Company Name25-28 Little Common Management Company Limited
DirectorCaron Zar
Company StatusActive
Company Number04075256
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 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 Caron Zar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address26 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMs Caron Zar
StatusCurrent
Appointed17 August 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address26 Little Common
Stanmore
HA7 3BZ
Director NameAndrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address148 Willifield Way
Hampstead Garden Suburb
London
NW11 6YD
Director NameGillian Susan Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleConsultant
Correspondence Address28 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameJanette Izard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleClerk
Correspondence Address27 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameGillian Susan Goddard
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleConsultant
Correspondence Address28 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMr Leigh Elliott Gainsley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 17 August 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Common
Stanmore
HA7 3BZ
Secretary NameMr Leigh Elliott Gainsley
NationalityBritish
StatusResigned
Appointed03 November 2005(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 17 August 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Common
Stanmore
HA7 3BZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Little Common
Stanmore
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Anita Evelyn Godfrey
25.00%
Ordinary
1 at £1Anthony Patrick Mcmorrow
25.00%
Ordinary
1 at £1Caron Zar
25.00%
Ordinary
1 at £1Leigh Gainsley
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
23 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
24 August 2018Notification of Caron Zar as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Leigh Elliott Gainsley as a secretary on 17 August 2018 (1 page)
17 August 2018Cessation of Leigh Elliott Gainsley as a person with significant control on 17 August 2018 (1 page)
17 August 2018Appointment of Ms Caron Zar as a secretary on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Leigh Elliott Gainsley as a director on 17 August 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
16 May 2018Registered office address changed from 28 Little Common Stanmore Middlesex HA7 3BZ England to 26 Little Common Stanmore HA7 3BZ on 16 May 2018 (1 page)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
30 November 2015Registered office address changed from 16 Tretawn Gardens London NW7 4NR to 28 Little Common Stanmore Middlesex HA7 3BZ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 16 Tretawn Gardens London NW7 4NR to 28 Little Common Stanmore Middlesex HA7 3BZ on 30 November 2015 (1 page)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
8 October 2015Registered office address changed from 9 Marion Road London NW7 4AL to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 16 Tretawn Gardens London NW7 4NR England to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 9 Marion Road London NW7 4AL to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 16 Tretawn Gardens London NW7 4NR England to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 9 Marion Road London NW7 4AL to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 16 Tretawn Gardens London NW7 4NR England to 16 Tretawn Gardens London NW7 4NR on 8 October 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
(4 pages)
27 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
8 October 2013Registered office address changed from 9 Marion Road London NW7 4AL England on 8 October 2013 (1 page)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
8 October 2013Registered office address changed from 9 Marion Road London NW7 4AL England on 8 October 2013 (1 page)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
7 October 2013Registered office address changed from C/O Leigh Gainsley Berry Cottage Milespit Hill London NW7 2RT United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Leigh Gainsley Berry Cottage Milespit Hill London NW7 2RT United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Leigh Gainsley Berry Cottage Milespit Hill London NW7 2RT United Kingdom on 7 October 2013 (1 page)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 October 2010Secretary's details changed for Mr Leigh Elliott Gainsley on 20 September 2010 (1 page)
12 October 2010Director's details changed for Caron Zar on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Leigh Elliott Gainsley on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from C/O Mr Leigh Gainsley 23 Fallowfield Stanmore Middlesex HA7 3DF United Kingdom on 12 October 2010 (1 page)
12 October 2010Director's details changed for Caron Zar on 20 September 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Leigh Elliott Gainsley on 20 September 2010 (1 page)
12 October 2010Registered office address changed from C/O Mr Leigh Gainsley 23 Fallowfield Stanmore Middlesex HA7 3DF United Kingdom on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mr Leigh Elliott Gainsley on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
27 May 2010Registered office address changed from 28 Little Common Stanmore Middlesex HA7 3BZ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 28 Little Common Stanmore Middlesex HA7 3BZ on 27 May 2010 (1 page)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 September 2007Return made up to 20/09/07; full list of members (3 pages)
24 September 2007Return made up to 20/09/07; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 October 2004Return made up to 20/09/04; full list of members (9 pages)
22 October 2004Return made up to 20/09/04; full list of members (9 pages)
1 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Return made up to 20/09/02; full list of members (9 pages)
7 October 2002Return made up to 20/09/02; full list of members (9 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
26 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 31 corsham street london N1 6DR (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 31 corsham street london N1 6DR (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000Incorporation (21 pages)
20 September 2000Incorporation (21 pages)