Company Name14 Harley Road Management Limited
DirectorMaha Nejmeh Kassis
Company StatusActive
Company Number03199777
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Maha Nejmeh Kassis
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySyrian
StatusCurrent
Appointed15 June 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
Finchley
London
N3 3HN
Director NameDavid St Clair Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Hill Rue Des Arbres
Monta Labbe
St Helier
Jersey
JE2 3FF
Director NameNicholas St Clair Morgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressFlat 2 Avon House
43 David Place
St Helier
Jersey
JE2 4TE
Director NameDr Samir Kassis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySyrian
StatusResigned
Appointed28 February 1998(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 April 2010)
RoleDoctor Of Medicine
Country of ResidenceSyria
Correspondence AddressPO Box 9149
Damascus
Syria
Foreign
Director NameSt John De Burgh Mound
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2006)
RoleStockbrocker
Correspondence AddressA2 Residenza Gartesia
Via Cassanese 41 Segrate
Milano
20090
Italy
Director NameJasmin Mound
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2006)
RoleHome Builder
Correspondence AddressA2 Residenza Gartesia
Via Cassanese 41 Segrate
Milano
20090
Italy
Director NameMs Catherine Ann Boyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Ground Floor Flat
Harley Road
London
NW3 3BN
Director NameMr John Robert Stanley Boyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2016)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address14 Harley Road
Flat 1
London
NW3 3BN
Secretary NameMr John Robert Stanley Boyd
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2016)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address14 Harley Road
Flat 1
London
NW3 3BN
Director NameIan St Clair Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2014)
RoleTennis Coach
Country of ResidenceJersey
Correspondence AddressRosehill La Rue Des Arbres
St Helier
Jersey
JE2 3FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameC I Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressPO Box 303 Chancery Chambers
8 Duhamel Place Saint Helier
Jersey
Channel Islands
JE4 8UN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address272 Regents Park Road
Finchley
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Robert Stanley Boyd & Catherine Ann Boyd
50.00%
Ordinary
25 at £1Maha Nejmeh Kassis
25.00%
Ordinary
25 at £1Pasquale Ingino
25.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 August 2020Micro company accounts made up to 31 May 2019 (5 pages)
9 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 July 2019Notification of a person with significant control statement (2 pages)
25 July 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
11 June 2019Termination of appointment of John Robert Stanley Boyd as a secretary on 12 December 2016 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2018Confirmation statement made on 16 May 2018 with updates (6 pages)
7 June 2018Administrative restoration application (3 pages)
7 June 2018Confirmation statement made on 16 May 2017 with updates (6 pages)
7 June 2018Termination of appointment of John Robert Stanley Boyd as a director on 12 December 2016 (2 pages)
7 June 2018Micro company accounts made up to 31 May 2017 (4 pages)
7 June 2018Termination of appointment of Catherine Ann Boyd as a director on 12 December 2016 (2 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
22 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 September 2015Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page)
2 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page)
2 September 2015Termination of appointment of Ian St Clair Morgan as a director on 1 September 2014 (1 page)
2 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(7 pages)
24 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Appointment of Dr Maha Nejmeh Kassis as a director (3 pages)
7 December 2011Appointment of Dr Maha Nejmeh Kassis as a director (3 pages)
25 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
15 August 2011Termination of appointment of Samir Kassis as a director (2 pages)
15 August 2011Termination of appointment of Samir Kassis as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Ian St Clair Morgan on 16 May 2010 (2 pages)
5 July 2010Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages)
5 July 2010Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages)
5 July 2010Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Dr Samir Kassis on 16 May 2010 (2 pages)
2 July 2010Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Catherine Ann Boyd on 16 May 2010 (2 pages)
2 July 2010Director's details changed for John Robert Stanley Boyd on 16 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 August 2009Return made up to 16/05/09; full list of members (5 pages)
25 August 2009Return made up to 16/05/09; full list of members (5 pages)
16 June 2009Director appointed ian st clair morgan (1 page)
16 June 2009Director appointed ian st clair morgan (1 page)
15 June 2009Appointment terminated director nicholas morgan (1 page)
15 June 2009Appointment terminated director nicholas morgan (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 October 2008Return made up to 16/05/08; full list of members (5 pages)
13 October 2008Return made up to 16/05/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 16/05/07; full list of members (4 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 16/05/07; full list of members (4 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
11 September 2006Return made up to 16/05/06; full list of members (8 pages)
11 September 2006Return made up to 16/05/06; full list of members (8 pages)
24 January 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2005Return made up to 16/05/05; full list of members (9 pages)
14 June 2005Return made up to 16/05/05; full list of members (9 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2004Return made up to 16/05/04; full list of members (9 pages)
3 June 2004Return made up to 16/05/04; full list of members (9 pages)
19 August 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 July 2002Return made up to 16/05/02; full list of members (9 pages)
16 July 2002Return made up to 16/05/02; full list of members (9 pages)
10 December 2001Return made up to 16/05/01; full list of members (7 pages)
10 December 2001Return made up to 16/05/01; full list of members (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 2000Return made up to 16/05/00; full list of members (7 pages)
7 June 2000Return made up to 16/05/00; full list of members (7 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
4 August 1999Return made up to 16/05/99; no change of members (4 pages)
4 August 1999Return made up to 16/05/99; no change of members (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 April 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
17 April 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
26 March 1998Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1998Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 October 1997Return made up to 16/05/97; full list of members (6 pages)
1 October 1997Return made up to 16/05/97; full list of members (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 272 regents park road finchley central london N3 3HN (1 page)
17 July 1996Registered office changed on 17/07/96 from: 272 regents park road finchley central london N3 3HN (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (14 pages)
16 May 1996Incorporation (14 pages)