Company NameBlenheim Road Harrow Management Limited
DirectorPaul Sozi
Company StatusActive
Company Number01971501
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 5 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 NameMr Paul Sozi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Blenhein Road
Harrow
HA2 7AA
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed03 January 2024(38 years after company formation)
Appointment Duration4 months, 1 week
Correspondence AddressMayfords 557 Pinner Road
Harrow
HA2 6EQ
Director NameKevin Keppler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 November 2001)
RoleComputer Programmer
Correspondence Address133a Blenheim Road
North Harrow
Middlesex
HA2 7AA
Director NameMs Susan Macready
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 August 1999)
RoleSecretary
Correspondence Address135 Blenheim Road
Harrow
Middlesex
HA2 7AA
Director NameCarlton White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 1997)
RoleComputer Operations Analyst
Correspondence Address135a Blenheim Road
North Harrow
Harrow
Middlesex
HA2 7AA
Secretary NameKevin Keppler
NationalityBritish
StatusResigned
Appointed28 July 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address133a Blenheim Road
North Harrow
Middlesex
HA2 7AA
Director NameMrs Carole Urry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1998(12 years, 10 months after company formation)
Appointment Duration24 years (resigned 01 November 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address101 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Secretary NameGeoffrey Neil Irvine
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2009)
RoleSurveyoy-Estate Agent
Correspondence Address408 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HP
Director NameMr Paul Sozi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address133 Blenheim Road
Harrow
Middlesex
HA2 7AA
Director NameSumeet Bhatia
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 November 2008)
RoleOperations Manager
Correspondence Address133a Blenheim Road
Harrow
Middlesex
HA2 7AA
Director NameGnanasegaram Dushyanthan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 October 2006(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2007)
RoleHotelier
Correspondence Address129a Blenheim Road
Harrow
Middlesex
HA2 7AA
Secretary NameMr Terence Malcolm Ansell
NationalityBritish
StatusResigned
Appointed05 August 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Barrow Point Avenue
Pinner
Middlesex
HA5 3HG
Director NameRichard Neil Trout
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address25, Glover Road
Pinner
Middx.
HA5 1LQ

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Flahive Developments LTD
12.50%
Ordinary
1 at £1Mr D.b. Ghedia & Mrs C. Ghedia & Mr J.d. Ghedia
12.50%
Ordinary
1 at £1Mr Paul Sozi
12.50%
Ordinary
1 at £1Mr R. Trout
12.50%
Ordinary
1 at £1Mrs C. Patel
12.50%
Ordinary
1 at £1Mrs Carole Urry
12.50%
Ordinary
1 at £1Mrs D. Harji & Harji
12.50%
Ordinary
1 at £1Mrs S.a. Welikala
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

11 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (1 page)
2 November 2022Termination of appointment of Carole Urry as a director on 1 November 2022 (1 page)
5 October 2022Appointment of Mr Paul Sozi as a director on 5 October 2022 (2 pages)
11 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (1 page)
30 September 2021Registered office address changed from 25, Glover Road, Pinner, Middx., HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
27 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (1 page)
1 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (1 page)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (1 page)
15 September 2017Termination of appointment of Richard Neil Trout as a director on 7 September 2017 (1 page)
15 September 2017Termination of appointment of Richard Neil Trout as a director on 7 September 2017 (1 page)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (1 page)
28 November 2016Total exemption full accounts made up to 31 March 2016 (1 page)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
15 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8
(5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8
(5 pages)
5 March 2015Appointment of Richard Neil Trout as a director on 11 December 2014 (3 pages)
5 March 2015Appointment of Richard Neil Trout as a director on 11 December 2014 (3 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
25 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(5 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(5 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8
(5 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8
(5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (1 page)
18 July 2013Total exemption full accounts made up to 31 March 2013 (1 page)
26 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Paul Sozi as a director (2 pages)
5 April 2012Termination of appointment of Paul Sozi as a director (2 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Paul Sozi on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Carole Urry on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Carole Urry on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Sozi on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 September 2009Secretary appointed terence ansell (2 pages)
21 September 2009Secretary appointed terence ansell (2 pages)
5 September 2009Appointment terminated secretary geoffrey irvine (1 page)
5 September 2009Appointment terminated secretary geoffrey irvine (1 page)
30 July 2009Return made up to 28/07/09; full list of members (7 pages)
30 July 2009Return made up to 28/07/09; full list of members (7 pages)
7 November 2008Appointment terminated director sumeet bhatia (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 November 2008Appointment terminated director sumeet bhatia (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 28/07/08; full list of members (8 pages)
9 September 2008Return made up to 28/07/08; full list of members (8 pages)
13 September 2007Return made up to 28/07/07; no change of members (8 pages)
13 September 2007Return made up to 28/07/07; no change of members (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 December 2006Return made up to 28/07/06; full list of members (7 pages)
20 December 2006Return made up to 28/07/06; full list of members (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 August 2005Return made up to 28/07/05; full list of members (9 pages)
31 August 2005Return made up to 28/07/05; full list of members (9 pages)
2 November 2004Return made up to 28/07/04; full list of members (9 pages)
2 November 2004Return made up to 28/07/04; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Return made up to 28/07/03; full list of members (9 pages)
30 August 2003Return made up to 28/07/03; full list of members (9 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
9 December 2002Full accounts made up to 31 March 2002 (6 pages)
9 December 2002Full accounts made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 28/07/02; full list of members (10 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Return made up to 28/07/02; full list of members (10 pages)
27 August 2002Secretary resigned;director resigned (1 page)
26 September 2001Full accounts made up to 31 March 2001 (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2000Full accounts made up to 31 March 2000 (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 28/07/00; full list of members (10 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 28/07/00; full list of members (10 pages)
6 September 1999Director resigned (1 page)
6 September 1999Full accounts made up to 31 March 1999 (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (6 pages)
6 September 1999Director resigned (1 page)
20 August 1999Return made up to 28/07/99; full list of members (6 pages)
20 August 1999Return made up to 28/07/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 28/07/98; full list of members (6 pages)
19 August 1998Return made up to 28/07/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 March 1997 (6 pages)
29 August 1997Return made up to 28/07/97; full list of members (6 pages)
29 August 1997Return made up to 28/07/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (6 pages)
8 September 1996Return made up to 28/07/96; full list of members (5 pages)
8 September 1996Return made up to 28/07/96; full list of members (5 pages)
25 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 28/07/95; full list of members (6 pages)
31 August 1995Return made up to 28/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)