Company NameNENA Management Limited
Company StatusActive
Company Number03049385
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years 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 NameMr Youssef Tanios Watfa
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 249 Goldhurst Terrace
London
NW6 3EP
Director NameMr Andrew William Thomas Comerford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 249 Goldhurst Terrace
London
NW6 3EP
Director NameMs Aileen Jing Qing Zheng
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address249 Goldhurst Terrace
London
NW6 3EP
Secretary NameMs Aileen Zheng
StatusCurrent
Appointed17 March 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address249 Goldhurst Terrace
London
NW6 3EP
Director NameDr Douglas James Hutchison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address249 Goldhurst Terrace
London
NW6 3EP
Director NameElaine Wallace Loydon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleActress/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 249 Goldhurst Terrace
London
NW6 3EP
Secretary NameElaine Wallace Loydon
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleActress/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 249 Goldhurst Terrace
London
NW6 3EP
Director NamePeter Ridley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2007)
RoleGraphic Designer
Correspondence AddressFlat 4 249 Goldhurst Terrace
London
NW6 3EP
Director NameGavin Lawrence Werth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
249 Goldhurst Terrace
London
NW6 3EP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address249 Goldhurst Terrace
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,166
Cash£9,115
Current Liabilities£9,055

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (5 days from now)

Filing History

15 September 2020Director's details changed for Mr Andrew Willliam Thomas Comerford on 11 September 2020 (2 pages)
21 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 60
(7 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 60
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 60
(8 pages)
25 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 60
(8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60
(8 pages)
21 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60
(8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Termination of appointment of Douglas Hutchison as a director (1 page)
8 July 2013Termination of appointment of Douglas Hutchison as a director (1 page)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Termination of appointment of Gavin Werth as a director (1 page)
18 January 2012Appointment of Ms Aileen Jing Qing Zheng as a director (2 pages)
18 January 2012Appointment of Ms Aileen Jing Qing Zheng as a director (2 pages)
18 January 2012Termination of appointment of Gavin Werth as a director (1 page)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Director's details changed for Elaine Wallace Loydon on 30 October 2009 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Andrew Comerford on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Andrew Comerford on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Youssef Tanios Watfa on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Dr Douglas James Hutchison on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Gavin Lawrence Werth on 30 October 2009 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Gavin Lawrence Werth on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Youssef Tanios Watfa on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Dr Douglas James Hutchison on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Elaine Wallace Loydon on 30 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Return made up to 25/04/09; full list of members (5 pages)
15 July 2009Return made up to 25/04/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 July 2008Return made up to 25/04/08; full list of members (6 pages)
29 July 2008Return made up to 25/04/08; full list of members (6 pages)
17 March 2008Appointment terminated director peter ridley (1 page)
17 March 2008Director appointed andrew comerford (2 pages)
17 March 2008Director appointed andrew comerford (2 pages)
17 March 2008Appointment terminated director peter ridley (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
2 July 2007Return made up to 25/04/07; no change of members (8 pages)
2 July 2007Return made up to 25/04/07; no change of members (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 July 2006Return made up to 25/04/06; full list of members (9 pages)
20 July 2006Return made up to 25/04/06; full list of members (9 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 July 2005Return made up to 25/04/05; full list of members (9 pages)
9 July 2005Return made up to 25/04/05; full list of members (9 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 June 2004Return made up to 25/04/04; full list of members (9 pages)
10 June 2004Return made up to 25/04/04; full list of members (9 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 May 2003Return made up to 25/04/03; full list of members (9 pages)
27 May 2003Return made up to 25/04/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 June 2002Return made up to 25/04/02; full list of members (9 pages)
6 June 2002Return made up to 25/04/02; full list of members (9 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Return made up to 25/04/01; full list of members (8 pages)
25 May 2001Return made up to 25/04/01; full list of members (8 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 June 2000Return made up to 25/04/00; full list of members (8 pages)
26 June 2000Return made up to 25/04/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 May 1999Return made up to 25/04/99; no change of members (4 pages)
13 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 September 1996Return made up to 25/04/96; full list of members (6 pages)
24 September 1996Return made up to 25/04/96; full list of members (6 pages)
24 September 1996Registered office changed on 24/09/96 from: 249 goldhurst terrace london NW6 3EP (1 page)
24 September 1996Registered office changed on 24/09/96 from: 249 goldhurst terrace london NW6 3EP (1 page)
19 August 1996Ad 16/07/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
19 August 1996Ad 16/07/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
25 April 1995Incorporation (28 pages)
25 April 1995Incorporation (28 pages)