Company Name30 Haslemere Road (Management) Co. Limited
Company StatusActive
Company Number02504697
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 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 NameAngus David Ramsay Botham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleSystems Analyst
Country of ResidenceUnited States
Correspondence Address30a Haslemere Road
London
N8 9RB
Director NameMr William Lawrence George Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleArt Director (Publishing)
Country of ResidenceUnited Kingdom
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMiss Claire Joanne Blandford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleDivisonal Maanger (Retail)
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMr Peter Thomas Marshall Hill
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2012(21 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMs Nicola Susan Briggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Haslemere Road
London
N8 9RB
Secretary NameWilliam Lawrence George Fox
StatusCurrent
Appointed30 January 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address40 Queen Street
Shrewsbury
SY1 2JU
Wales
Director NameMiss Aine-Mairead Stott
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(31 years after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMr Paul Robert Johnson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(31 years after company formation)
Appointment Duration2 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMs Naomi Judith Fulop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 25 October 2005)
RoleN H S Researcher
Correspondence Address30e Haslemere Road
London
N8 9RB
Director NameMr Nicholas John Paul
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration3 months (resigned 25 August 1992)
RoleGraphic Designer
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameMrs Gisela Peikert
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleInterior Architect
Correspondence Address30b Haslemere Road
London
N8 9RB
Secretary NameMr Nicholas John Paul
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration3 months (resigned 25 August 1992)
RoleCompany Director
Correspondence Address30 Haslemere Road
London
N8 9RB
Director NameSian Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 June 2000)
RolePublic Health Planner
Correspondence Address30d Haslemere Road
London
N8 9RB
Secretary NameAngus David Ramsay Botham
NationalityBritish
StatusResigned
Appointed19 January 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 1999)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30a Haslemere Road
London
N8 9RB
Secretary NameMrs Gisela Peikert
NationalityGerman
StatusResigned
Appointed22 May 1993(3 years after company formation)
Appointment Duration1 year (resigned 01 June 1994)
RoleCompany Director
Correspondence Address30b Haslemere Road
London
N8 9RB
Director NameRhonda Jayne Holt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 August 1998)
RoleNurse
Correspondence Address30b Haslemere Road
London
N8 9RB
Director NameDavide De Maestri
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2006)
RoleAdvertising
Correspondence Address30b Haslemere Road
London
N8 9RB
Secretary NameSian Williams
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address30d Haslemere Road
London
N8 9RB
Director NameMaureen Ann Wharmby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(10 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 29 January 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address30d Haslemere Road
London
N8 9RB
Secretary NameMaureen Ann Wharmby
NationalityBritish
StatusResigned
Appointed10 May 2002(11 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 January 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address30d Haslemere Road
London
N8 9RB
Director NameTrevor Ray Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 January 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence Address30e Haslemere Road
London
N8 9RB
Director NameNaomi Ruth Hart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 January 2012)
RoleProject Designer
Country of ResidenceEngland
Correspondence Address30e Haslemere Road
London
N8 9RB
Director NameNicholas Edward Thomas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2010)
RoleMarketing Director
Correspondence AddressFlat B 30 Haslemere Road
London
N8 9RB
Director NameLucinda Jane Thomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2010)
RoleTeacher
Correspondence AddressFlat B 30 Haslemere Road
London
N8 9RB
Director NameDominic James Dudley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2006(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2008)
RoleJournalist
Correspondence Address30c Haslemere Road
London
N8 9RB
Director NameJames William Hamilton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2012)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address30 Haslemere Road
Crouch End
London
N8 9RB

Location

Registered Address30 Haslemere Road
London
N8 9RB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Angus Botham
16.67%
Ordinary
1 at £1Claire Blandford
16.67%
Ordinary
1 at £1Maureen Ann Wharmby
16.67%
Ordinary
1 at £1Nicola Briggs
16.67%
Ordinary
1 at £1Peter Hill
16.67%
Ordinary
1 at £1Will Fox
16.67%
Ordinary

Financials

Year2014
Net Worth£9,162
Cash£9,162

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 6 days from now)

