Company NameAldwick Court Management Limited
DirectorsEvelyn Horesh and Neeraj Vasantroy Nathwani
Company StatusActive
Company Number02367368
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Previous NameAldwick Court Management Company Limited

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 Evelyn Horesh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(8 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Aldwick Court
Sonia Gardens Woodside Avenue
London
N12 8BB
Secretary NameMr Ian Andrew Gerard Rennie
NationalityBritish
StatusCurrent
Appointed13 May 2002(13 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGanwick Cottage Ganwick
Barnet
Hertfordshire
EN5 4SG
Director NameMr Neeraj Vasantroy Nathwani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMrs Fanny Fanaroff
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 1997)
RoleRetired
Correspondence Address4 Aldwick Court
London
N12 8BB
Director NameMrs Evelyn Horesh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 1997)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Aldwick Court
Sonia Gardens Woodside Avenue
London
N12 8BB
Director NameMaj Patrick Joseph Obrien
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 1997)
RoleManagement Consultant
Correspondence Address7 Aldwick Court
Sonia Gardens
London
N12 8BB
Secretary NameDoris Emily Randall
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2 Aldwick Court
Sonia Gardens
London
N12 8BB
Secretary NamePatrick Joseph Pace O'Shea
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1997)
RoleSecretary
Correspondence Address45 Fellows Road
London
NW3 3DX
Director NameDoris Emily Randall
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 16 March 2009)
RoleRetired
Correspondence Address2 Aldwick Court
Sonia Gardens
London
N12 8BB
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameIla Shah
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(10 years, 1 month after company formation)
Appointment Duration17 years (resigned 27 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Aldwick Court
Sonia Gardens
London
N12 8BB
Director NameMrs Una Mairin O'Brien
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(10 years, 1 month after company formation)
Appointment Duration22 years (resigned 03 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Aldwick Court
Sonia Gardens
London
N12 8BB
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 April 1997(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 June 1997)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1F. Deldjavan
12.50%
Ordinary
1 at £1G. Davidson & N.h. Davidson
12.50%
Ordinary
1 at £1J. Shah & Kishorilal Bhimji Khimji Shah
12.50%
Ordinary
1 at £1Mr N. Nathwani & Ms V. Martin
12.50%
Ordinary
1 at £1Mrs E. Horesh & Mr R. Horesh
12.50%
Ordinary
1 at £1Mrs N. Shah & Mr N. Shah
12.50%
Ordinary
1 at £1Mrs P.j. O'brien & Mr P.j. O'brien
12.50%
Ordinary
1 at £1N. Dave Sachdev & P.k. Sachdev & S. Sachdev
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
15 November 2022Termination of appointment of Evelyn Horesh as a director on 14 November 2022 (1 page)
15 November 2022Termination of appointment of Ian Andrew Gerard Rennie as a secretary on 14 November 2022 (1 page)
14 November 2022Appointment of Rennie and Partners Limited as a secretary on 14 November 2022 (2 pages)
18 October 2022Notification of a person with significant control statement (2 pages)
11 October 2022Cessation of Evelyn Horesh as a person with significant control on 10 October 2022 (1 page)
11 October 2022Appointment of Mr Satish Sachdev as a director on 10 October 2022 (2 pages)
7 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
7 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 March 2022Appointment of Mr Neeraj Vasantroy Nathwani as a director on 13 March 2022 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 June 2021Cessation of Una Mairin O'brien as a person with significant control on 3 June 2021 (1 page)
7 June 2021Termination of appointment of Una Mairin O'brien as a director on 3 June 2021 (1 page)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 June 2016Termination of appointment of Ila Shah as a director on 27 May 2016 (1 page)
3 June 2016Termination of appointment of Ila Shah as a director on 27 May 2016 (1 page)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8
(7 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(7 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(7 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(7 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8
(7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8
(7 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2009Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Ila Shah on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Ila Shah on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Ila Shah on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 March 2009Appointment terminated director doris randall (1 page)
20 March 2009Appointment terminated director doris randall (1 page)
23 October 2008Return made up to 06/10/08; full list of members (8 pages)
23 October 2008Return made up to 06/10/08; full list of members (8 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 October 2007Return made up to 06/10/07; no change of members (8 pages)
16 October 2007Return made up to 06/10/07; no change of members (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2006Return made up to 06/10/06; full list of members (12 pages)
17 October 2006Return made up to 06/10/06; full list of members (12 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 October 2005Return made up to 06/10/05; full list of members (12 pages)
4 October 2005Return made up to 06/10/05; full list of members (12 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 October 2004Return made up to 06/10/04; full list of members (12 pages)
20 October 2004Return made up to 06/10/04; full list of members (12 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 April 2004Full accounts made up to 31 March 2003 (11 pages)
21 April 2004Full accounts made up to 31 March 2003 (11 pages)
25 September 2003Return made up to 06/10/03; full list of members (12 pages)
25 September 2003Return made up to 06/10/03; full list of members (12 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 November 2002Return made up to 06/10/02; full list of members (12 pages)
4 November 2002Return made up to 06/10/02; full list of members (12 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
19 June 2002Registered office changed on 19/06/02 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
9 October 2001Return made up to 06/10/01; full list of members (11 pages)
9 October 2001Return made up to 06/10/01; full list of members (11 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 06/10/00; full list of members (11 pages)
10 October 2000Return made up to 06/10/00; full list of members (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 December 1999Return made up to 06/10/99; full list of members (8 pages)
13 December 1999Return made up to 06/10/99; full list of members (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 31 March 1998 (7 pages)
23 December 1998Full accounts made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 06/10/98; no change of members (4 pages)
5 October 1998Return made up to 06/10/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 March 1997 (7 pages)
5 March 1998Full accounts made up to 31 March 1997 (7 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
10 October 1997Return made up to 06/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: hanover house 14 hanover square london W1R 0BZ (1 page)
16 July 1997Registered office changed on 16/07/97 from: hanover house 14 hanover square london W1R 0BZ (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 19 egerton gardens london NW4 4BB (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 19 egerton gardens london NW4 4BB (1 page)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
7 March 1997Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page)
24 October 1996Return made up to 06/10/96; full list of members (5 pages)
24 October 1996Return made up to 06/10/96; full list of members (5 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 20, wood street, barnet, hertfordshire. EN5 4BJ (1 page)
10 March 1995Registered office changed on 10/03/95 from: 20, wood street, barnet, hertfordshire. EN5 4BJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
30 June 1989Company name changed worthyfront property management LIMITED\certificate issued on 03/07/89 (3 pages)
30 June 1989Company name changed worthyfront property management LIMITED\certificate issued on 03/07/89 (3 pages)
30 June 1989Company name changed\certificate issued on 30/06/89 (2 pages)
30 June 1989Company name changed\certificate issued on 30/06/89 (2 pages)
31 March 1989Incorporation (10 pages)
31 March 1989Incorporation (10 pages)