Company NameTemple Heath Lodge Management Limited
DirectorsBarry Malcolm Slavin and Michelle Lisa Niarchos
Company StatusActive
Company Number02741936
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Previous NameValueassist 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 NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(10 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameMrs Michelle Lisa Niarchos
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(30 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleHouse Person
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed01 June 2008(15 years, 9 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameMr Gordon Colin Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMichael Lionel Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2003)
RoleSecretary
Correspondence AddressApplegarth
Somers Road
Lyme Regis
Dorset
DT7 3EX
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameDaniel James Riordan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressBarnards Mead Barnards Hill Lane
Seaton
Devon
EX12 2TE
Director NameDavid Abraham Schreiber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address61 Brampton Grove
London
NW4 4AH
Secretary NameMichael Lionel Field
NationalityBritish
StatusResigned
Appointed09 February 1993(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2003)
RoleSecretary
Correspondence AddressApplegarth
Somers Road
Lyme Regis
Dorset
DT7 3EX
Director NameMr Brian Berman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Templeheath Lodge
33 Templewood Avenue
London
NW3 7UY
Secretary NameMs Shirley Jean Lawson
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameMrs Carol Sandra Berman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(28 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 4 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1992(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 1993)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

5 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
22 May 2023Appointment of Mrs Michelle Lisa Niarchos as a director on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Carol Sandra Berman as a director on 22 May 2023 (1 page)
12 December 2022Micro company accounts made up to 31 March 2022 (1 page)
28 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Brian Berman as a director on 13 August 2021 (1 page)
14 March 2022Appointment of Mrs Carol Sandra Berman as a director on 13 August 2021 (2 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (1 page)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (1 page)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Barry Malcolm Slavin on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Barry Malcolm Slavin on 20 August 2010 (2 pages)
23 August 2010Secretary's details changed for Defries & Associates Ltd on 20 August 2010 (2 pages)
23 August 2010Secretary's details changed for Defries & Associates Ltd on 20 August 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 September 2009Return made up to 21/08/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 September 2008Return made up to 21/08/08; full list of members (4 pages)
12 September 2008Return made up to 21/08/08; full list of members (4 pages)
1 July 2008Return made up to 21/08/07; full list of members (5 pages)
1 July 2008Return made up to 21/08/07; full list of members (5 pages)
23 June 2008Secretary appointed defries & associates LTD (2 pages)
23 June 2008Secretary appointed defries & associates LTD (2 pages)
23 June 2008Appointment terminated secretary shirley lawson (1 page)
23 June 2008Appointment terminated secretary shirley lawson (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o london & provincial properties 87 bell lane london NW4 2AS (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o london & provincial properties 87 bell lane london NW4 2AS (1 page)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 November 2006Return made up to 21/08/06; full list of members; amend (8 pages)
9 November 2006Return made up to 21/08/06; full list of members; amend (8 pages)
14 August 2006Return made up to 21/08/06; full list of members (8 pages)
14 August 2006Return made up to 21/08/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
20 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 September 2004Return made up to 21/08/04; full list of members (8 pages)
1 September 2004Return made up to 21/08/04; full list of members (8 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
26 January 2003Return made up to 21/08/02; full list of members; amend (7 pages)
26 January 2003Return made up to 21/08/02; full list of members; amend (7 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002Return made up to 21/08/02; full list of members (7 pages)
1 October 2002Return made up to 21/08/02; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: 9 west heath road london NW3 7UX (1 page)
23 September 2002Registered office changed on 23/09/02 from: 9 west heath road london NW3 7UX (1 page)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 21/08/99; full list of members (6 pages)
16 September 1999Return made up to 21/08/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
2 September 1998Return made up to 21/08/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 October 1997Return made up to 21/08/97; no change of members (4 pages)
14 October 1997Return made up to 21/08/97; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
4 March 1993Memorandum and Articles of Association (16 pages)
4 March 1993Memorandum and Articles of Association (16 pages)