Company NameHolders Hill Road Hendon Management Limited
DirectorsAnji Block and Rita Cybulska
Company StatusActive
Company Number02263879
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 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 Anji Block
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(31 years, 10 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Benjamin Stevens Block Management Georgian Hou
194 Station Rd
Edgware
Middlesex
HA8 7AT
Director NameMrs Rita Cybulska
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(31 years, 11 months after company formation)
Appointment Duration4 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Benjamin Stevens Block Management Georgian Hou
194 Station Rd
Edgware
Middlesex
HA8 7AT
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed01 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressBenjamin Stevens Block Management Georgian House
194 Station Road
Edgware
Middlesex
Director NameRussell Alexander Khan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 1997)
RoleScriptwriter
Correspondence AddressFlat 9 Oakdale Lodge
129-131 Holders Hill Road
London
NW4 1LJ
Director NameMr Leonard Rubin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 February 2011)
RoleCompany Director
Correspondence Address8 Oakdale Lodge Holders Hill Road
Hendon
London
NW4 1LH
Director NameMr Clive Robertson Russell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 1997)
RoleMedical Research
Correspondence AddressNational Institute Of Medical Research
The Ridgeway
Mill Hill
NW7 1AA
Director NameJacqueline Slavin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address5 Oakdale Lodge
Hendon
London
NW4 1LH
Secretary NameMs Jan Rubin
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 17 November 2014)
RoleCompany Director
Correspondence Address8 Oakdale Lodge Holders Hill Road
Hendon
London
NW4 1LH
Director NamePhilip Green
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address11 Oakdale Lodge
Holders Hill Road
London
NW4 1LH
Director NameSimon Russell Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 04 November 2003)
RoleCompany Director
Correspondence Address7 Oakdale Lodge
Holders Hill Road
London
NW4 1LH
Director NameRosalind Green
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2004)
RoleRetired
Correspondence Address11 Oakdale Lodge
Holders Hill Road Hendon
London
NW4 1LH
Director NameMalcolm Freedman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(16 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 November 2014)
RoleCompany Director
Correspondence Address9 Oakdale Lodge
131 Holders Hill Road
London
NW4 1LJ
Director NameMrs Jan Rubin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakdale Lodge
Holders Hill Road Hendon
London
NW4 1LH
Director NameMs Heather Northey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnard Cook Property & Block Management 135 B
London
N14 4UT
Director NameMrs Susan Marion Rudolf
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barnard Cook Property & Block Management 135 B
London
N14 4UT
Director NameMrs Aisha Gora
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Barnard Cook Property & Block Management 135 B
London
N14 4UT
Director NameDavid Rubin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Barnard Cook Property & Block Management 135 B
London
N14 4UT
Secretary NameJFM Block & Estate Management Llp (Corporation)
StatusResigned
Appointed01 September 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2020)
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed01 July 2020(32 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2021)
Correspondence AddressC/O Barnard Cook Property & Block Management 135 B
London
N14 4UT

Location

Registered AddressC/O Benjamin Stevens Block Management Georgian House
194 Station Rd
Edgware
Middlesex
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anji Block
8.33%
Ordinary
1 at £1Heather Northey
8.33%
Ordinary
1 at £1Jan Rubin
8.33%
Ordinary
1 at £1Mary Edwards
8.33%
Ordinary
1 at £1Michael Farber
8.33%
Ordinary
1 at £1Patricia Sagall
8.33%
Ordinary
1 at £1Rita Cybulska
8.33%
Ordinary
1 at £1Simon Freedman & Paul Freedman
8.33%
Ordinary
1 at £1Susan Marion Rudolf
8.33%
Ordinary
3 at £1National Institute Of Medical Research
25.00%
Ordinary

