Sonia Gardens Woodside Avenue
London
N12 8BB
Secretary Name | Mr Ian Andrew Gerard Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ganwick Cottage Ganwick Barnet Hertfordshire EN5 4SG |
Director Name | Mr Neeraj Vasantroy Nathwani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mrs Fanny Fanaroff |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 1997) |
Role | Retired |
Correspondence Address | 4 Aldwick Court London N12 8BB |
Director Name | Mrs Evelyn Horesh |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Aldwick Court Sonia Gardens Woodside Avenue London N12 8BB |
Director Name | Maj Patrick Joseph Obrien |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 1997) |
Role | Management Consultant |
Correspondence Address | 7 Aldwick Court Sonia Gardens London N12 8BB |
Secretary Name | Doris Emily Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Aldwick Court Sonia Gardens London N12 8BB |
Secretary Name | Patrick Joseph Pace O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1997) |
Role | Secretary |
Correspondence Address | 45 Fellows Road London NW3 3DX |
Director Name | Doris Emily Randall |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(6 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 March 2009) |
Role | Retired |
Correspondence Address | 2 Aldwick Court Sonia Gardens London N12 8BB |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Ila Shah |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 27 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aldwick Court Sonia Gardens London N12 8BB |
Director Name | Mrs Una Mairin O'Brien |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 03 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Aldwick Court Sonia Gardens London N12 8BB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 June 1997) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 26 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | F. Deldjavan 12.50% Ordinary |
---|---|
1 at £1 | G. Davidson & N.h. Davidson 12.50% Ordinary |
1 at £1 | J. Shah & Kishorilal Bhimji Khimji Shah 12.50% Ordinary |
1 at £1 | Mr N. Nathwani & Ms V. Martin 12.50% Ordinary |
1 at £1 | Mrs E. Horesh & Mr R. Horesh 12.50% Ordinary |
1 at £1 | Mrs N. Shah & Mr N. Shah 12.50% Ordinary |
1 at £1 | Mrs P.j. O'brien & Mr P.j. O'brien 12.50% Ordinary |
1 at £1 | N. Dave Sachdev & P.k. Sachdev & S. Sachdev 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
15 November 2022 | Termination of appointment of Evelyn Horesh as a director on 14 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Ian Andrew Gerard Rennie as a secretary on 14 November 2022 (1 page) |
14 November 2022 | Appointment of Rennie and Partners Limited as a secretary on 14 November 2022 (2 pages) |
18 October 2022 | Notification of a person with significant control statement (2 pages) |
11 October 2022 | Cessation of Evelyn Horesh as a person with significant control on 10 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Satish Sachdev as a director on 10 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 March 2022 | Appointment of Mr Neeraj Vasantroy Nathwani as a director on 13 March 2022 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 June 2021 | Cessation of Una Mairin O'brien as a person with significant control on 3 June 2021 (1 page) |
7 June 2021 | Termination of appointment of Una Mairin O'brien as a director on 3 June 2021 (1 page) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 June 2016 | Termination of appointment of Ila Shah as a director on 27 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Ila Shah as a director on 27 May 2016 (1 page) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2009 | Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ila Shah on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Ila Shah on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ila Shah on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Evelyn Horesh on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Una Mairin O'brien on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Appointment terminated director doris randall (1 page) |
20 March 2009 | Appointment terminated director doris randall (1 page) |
23 October 2008 | Return made up to 06/10/08; full list of members (8 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
16 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (12 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (12 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 October 2005 | Return made up to 06/10/05; full list of members (12 pages) |
4 October 2005 | Return made up to 06/10/05; full list of members (12 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (12 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (12 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
21 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Return made up to 06/10/03; full list of members (12 pages) |
25 September 2003 | Return made up to 06/10/03; full list of members (12 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (12 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (12 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
9 October 2001 | Return made up to 06/10/01; full list of members (11 pages) |
9 October 2001 | Return made up to 06/10/01; full list of members (11 pages) |
3 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (11 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (11 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 December 1999 | Return made up to 06/10/99; full list of members (8 pages) |
13 December 1999 | Return made up to 06/10/99; full list of members (8 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
5 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members
|
10 October 1997 | Return made up to 06/10/97; no change of members
|
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: hanover house 14 hanover square london W1R 0BZ (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: hanover house 14 hanover square london W1R 0BZ (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 19 egerton gardens london NW4 4BB (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 19 egerton gardens london NW4 4BB (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
24 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
24 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 20, wood street, barnet, hertfordshire. EN5 4BJ (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 20, wood street, barnet, hertfordshire. EN5 4BJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
30 June 1989 | Company name changed worthyfront property management LIMITED\certificate issued on 03/07/89 (3 pages) |
30 June 1989 | Company name changed worthyfront property management LIMITED\certificate issued on 03/07/89 (3 pages) |
30 June 1989 | Company name changed\certificate issued on 30/06/89 (2 pages) |
30 June 1989 | Company name changed\certificate issued on 30/06/89 (2 pages) |
31 March 1989 | Incorporation (10 pages) |
31 March 1989 | Incorporation (10 pages) |