Company NameSandy Lodge Court (Northwood) Limited
Company StatusActive
Company Number02509598
CategoryPrivate Limited Company
Incorporation Date7 June 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 NameSyed Ehsun Raza Zaidi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Townsends
Maxwell Road
Northwood
HA6 2XY
Director NameAlireza Torkpour
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Townsends
Maxwell Road
Northwood
HA6 2XY
Director NameMr Kalpesh Navinchandra Shah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Townsends
Maxwell Road
Northwood
HA6 2XY
Director NameMr Robert Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Townsends
Maxwell Road
Northwood
HA6 2XY
Secretary NameMr Kenneth Dickson Jamie
StatusCurrent
Appointed20 March 2024(33 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address25 Maxwell Road
Northwood
HA6 2XY
Director NameEileen Hannah Chanell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration22 years (resigned 03 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameLeonard Alfred Clarke
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleRetired
Correspondence AddressFlat 7 Sandy Lodge Court
Northwood
Middlesex
HA6 2AN
Director NameGerald Robert Hayes
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1991)
RoleRetired Company Secretary
Correspondence AddressFlat 15 Sandy Lodge Court
Northwood
Middlesex
HA6 2AN
Director NameEdgar William Hillyard
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1991)
RoleRetired Chartered Accountant
Correspondence AddressFlat 4 Sandy Lodge Court
Northwood
Middlesex
HA6 2AN
Director NameGladys Vera Walker
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2004)
RoleRetired
Correspondence AddressFlat 1 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Secretary NameLucinda Mary Hagger
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFlat 11 Sandy Lodge Court
Northwood
Middlesex
HA6 2AN
Secretary NameAnita Margaret Argent
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressFlat 4 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Secretary NameNorbert Dienes
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address8 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameNorbert Dienes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(8 years after company formation)
Appointment Duration13 years, 8 months (resigned 27 February 2012)
RoleRetired
Correspondence Address8 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameDavid James Zerny
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2000)
RoleAccount Manager
Correspondence Address13 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameJoyce Ann Beadle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2005)
RoleRetired
Correspondence Address10 Sandy Lodge Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameBarry Richard Solomon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(15 years, 9 months after company formation)
Appointment Duration9 years (resigned 16 March 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandy Lodge Court
Northwood
Middlesex
HA6 2AN
Secretary NameMr Christopher James Brown
NationalityEnglish
StatusResigned
Appointed14 August 2007(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMr Edward Solomon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sandy Lodge Court Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameMr Jayan Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2016)
RoleRecruitment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Lodge Court
Sandy Lodge Court Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameMr Sanjiv Vachhani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2016)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
Middlesex
HA6 2PX

Contact

Websitemarcspecter.com

Location

Registered Address25 Townsends
Maxwell Road
Northwood
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

200 at £1Anita Margaret Argent & Jeanne Ellison
6.67%
Ordinary
200 at £1Barry Richard Solomon
6.67%
Ordinary
200 at £1D & Tenterprises (London) LTD
6.67%
Ordinary
200 at £1Edward Ivor Solomon
6.67%
Ordinary
200 at £1Eileen Hannah Chanell
6.67%
Ordinary
200 at £1Fulchand Mulchand Jetha Shah & Ushaben Fulchand Mulchand Shah
6.67%
Ordinary
200 at £1G.n. Vachhani & P.d. Karia
6.67%
Ordinary
200 at £1J.h. Shah
6.67%
Ordinary
200 at £1Kns Properties LTD
6.67%
Ordinary
200 at £1Mr Alireza Torkpour
6.67%
Ordinary
200 at £1Mr Dilip Kumar Patel & Mrs Catherine Mary Patel
6.67%
Ordinary
200 at £1Norbert Dienes
6.67%
Ordinary
200 at £1S. Nangia
6.67%
Ordinary
200 at £1S. Patel & C.r. Patel
6.67%
Ordinary
200 at £1Syed Ehsun Raza Zaidi & Mrs Sameena E.r. Zaidi
6.67%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£26,404
Current Liabilities£35,256

