Company NameThe Whetstone Management Company Limited
Company StatusActive
Company Number02189596
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kiarash Akhavan Malayeri
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(19 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wickliffe Avenue
Finchley
London
N3 3EJ
Director NameMr William Mullarkey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleHead Concierge
Country of ResidenceEngland
Correspondence Address35 Church Way
London
N20 0JZ
Director NameMr Sydney Claude Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleGardener
Country of ResidenceEngland
Correspondence Address2 Selena Court 305 Oakleigh Road North
London
N20 0DW
Secretary NameMr William Mullarkey
StatusCurrent
Appointed17 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address35 Church Way
London
N20 0JZ
Director NameMiss Emma Jane Black
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 1998)
RoleMedical Rep
Correspondence Address10 Selena Court
Whetstone
London
N20 0DW
Secretary NameMr David Brian Seear
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Selena Court
Whetstone
London
N20 0DW
Secretary NameDavid Nicholas Jones
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address11 Selena Court
London
N20 0DW
Director NameKay Deborah Stanton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2007)
RolePersonal Assistant
Correspondence Address4 Selena Court
305 Oakleigh Road North
Whetstone
London
N20 0DW
Director NameDebra Rita Stanley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2003)
RoleExecutive Assistant
Correspondence Address2 Selena Court
305 Oakleigh Road North
London
N20 0DW
Secretary NameDebra Rita Stanley
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address2 Selena Court
305 Oakleigh Road North
London
N20 0DW
Director NameMr Stephen Francis Reece
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 November 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Selena Court
305 Oakleigh Road North
Whetstone
London
N20 0DW
Secretary NameMr Stephen Francis Reece
NationalityBritish
StatusResigned
Appointed24 February 2003(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 November 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Selena Court
305 Oakleigh Road North
Whetstone
London
N20 0DW
Director NameMr Hossein Gashtasebi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Selena Court 305 Oakleigh Road North
London
N20 0DW

Location

Registered Address26 Wickliffe Avenue Finchley
London
N3 3EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,426
Cash£9,841
Current Liabilities£15,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

5 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
26 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Termination of appointment of Hossein Gashtasebi as a director on 17 May 2017 (1 page)
9 June 2017Termination of appointment of Hossein Gashtasebi as a director on 17 May 2017 (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120
(8 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120
(8 pages)
17 December 2015Termination of appointment of Stephen Francis Reece as a director on 17 November 2015 (1 page)
17 December 2015Appointment of Mr William Mullarkey as a secretary on 17 November 2015 (2 pages)
17 December 2015Appointment of Mr William Mullarkey as a secretary on 17 November 2015 (2 pages)
17 December 2015Termination of appointment of Stephen Francis Reece as a secretary on 17 November 2015 (1 page)
17 December 2015Appointment of Mr Hossein Gashtasebi as a director on 17 November 2015 (2 pages)
17 December 2015Termination of appointment of Stephen Francis Reece as a secretary on 17 November 2015 (1 page)
17 December 2015Appointment of Mr William Mullarkey as a director on 17 November 2015 (2 pages)
17 December 2015Termination of appointment of Stephen Francis Reece as a director on 17 November 2015 (1 page)
17 December 2015Appointment of Mr Hossein Gashtasebi as a director on 17 November 2015 (2 pages)
17 December 2015Appointment of Mr Sydney Claude Smith as a director on 17 November 2015 (2 pages)
17 December 2015Appointment of Mr Sydney Claude Smith as a director on 17 November 2015 (2 pages)
17 December 2015Appointment of Mr William Mullarkey as a director on 17 November 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Kiarash Akhavan Malayeri on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kiarash Akhavan Malayeri on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Kiarash Akhavan Malayeri on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 01/05/09; full list of members (7 pages)
11 May 2009Return made up to 01/05/09; full list of members (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 May 2008Return made up to 01/05/08; full list of members (7 pages)
29 May 2008Return made up to 01/05/08; full list of members (7 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 July 2007Return made up to 01/05/07; no change of members (7 pages)
30 July 2007Return made up to 01/05/07; no change of members (7 pages)
18 May 2007Registered office changed on 18/05/07 from: 4 selena court 305 oakleigh road north whetstone london N20 0DW (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 4 selena court 305 oakleigh road north whetstone london N20 0DW (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 August 2006Return made up to 01/05/06; full list of members (10 pages)
23 August 2006Return made up to 01/05/06; full list of members (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2005Return made up to 01/05/05; change of members (7 pages)
6 June 2005Return made up to 01/05/05; change of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Return made up to 01/05/04; no change of members (7 pages)
8 June 2004Return made up to 01/05/04; no change of members (7 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 June 2003Return made up to 01/05/03; full list of members (11 pages)
1 June 2003Return made up to 01/05/03; full list of members (11 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Return made up to 01/05/02; full list of members (11 pages)
21 February 2003Return made up to 01/05/02; full list of members (11 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
27 January 2003Registered office changed on 27/01/03 from: 11 selena court 305 oakleigh road north whetstone london N20 0DW (1 page)
27 January 2003Registered office changed on 27/01/03 from: 11 selena court 305 oakleigh road north whetstone london N20 0DW (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
6 September 2001Accounts made up to 31 December 2000 (9 pages)
6 September 2001Accounts made up to 31 December 2000 (9 pages)
22 May 2001Return made up to 01/05/01; full list of members (9 pages)
22 May 2001Return made up to 01/05/01; full list of members (9 pages)
10 October 2000Accounts made up to 31 December 1999 (9 pages)
10 October 2000Accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 01/05/00; full list of members (10 pages)
31 May 2000Return made up to 01/05/00; full list of members (10 pages)
26 October 1999Accounts made up to 31 December 1998 (9 pages)
26 October 1999Accounts made up to 31 December 1998 (9 pages)
6 August 1999Return made up to 01/05/99; full list of members (6 pages)
6 August 1999Return made up to 01/05/99; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
19 October 1998Accounts made up to 31 December 1997 (10 pages)
19 October 1998Accounts made up to 31 December 1997 (10 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
13 May 1998Return made up to 01/05/98; full list of members (6 pages)
13 May 1998Return made up to 01/05/98; full list of members (6 pages)
20 October 1997Accounts made up to 31 December 1996 (10 pages)
20 October 1997Accounts made up to 31 December 1996 (10 pages)
16 May 1997Return made up to 01/05/97; full list of members (6 pages)
16 May 1997Return made up to 01/05/97; full list of members (6 pages)
8 October 1996Accounts made up to 31 December 1995 (10 pages)
8 October 1996Accounts made up to 31 December 1995 (10 pages)
9 May 1996Return made up to 01/05/96; full list of members (6 pages)
9 May 1996Return made up to 01/05/96; full list of members (6 pages)
30 October 1995Accounts made up to 31 December 1994 (10 pages)
30 October 1995Accounts made up to 31 December 1994 (10 pages)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)
3 May 1995Return made up to 01/05/95; full list of members (6 pages)
17 July 1990Registered office changed on 17/07/90 from: 1 selena court 305 oakleigh road north whetstone london N20 0DW (2 pages)
17 July 1990Registered office changed on 17/07/90 from: 1 selena court 305 oakleigh road north whetstone london N20 0DW (2 pages)
6 November 1987Incorporation (17 pages)
6 November 1987Incorporation (17 pages)