Company NameGayton Road (Management Company) Phase Ii Limited
DirectorMary Monica Monteiro
Company StatusActive
Company Number01849214
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 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 NameMrs Mary Monica Monteiro
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Charville Court Gayton Road
Harrow
HA1 2HT
Director NameMrs Mary Monica Monteiro
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years after company formation)
Appointment Duration19 years, 3 months (resigned 15 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charville Court
Harrow
Middlesex
HA1 2HT
Director NameMrs Ilse Dokelman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years after company formation)
Appointment Duration27 years, 3 months (resigned 28 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Secretary NameSheila Mildred Grossman
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years after company formation)
Appointment Duration11 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address12 Charville Court
Harrow
Middlesex
HA1 2HT
Secretary NameMrs Maud Isobel Mary Wright
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2000)
RoleRetired
Correspondence AddressFlat 10 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Secretary NameMark Richard Smith
NationalityBritish
StatusResigned
Appointed31 May 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2004)
RoleChartered Accountantr
Correspondence Address9 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Director NameMrs Joan Waxman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(16 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Director NameDoris Muriel Weaire
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2007)
RoleRetired
Correspondence Address41 Chelmsford Square
London
NW10 3AP
Secretary NameDoris Muriel Weaire
NationalityBritish
StatusResigned
Appointed09 November 2004(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2007)
RoleRetired
Correspondence Address41 Chelmsford Square
London
NW10 3AP
Director NameVinit Jayantilal Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2011)
RoleConstruction Planner
Country of ResidenceUnited Kingdom
Correspondence Address7 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Secretary NameVinit Jayantilal Patel
NationalityBritish
StatusResigned
Appointed18 July 2007(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2011)
RoleConstruction Planner
Country of ResidenceUnited Kingdom
Correspondence Address7 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Secretary NameIlse Dokelman
NationalityBritish
StatusResigned
Appointed30 September 2011(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 December 2018)
RoleCompany Director
Correspondence Address14 Charville Court Gayton Road
Harrow
Middlesex
HA1 2HT
Secretary NameMr Bernard Dokelman
StatusResigned
Appointed30 August 2019(34 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2020)
RoleCompany Director
Correspondence Address67 Royston Park Road
Pinner
Middlesex
HA5 4AB
Director NameMr Andreas Yiallouros
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Charville Court Gayton Road
Harrow
HA1 2HT
Secretary NameMr Andreas Yiallouros
StatusResigned
Appointed20 January 2020(35 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 July 2020)
RoleCompany Director
Correspondence AddressC/O Woodward Estate Agents The Old Fire Station
90 High Street
Harrow
Middlesex
HA1 3LP
Secretary NameStephen J Woodward Limited (Corporation)
StatusResigned
Appointed17 July 2020(35 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2021)
Correspondence AddressThe Old Fire Station 90 High Street
Harrow On The Hill
Middlesex
HA1 3LP

Contact

Telephone020 84279534
Telephone regionLondon

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Atul Malhotra
7.14%
Ordinary
1 at £1Bhasmin Patel
7.14%
Ordinary
1 at £1Chetan Raval
7.14%
Ordinary
1 at £1Deborah Leila Feldman
7.14%
Ordinary
1 at £1Doris Muriel Weaire
7.14%
Ordinary
1 at £1Hilary Josephine Knight & Executors Of Josephone Knight
7.14%
Ordinary
1 at £1Ilse Dokelman
7.14%
Ordinary
1 at £1Joan Waxman
7.14%
Ordinary
1 at £1Leanne Farrell & Zacharias Yiallouros
7.14%
Ordinary
1 at £1Mary Monica Monteiro
7.14%
Ordinary
1 at £1Mary Twomey & Thomas Michael Twomey
7.14%
Ordinary
1 at £1Mrs Vinit Jayantilal Patel & Mr Jayantilal Patel
7.14%
Ordinary
1 at £1Nasir Salim Karim
7.14%
Ordinary
1 at £1Rasila Suryakant Savani & Suryakany Mohanual Savani
7.14%
Ordinary

