Company Name24 Messina Avenue Management Company Limited
Company StatusActive
Company Number03343119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1997(27 years, 1 month 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 NameAngelino Lopez
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed02 April 2010(13 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Messina Avenue
London
NW6 4LD
Director NameMs Rebecca Beth Lerman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address24b Messina Avenue
London
NW6 4LD
Secretary NameMs Rebecca Beth Lerman
StatusCurrent
Appointed01 July 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address24b Messina Avenue
London
NW6 4LD
Director NameMr Joshua Saunders Berelowitz
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address24c Messina Avenue
London
NW6 4LD
Director NameChieko Murata
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleShop Assistant
Correspondence AddressFlat C 24 Messina Avenue
London
NW6 4LD
Director NameMr Stephen Lerman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 255 Goldhurst Terrace
South Hampstead
London
NW6 3EP
Secretary NameAngelino Lopez
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 24 Messina Avenue
London
NW6 4LD
Secretary NameMr Stephen Lerman
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 255 Goldhurst Terrace
South Hampstead
London
NW6 3EP
Director NameRado Lipus
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed12 April 2002(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 December 2009)
RoleConsultant
Correspondence Address24c Messina Avenue
London
NW6 4LD
Director NameMr Robert Dowdell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26c Messina Avenue
London
NW6 4LD
Director NameMr Benkt Erik Martin Persson
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address24c Messina Avenue
West Hampstead
London
NW6 4LD

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
12 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 June 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 May 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
14 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
16 January 2017Termination of appointment of Benkt Erik Martin Persson as a director on 26 October 2016 (1 page)
16 January 2017Appointment of Mr Joshua Saunders Berelowitz as a director on 26 October 2016 (2 pages)
16 January 2017Appointment of Mr Joshua Saunders Berelowitz as a director on 26 October 2016 (2 pages)
16 January 2017Termination of appointment of Benkt Erik Martin Persson as a director on 26 October 2016 (1 page)
10 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
10 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
1 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
1 June 2015Annual return made up to 1 April 2015 no member list (5 pages)
26 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page)
31 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 1 April 2014 no member list (5 pages)
23 May 2014Annual return made up to 1 April 2014 no member list (5 pages)
23 May 2014Annual return made up to 1 April 2014 no member list (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 August 2013Termination of appointment of Stephen Lerman as a secretary (1 page)
15 August 2013Appointment of Ms Rebecca Beth Lerman as a secretary (2 pages)
15 August 2013Termination of appointment of Stephen Lerman as a secretary (1 page)
15 August 2013Appointment of Ms Rebecca Beth Lerman as a director (2 pages)
15 August 2013Appointment of Ms Rebecca Beth Lerman as a secretary (2 pages)
15 August 2013Termination of appointment of Stephen Lerman as a director (1 page)
15 August 2013Appointment of Ms Rebecca Beth Lerman as a director (2 pages)
15 August 2013Termination of appointment of Stephen Lerman as a director (1 page)
3 June 2013Annual return made up to 1 April 2013 no member list (5 pages)
3 June 2013Annual return made up to 1 April 2013 no member list (5 pages)
3 June 2013Annual return made up to 1 April 2013 no member list (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 1 April 2012 no member list (5 pages)
30 July 2012Annual return made up to 1 April 2012 no member list (5 pages)
30 July 2012Annual return made up to 1 April 2012 no member list (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 1 April 2011 (5 pages)
18 May 2011Annual return made up to 1 April 2011 (5 pages)
18 May 2011Annual return made up to 1 April 2011 (5 pages)
26 April 2011Appointment of Mr Benkt Erik Martin Persson as a director (2 pages)
26 April 2011Appointment of Mr Benkt Erik Martin Persson as a director (2 pages)
6 April 2011Appointment of Angelino Lopez as a director (3 pages)
6 April 2011Appointment of Angelino Lopez as a director (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Termination of appointment of Robert Dowdell as a director (1 page)
7 January 2011Termination of appointment of Robert Dowdell as a director (1 page)
11 June 2010Appointment of Mr Robert Dowdell as a director (2 pages)
11 June 2010Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 1 April 2010 no member list (3 pages)
11 June 2010Annual return made up to 1 April 2010 no member list (3 pages)
11 June 2010Termination of appointment of Rado Lipus as a director (1 page)
11 June 2010Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages)
11 June 2010Appointment of Mr Robert Dowdell as a director (2 pages)
11 June 2010Annual return made up to 1 April 2010 no member list (3 pages)
11 June 2010Termination of appointment of Rado Lipus as a director (1 page)
11 June 2010Director's details changed for Dr Stephen Lerman on 1 April 2010 (2 pages)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Annual return made up to 01/04/09 (2 pages)
6 May 2009Annual return made up to 01/04/09 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Director and secretary's change of particulars / stephen lerman / 01/01/2007 (2 pages)
30 April 2008Director and secretary's change of particulars / stephen lerman / 01/01/2007 (2 pages)
30 April 2008Annual return made up to 01/04/08 (2 pages)
30 April 2008Annual return made up to 01/04/08 (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 May 2007Registered office changed on 14/05/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
14 May 2007Annual return made up to 01/04/07 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
14 May 2007Annual return made up to 01/04/07 (2 pages)
18 April 2006Annual return made up to 01/04/06 (2 pages)
18 April 2006Annual return made up to 01/04/06 (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
6 September 2005Annual return made up to 01/04/05 (2 pages)
6 September 2005Annual return made up to 01/04/05 (2 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 May 2004Annual return made up to 01/04/04 (4 pages)
13 May 2004Annual return made up to 01/04/04 (4 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 April 2003Annual return made up to 01/04/03 (4 pages)
14 April 2003Annual return made up to 01/04/03 (4 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
17 April 2002Annual return made up to 01/04/02 (3 pages)
17 April 2002Annual return made up to 01/04/02 (3 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 24 messina avenue west hampstead london NW6 4LD (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 24 messina avenue west hampstead london NW6 4LD (1 page)
1 August 2001New secretary appointed (2 pages)
11 May 2001Annual return made up to 01/04/01 (3 pages)
11 May 2001Annual return made up to 01/04/01 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 April 2000Annual return made up to 01/04/00 (3 pages)
12 April 2000Annual return made up to 01/04/00 (3 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
2 April 1999Annual return made up to 01/04/99 (4 pages)
2 April 1999Annual return made up to 01/04/99 (4 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 April 1997Incorporation (29 pages)
1 April 1997Incorporation (29 pages)