Company Name22 Avenue Road Management Company Limited
DirectorStephen Jon Saady
Company StatusActive
Company Number01951597
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 6 months ago)
Previous NameUGP Medical 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 Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Secretary NameSusan Maryan Saady
NationalityBritish
StatusCurrent
Appointed29 November 1996(11 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Ian Michael Chisholm Davidson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1996)
RoleSurveyor
Correspondence Address55 Grove Park Gardens
London
W4 3RY
Secretary NameMr Joseph Goldstein
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address113 Bridge Lane
London
Nw11
Secretary NameMr Stephen Jon Saady
NationalityBritish
StatusResigned
Appointed05 March 1996(10 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressFlat 2 Aston Court
44 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Union General Properties (Overseas) LTD
40.00%
Ordinary
20 at £1Angelicus LTD
20.00%
Ordinary
20 at £1Whitecraig Developments LTD
20.00%
Ordinary
20 at £1Zubin Girglani & Ricky Girglani & Pawan Girglani & Kiran Ashok Girglani
20.00%
Ordinary

Financials

Year2014
Net Worth£145,081
Cash£165,591
Current Liabilities£37,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 January 2023Registered office address changed from C/O Sjs Tax Limited Suite C2 Symal House 423 Edgware Road London NW9 0HU to Flat 2 Aston Court 44 Edgwarebury Lane Edgware Middlesex HA8 8LW on 4 January 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 13 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Accounts for a small company made up to 31 March 2017 (7 pages)
16 June 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o s j s tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o s j s tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 31/12/04; full list of members (8 pages)
24 February 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
9 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Registered office changed on 29/11/96 from: 42/43 cornwall terrace mews london NW1 5LL (1 page)
29 November 1996Registered office changed on 29/11/96 from: 42/43 cornwall terrace mews london NW1 5LL (1 page)
23 June 1996New secretary appointed (2 pages)
23 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 February 1995Return made up to 31/12/94; no change of members (4 pages)
26 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
24 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
22 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 February 1993Full accounts made up to 31 March 1992 (5 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 January 1992Accounts for a small company made up to 31 March 1991 (14 pages)
2 April 1991Return made up to 31/12/90; no change of members (6 pages)
8 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
27 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
22 August 1989Registered office changed on 22/08/89 from: union house 1 allsop place london NW1 5LE (1 page)
16 February 1989Return made up to 31/10/88; full list of members (4 pages)
16 February 1989Accounts for a small company made up to 31 March 1988 (8 pages)
2 December 1987Return made up to 31/12/86; full list of members (4 pages)
17 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1987Accounts for a dormant company made up to 31 March 1986 (1 page)
10 July 1986Gazettable document (25 pages)
8 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
3 April 1986Company name changed\certificate issued on 03/04/86 (2 pages)
1 October 1985Certificate of incorporation (1 page)
1 October 1985Incorporation (16 pages)
1 October 1985Incorporation (16 pages)
1 October 1985Certificate of incorporation (1 page)