Company NameThe Spinney (Sudbury Hill Close) Management Company Limited
DirectorAsha Thakar
Company StatusActive
Company Number02957600
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 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 NameMrs Asha Thakar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33/35 High Street
Harrow
HA1 3HT
Director NameLeila Hansell Richard
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleRetired
Correspondence Address1 The Spinney
Sudbury Hill Close
Wembley
Middlesex
HA0 2QS
Director NameWilliam McLoughlin
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleRetired
Correspondence Address4 The Spinney
Sudbury Hill Close
Wembley
Middlesex
HA0 2QS
Secretary NameHaig Leon Dikran Utidjian
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 The Spinney
Sudbury Hill Close
Wembley
Middlesex
HA0 2QS
Director NameJohn Sibbald Gould
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 October 2004)
RoleAdministrator
Correspondence Address2 The Spinney
Wembley
Middlesex
HA0 2QS
Director NamePeter Golds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2000)
RolePublic Affairs Consultant
Correspondence Address11 The Spinney
Wembley
Middlesex
HA0 2QS
Secretary NameJohn Sibbald Gould
NationalityBritish
StatusResigned
Appointed21 January 1997(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 February 2000)
RoleAdministrator
Correspondence Address2 The Spinney
Wembley
Middlesex
HA0 2QS
Secretary NameJeremy Michael Brooke
NationalityBritish
StatusResigned
Appointed14 February 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleSurveyor
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Director NameRahsha Rawal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2007)
RoleCivil Servant
Correspondence Address9 The Spinney
Sudbury Hil Close
Wembley
Middlesex
HA0 2QS
Director NameDahwood Ahmad
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2006)
RoleIT
Correspondence Address8 The Spinney
Sudbury Hill Close
Wembley
Middlesex
HA0 2QS
Secretary NameJohn Francis King
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2007)
RoleAgent
Correspondence Address29 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameAsha Mistry
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2008)
RoleConsultant
Correspondence Address2 The Spinney
Wembley
HA0 2QS
Director NameJustin Gore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2009)
RoleNHS Researcher
Correspondence Address8 The Spinney
Wembley
Middlesex
HA0 2QS
Secretary NameDonald State
NationalityBritish
StatusResigned
Appointed15 August 2007(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2009)
RoleProperty Manager
Correspondence AddressSecond Floor Flat
35 Green Lane
Northwood
Middlesex
HA6 2PX
Director NameMr Bhavesh Mithabhai Patel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Secretary NameMr Benn Thompson
NationalityBritish
StatusResigned
Appointed04 June 2009(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Director NameShailesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(18 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33/35 High Street
Harrow
HA1 3HT
Director NameMs Jill McLoughlin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(25 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33/35 High Street
Harrow
HA1 3HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2002(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ahmad Sarkandi
8.33%
Ordinary
1 at £1Bhavesh Patel
8.33%
Ordinary
1 at £1John Mccarron & Dawn Mccarron
8.33%
Ordinary
1 at £1Mr Anand Mahendra Thakar & Asha Thakar
8.33%
Ordinary
1 at £1Mr Peter S. Golds
8.33%
Ordinary
1 at £1Mr Stuart Worsley
8.33%
Ordinary
1 at £1Mrs Adrinne Leigh
8.33%
Ordinary
1 at £1Ranjeni Moodley
8.33%
Ordinary
1 at £1Shaileshkumar Manilal Patel & Geetabahen Shaileshkumar Patel
8.33%
Ordinary
1 at £1Suresh Boyapati & Saritha Boyapati
8.33%
Ordinary
1 at £1Terence Charles Munro & Elizabeth Frances Munro
8.33%
Ordinary
1 at £1William Mcloughlin & Ms Joan Mcloughlin
8.33%
Ordinary

