Company Name11 And 11A Priory Close Management Company Limited
DirectorsWendy Ann Beekmeyer and Mark Miller
Company StatusActive
Company Number03437201
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 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 NameMs Wendy Ann Beekmeyer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Priory Close
Ruislip
HA4 8HP
Director NameMr Mark Miller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Mark Miller
StatusCurrent
Appointed20 June 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameSara Sadie
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleHousewife
Correspondence Address11 Priory Close
Ruislip
Middlesex
HA4 8HP
Director NameFrederick Barry Cooksley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleRet Civil Servant
Country of ResidenceEngland
Correspondence Address27 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameFrederick Barry Cooksley
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMrs Joanna Kate O'Toole
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Close
Ruislip
Middlesex
HA4 8HP
Director NameMr Jonathan Luke Fuge
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Priory Close
Ruislip
Middlesex
HA4 8HP
Secretary NameMr Jonathan Luke Fuge
StatusResigned
Appointed18 February 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2018)
RoleCompany Director
Correspondence Address11 Priory Close
Ruislip
Middlesex
HA4 8HP
Director NameMs Christiane Barbknecht
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Priory Close
Ruislip
Middlesex
HA4 8HP
Secretary NameMs Christiane Barbknecht
StatusResigned
Appointed16 November 2018(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address11a Priory Close
Ruislip
HA4 8HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frederick Barry Cooksley
50.00%
Ordinary
1 at £1Jonathan Luke Fuge
50.00%
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 Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
24 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
4 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 April 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
26 March 2020Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Christiane Barbknecht as a secretary on 20 June 2019 (1 page)
20 June 2019Notification of Wendy Ann Beekmeyer as a person with significant control on 22 December 2018 (2 pages)
20 June 2019Notification of Mark Miller as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Cessation of Christiane Barbknecht as a person with significant control on 22 December 2018 (1 page)
20 June 2019Termination of appointment of Christiane Barbknecht as a director on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Mark Miller as a director on 20 June 2019 (2 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
20 June 2019Registered office address changed from 11 Priory Close Ruislip Middlesex HA4 8HP England to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Mark Miller as a secretary on 20 June 2019 (2 pages)
4 January 2019Appointment of Mrs Wendy Ann Beekmeyer as a director on 22 December 2018 (2 pages)
4 January 2019Notification of Christiane Barbknecht as a person with significant control on 16 November 2018 (2 pages)
4 January 2019Cessation of Jonathan Luke Fuge as a person with significant control on 16 November 2018 (1 page)
21 November 2018Termination of appointment of Jonathan Luke Fuge as a director on 16 November 2018 (1 page)
21 November 2018Appointment of Ms Christiane Barbknecht as a secretary on 16 November 2018 (2 pages)
21 November 2018Termination of appointment of Jonathan Luke Fuge as a secretary on 16 November 2018 (1 page)
23 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
2 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 March 2016Termination of appointment of Frederick Barry Cooksley as a secretary on 18 February 2016 (1 page)
11 March 2016Termination of appointment of Frederick Barry Cooksley as a director on 22 February 2016 (1 page)
11 March 2016Registered office address changed from 27 Grove Farm Park Northwood Middlesex HA6 2BQ to 11 Priory Close Ruislip Middlesex HA4 8HP on 11 March 2016 (1 page)
11 March 2016Appointment of Mr. Jonathan Luke Fuge as a secretary on 18 February 2016 (2 pages)
11 March 2016Appointment of Ms. Christiane Barbknecht as a director on 19 February 2016 (2 pages)
11 March 2016Appointment of Mr. Jonathan Luke Fuge as a secretary on 18 February 2016 (2 pages)
11 March 2016Termination of appointment of Frederick Barry Cooksley as a secretary on 18 February 2016 (1 page)
11 March 2016Appointment of Ms. Christiane Barbknecht as a director on 19 February 2016 (2 pages)
11 March 2016Registered office address changed from 27 Grove Farm Park Northwood Middlesex HA6 2BQ to 11 Priory Close Ruislip Middlesex HA4 8HP on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Frederick Barry Cooksley as a director on 22 February 2016 (1 page)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
6 September 2015Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages)
6 September 2015Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages)
6 September 2015Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages)
7 August 2015Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page)
7 August 2015Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages)
7 August 2015Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page)
7 August 2015Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page)
7 August 2015Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages)
7 August 2015Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Joanna Kate Leeson on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Joanna Kate Leeson on 20 October 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 October 2009Director's details changed for Joanna Kate Leeson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Joanna Kate Leeson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Frederick Barry Cooksley on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Frederick Barry Cooksley on 19 October 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 October 2006Return made up to 19/09/06; full list of members (7 pages)
30 October 2006Return made up to 19/09/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
28 September 2005Return made up to 19/09/05; full list of members (7 pages)
28 September 2005Return made up to 19/09/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 September 2003Return made up to 19/09/03; full list of members (7 pages)
12 September 2003Return made up to 19/09/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 November 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: 11A priory close ruislip middlesex HA4 8HP (1 page)
19 April 2001Registered office changed on 19/04/01 from: 11A priory close ruislip middlesex HA4 8HP (1 page)
10 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
18 January 2001Return made up to 19/09/99; full list of members (8 pages)
18 January 2001Accounts for a dormant company made up to 30 September 1998 (1 page)
18 January 2001Restoration by order of the court (1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Restoration by order of the court (1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
18 January 2001Accounts for a dormant company made up to 30 September 1998 (1 page)
18 January 2001Return made up to 19/09/99; full list of members (8 pages)
18 January 2001Return made up to 19/09/00; full list of members (8 pages)
18 January 2001Return made up to 19/09/00; full list of members (8 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1998Return made up to 19/09/98; full list of members (6 pages)
19 October 1998Return made up to 19/09/98; full list of members (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)
30 September 1997New director appointed (2 pages)
19 September 1997Incorporation (11 pages)
19 September 1997Incorporation (11 pages)