Company Name11 High Road Management Company Limited(The)
Company StatusDissolved
Company Number02079211
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 10 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 Yehouda Reitzer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed19 November 2020(33 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameAndrea Jane Parry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1994)
RoleManagement Consultant
Correspondence AddressFirst Floor Flat 11 High Road
Stamford Hill
London
N15 6LT
Director NameRamesh Udas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNepalese
StatusResigned
Appointed13 May 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 1996)
RoleManaging Director
Correspondence AddressGround Floor Plat 11 High Road
Stamford Hill
London
N15 6LT
Secretary NameAstrid Kopmels
NationalityBritish
StatusResigned
Appointed13 May 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressGround Floor Flat 11 High Road
Stamford Hill
London
N15 6LT
Director NameThomas Jeremy Griffith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 April 1998)
RoleTeacher Publisher
Correspondence Address11 High Road
South Tottenham
London
N15 6LT
Director NameJeetendra Bhatia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1999)
RoleScientist
Correspondence Address11 High Road
South Tottenham
London
N15 6LT
Secretary NameSukhinder Bhatia
NationalityBritish
StatusResigned
Appointed22 July 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 1999)
RoleSecretary
Correspondence Address11 High Road
London
N15 6LT
Director NameMr Angelos Savva
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(13 years after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2013)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Secretary NameSuzanne Gilfillan
NationalityIrish
StatusResigned
Appointed15 December 1999(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address11 High Road
London
N15 6LT
Secretary NameMr Raymond Ryan
NationalityBritish
StatusResigned
Appointed28 April 2005(18 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 November 2020)
RoleStage Technician
Correspondence Address30 Linthorpe Road
London
N16 5RF
Director NameMr Savva Savvas Agathangelou
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(26 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Linthorpe Road
London
N16 5RF

Contact

Websitewww.aheadmanagement.com

Location

Registered Address30 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Adeyinka
33.33%
Ordinary
2 at £1Raymond Ryan
33.33%
Ordinary
2 at £1Savva Agathangelou
33.33%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 November 2020Termination of appointment of Savva Savvas Agathangelou as a director on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 227B Gipsy Road London SE27 9QY England to 30 Linthorpe Road London N16 5RF on 19 November 2020 (1 page)
19 November 2020Appointment of Mr Yehouda Reitzer as a director on 19 November 2020 (2 pages)
19 November 2020Cessation of Savva Savvas Agathangelou as a person with significant control on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Raymond Ryan as a secretary on 19 November 2020 (1 page)
19 November 2020Notification of Crofthall Limited as a person with significant control on 19 November 2020 (2 pages)
28 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
17 August 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 July 2016Registered office address changed from 31 Southampton Row London WC1B 5HJ to 227B Gipsy Road London SE27 9QY on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 31 Southampton Row London WC1B 5HJ to 227B Gipsy Road London SE27 9QY on 22 July 2016 (1 page)
20 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 6
(6 pages)
20 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 6
(6 pages)
17 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(3 pages)
17 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 6
(3 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 6
(3 pages)
20 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
20 August 2013Termination of appointment of Angelos Savva as a director (1 page)
20 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
20 August 2013Registered office address changed from Basement Flat 11 High Road London N15 6LT on 20 August 2013 (1 page)
20 August 2013Appointment of Mr Savva Savvas Agathangelou as a director (2 pages)
20 August 2013Registered office address changed from Basement Flat 11 High Road London N15 6LT on 20 August 2013 (1 page)
20 August 2013Termination of appointment of Angelos Savva as a director (1 page)
20 August 2013Appointment of Mr Savva Savvas Agathangelou as a director (2 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Angelos Savva on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page)
30 June 2010Director's details changed for Angelos Savva on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Raymond Ryan on 1 October 2009 (1 page)
30 June 2010Director's details changed for Angelos Savva on 1 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 August 2009Return made up to 13/05/09; full list of members (3 pages)
3 August 2009Return made up to 13/05/09; full list of members (3 pages)
2 October 2008Return made up to 13/05/08; full list of members (3 pages)
2 October 2008Return made up to 13/05/08; full list of members (3 pages)
5 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 October 2007Return made up to 13/05/07; full list of members (2 pages)
11 October 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Accounts made up to 31 March 2007 (4 pages)
11 June 2007Accounts made up to 31 March 2007 (4 pages)
4 January 2007Accounts made up to 31 March 2006 (4 pages)
4 January 2007Accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
25 January 2006Accounts made up to 31 March 2005 (4 pages)
25 January 2006Accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 13/05/05; full list of members (8 pages)
25 November 2005Return made up to 13/05/05; full list of members (8 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
19 January 2005Accounts made up to 31 March 2004 (4 pages)
19 January 2005Accounts made up to 31 March 2004 (4 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 13/05/03; full list of members (7 pages)
16 May 2003Return made up to 13/05/03; full list of members (7 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Accounts made up to 31 March 2001 (4 pages)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Return made up to 13/05/02; full list of members (7 pages)
25 June 2002Accounts made up to 31 March 2002 (4 pages)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Accounts made up to 31 March 2002 (4 pages)
25 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2002Return made up to 13/05/02; full list of members (7 pages)
25 June 2002Accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 13/05/01; full list of members (7 pages)
12 September 2001Return made up to 13/05/01; full list of members (7 pages)
24 October 2000Return made up to 13/05/00; full list of members (6 pages)
24 October 2000Return made up to 13/05/00; full list of members (6 pages)
1 August 2000Accounts made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 13/05/99; full list of members (6 pages)
1 August 2000Accounts made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 13/05/99; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Accounts made up to 31 March 1999 (4 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Accounts made up to 31 March 1999 (4 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
4 July 2000Registered office changed on 04/07/00 from: first floor flat 11 high road stamford hill london N15 6LT (1 page)
4 July 2000Registered office changed on 04/07/00 from: first floor flat 11 high road stamford hill london N15 6LT (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
22 February 1999Accounts made up to 31 March 1998 (1 page)
22 February 1999Accounts made up to 31 March 1998 (1 page)
12 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Accounts made up to 31 March 1997 (1 page)
1 February 1998Accounts made up to 31 March 1997 (1 page)
14 July 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1997Accounts made up to 31 March 1996 (1 page)
13 February 1997Accounts made up to 31 March 1996 (1 page)
4 July 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
5 February 1996Accounts made up to 31 March 1995 (1 page)
5 February 1996Accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)