Company NameHeadstone Lane (North Harrow) Management Limited
Company StatusActive
Company Number02079273
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 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 NameMrs Celia Short
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(7 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address36 Pinner Park Avenue
North Harrow
Middlesex
HA2 6LF
Director NameReena Shah
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(25 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Crescent Gardens
Eastcote
Middlesex
HA4 8SZ
Director NameMiss Lisa Hunter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Laura Court Parkfield Avenue
Harrow
Middlesex
HA2 6NR
Director NameMs Janelle Charisse Johnston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleClient Service Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 Laura Court
Parkfield Avenue
Harrow
HA2 6NR
Director NameBarbara Sumner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleTeacher
Correspondence Address5 Laura Court
Harrow
Middlesex
HA2 6NR
Director NameMiss Gillian Oliver
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleStatistician
Correspondence AddressFlat 6 Laura Court
Harrow
Middlesex
HA2 6NR
Director NameBarry Michael Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleSales Manager
Correspondence AddressFlat 8 Laura Court
Harrow
Middlesex
HA2 6NR
Secretary NameMiss Gillian Oliver
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressFlat 6 Laura Court
Harrow
Middlesex
HA2 6NR
Director NameMrs Jennifer Clare Loveridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 05 December 2001)
RoleReaserch Scientist
Correspondence Address2 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NamePeter Gerald Hall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 1999)
RoleHairdresser
Correspondence AddressFlat 8 Laura Court
65 Parkfield Avenue
Harrow Weld
Middlesex
HA2 6NR
Secretary NameMrs Jennifer Clare Loveridge
NationalityBritish
StatusResigned
Appointed08 February 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2001)
RoleResearch Scientist
Correspondence Address2 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameBeryl Dutton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2001)
RoleHospital Administrator
Correspondence Address7 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameBrendan McCormack
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2001)
RoleMerchandise Manager
Correspondence Address8 Laura Court
Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameMr Ian Peter Jarrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameBarbara Dholiwar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2006)
RoleTeacher
Correspondence Address11 Linden Lea
Westfield Park
Pinner
Middlesex
HA5 4JH
Secretary NameElaine Hann
NationalityBritish
StatusResigned
Appointed05 December 2001(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address7 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameThomas Melville Norris Livsey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2005)
RoleSound Engineer
Correspondence Address2 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameMr Geoffrey Ian Goodman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(15 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 October 2013)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMr Geoffrey Ian Goodman
NationalityBritish
StatusResigned
Appointed17 March 2003(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMr Kane Lennon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Laura Court
65 Parkfield Avenue
North Harrow
Middlesex
HA2 6NR
Director NameLisa Hunter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2014)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address5 Laura Court Parkfield Avenue
N Harrow
Middlesex
HA2 6NR
Director NameLauren Quick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(28 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Laura Court Parkfield Avenue
North Harrow
Middlesex
HA2 6NR

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Celia Short
12.50%
Ordinary
1 at £1K. Shah
12.50%
Ordinary
1 at £1Mr N.o. Joshi
12.50%
Ordinary
1 at £1Mr Patrick Ellen Ward & Pauline Marie Ward
12.50%
Ordinary
1 at £1Mrs C. Strickland
12.50%
Ordinary
1 at £1Mrs Goli Saiyeed
12.50%
Ordinary
1 at £1Ms L. Quick
12.50%
Ordinary
1 at £1Ms Lisa Mary Hunter
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
1 May 2023Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey Herts WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 1 May 2023 (1 page)
21 February 2023Director's details changed for Reena Shah on 20 February 2023 (2 pages)
21 February 2023Registered office address changed from 106 Princes Avenue London NW9 9JD England to 13 Paynesfield Road Bushey Heath Bushey Herts WD23 1PQ on 21 February 2023 (1 page)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 October 2022Termination of appointment of Lauren Quick as a director on 24 September 2022 (1 page)
21 October 2022Appointment of Ms Janelle Charisse Johnston as a director on 24 September 2022 (2 pages)
21 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
30 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 April 2019 (1 page)
10 October 2018Micro company accounts made up to 30 April 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (1 page)
20 November 2017Micro company accounts made up to 30 April 2017 (1 page)