Financials

Year2014
Net Worth£8,397
Cash£36,389
Current Liabilities£27,992

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 16 September 2023 with updates (6 pages)
18 September 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 2 October 2022 (2 pages)
5 September 2023Director's details changed for Mrs Mary Monica Monteiro on 1 September 2023 (2 pages)
30 July 2023Registered office address changed from C/O Wilson Hawkins Property Management Limited High Street Harrow 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)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Notification of a person with significant control statement (2 pages)
26 October 2022Termination of appointment of Andreas Yiallouros as a director on 6 July 2022 (1 page)
26 October 2022Cessation of Mary Monica Monteiro as a person with significant control on 1 April 2022 (1 page)
26 October 2022Cessation of Andreas Yiallouros as a person with significant control on 1 April 2022 (1 page)
26 October 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Stephen J Woodward Limited as a secretary on 31 March 2021 (1 page)
1 April 2021Registered office address changed from C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow Middlesex HA1 3LP England to C/O Wilson Hawkins Property Management Limited High Street Harrow HA1 3HT on 1 April 2021 (1 page)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
17 July 2020Termination of appointment of Andreas Yiallouros as a secretary on 17 July 2020 (1 page)
17 July 2020Appointment of Stephen J Woodward Limited as a secretary on 17 July 2020 (2 pages)
17 July 2020Registered office address changed from Flat 2 Charville Court Gayton Road Harrow HA1 2HT England to C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow Middlesex HA1 3LP on 17 July 2020 (1 page)
31 January 2020Appointment of Mr Andreas Yiallouros as a secretary on 20 January 2020 (2 pages)
31 January 2020Termination of appointment of Bernard Dokelman as a secretary on 20 January 2020 (1 page)
28 January 2020Registered office address changed from 14 Charville Court 30-32 Gayton Road Harrow Middlesex HA1 2HT to Flat 2 Charville Court Gayton Road Harrow HA1 2HT on 28 January 2020 (1 page)
25 January 2020Cessation of Joan Waxman as a person with significant control on 20 January 2020 (1 page)
25 January 2020Notification of Mary Monica Monteiro as a person with significant control on 20 January 2020 (2 pages)
25 January 2020Notification of Andreas Yiallouros as a person with significant control on 20 January 2020 (2 pages)
25 January 2020Appointment of Mr Andreas Yiallouros as a director on 20 January 2020 (2 pages)
25 January 2020Appointment of Mrs Mary Monica Monteiro as a director on 20 January 2020 (2 pages)
25 January 2020Cessation of Bernard Dokelman as a person with significant control on 20 January 2020 (1 page)
25 January 2020Termination of appointment of Joan Waxman as a director on 20 January 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Bernard Dokelman as a secretary on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Ilse Dokelman as a secretary on 28 December 2018 (1 page)
6 September 2019Termination of appointment of Ilse Dokelman as a director on 28 December 2018 (1 page)
31 July 2019Cessation of Ilse Dokelman as a person with significant control on 28 December 2018 (1 page)
31 July 2019Notification of Bernard Dokelman as a person with significant control on 1 January 2017 (2 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (6 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (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 14
(6 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 14
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 14
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 14
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 14
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 14
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
21 August 2012Secretary's details changed for Lise Dokelman on 21 August 2012 (1 page)
21 August 2012Secretary's details changed for Lise Dokelman on 21 August 2012 (1 page)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 October 2011Appointment of Lise Dokelman as a secretary (3 pages)
12 October 2011Appointment of Lise Dokelman as a secretary (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Termination of appointment of Vinit Patel as a director (2 pages)
7 February 2011Termination of appointment of Vinit Patel as a director (2 pages)
7 February 2011Termination of appointment of Mary Monteiro as a director (2 pages)
7 February 2011Termination of appointment of Vinit Patel as a secretary (2 pages)
7 February 2011Termination of appointment of Mary Monteiro as a director (2 pages)
7 February 2011Termination of appointment of Vinit Patel as a secretary (2 pages)
7 October 2010Director's details changed for Mrs Ilse Dokelman on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Joan Waxman on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Mary Monica Monteiro on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Mary Monica Monteiro on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Joan Waxman on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Ilse Dokelman on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Vinit Jayantilal Patel on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Vinit Jayantilal Patel on 30 September 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2008Director and secretary's change of particulars / vinit patel / 30/09/2008 (1 page)
15 December 2008Return made up to 30/09/08; full list of members (10 pages)
15 December 2008Return made up to 30/09/08; full list of members (10 pages)
15 December 2008Director and secretary's change of particulars / vinit patel / 30/09/2008 (1 page)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 November 2007Return made up to 30/09/07; full list of members (7 pages)
2 November 2007Return made up to 30/09/07; full list of members (7 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed;new director appointed (1 page)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed;new director appointed (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 14 charville court gayton road harrow middlesex HA1 2HT (1 page)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
23 October 2006Registered office changed on 23/10/06 from: 14 charville court gayton road harrow middlesex HA1 2HT (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2005Return made up to 30/09/05; full list of members (6 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 30/09/05; full list of members (6 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (14 pages)
22 October 2004Return made up to 30/09/04; full list of members (14 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 May 2004Registered office changed on 21/05/04 from: 9 charville court gayton road harrow middlesex HA1 2HT (1 page)
21 May 2004Registered office changed on 21/05/04 from: 9 charville court gayton road harrow middlesex HA1 2HT (1 page)
7 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2002Return made up to 30/09/02; full list of members (14 pages)
23 October 2002Return made up to 30/09/02; full list of members (14 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
16 November 2001Return made up to 30/09/01; full list of members (13 pages)
16 November 2001Return made up to 30/09/01; full list of members (13 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 November 2000Registered office changed on 17/11/00 from: flat 4 charville court gayton road harrow,middx HA1 2HT (1 page)
17 November 2000Registered office changed on 17/11/00 from: flat 4 charville court gayton road harrow,middx HA1 2HT (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
12 October 1999Return made up to 30/09/99; full list of members (11 pages)
12 October 1999Return made up to 30/09/99; full list of members (11 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 November 1998Return made up to 30/09/98; full list of members (5 pages)
10 November 1998Return made up to 30/09/98; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 September 1984Incorporation (14 pages)
19 September 1984Incorporation (14 pages)