Financials

Year2014
Net Worth-£160
Current Liabilities£160

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (6 pages)
30 July 2023Registered office address changed from C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
15 November 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
11 August 2021Director's details changed for Mrs Asha Thakar on 11 August 2021 (2 pages)
8 March 2021Termination of appointment of Shailesh Patel as a director on 8 March 2021 (1 page)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 March 2020Termination of appointment of Jill Mcloughlin as a director on 23 March 2020 (1 page)
21 February 2020Appointment of Ms Jill Mcloughlin as a director on 17 February 2020 (2 pages)
12 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Registered office address changed from 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mrs Asha Thakar on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Shailesh Patel on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mrs Asha Thakar on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Whpm Ltd 33/35 High Street Harrow HA1 3HT on 7 July 2017 (1 page)
7 July 2017Director's details changed for Shailesh Patel on 7 July 2017 (2 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(6 pages)
14 August 2014Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(6 pages)
14 August 2014Termination of appointment of Bhavesh Mithabhai Patel as a director on 13 August 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 12
(7 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 12
(7 pages)
18 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
18 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
9 January 2013Appointment of Asha Thakar as a director (3 pages)
9 January 2013Appointment of Asha Thakar as a director (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Appointment of Shailesh Patel as a director (3 pages)
6 December 2012Appointment of Shailesh Patel as a director (3 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Bhavesh Mithabhai Patel on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Bhavesh Mithabhai Patel on 12 August 2010 (2 pages)
19 August 2010Secretary's details changed for Benn Thompson on 12 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Benn Thompson on 12 August 2010 (2 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2009Return made up to 11/08/09; full list of members (7 pages)
7 September 2009Return made up to 11/08/09; full list of members (7 pages)
21 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 June 2009Appointment terminated director justin gore (1 page)
19 June 2009Appointment terminated director justin gore (1 page)
17 June 2009Secretary appointed benn thompson (1 page)
17 June 2009Appointment terminated secretary donald state (1 page)
17 June 2009Secretary appointed benn thompson (1 page)
17 June 2009Appointment terminated secretary donald state (1 page)
21 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 11/08/08; no change of members (7 pages)
19 August 2008Return made up to 11/08/08; no change of members (7 pages)
15 July 2008Appointment terminated director asha mistry (1 page)
15 July 2008Appointment terminated director asha mistry (1 page)
4 June 2008Director appointed bhavesh patel (1 page)
4 June 2008Director appointed bhavesh patel (1 page)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 11/08/07; full list of members (10 pages)
12 October 2007Return made up to 11/08/07; full list of members (10 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
21 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
6 October 2006Return made up to 11/08/06; full list of members (11 pages)
6 October 2006Return made up to 11/08/06; full list of members (11 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 11/08/05; full list of members (11 pages)
7 September 2005Return made up to 11/08/05; full list of members (11 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
20 December 2004Return made up to 11/08/04; full list of members (12 pages)
20 December 2004Return made up to 11/08/04; full list of members (12 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: wilberforce house station road london NW4 4QE (1 page)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: wilberforce house station road london NW4 4QE (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
28 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 11/08/02; full list of members (11 pages)
4 October 2002Return made up to 11/08/02; full list of members (11 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Return made up to 11/08/00; full list of members (12 pages)
19 September 2000Return made up to 11/08/00; full list of members (12 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: middlesex house 22A northfield avenue london W13 9RT (1 page)
8 February 2000Registered office changed on 08/02/00 from: middlesex house 22A northfield avenue london W13 9RT (1 page)
11 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 September 1999Return made up to 11/08/99; full list of members (6 pages)
29 September 1999Return made up to 11/08/99; full list of members (6 pages)
24 February 1999Registered office changed on 24/02/99 from: 3 the spinney wembley middlesex HA0 2QS (1 page)
24 February 1999Registered office changed on 24/02/99 from: 3 the spinney wembley middlesex HA0 2QS (1 page)
13 October 1998Amended full accounts made up to 31 March 1998 (13 pages)
13 October 1998Amended full accounts made up to 31 March 1998 (13 pages)
17 September 1998Full accounts made up to 31 March 1998 (13 pages)
17 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Return made up to 11/08/98; change of members (6 pages)
2 September 1998Return made up to 11/08/98; change of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 August 1997Return made up to 11/08/97; no change of members (6 pages)
15 August 1997Return made up to 11/08/97; no change of members (6 pages)
26 March 1997Accounting reference date shortened from 11/02 to 31/03 (1 page)
26 March 1997Accounting reference date shortened from 11/02 to 31/03 (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
10 January 1997Ad 02/01/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 January 1997Ad 02/01/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 September 1996Return made up to 11/08/96; full list of members (6 pages)
2 September 1996Return made up to 11/08/96; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 11 February 1996 (1 page)
3 April 1996Accounts for a dormant company made up to 11 February 1996 (1 page)
26 January 1996Accounts for a dormant company made up to 11 February 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 11 February 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Accounting reference date notified as 11/02 (1 page)
9 April 1995Accounting reference date notified as 11/02 (1 page)
16 August 1994Secretary resigned (2 pages)
16 August 1994Secretary resigned (2 pages)
11 August 1994Incorporation (19 pages)
11 August 1994Incorporation (19 pages)