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 Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Robert Edwards as a director on 14 March 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
11 July 2019Registered office address changed from 27a Green Lane Northwood Middlesex HA6 2PX to 25 Townsends Maxwell Road Northwood HA6 2XY on 11 July 2019 (1 page)
1 April 2019Accounts for a small company made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
23 March 2018Termination of appointment of Sanjiv Vachhani as a director on 31 July 2016 (1 page)
22 March 2018Termination of appointment of Barry Richard Solomon as a director on 16 March 2015 (1 page)
22 March 2018Termination of appointment of Edward Solomon as a director on 16 March 2015 (1 page)
20 March 2018Appointment of Mr Kalpesh Navinchandra Shah as a director on 16 March 2015 (3 pages)
16 March 2018Appointment of Alireza Torkpour as a director on 16 March 2015 (3 pages)
16 March 2018Registered office address changed from C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT to 27a Green Lane Northwood Middlesex HA6 2PX on 16 March 2018 (2 pages)
16 March 2018Appointment of Syed Ehsun Raza Zaidi as a director on 16 March 2015 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Appointment of Mr Sanjiv Vachhani as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Mr Sanjiv Vachhani as a director on 31 July 2016 (2 pages)
2 August 2016Termination of appointment of Jayan Shah as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Jayan Shah as a director on 31 July 2016 (1 page)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,000
(6 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(6 pages)
16 January 2015Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Christopher James Brown as a secretary on 17 April 2014 (1 page)
16 January 2015Termination of appointment of Christopher James Brown as a secretary on 17 April 2014 (1 page)
16 January 2015Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT on 16 January 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000
(8 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000
(8 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,000
(8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages)
21 June 2013Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages)
21 June 2013Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages)
10 June 2013Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page)
10 June 2013Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
12 June 2012Director's details changed for Eileen Hannah Chanell on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
12 June 2012Director's details changed for Barry Richard Solomon on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
12 June 2012Director's details changed for Eileen Hannah Chanell on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Barry Richard Solomon on 12 June 2012 (2 pages)
24 April 2012Termination of appointment of Norbert Dienes as a director on 27 February 2012 (1 page)
24 April 2012Termination of appointment of Norbert Dienes as a director on 27 February 2012 (1 page)
29 March 2012Appointment of Edward Solomon as a director on 26 March 2012 (3 pages)
29 March 2012Appointment of Edward Solomon as a director on 26 March 2012 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 7 June 2011 (15 pages)
24 June 2011Annual return made up to 7 June 2011 (15 pages)
24 June 2011Annual return made up to 7 June 2011 (15 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 7 June 2010. List of shareholders has changed (15 pages)
16 June 2010Annual return made up to 7 June 2010. List of shareholders has changed (15 pages)
16 June 2010Annual return made up to 7 June 2010. List of shareholders has changed (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 07/06/09; full list of members (7 pages)
29 June 2009Return made up to 07/06/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2009Return made up to 07/06/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2009Return made up to 07/06/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 07/06/07; change of members (8 pages)
7 September 2007Return made up to 07/06/07; change of members (8 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 07/06/06; full list of members (14 pages)
6 December 2006Return made up to 07/06/06; full list of members (14 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 07/06/05; full list of members (12 pages)
1 July 2005Return made up to 07/06/05; full list of members (12 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Registered office changed on 17/09/04 from: 31-33 college road harrow middx HA1 1EJ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 31-33 college road harrow middx HA1 1EJ (1 page)
2 August 2004Return made up to 07/06/04; full list of members (13 pages)
2 August 2004Return made up to 07/06/04; full list of members (13 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 07/06/03; full list of members (14 pages)
24 June 2003Return made up to 07/06/03; full list of members (14 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 07/06/02; full list of members (14 pages)
21 June 2002Return made up to 07/06/02; full list of members (14 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 07/06/01; full list of members (12 pages)
20 June 2001Return made up to 07/06/01; full list of members (12 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
15 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 June 2000Director resigned (1 page)
15 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 June 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 07/06/99; full list of members (9 pages)
22 July 1999Return made up to 07/06/99; full list of members (9 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Return made up to 07/06/98; full list of members (5 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 07/06/98; full list of members (5 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 August 1997Return made up to 07/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Return made up to 07/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (8 pages)
21 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 June 1990Incorporation (24 pages)
7 June 1990Incorporation (24 pages)