Company NameAudley Management Company Limited
DirectorsRachel Daniella Leff and Isaac Shohet
Company StatusActive
Company Number02098555
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1987(37 years, 2 months ago)
Previous NameHavenscope Property Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Rachel Daniella Leff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleHospital Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Audley Park 40 Neeld Crescent
Hendon
London
NW4 3RR
Director NameMr Isaac Shohet
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameMr Martin Brooks
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 July 2002)
RoleBusiness Cousellor
Correspondence AddressFlat 10 Audley Park
40 Neeld Crescent Hendon
London
NW4 3RR
Director NameElla Schaveirien
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address2 Audley Park
40 Neeld Crescent Hendon
London
NW4 3RR
Secretary NameMrs Genevieve Blanche Newman
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Audley Park
40 Neeld Crescent
London
NW4 3RR
Director NameReginald Chester
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2010)
RoleRetired
Correspondence Address11 Audley Park
40 Neeld Crescent
London
NW4 3RR
Director NameElse Irmgard Lorge
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(16 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2019)
RoleRetired
Correspondence Address3 Audley Park
40 Neeld Crescent
London
NW4 3RR
Director NameMrs Genevieve Blanche Newman
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Audley Park
40 Neeld Crescent Hendon
London
Nw4
Director NameHoney Chester
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley Park Flat 11 40 Neeld Crescent
Hendon
London
NW4 3RR
Director NameJoyce Gordon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley Park Flat 7 40 Neeld Crescent
Hendon
London
NW4 3RR
Director NameRohit Vaswani
Date of BirthMay 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed05 March 2015(28 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Audley Park 40 Neeld Crescent
London
NW4 3RR
Director NameMs Swati Seshadri
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 February 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Audley Park 40 Neeld Crescent
Hendon
London
NW4 3RR

Contact

Telephone020 82021782
Telephone regionLondon

Location

Registered Address293 Kenton Lane
Harrow
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Current Liabilities£7,900

