Company Name21 North End Road (Management) Limited
Company StatusActive
Company Number03098229
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 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 NameJeanine Marie Herbert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Whiton Walk
Alfred Street Bow
London
E3 2AF
Secretary NameJeanine Marie Herbert
NationalityBritish
StatusCurrent
Appointed04 September 1995(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Whiton Walk
Alfred Street Bow
London
E3 2AF
Director NameMrs Vilmante Ujvari
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed24 February 2010(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Unicorn View
Barnet
EN5 2FN
Director NameMr Ivan Ujvari
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed24 June 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Unicorn View
Barnet
EN5 2FN
Director NameCyril Savage
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleMenswear Retailing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 North End Road
London
NW11 7RJ
Director NameMina Savis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(1 year after company formation)
Appointment Duration13 years (resigned 24 September 2009)
RoleSecretary
Correspondence AddressFlat 2 21 North End Road
London
NW11 7RJ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address3 Unicorn View
Barnet
EN5 2FN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

30 at £1Mr Cyril Savage
33.33%
Ordinary
30 at £1Mrs Jeanine Marie Herbert
33.33%
Ordinary
30 at £1Mrs Vilmante Kekyte
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
15 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
15 September 2022Cessation of Cyril Savage as a person with significant control on 24 June 2022 (1 page)
15 September 2022Notification of Vilmante Ujvari as a person with significant control on 24 June 2022 (2 pages)
11 August 2022Appointment of Mr Ivan Ujvari as a director on 24 June 2022 (2 pages)
11 August 2022Director's details changed for Vilmante Ujvari on 1 August 2022 (2 pages)
11 August 2022Termination of appointment of Cyril Savage as a director on 24 June 2022 (1 page)
11 August 2022Registered office address changed from 21 North End Road London NW11 7RJ to 3 Unicorn View Barnet EN5 2FN on 11 August 2022 (1 page)
4 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 October 2017Director's details changed for Vilmante Kektye on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Vilmante Kektye on 6 October 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90
(6 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 90
(6 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 90
(6 pages)
23 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 90
(6 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90
(6 pages)
18 September 2013Director's details changed for Cyril Savage on 18 September 2013 (2 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90
(6 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90
(6 pages)
18 September 2013Director's details changed for Jeanine Marie Herbert on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Cyril Savage on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Jeanine Marie Herbert on 18 September 2013 (2 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (16 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (15 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (15 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
14 April 2010Appointment of Vilmante Kektye as a director (3 pages)
14 April 2010Appointment of Vilmante Kektye as a director (3 pages)
5 October 2009Termination of appointment of Mina Savis as a director (1 page)
5 October 2009Termination of appointment of Mina Savis as a director (1 page)
2 October 2009Return made up to 04/09/09; full list of members (10 pages)
2 October 2009Return made up to 04/09/09; full list of members (10 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 September 2008Return made up to 04/09/08; no change of members (7 pages)
22 September 2008Return made up to 04/09/08; no change of members (7 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 September 2007Return made up to 04/09/07; no change of members (7 pages)
24 September 2007Return made up to 04/09/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 September 2004Return made up to 04/09/04; full list of members (7 pages)
15 September 2004Return made up to 04/09/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 September 2002Return made up to 04/09/02; full list of members (7 pages)
16 September 2002Return made up to 04/09/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
13 December 2000Registered office changed on 13/12/00 from: kosky seal & co ambassador house 2 cavendish avenue sudbury hill harrow HA1 rw (1 page)
13 December 2000Registered office changed on 13/12/00 from: kosky seal & co ambassador house 2 cavendish avenue sudbury hill harrow HA1 rw (1 page)
19 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 September 1998Return made up to 04/09/98; no change of members (4 pages)
22 September 1998Return made up to 04/09/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 January 1998Return made up to 04/09/97; full list of members (6 pages)
14 January 1998Return made up to 04/09/97; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 February 1997Return made up to 04/09/96; full list of members (6 pages)
28 February 1997Return made up to 04/09/96; full list of members (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 21 north end road london NW11 (1 page)
17 October 1996Registered office changed on 17/10/96 from: 21 north end road london NW11 (1 page)
19 August 1996Registered office changed on 19/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995Incorporation (18 pages)
4 September 1995Incorporation (18 pages)