Company Name17 Lincoln Road Management Limited
Company StatusActive
Company Number03515903
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamed Jaffer Kanji
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Eden Close
Bexley
Kent
DA5 2EH
Director NameMrs Gail Ilene Coles
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lincoln Road
London
N2 9DJ
Secretary NameMichael Coles
NationalityBritish
StatusCurrent
Appointed16 January 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleFilm Cameraman
Correspondence Address13 Lincoln Road
London
N2 9DJ
Director NameMr Ian Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(10 years after company formation)
Appointment Duration16 years, 1 month
RoleProperty And Development Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lincoln Road
London
N2 9DJ
Director NameTessa Ashley-Miller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleInterior Designer
Correspondence AddressThe Studio 17 Lincoln Road
London
N2 9DJ
Secretary NameGordon Davilar
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCoach House
33 Hurst Avenue
London
N6 5TX
Director NameMr Clive Lawrence Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 16 January 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Hurst Avenue
Highgate
London
N6 5TX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address13 Lincoln Road
London
N2 9DJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1Ian Brown
33.33%
Ordinary
1 at £1Michael Coles & Gail Coles
33.33%
Ordinary
1 at £1Mr Mohamed Jaffer Kanji
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 October 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
2 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(6 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(6 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(6 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(6 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Director's details changed for Mr Ian Brown on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Ian Brown on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages)
18 April 2010Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages)
18 April 2010Director's details changed for Mr Mohamed Jaffer Kanji on 24 February 2010 (2 pages)
18 April 2010Director's details changed for Gail Coles on 24 February 2010 (2 pages)
18 April 2010Director's details changed for Gail Coles on 24 February 2010 (2 pages)
18 April 2010Director's details changed for Mr Mohamed Jaffer Kanji on 24 February 2010 (2 pages)
18 April 2010Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 March 2008Director appointed mr ian brown (1 page)
25 March 2008Director appointed mr ian brown (1 page)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 April 2007Return made up to 24/02/07; full list of members (8 pages)
30 April 2007Return made up to 24/02/07; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 March 2006Return made up to 24/02/06; full list of members (8 pages)
27 March 2006Return made up to 24/02/06; full list of members (8 pages)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
2 July 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 July 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
25 June 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 February 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
26 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
24 April 2001Return made up to 24/02/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
4 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
21 April 1999Return made up to 24/02/99; full list of members (6 pages)
21 April 1999Return made up to 24/02/99; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: international house 31 church road, london NW4 4EB (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: international house 31 church road, london NW4 4EB (1 page)
24 February 1998Incorporation (15 pages)
24 February 1998Incorporation (15 pages)