Filing History

26 February 2021Secretary's details changed for Willian Lawrence George Fox on 23 February 2021 (1 page)
23 February 2021Termination of appointment of Maureen Ann Wharmby as a secretary on 29 January 2021 (1 page)
23 February 2021Appointment of Willian Lawrence George Fox as a secretary on 30 January 2021 (2 pages)
23 February 2021Termination of appointment of Maureen Ann Wharmby as a director on 29 January 2021 (1 page)
23 December 2020Director's details changed for Angus David Ramsay Botham on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Peter Thomas Marshall Hill on 23 December 2020 (2 pages)
27 October 2020Director's details changed for Claire Joanne Blandford on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr William Lawrence George Fox on 26 October 2020 (2 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2020Director's details changed for Maureen Ann Wharmby on 22 May 2020 (2 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(8 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
(8 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
(8 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
(8 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(8 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6
(8 pages)
16 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
16 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
15 July 2013Appointment of Ms Nicola Briggs as a director (2 pages)
15 July 2013Termination of appointment of James Hamilton as a director (1 page)
15 July 2013Appointment of Ms Nicola Briggs as a director (2 pages)
15 July 2013Termination of appointment of James Hamilton as a director (1 page)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
21 June 2012Appointment of Mr Peter Thomas Marshall Hill as a director (2 pages)
21 June 2012Appointment of Mr Peter Thomas Marshall Hill as a director (2 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
15 June 2012Termination of appointment of Naomi Hart as a director (1 page)
15 June 2012Termination of appointment of Trevor Hart as a director (1 page)
15 June 2012Termination of appointment of Trevor Hart as a director (1 page)
15 June 2012Termination of appointment of Naomi Hart as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
7 June 2011Director's details changed for James William Hamilton on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Naomi Ruth Hart on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Maureen Ann Wharmby on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Maureen Ann Wharmby on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Naomi Ruth Hart on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Angus David Ramsay Botham on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Trevor Ray Hart on 22 May 2011 (2 pages)
7 June 2011Director's details changed for Trevor Ray Hart on 22 May 2011 (2 pages)
7 June 2011Director's details changed for James William Hamilton on 22 May 2011 (2 pages)
7 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (17 pages)
7 October 2010Termination of appointment of Lucinda Thomas as a director (2 pages)
7 October 2010Termination of appointment of Nicholas Thomas as a director (2 pages)
7 October 2010Termination of appointment of Nicholas Thomas as a director (2 pages)
7 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (17 pages)
7 October 2010Termination of appointment of Lucinda Thomas as a director (2 pages)
29 September 2010Appointment of Claire Joanne Blandford as a director (3 pages)
29 September 2010Appointment of William Lawrence George Fox as a director (3 pages)
29 September 2010Appointment of William Lawrence George Fox as a director (3 pages)
29 September 2010Appointment of Claire Joanne Blandford as a director (3 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 August 2009Return made up to 22/05/09; full list of members (8 pages)
12 August 2009Return made up to 22/05/09; full list of members (8 pages)
28 July 2009Appointment terminate, director dominic dudley logged form (1 page)
28 July 2009Appointment terminate, director dominic dudley logged form (1 page)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 April 2009Return made up to 22/05/08; no change of members (7 pages)
5 April 2009Return made up to 22/05/08; no change of members (7 pages)
15 October 2008Appointment terminated director dominic dudley (1 page)
15 October 2008Appointment terminated director dominic dudley (1 page)
1 October 2008Director appointed james william hamilton (2 pages)
1 October 2008Director appointed james william hamilton (2 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 August 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
7 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
20 June 2005Return made up to 22/05/05; full list of members (9 pages)
20 June 2005Return made up to 22/05/05; full list of members (9 pages)
21 June 2004Return made up to 22/05/04; full list of members (9 pages)
21 June 2004Return made up to 22/05/04; full list of members (9 pages)
31 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
31 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
14 June 2003Return made up to 22/05/03; full list of members (9 pages)
14 June 2003Return made up to 22/05/03; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
16 June 2002Total exemption small company accounts made up to 31 October 2000 (2 pages)
16 June 2002Total exemption small company accounts made up to 31 October 2000 (2 pages)
28 May 2002Return made up to 22/05/02; full list of members (10 pages)
28 May 2002Return made up to 22/05/02; full list of members (10 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
18 February 2002Total exemption small company accounts made up to 31 October 1999 (1 page)
18 February 2002Total exemption small company accounts made up to 31 October 1999 (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
2 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
10 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
31 May 1998Return made up to 22/05/98; no change of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
31 May 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
31 May 1998Return made up to 22/05/98; no change of members (6 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
7 November 1997Return made up to 22/05/97; full list of members (8 pages)
7 November 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
7 November 1997Return made up to 22/05/97; full list of members (8 pages)
7 November 1997New secretary appointed (2 pages)
18 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
18 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
18 August 1996Return made up to 22/05/96; no change of members (6 pages)
18 August 1996Return made up to 22/05/96; no change of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
30 January 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
22 May 1990Incorporation (14 pages)
22 May 1990Incorporation (14 pages)