Company Name122/124 Nether Street N12 Management Limited
Company StatusActive
Company Number02286286
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 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 NameMiss Sanam Shah
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Deborah Joanne Bhania
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(26 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleProfessional
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr James David Skeath
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed10 November 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameGeorge Neville
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 1999)
RoleShipbroker
Correspondence Address4a Belvedere Grove
London
SW19 7RL
Director NameMr Miroslav Winkler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCzech
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1994)
RoleShipbroker
Correspondence AddressWestleigh Court 122-124 Nether Street
London
N12 8EU
Secretary NameMr Miroslav Winkler
NationalityCzech
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressWestleigh Court 122-124 Nether Street
London
N12 8EU
Director NameJiri Podobsky
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCzech
StatusResigned
Appointed01 June 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1999)
RoleShipbroker
Correspondence Address16 Westleigh Court
Nether Street
London
N12 8EU
Secretary NameJiri Podobsky
NationalityCzech
StatusResigned
Appointed01 June 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1999)
RoleShipbroker
Correspondence Address16 Westleigh Court
Nether Street
London
N12 8EU
Director NameHana Dastur
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCzech
StatusResigned
Appointed15 April 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2001)
RoleAccountant
Correspondence Address113 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameWayne Dastur
NationalityBritish
StatusResigned
Appointed15 April 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address113 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Director NameFrederick Gordon Church
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleRetired
Correspondence Address7 Westleigh Court
122-124 Nether Street
London
N12 8EU
Director NameHannah Jane De Metz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 January 2003)
RoleRecruitment
Correspondence Address12 Westleigh Court
122-124 Nehter Street
London
N12 8EU
Secretary NameHana Dastur
NationalityCzech
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 2001)
RoleAccountant
Correspondence Address113 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameElizabeth Ann Church
NationalityBritish
StatusResigned
Appointed31 October 2001(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Westleigh Court
122-124 Nether Street
London
N12 8EU
Secretary NameMrs Helena Hana Abery
NationalityBritish
StatusResigned
Appointed01 June 2002(13 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
132 Wantage Road
Wallingford
Oxfordshire
OX10 0LU
Director NamePunita Shah
Date of BirthMarch 1980 (Born 44 years ago)
NationalityKenyan
StatusResigned
Appointed12 January 2003(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleIT Consultant
Correspondence Address6 Westleigh Court
122-124 Nether Street
London
N12 8EU
Director NameAntonio Caccioli
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2011)
RoleIt Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway
New Barnet
Barnet
Hertfordshire
EN5 5LG
Director NameMiss Fiona Justine Montgomerie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(22 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address51 Brent Street
London
NW4 2EA

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Fiona Montgomerie
6.25%
Ordinary
1 at £1Malik Aldeiri & Ayham Aldeiri
6.25%
Ordinary
1 at £1Miss Sanam Shah
6.25%
Ordinary
1 at £1Mr M. Singer & Vernon Duker
6.25%
Ordinary
1 at £1Mr Nicholas Yennaris
6.25%
Ordinary
1 at £1Mr Raj Haria Shah
6.25%
Ordinary
1 at £1Mr Tony Caccioli
6.25%
Ordinary
1 at £1Mr Z. Ibrahim
6.25%
Ordinary
1 at £1Ms H. Suzuki
6.25%
Ordinary
1 at £1Sandeep Bhania
6.25%
Ordinary
6 at £1Elliot Sorsky
37.50%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

1 December 1988Delivered on: 6 December 1988
Satisfied on: 1 May 1992
Persons entitled: United Dominions Trust LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company or guarantor to the chargee under the terms of the charge.
Particulars: West leigh court, 122/124 nether street, finchley london N.12 and a floating charge on all moveable plant machinery implements utensils buildings materials furniture and equipment at any time on the above property and a specific charge on the net proceeds of sale of the mortgaged property or any part thereof. Assigment of any copyright and rights in the nature of copyrights in any plans and specifucations.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
12 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 September 2018Secretary's details changed for Abc Block Management Limited on 13 September 2018 (1 page)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Fiona Justine Montgomerie as a director on 5 December 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Director's details changed for Miss Fiona Justine Montgomerie on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Miss Fiona Justine Montgomerie on 23 May 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
(6 pages)
21 December 2015Secretary's details changed for Abc Block Management Limited on 20 December 2015 (1 page)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
(6 pages)
21 December 2015Secretary's details changed for Abc Block Management Limited on 20 December 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Director's details changed for Miss Sanam Shah on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Miss Sanam Shah on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr James Skeath as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr James Skeath as a director on 18 May 2015 (2 pages)
19 February 2015Director's details changed for Miss Fiona Justine Montgomerie on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Miss Fiona Justine Montgomerie on 19 February 2015 (2 pages)
9 February 2015Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 16
(6 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 16
(6 pages)
12 January 2015Registered office address changed from 51 Brent Street Brent Street London NW4 2EA England to C/O Abc Estates 51 Brent Street London NW4 2EA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 51 Brent Street Brent Street London NW4 2EA England to C/O Abc Estates 51 Brent Street London NW4 2EA on 12 January 2015 (1 page)
10 November 2014Appointment of Abc Block Management Limited as a secretary on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Helena Abery as a secretary on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Helena Abery as a secretary on 10 November 2014 (1 page)
10 November 2014Appointment of Abc Block Management Limited as a secretary on 10 November 2014 (2 pages)
4 September 2014Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Appointment of Miss Sanam Shah as a director (2 pages)
17 June 2014Appointment of Miss Sanam Shah as a director (2 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 17
(5 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 17
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Appointment of Miss Fiona Justine Montgomerie as a director (2 pages)
13 June 2011Termination of appointment of Antonio Caccioli as a director (1 page)
13 June 2011Termination of appointment of Antonio Caccioli as a director (1 page)
13 June 2011Appointment of Miss Fiona Justine Montgomerie as a director (2 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Director's details changed for Antonio Caccioli on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Antonio Caccioli on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2008Return made up to 24/12/08; full list of members (6 pages)
24 December 2008Return made up to 24/12/08; full list of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 31/12/03; full list of members (10 pages)
12 February 2004Return made up to 31/12/03; full list of members (10 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 7 westleigh court 122-124 nether street london N12 8EU (1 page)
12 June 2002Registered office changed on 12/06/02 from: 7 westleigh court 122-124 nether street london N12 8EU (1 page)
12 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
14 January 2002Return made up to 31/12/01; full list of members (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (10 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
15 February 2001Return made up to 31/12/00; full list of members (9 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 337, city road,. London, EC1V 1LJ. (1 page)
4 January 2001Registered office changed on 04/01/01 from: 337, city road,. London, EC1V 1LJ. (1 page)
2 October 2000Full accounts made up to 31 March 2000 (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1999Full accounts made up to 31 March 1999 (6 pages)
29 October 1999Full accounts made up to 31 March 1999 (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
12 September 1995Full accounts made up to 31 March 1995 (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 August 1988Incorporation (17 pages)
11 August 1988Incorporation (17 pages)