Company NameAlexandra Road (Hornsey) Management Limited
DirectorsRabindranath Thumba Naik and Hassan Veseli
Company StatusActive
Company Number04081695
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Rabindranath Thumba Naik
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2005(5 years after company formation)
Appointment Duration18 years, 7 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Hassan Veseli
Date of BirthMay 1972 (Born 52 years ago)
NationalityKosovan
StatusCurrent
Appointed01 November 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RolePlumber/Builder
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameJohn Redmond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2000(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2005)
RoleAccountant
Correspondence Address765 Uppingham Road
Thurnby
Leicester
LE7 9RQ
Director NamePatrick Anthony Cassidy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2000(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address38 Alexandra Road
London
N8 0PP
Director NameJonathan Charles Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2004)
RoleFilm Maker
Correspondence AddressFlat 2, 38 Alexandra Road
London
N8 0PP
Secretary NameJohn Redmond
NationalityIrish
StatusResigned
Appointed08 October 2000(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2005)
RoleAccountant
Correspondence Address765 Uppingham Road
Thurnby
Leicester
LE7 9RQ
Director NameCraig Bush
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2007)
RoleMan Consultant
Correspondence AddressFlat 2
38 Alexandra Road Hornsey
London
N8 0PP
Secretary NameCraig Bush
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2007)
RoleManagement Consultant
Correspondence AddressFlat 2
38 Alexandra Road Hornsey
London
N8 0PP
Director NameMr Adrian Michael Redmond
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2009)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address4 Limefield
Oakham
Leicestershire
LE15 6ND
Secretary NameMr Adrian Michael Redmond
NationalityIrish
StatusResigned
Appointed27 May 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2009)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address4 Limefield
Oakham
Leicestershire
LE15 6ND
Director NameElizabeth Helen Savory
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43b Almorah Road
London
N1 3ER
Director NameLaura Jane Veronica Savory
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
38b Alexandra Road Hornsey
London
N8 0PP
Secretary NameLaura Jane Veronica Savory
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
38b Alexandra Road Hornsey
London
N8 0PP
Secretary NameMr Hassan Veseli
StatusResigned
Appointed01 November 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2013)
RoleCompany Director
Correspondence Address38 Alexandra Road
London
N8 0PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegeesc.co.uk

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Rabindranath Thumba Naik
33.33%
Ordinary
1 at £1Gemma Waterstone & Dexter Leo Wolffsky Batson
33.33%
Ordinary
1 at £1Hassan Veseli
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 July 2023Second filing of Confirmation Statement dated 3 December 2022 (3 pages)
8 December 2022Confirmation statement made on 3 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/07/23
(4 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 August 2019Director's details changed for Dr Rabindranath Thumba Naik on 15 August 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page)
30 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Termination of appointment of Elizabeth Savory as a director (1 page)
19 November 2013Termination of appointment of Laura Savory as a director (1 page)
19 November 2013Termination of appointment of Laura Savory as a director (1 page)
19 November 2013Termination of appointment of Elizabeth Savory as a director (1 page)
19 November 2013Registered office address changed from 38B Alexandra Road London N8 0PP on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Laura Savory as a secretary (1 page)
19 November 2013Termination of appointment of Laura Savory as a secretary (1 page)
19 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(8 pages)
19 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(8 pages)
19 November 2013Registered office address changed from 38B Alexandra Road London N8 0PP on 19 November 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Termination of appointment of Hassan Veseli as a secretary (1 page)
28 July 2013Termination of appointment of Hassan Veseli as a secretary (1 page)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Appointment of Mr Hassan Veseli as a director (2 pages)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
26 October 2010Appointment of Mr Hassan Veseli as a director (2 pages)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
25 October 2010Termination of appointment of Adrian Redmond as a secretary (1 page)
25 October 2010Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Elizabeth Helen Savory on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages)
25 October 2010Director's details changed for Dr Rabindranath Thumba Naik on 1 November 2009 (2 pages)
25 October 2010Appointment of Mr Hassan Veseli as a secretary (2 pages)
25 October 2010Termination of appointment of Adrian Redmond as a director (1 page)
25 October 2010Termination of appointment of Adrian Redmond as a director (1 page)
25 October 2010Appointment of Mr Hassan Veseli as a secretary (2 pages)
25 October 2010Termination of appointment of Adrian Redmond as a secretary (1 page)
25 October 2010Director's details changed for Laura Jane Veronica Savory on 1 November 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (5 pages)
25 September 2009Return made up to 21/09/09; full list of members (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 October 2008Return made up to 21/09/08; full list of members (5 pages)
1 October 2008Return made up to 21/09/08; full list of members (5 pages)
19 November 2007Return made up to 21/09/07; full list of members (3 pages)
19 November 2007Return made up to 21/09/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007New secretary appointed;new director appointed (1 page)
10 July 2007New secretary appointed;new director appointed (1 page)
10 July 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
20 October 2006Return made up to 21/09/06; full list of members (3 pages)
20 October 2006Return made up to 21/09/06; full list of members (3 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 765 uppingham road thurnby leicester LE7 9RQ (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 765 uppingham road thurnby leicester LE7 9RQ (1 page)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 October 2002Return made up to 21/09/02; full list of members (7 pages)
31 October 2002Return made up to 21/09/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 September 2001Return made up to 21/09/01; full list of members (7 pages)
28 September 2001Return made up to 21/09/01; full list of members (7 pages)
14 February 2001Ad 10/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2001Ad 10/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Director resigned (1 page)
2 October 2000Incorporation (18 pages)
2 October 2000Incorporation (18 pages)