Company NameNorthway Crescent Management Limited
Company StatusActive
Company Number02256839
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Shaomin Tan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMs Susan Andrea Monty
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr Nanji Varsani
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address119 119 Herbert Gardens, London
London
NW10 3BH
Director NameLoraine Davis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleProofreader
Country of ResidenceEngland
Correspondence Address28 Hale Lane
London
NW7 3PN
Director NameSidney Bonstin
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 March 2005)
RoleRetired
Correspondence Address1 Northway Crescent
Mill Hill
London
NW7 3JP
Director NameChristopher Morrison Cocks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleSales Executive
Correspondence Address4 Northway Crescent
Mill Hill
London
NW7 3JP
Director NameAnthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1997)
RoleCo Director
Correspondence Address2 Northway Crescent
Mill Hill
NW7 3JP
Director NameMark Walker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleBusiness Development Manager
Correspondence Address3 Northway Crescent
Mill Hill
London
NW7 3JP
Secretary NameChristopher Morrison Cocks
NationalityBritish
StatusResigned
Appointed11 August 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address4 Northway Crescent
Mill Hill
London
NW7 3JP
Director NameMr Simon Peter Jacobs
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 23 December 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Northway Crescent
Mill Hill
London
NW7 3JP
Secretary NameMr Simon Peter Jacobs
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 January 2016)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Northway Crescent
Mill Hill
London
NW7 3JP
Director NameAlan John Palmer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2004)
RoleCivil Servant
Correspondence Address3 Northway Crescent
London
NW7 3JP
Director NameRachael Lee Bogle
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address33 Westfield Gardens
Kenton
Harrow
Middlesex
HA3 9EH
Director NameMr Deepak Mathur
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS
Secretary NameMrs Susan Andrea Monty
StatusResigned
Appointed14 January 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2018)
RoleCompany Director
Correspondence Address15 Hill Rise
London
NW11 6LY

Location

Registered AddressAtc Cameo House
11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 November 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
7 September 2022Appointment of Loraine Davis as a director on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Deepak Mathur as a director on 19 May 2022 (1 page)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 February 2018Director's details changed for Miss Shaomin Tann on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Susan Andrea Monty as a secretary on 22 February 2018 (1 page)
22 February 2018Registered office address changed from C/O Susan Monty 15 Hill Rise London NW11 6LY England to Atc Cameo House 11 Bear Street London WC2H 7AS on 22 February 2018 (1 page)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 November 2017Director's details changed for Mr Nangi Varsani on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Nangi Varsani on 1 November 2017 (2 pages)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Nangi Varsani as a director on 5 October 2017 (2 pages)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Nangi Varsani as a director on 5 October 2017 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
14 January 2016Appointment of Mr Deepak Mathur as a director on 23 December 2015 (2 pages)
14 January 2016Termination of appointment of Simon Peter Jacobs as a director on 23 December 2015 (1 page)
14 January 2016Termination of appointment of Simon Peter Jacobs as a secretary on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Deepak Mathur as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Mrs Susan Andrea Monty as a secretary on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Simon Peter Jacobs as a secretary on 14 January 2016 (1 page)
14 January 2016Appointment of Mrs Susan Andrea Monty as a secretary on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Simon Peter Jacobs as a director on 23 December 2015 (1 page)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Registered office address changed from 4 Northway Crescent Mill Hill London NW7 3JP to C/O Susan Monty 15 Hill Rise London NW11 6LY on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 4 Northway Crescent Mill Hill London NW7 3JP to C/O Susan Monty 15 Hill Rise London NW11 6LY on 30 December 2015 (1 page)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(5 pages)
14 September 2015Director's details changed for Miss Mary Tann on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Miss Mary Tann on 14 September 2015 (2 pages)
31 August 2015Director's details changed for Miss Mary Tann on 10 February 2015 (2 pages)
31 August 2015Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages)
31 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(5 pages)
31 August 2015Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages)
31 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(5 pages)
31 August 2015Director's details changed for Susan Andrea Monty on 1 April 2015 (2 pages)
31 August 2015Director's details changed for Miss Mary Tann on 10 February 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 May 2015Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(15 pages)
22 May 2015Administrative restoration application (4 pages)
22 May 2015Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(15 pages)
22 May 2015Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(15 pages)
22 May 2015Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(14 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2015Administrative restoration application (4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2015Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(14 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 May 2015Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(15 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2015Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(14 pages)
22 May 2015Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(14 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Director's details changed for Susan Andrea Monty on 11 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Simon Peter Jacobs on 11 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Simon Peter Jacobs on 11 August 2010 (2 pages)
31 August 2010Director's details changed for Mary Tann on 11 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 4
(7 pages)
31 August 2010Secretary's details changed for Simon Peter Jacobs on 11 August 2010 (1 page)
31 August 2010Director's details changed for Susan Andrea Monty on 11 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 4
(7 pages)
31 August 2010Director's details changed for Mary Tann on 11 August 2010 (2 pages)
31 August 2010Secretary's details changed for Simon Peter Jacobs on 11 August 2010 (1 page)
8 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
13 August 2008Appointment terminated director rachael bogle (1 page)
13 August 2008Appointment terminated director rachael bogle (1 page)
2 October 2007Return made up to 11/08/07; no change of members (8 pages)
2 October 2007Return made up to 11/08/07; no change of members (8 pages)
14 September 2006New director appointed (1 page)
14 September 2006Return made up to 11/08/06; full list of members (8 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Return made up to 11/08/06; full list of members (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Return made up to 11/08/04; full list of members (9 pages)
16 September 2004Return made up to 11/08/04; full list of members (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 September 2003Return made up to 11/08/03; full list of members (9 pages)
14 September 2003Return made up to 11/08/03; full list of members (9 pages)
11 December 2002Return made up to 11/08/02; full list of members (9 pages)
11 December 2002Return made up to 11/08/02; full list of members (9 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 11/08/01; full list of members (8 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 11/08/01; full list of members (8 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Return made up to 11/08/99; no change of members (6 pages)
7 September 2001Return made up to 11/08/98; full list of members (8 pages)
7 September 2001Return made up to 11/08/98; full list of members (8 pages)
7 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
7 September 2001Total exemption full accounts made up to 31 March 1999 (9 pages)
7 September 2001Return made up to 11/08/00; no change of members (6 pages)
7 September 2001Return made up to 11/08/00; no change of members (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Total exemption full accounts made up to 31 March 1998 (9 pages)
7 September 2001Total exemption full accounts made up to 31 March 1999 (9 pages)
7 September 2001Return made up to 11/08/99; no change of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
7 September 2001Total exemption full accounts made up to 31 March 1998 (9 pages)
7 September 2001New director appointed (2 pages)
6 September 2001Restoration by order of the court (1 page)
6 September 2001Restoration by order of the court (1 page)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Return made up to 11/08/97; no change of members (6 pages)
19 August 1997Return made up to 11/08/97; no change of members (6 pages)
9 June 1997Full accounts made up to 31 March 1996 (9 pages)
9 June 1997Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
10 August 1995Return made up to 11/08/95; no change of members (4 pages)
10 August 1995Return made up to 11/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)