 September 2003 (12 pages)
24 January 2004Return made up to 24/12/03; full list of members (7 pages)
24 January 2004Return made up to 24/12/03; full list of members (7 pages)
30 April 2003Full accounts made up to 30 September 2002 (9 pages)
30 April 2003Full accounts made up to 30 September 2002 (9 pages)
28 January 2003Return made up to 24/12/02; no change of members (7 pages)
28 January 2003Return made up to 24/12/02; no change of members (7 pages)
1 June 2002Full accounts made up to 30 September 2001 (9 pages)
1 June 2002Full accounts made up to 30 September 2001 (9 pages)
15 March 2002Return made up to 24/12/01; full list of members (10 pages)
15 March 2002Return made up to 24/12/01; full list of members (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (9 pages)
15 June 2001Full accounts made up to 30 September 2000 (9 pages)
26 January 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2001Return made up to 24/12/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2000Full accounts made up to 30 September 1999 (9 pages)
1 June 2000Full accounts made up to 30 September 1999 (9 pages)
11 January 2000Return made up to 24/12/99; no change of members (7 pages)
11 January 2000Return made up to 24/12/99; no change of members (7 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 29 September 1998 (9 pages)
6 January 1999Return made up to 24/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 29 September 1998 (9 pages)
20 April 1998Full accounts made up to 29 September 1997 (8 pages)
20 April 1998Full accounts made up to 29 September 1997 (8 pages)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
1 February 1998Return made up to 24/12/97; no change of members (4 pages)
1 February 1998Return made up to 24/12/97; no change of members (4 pages)
11 June 1997Full accounts made up to 29 September 1996 (8 pages)
11 June 1997Full accounts made up to 29 September 1996 (8 pages)
27 January 1997Return made up to 24/12/96; change of members (6 pages)
27 January 1997Return made up to 24/12/96; change of members (6 pages)
22 February 1996Full accounts made up to 29 September 1995 (8 pages)
22 February 1996Full accounts made up to 29 September 1995 (8 pages)
16 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1995Accounts for a small company made up to 29 September 1994 (8 pages)
20 March 1995Accounts for a small company made up to 29 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 September 1984Memorandum and Articles of Association (12 pages)
3 September 1984Memorandum and Articles of Association (12 pages)
28 June 1984Incorporation (18 pages)
28 June 1984Incorporation (18 pages)