10 November 2017Appointment of Miss Lisa Hunter as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Miss Lisa Hunter as a director on 9 November 2017 (2 pages)
18 October 2017Termination of appointment of Geoffrey Ian Goodman as a secretary on 1 January 2017 (1 page)
18 October 2017Termination of appointment of Geoffrey Ian Goodman as a secretary on 1 January 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
(7 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 8
(7 pages)
2 August 2015Termination of appointment of Lisa Hunter as a director on 4 December 2014 (1 page)
2 August 2015Termination of appointment of Lisa Hunter as a director on 4 December 2014 (1 page)
2 August 2015Termination of appointment of Lisa Hunter as a director on 4 December 2014 (1 page)
8 January 2015Appointment of Lauren Quick as a director on 4 December 2014 (3 pages)
8 January 2015Appointment of Lauren Quick as a director on 4 December 2014 (3 pages)
8 January 2015Appointment of Lauren Quick as a director on 4 December 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 30 April 2014 (1 page)
17 December 2014Total exemption full accounts made up to 30 April 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(9 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
(9 pages)
24 October 2013Termination of appointment of Kane Lennon as a director (2 pages)
24 October 2013Termination of appointment of Geoffrey Goodman as a director (2 pages)
24 October 2013Total exemption full accounts made up to 30 April 2013 (1 page)
24 October 2013Termination of appointment of Kane Lennon as a director (2 pages)
24 October 2013Total exemption full accounts made up to 30 April 2013 (1 page)
24 October 2013Termination of appointment of Geoffrey Goodman as a director (2 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
27 November 2012Appointment of Reena Shah as a director (3 pages)
27 November 2012Appointment of Reena Shah as a director (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
13 January 2012Appointment of Lisa Hunter as a director (3 pages)
13 January 2012Appointment of Lisa Hunter as a director (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
14 December 2010Termination of appointment of Ian Jarrett as a director (2 pages)
14 December 2010Termination of appointment of Ian Jarrett as a director (2 pages)
6 October 2010Director's details changed for Ian Peter Jarrett on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Ian Peter Jarrett on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Celia Short on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Celia Short on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Kane Lennon on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Kane Lennon on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
26 October 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
1 November 2008Return made up to 30/09/08; no change of members (8 pages)
1 November 2008Return made up to 30/09/08; no change of members (8 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
5 November 2007Return made up to 30/09/07; change of members (8 pages)
5 November 2007Return made up to 30/09/07; change of members (8 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (10 pages)
13 November 2006Return made up to 30/09/06; full list of members (10 pages)
1 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 November 2005Return made up to 30/09/05; full list of members (10 pages)
18 November 2005Return made up to 30/09/05; full list of members (10 pages)
11 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (9 pages)
19 October 2004Return made up to 30/09/04; full list of members (9 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
21 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
21 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
7 October 2003Return made up to 30/09/03; full list of members (11 pages)
7 October 2003Return made up to 30/09/03; full list of members (11 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
12 September 2002Full accounts made up to 30 April 2002 (6 pages)
12 September 2002Full accounts made up to 30 April 2002 (6 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members (9 pages)
23 October 2001Return made up to 30/09/01; full list of members (9 pages)
3 September 2001Full accounts made up to 30 April 2001 (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 30 April 2001 (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
31 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2000Full accounts made up to 30 April 2000 (6 pages)
23 October 2000Full accounts made up to 30 April 2000 (6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 September 1999Full accounts made up to 30 April 1999 (6 pages)
20 September 1999Full accounts made up to 30 April 1999 (6 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 30 April 1998 (6 pages)
8 October 1998Full accounts made up to 30 April 1998 (6 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Full accounts made up to 30 April 1997 (6 pages)
22 September 1997Full accounts made up to 30 April 1997 (6 pages)
27 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1996Full accounts made up to 30 April 1996 (6 pages)
29 September 1996Full accounts made up to 30 April 1996 (6 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 October 1995Full accounts made up to 30 April 1995 (6 pages)
5 October 1995Full accounts made up to 30 April 1995 (6 pages)