Company Name37 Abercorn Place Management Company Limited
Company StatusActive
Company Number04091297
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameCaroline Cathcart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(8 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Avenue De Saint Cloud
78000
Versailles
Director NameMr Sajjad Ahmed Cheema
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2015(14 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat A 37 Abercorn Place
London
NW8 9DR
Director NameMiss Laya Falsafi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2015(14 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 37 Abercorn Place
London
NW8 9DR
Director NameMr Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory Court
Barnet Lane
Elstree
Herts
WD6 3QU
Secretary NameRajeev Misra
NationalityIndian
StatusResigned
Appointed05 July 2001(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address93 Hamilton Terrace
St Johns Wood
London
NW8 9QY
Secretary NameMs Caroline Cathcart
NationalityBritish
StatusResigned
Appointed18 October 2007(7 years after company formation)
Appointment Duration8 years (resigned 27 October 2015)
RoleSecretary
Correspondence Address89 Avenue De Saint
Cloud
Versailles
78000
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameThe North London Network Limited (Corporation)
StatusResigned
Appointed27 October 2015(15 years after company formation)
Appointment Duration7 months (resigned 30 May 2016)
Correspondence Address197 Ballards Lane
London
N3 1LP

Location

Registered AddressG-05 Davenport House
16 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Caroline Cathcart
25.00%
Ordinary
1 at £1Laya Falsafi
25.00%
Ordinary
1 at £1Regina Leon & Martin Paisner & Roger Leon
25.00%
Ordinary
1 at £1Sajjad Cheema
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
29 December 2023Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to G-05 Davenport House 16 Pepper Street London E14 9RP on 29 December 2023 (1 page)
29 December 2023Registered office address changed from G-05 Davenport House 16 Pepper Street London E14 9RP United Kingdom to G-05 Davenport House 16 Pepper Street London E14 9RP on 29 December 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
25 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
13 January 2017Registered office address changed from 197 Ballards Lane London N3 1LP to 35 Beaufort Court Admirals Way London E14 9XL on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 17 October 2016 with updates (8 pages)
13 January 2017Confirmation statement made on 17 October 2016 with updates (8 pages)
13 January 2017Registered office address changed from 197 Ballards Lane London N3 1LP to 35 Beaufort Court Admirals Way London E14 9XL on 13 January 2017 (1 page)
12 December 2016Termination of appointment of the North London Network as a secretary on 30 May 2016 (1 page)
12 December 2016Termination of appointment of the North London Network as a secretary on 30 May 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 January 2016Termination of appointment of Roger Paul Leon as a director on 20 November 2015 (1 page)
15 January 2016Termination of appointment of Roger Paul Leon as a director on 20 November 2015 (1 page)
20 November 2015Register inspection address has been changed from 677 High Road London N12 0DA England to 197 Ballards Lane London N3 1LP (1 page)
20 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(8 pages)
20 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
(8 pages)
20 November 2015Registered office address changed from First Floor 677 High Road London N12 0DA to 197 Ballards Lane London N3 1LP on 20 November 2015 (1 page)
20 November 2015Appointment of Mr Sajjad Ahmed Cheema as a director on 10 January 2015 (2 pages)
20 November 2015Register inspection address has been changed from 677 High Road London N12 0DA England to 197 Ballards Lane London N3 1LP (1 page)
20 November 2015Appointment of Ms Laya Falsafi as a director on 10 January 2015 (2 pages)
20 November 2015Registered office address changed from First Floor 677 High Road London N12 0DA to 197 Ballards Lane London N3 1LP on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Caroline Cathcart as a secretary on 27 October 2015 (1 page)
20 November 2015Appointment of The North London Network as a secretary on 27 October 2015 (2 pages)
20 November 2015Termination of appointment of Caroline Cathcart as a secretary on 27 October 2015 (1 page)
20 November 2015Appointment of Mr Sajjad Ahmed Cheema as a director on 10 January 2015 (2 pages)
20 November 2015Appointment of Ms Laya Falsafi as a director on 10 January 2015 (2 pages)
20 November 2015Appointment of The North London Network as a secretary on 27 October 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(6 pages)
4 November 2014Register inspection address has been changed from 354 Ballards Lane London England N12 0DD England to 677 High Road London N12 0DA (1 page)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(6 pages)
4 November 2014Register inspection address has been changed from 354 Ballards Lane London England N12 0DD England to 677 High Road London N12 0DA (1 page)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Register(s) moved to registered office address (1 page)
18 October 2011Register(s) moved to registered office address (1 page)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Director's details changed for Caroline Cathcart on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Caroline Cathcart on 27 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 17/10/08; full list of members (5 pages)
25 November 2008Director's change of particulars / caroline dersley / 25/10/2008 (2 pages)
25 November 2008Director's change of particulars / caroline cathcart / 25/11/2008 (2 pages)
25 November 2008Return made up to 17/10/08; full list of members (5 pages)
25 November 2008Appointment terminated secretary rajeev misra (1 page)
25 November 2008Director's change of particulars / caroline cathcart / 25/11/2008 (2 pages)
25 November 2008Director's change of particulars / caroline dersley / 25/10/2008 (2 pages)
25 November 2008Appointment terminated secretary rajeev misra (1 page)
18 November 2008Secretary appointed ms. Caroline cathcart (1 page)
18 November 2008Secretary appointed ms. Caroline cathcart (1 page)
17 November 2008Return made up to 17/10/07; full list of members (5 pages)
17 November 2008Return made up to 17/10/07; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 March 2007Return made up to 17/10/06; full list of members (3 pages)
16 March 2007Return made up to 17/10/06; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
12 February 2007Registered office changed on 12/02/07 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
19 January 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
11 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 February 2004Return made up to 17/10/03; full list of members (8 pages)
16 February 2004Return made up to 17/10/03; full list of members (8 pages)
8 March 2003Return made up to 17/10/02; no change of members (8 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
8 March 2003Return made up to 17/10/02; no change of members (8 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
18 August 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Registered office changed on 18/08/02 from: 37 abercorn place london NW8 9DR (1 page)
18 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
18 August 2002Registered office changed on 18/08/02 from: 37 abercorn place london NW8 9DR (1 page)
18 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
18 August 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Ad 05/07/01--------- £ si 3@1 (2 pages)
18 August 2002Ad 05/07/01--------- £ si 3@1 (2 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2001Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
17 October 2000Incorporation (17 pages)
17 October 2000Incorporation (17 pages)