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

21 February 2024Termination of appointment of Swati Seshadri as a director on 20 February 2024 (1 page)
20 February 2024Appointment of Mr Isaac Shohet as a director on 24 November 2023 (2 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 24 September 2022 (5 pages)
3 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 24 September 2021 (5 pages)
19 April 2022Registered office address changed from 1st Floor Healthiad House Marlborough Hill Harrow Middlesex HA1 1UD to 293 Kenton Lane Harrow HA3 8RR on 19 April 2022 (1 page)
18 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2020Appointment of Ms Swati Seshadri as a director on 5 November 2018 (2 pages)
1 October 2020Termination of appointment of Genevieve Blanche Newman as a secretary on 13 January 2011 (1 page)
3 August 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Else Irmgard Lorge as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Joyce Gordon as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Honey Chester as a director on 28 February 2019 (1 page)
26 February 2019Appointment of Miss Rachel Daniella Leff as a director on 5 November 2018 (2 pages)
14 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Rohit Vaswani as a director on 2 March 2018 (1 page)
6 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
12 April 2016Micro company accounts made up to 24 September 2015 (5 pages)
12 April 2016Micro company accounts made up to 24 September 2015 (5 pages)
24 September 2015Annual return made up to 24 September 2015 no member list (6 pages)
24 September 2015Annual return made up to 24 September 2015 no member list (6 pages)
9 September 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD England to 1st Floor Healthiad House Marlborough Hill Harrow Middlesex HA1 1UD on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD England to 1st Floor Healthiad House Marlborough Hill Harrow Middlesex HA1 1UD on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD England to 1st Floor Healthiad House Marlborough Hill Harrow Middlesex HA1 1UD on 9 September 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 24 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 24 September 2014 (4 pages)
23 March 2015Appointment of Rohit Vaswani as a director on 5 March 2015 (3 pages)
23 March 2015Appointment of Rohit Vaswani as a director on 5 March 2015 (3 pages)
23 March 2015Appointment of Rohit Vaswani as a director on 5 March 2015 (3 pages)
20 November 2014Registered office address changed from 5 Audley Park 40 Neeld Crescent London NW4 3RR to 49a High Street Ruislip Middlesex HA4 7BD on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 5 Audley Park 40 Neeld Crescent London NW4 3RR to 49a High Street Ruislip Middlesex HA4 7BD on 20 November 2014 (1 page)
18 November 2014Annual return made up to 24 September 2014 (11 pages)
18 November 2014Annual return made up to 24 September 2014 (11 pages)
16 September 2014Total exemption small company accounts made up to 24 September 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 24 September 2013 (5 pages)
21 October 2013Annual return made up to 24 September 2013 no member list (5 pages)
21 October 2013Annual return made up to 24 September 2013 no member list (5 pages)
12 June 2013Total exemption full accounts made up to 24 September 2012 (9 pages)
12 June 2013Total exemption full accounts made up to 24 September 2012 (9 pages)
18 December 2012Annual return made up to 24 September 2012 no member list (5 pages)
18 December 2012Annual return made up to 24 September 2012 no member list (5 pages)
8 February 2012Total exemption full accounts made up to 24 September 2011 (6 pages)
8 February 2012Total exemption full accounts made up to 24 September 2011 (6 pages)
9 November 2011Annual return made up to 24 September 2011 no member list (5 pages)
9 November 2011Annual return made up to 24 September 2011 no member list (5 pages)
28 January 2011Termination of appointment of Genevieve Newman as a director (2 pages)
28 January 2011Appointment of Joyce Gordon as a director (3 pages)
28 January 2011Appointment of Honey Chester as a director (3 pages)
28 January 2011Appointment of Honey Chester as a director (3 pages)
28 January 2011Termination of appointment of Genevieve Newman as a director (2 pages)
28 January 2011Appointment of Joyce Gordon as a director (3 pages)
10 January 2011Termination of appointment of Reginald Chester as a director (1 page)
10 January 2011Appointment of Mrs Genevieve Blanche Newman as a director (2 pages)
10 January 2011Appointment of Mrs Genevieve Blanche Newman as a director (2 pages)
10 January 2011Termination of appointment of Reginald Chester as a director (1 page)
1 December 2010Total exemption full accounts made up to 24 September 2010 (6 pages)
1 December 2010Total exemption full accounts made up to 24 September 2010 (6 pages)
6 October 2010Annual return made up to 24 September 2010 no member list (4 pages)
6 October 2010Annual return made up to 24 September 2010 no member list (4 pages)
22 April 2010Total exemption full accounts made up to 24 September 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 24 September 2009 (6 pages)
27 October 2009Annual return made up to 24 September 2009 no member list (2 pages)
27 October 2009Annual return made up to 24 September 2009 no member list (2 pages)
19 February 2009Total exemption full accounts made up to 24 September 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 24 September 2008 (6 pages)
8 December 2008Annual return made up to 24/09/08 (4 pages)
8 December 2008Annual return made up to 24/09/08 (4 pages)
29 May 2008Total exemption small company accounts made up to 24 September 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 24 September 2007 (6 pages)
26 September 2007Annual return made up to 24/09/07 (4 pages)
26 September 2007Annual return made up to 24/09/07 (4 pages)
19 July 2007Total exemption full accounts made up to 24 September 2006 (7 pages)
19 July 2007Total exemption full accounts made up to 24 September 2006 (7 pages)
2 October 2006Annual return made up to 24/09/06 (4 pages)
2 October 2006Annual return made up to 24/09/06 (4 pages)
16 August 2006Total exemption full accounts made up to 24 September 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 24 September 2005 (8 pages)
22 September 2005Annual return made up to 24/09/05 (4 pages)
22 September 2005Annual return made up to 24/09/05 (4 pages)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
15 June 2005Total exemption full accounts made up to 24 September 2004 (8 pages)
15 June 2005Total exemption full accounts made up to 24 September 2004 (8 pages)
1 October 2004Annual return made up to 24/09/04 (4 pages)
1 October 2004Annual return made up to 24/09/04 (4 pages)
1 June 2004Total exemption full accounts made up to 24 September 2003 (8 pages)
1 June 2004Total exemption full accounts made up to 24 September 2003 (8 pages)
3 October 2003Annual return made up to 24/09/03 (4 pages)
3 October 2003Annual return made up to 24/09/03 (4 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
15 May 2003Total exemption full accounts made up to 24 September 2002 (8 pages)
15 May 2003Total exemption full accounts made up to 24 September 2002 (8 pages)
4 November 2002Annual return made up to 12/10/02 (4 pages)
4 November 2002Annual return made up to 12/10/02 (4 pages)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
19 June 2002Full accounts made up to 24 September 2001 (11 pages)
19 June 2002Full accounts made up to 24 September 2001 (11 pages)
24 October 2001Annual return made up to 12/10/01 (4 pages)
24 October 2001Annual return made up to 12/10/01 (4 pages)
5 April 2001Full accounts made up to 24 September 2000 (9 pages)
5 April 2001Full accounts made up to 24 September 2000 (9 pages)
30 October 2000Annual return made up to 12/10/00 (4 pages)
30 October 2000Annual return made up to 12/10/00 (4 pages)
1 March 2000Full accounts made up to 24 September 1999 (9 pages)
1 March 2000Full accounts made up to 24 September 1999 (9 pages)
19 November 1999Annual return made up to 12/10/99 (4 pages)
19 November 1999Annual return made up to 12/10/99 (4 pages)
6 April 1999Full accounts made up to 24 September 1998 (10 pages)
6 April 1999Full accounts made up to 24 September 1998 (10 pages)
24 July 1998Full accounts made up to 24 September 1997 (10 pages)
24 July 1998Full accounts made up to 24 September 1997 (10 pages)
7 November 1997Annual return made up to 12/10/97 (4 pages)
7 November 1997Annual return made up to 12/10/97 (4 pages)
23 July 1997Full accounts made up to 24 September 1996 (10 pages)
23 July 1997Full accounts made up to 24 September 1996 (10 pages)
13 November 1996Annual return made up to 12/10/96 (4 pages)
13 November 1996Annual return made up to 12/10/96 (4 pages)
10 July 1996Full accounts made up to 24 September 1995 (13 pages)
10 July 1996Full accounts made up to 24 September 1995 (13 pages)
20 November 1995Annual return made up to 12/10/95 (12 pages)
20 November 1995Annual return made up to 12/10/95 (12 pages)
30 March 1995Full accounts made up to 24 September 1994 (10 pages)
30 March 1995Full accounts made up to 24 September 1994 (10 pages)
10 February 1987Incorporation (19 pages)
10 February 1987Incorporation (19 pages)