Company NameHadley Court (Winchmore Hill) Management Limited
Company StatusActive
Company Number04010281
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 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 Eunice Beatrice Ogiste
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Shelton Court
Winchmore Hill
London
N21 1AA
Director NameMark Paul Lendon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 67 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMs Anne Carole Oram
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 The Chine
Grange Park
London
N21 2EG
Director NameRussell Philip George Bell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NamePeter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address4 Brickfield Road
Coopersale
Epping
Essex
CM16 7QX
Director NameJohn Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameJohn Howard Poulten
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NameJames Hudson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2005)
RoleIT
Correspondence Address8 Shelton Court
Paulin Drive, Winchmore Hill
London
N21 1AA
Director NameMrs Alice Patricia Murphy
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shelton Court
Paulin Drive
London
N21 1AA
Director NameMr Mark Christopher Wells
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Shelton Court
Paulin Drive
Winchmore Hill
London
N21 1AA
Director NameMr Anthony Lino Rapacioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shelton Court 2 Paulin Drive
London
N21 1AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2011)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameOm Property Management (Corporation)
StatusResigned
Appointed07 June 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alice Patricia Murphy
12.50%
Ordinary
1 at £1Jairam Jhangiani & Vanita Jhangiani
12.50%
Ordinary
1 at £1Mr Mark Christopher Wells
12.50%
Ordinary
1 at £1Mr Mark Paul Lendon
12.50%
Ordinary
1 at £1Mr Raphael Patrick Rocco Roberto
12.50%
Ordinary
1 at £1Mr William David Hickson
12.50%
Ordinary
1 at £1Ms Alison Claire Fowler & Ms Katherine Anne Fowler
12.50%
Ordinary
1 at £1Ms Eunice Beatrice Ogiste & Ms Anne-marie Heather Grant
12.50%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

4 October 2023Appointment of Mrs Alison Claire Grimble as a director on 3 October 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
28 March 2023Termination of appointment of Anne Carole Oram as a director on 20 March 2023 (1 page)
19 December 2022Appointment of Barnard Cook London Ltd as a secretary on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 940 Green Lanes London N21 2AD to 135 Bramley Road London N14 4UT on 19 December 2022 (1 page)
5 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 February 2022Termination of appointment of Anthony Lino Rapacioli as a director on 4 February 2022 (1 page)
16 July 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 August 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 May 2019Notification of a person with significant control statement (2 pages)
1 November 2018Registered office address changed from Suite 1, Elmhurst 98-106 High Road London E18 2QH to 940 Green Lanes London N21 2AD on 1 November 2018 (2 pages)
24 September 2018Administrative restoration application (3 pages)
24 September 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
24 September 2018Confirmation statement made on 8 June 2017 with updates (6 pages)
24 September 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 September 2018Total exemption full accounts made up to 31 August 2016 (7 pages)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8
(7 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8
(7 pages)
14 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
14 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(7 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(7 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
29 July 2014Appointment of Anne Carole Oram as a director on 20 May 2014 (3 pages)
29 July 2014Appointment of Anne Carole Oram as a director on 20 May 2014 (3 pages)
17 July 2014Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 1, Elmhurst 98-106 High Road London E18 2QH on 17 July 2014 (1 page)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8
(6 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8
(6 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8
(6 pages)
17 July 2014Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH to Suite 1, Elmhurst 98-106 High Road London E18 2QH on 17 July 2014 (1 page)
29 May 2014Appointment of Mr Anthony Lino Rapacioli as a director (3 pages)
29 May 2014Appointment of Mr Anthony Lino Rapacioli as a director (3 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 August 2013Termination of appointment of Mark Wells as a director (2 pages)
27 August 2013Termination of appointment of Mark Wells as a director (2 pages)
19 August 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
19 August 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
28 June 2013Director's details changed for Mark Paul Lendon on 14 August 2012 (2 pages)
28 June 2013Director's details changed for Mark Paul Lendon on 14 August 2012 (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
30 April 2013Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH on 30 April 2013 (2 pages)
30 April 2013Termination of appointment of Om Property Management as a secretary
  • ANNOTATION This document is a duplicate of form TM02 registered on 06/02/2013.
(3 pages)
30 April 2013Termination of appointment of Om Property Management as a secretary
  • ANNOTATION This document is a duplicate of form TM02 registered on 06/02/2013.
(3 pages)
30 April 2013Registered office address changed from Suite 7 Elmhurst 98-106 High Road South Woodford London E18 2QH on 30 April 2013 (2 pages)
6 February 2013Termination of appointment of Om Property Management as a secretary (2 pages)
6 February 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages)
6 February 2013Termination of appointment of Om Property Management as a secretary (2 pages)
6 February 2013Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 6 February 2013 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
15 June 2011Appointment of Om Property Management as a secretary (2 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Om Property Management as a secretary (2 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages)
14 June 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
14 June 2011Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages)
14 June 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
14 June 2011Director's details changed for Eunice Beatrice Ogiste on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Christopher Wells on 7 June 2011 (2 pages)
29 November 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
12 June 2009Return made up to 08/06/09; full list of members (7 pages)
12 June 2009Return made up to 08/06/09; full list of members (7 pages)
9 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 February 2009Appointment terminated director alice murphy (1 page)
20 February 2009Appointment terminated director alice murphy (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
5 August 2008Return made up to 08/06/08; full list of members (7 pages)
5 August 2008Return made up to 08/06/08; full list of members (7 pages)
12 June 2008Director appointed mark christopher wells (2 pages)
12 June 2008Director appointed mark christopher wells (2 pages)
26 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 June 2007Return made up to 08/06/07; full list of members (4 pages)
15 June 2007Return made up to 08/06/07; full list of members (4 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 June 2006Return made up to 08/06/06; full list of members (4 pages)
8 June 2006Registered office changed on 08/06/06 from: mrlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
8 June 2006Return made up to 08/06/06; full list of members (4 pages)
8 June 2006Registered office changed on 08/06/06 from: mrlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
23 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 September 2005Return made up to 08/06/05; full list of members (10 pages)
16 September 2005Return made up to 08/06/05; full list of members (10 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
16 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
6 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
8 August 2003Return made up to 08/06/03; full list of members (12 pages)
8 August 2003Return made up to 08/06/03; full list of members (12 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New secretary appointed (1 page)
8 December 2002New secretary appointed (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
24 July 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
8 June 2000Incorporation (25 pages)
8 June 2000Incorporation (25 pages)