Financials

Year2014
Net Worth£38,717
Cash£37,609
Current Liabilities£2,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
19 August 2020Appointment of Barnard Cook London Ltd as a secretary on 1 July 2020 (2 pages)
19 August 2020Appointment of David Rubin as a director on 14 August 2020 (2 pages)
18 May 2020Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 18 May 2020 (1 page)
18 May 2020Registered office address changed from Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Barnard Cook Property & Block Management 135 Bramley Road London N14 4UT on 18 May 2020 (1 page)
21 April 2020Appointment of Mrs Rita Cybulska as a director on 20 April 2020 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Appointment of Mrs Anji Block as a director on 31 March 2020 (2 pages)
1 April 2020Appointment of Mrs Aisha Gora as a director on 31 March 2020 (2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Susan Marion Rudolf on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Ms Heather Northey on 28 March 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 September 2018Cessation of Heather Northey as a person with significant control on 25 September 2018 (1 page)
25 September 2018Cessation of Susan Marion Rudolf as a person with significant control on 25 September 2018 (1 page)
25 September 2018Notification of a person with significant control statement (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 September 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Jfm Block & Estate Management Llp as a secretary on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP to Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP to Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ on 1 September 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
(5 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12
(5 pages)
17 June 2015Registered office address changed from 311 Ballards Lane London N12 8LY to 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 311 Ballards Lane London N12 8LY to 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP on 17 June 2015 (1 page)
23 January 2015Termination of appointment of Jan Rubin as a secretary on 17 November 2014 (1 page)
23 January 2015Termination of appointment of Jan Rubin as a secretary on 17 November 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Termination of appointment of Jan Rubin as a director on 17 November 2014 (1 page)
16 December 2014Termination of appointment of Malcolm Freedman as a director on 18 November 2014 (1 page)
16 December 2014Termination of appointment of Jan Rubin as a director on 17 November 2014 (1 page)
16 December 2014Termination of appointment of Malcolm Freedman as a director on 18 November 2014 (1 page)
4 December 2014Appointment of Heather Northey as a director on 17 November 2014 (2 pages)
4 December 2014Appointment of Mrs Susan Marion Rudolf as a director on 17 November 2014 (2 pages)
4 December 2014Appointment of Heather Northey as a director on 17 November 2014 (2 pages)
4 December 2014Appointment of Mrs Susan Marion Rudolf as a director on 17 November 2014 (2 pages)
3 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12
(6 pages)
3 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 12
(6 pages)
7 November 2013Annual return made up to 15 September 2013 with a full list of shareholders (6 pages)
7 November 2013Annual return made up to 15 September 2013 with a full list of shareholders (6 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Termination of appointment of Leonard Rubin as a director (1 page)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Appointment of Mrs Jan Rubin as a director (2 pages)
24 May 2011Appointment of Mrs Jan Rubin as a director (2 pages)
24 May 2011Termination of appointment of Leonard Rubin as a director (1 page)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2009Return made up to 15/09/09; full list of members (6 pages)
30 September 2009Return made up to 15/09/09; full list of members (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Return made up to 15/09/08; full list of members (6 pages)
24 September 2008Return made up to 15/09/08; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Return made up to 15/09/07; full list of members (8 pages)
28 November 2007Return made up to 15/09/07; full list of members (8 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 June 2007Return made up to 15/09/06; full list of members (9 pages)
2 June 2007Return made up to 15/09/06; full list of members (9 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (9 pages)
3 October 2005Return made up to 15/09/05; full list of members (9 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004Director resigned (1 page)
5 October 2004Return made up to 15/09/04; full list of members (8 pages)
5 October 2004Return made up to 15/09/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
20 October 2003Return made up to 30/09/03; full list of members (9 pages)
20 October 2003Return made up to 30/09/03; full list of members (9 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2002Return made up to 30/09/02; full list of members (9 pages)
3 October 2002Return made up to 30/09/02; full list of members (9 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
27 May 2002Return made up to 30/09/01; full list of members (8 pages)
27 May 2002Registered office changed on 27/05/02 from: gable house 239 regents park road london N3 3LF (1 page)
27 May 2002Registered office changed on 27/05/02 from: gable house 239 regents park road london N3 3LF (1 page)
27 May 2002Return made up to 30/09/01; full list of members (8 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 30/09/00; full list of members (8 pages)
20 March 2001Return made up to 30/09/00; full list of members (8 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Registered office changed on 31/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
31 March 2000Registered office changed on 31/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(10 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(10 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 30/09/97; full list of members (8 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Return made up to 30/09/97; full list of members (8 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
11 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
28 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 September 1996Return made up to 30/09/93; no change of members (4 pages)
13 September 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Return made up to 30/09/94; full list of members (6 pages)
13 September 1996Return made up to 30/09/93; no change of members (4 pages)
13 September 1996Return made up to 30/09/94; full list of members (6 pages)
13 September 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
2 May 1995Full accounts made up to 31 March 1994 (9 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 June 1988Incorporation (18 pages)
1 June 1988Incorporation (18 pages)