Company NameFirst Harrow Management Company Limited
DirectorAnthony Craven
Company StatusActive
Company Number02090582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1987(37 years, 3 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 Anthony Craven
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(25 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Haverstock Hill
London
NW3 2BE
Director NameIrene Siew Gaik Eu
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleAccountant
Correspondence Address11 Chalcot Lodge
London
NW3 3PY
Director NameTimothy Christopher Liu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 December 2001)
RoleCompany Director
Correspondence AddressFlat 5 Chalcott Lodge
100 Adelaide Road 1
London
NW3 3PY
Director NameDr Helen Susanna Reid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 1995)
RoleDoctor
Correspondence AddressFlat 12 Chalcott Lodge
100 Adelaide Road
London
NW3 3PY
Secretary NameIrene Siew Gaik Eu
NationalityMalaysian
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address11 Chalcot Lodge
London
NW3 3PY
Director NameMarguerite Ann Van Wyck
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(8 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Correspondence Address12 Chalcot Lodge
100 Adelaide Road
London
NW3 3PY
Director NameAbraham Golden
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 October 2005)
RoleDental Surgeon
Correspondence Address36 South Grove House
Highgate
London
N6 6LR
Secretary NameTimothy Christopher Liu
NationalityBritish
StatusResigned
Appointed06 July 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Tobin Close
London
NW3 3DY
Secretary NameJosephine Kinally
NationalityBritish
StatusResigned
Appointed23 January 2002(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleEstate Agent
Correspondence Address74 Haverstock Hill
London
NW3 2BE
Director NameJeremy Samuel Golden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2010)
RoleMarket Research Consultant
Correspondence AddressFalt 29 Stanbury Court
Havenstock Hill
London
NW3 4RP
Director NameTimothy James Wastney
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 March 2010(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2013)
RoleHead Of Buisiness Intelligence Bbc Advertising
Country of ResidenceEngland
Correspondence AddressFlat 9 Chalcott Lodge
100 Adelaide Road
London
NW3 3PY
Director NameMs Theresa Wise
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Belsize Park
London
NW3 4ES
Director NameMr Fabiano Continanza
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2013(26 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chalcott Lodge 100 Adelaide Road
Belsize Park
London
NW3 3PY

Location

Registered AddressNaylius McKenzie
74 Haverstock Hill
London
NW3 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (2 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (2 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Registered office address changed from C/O Navlius Mckenzie 74 Haverstock Hill London NW3 2BE to Naylius Mckenzie 74 Haverstock Hill London NW3 2BE on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Navlius Mckenzie 74 Haverstock Hill London NW3 2BE to Naylius Mckenzie 74 Haverstock Hill London NW3 2BE on 15 June 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 no member list (2 pages)
3 June 2015Annual return made up to 31 May 2015 no member list (2 pages)
5 August 2014Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Fabiano Continanza as a director on 5 August 2014 (1 page)
5 June 2014Appointment of Mr Fabiano Continanza as a director (2 pages)
5 June 2014Appointment of Mr Fabiano Continanza as a director (2 pages)
5 June 2014Termination of appointment of Theresa Wise as a director (1 page)
5 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
5 June 2014Termination of appointment of Theresa Wise as a director (1 page)
5 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 February 2014Registered office address changed from 26 High Road East Finchley London N2 9PJ England on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from 26 High Road East Finchley London N2 9PJ England on 11 February 2014 (2 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
5 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
4 June 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Timothy Wastney as a director (1 page)
4 June 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Timothy Wastney as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 31 May 2012 no member list (4 pages)
13 August 2012Annual return made up to 31 May 2012 no member list (4 pages)
30 April 2012Appointment of Anthony Craven as a director (3 pages)
30 April 2012Appointment of Anthony Craven as a director (3 pages)
30 April 2012Termination of appointment of Marguerite Van Wyck as a director (2 pages)
30 April 2012Termination of appointment of Marguerite Van Wyck as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Appointment of Ms Theresa Wise as a director (3 pages)
2 August 2011Appointment of Ms Theresa Wise as a director (3 pages)
10 June 2011Annual return made up to 31 May 2011 (14 pages)
10 June 2011Annual return made up to 31 May 2011 (14 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 31 May 2010 (14 pages)
24 June 2010Annual return made up to 31 May 2010 (14 pages)
20 April 2010Termination of appointment of Jeremy Golden as a director (2 pages)
20 April 2010Termination of appointment of Jeremy Golden as a director (2 pages)
19 April 2010Appointment of Timothy James Wastney as a director (3 pages)
19 April 2010Appointment of Timothy James Wastney as a director (3 pages)
27 November 2009Termination of appointment of Josephine Kinally as a secretary (1 page)
27 November 2009Termination of appointment of Josephine Kinally as a secretary (1 page)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 August 2009Annual return made up to 31/05/09 (4 pages)
18 August 2009Annual return made up to 31/05/09 (4 pages)
9 January 2009Annual return made up to 31/05/08 (4 pages)
9 January 2009Annual return made up to 31/05/08 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Annual return made up to 31/05/07 (4 pages)
26 July 2007Annual return made up to 31/05/07 (4 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 June 2006Annual return made up to 31/05/06 (4 pages)
19 June 2006Annual return made up to 31/05/06 (4 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 May 2005Annual return made up to 31/05/05 (4 pages)
24 May 2005Annual return made up to 31/05/05 (4 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
14 June 2004Annual return made up to 31/05/04 (4 pages)
27 February 2004Registered office changed on 27/02/04 from: naylius mckenzie 74 haverstock hill london NW3 2BE (1 page)
27 February 2004Registered office changed on 27/02/04 from: naylius mckenzie 74 haverstock hill london NW3 2BE (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 July 2002Annual return made up to 31/05/02 (4 pages)
10 July 2002Annual return made up to 31/05/02 (4 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 2 tobin close london NW3 3DY (1 page)
5 March 2002Registered office changed on 05/03/02 from: 2 tobin close london NW3 3DY (1 page)
5 March 2002New secretary appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
9 July 2001Annual return made up to 31/05/01 (4 pages)
9 July 2001Annual return made up to 31/05/01 (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
3 August 2000Annual return made up to 31/05/00 (4 pages)
3 August 2000Annual return made up to 31/05/00 (4 pages)
2 August 1999Annual return made up to 31/05/99
  • 363(287) ‐ Registered office changed on 02/08/99
(4 pages)
2 August 1999Annual return made up to 31/05/99
  • 363(287) ‐ Registered office changed on 02/08/99
(4 pages)
2 August 1999Full accounts made up to 31 December 1998 (5 pages)
2 August 1999Full accounts made up to 31 December 1998 (5 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
23 June 1998Annual return made up to 31/05/98 (4 pages)
23 June 1998Annual return made up to 31/05/98 (4 pages)
4 March 1998Full accounts made up to 31 December 1997 (6 pages)
4 March 1998Full accounts made up to 31 December 1997 (6 pages)
10 June 1997Annual return made up to 31/05/97 (4 pages)
10 June 1997Annual return made up to 31/05/97 (4 pages)
5 March 1997Full accounts made up to 31 December 1996 (6 pages)
5 March 1997Full accounts made up to 31 December 1996 (6 pages)
24 May 1996Annual return made up to 31/05/96 (4 pages)
24 May 1996Annual return made up to 31/05/96 (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 May 1995Annual return made up to 31/05/95 (4 pages)
19 May 1995Annual return made up to 31/05/95 (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 January 1987Incorporation (23 pages)
16 January 1987Incorporation (23 pages)