Company Name102 Netherwood Road Company Limited
DirectorsEloise Rebecca Tabernacle and Ayesha Nasim
Company StatusActive
Company Number04447121
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Previous NameTorkil Flat Management Limited

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 NameEloise Rebecca Tabernacle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleMental Health Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Secretary NameSameera Nasim
NationalityBritish
StatusCurrent
Appointed14 March 2003(9 months, 3 weeks after company formation)
Appointment Duration21 years
RoleManager Sales
Correspondence Address102 Netherwood Road
London
W14 0BQ
Director NameMrs Ayesha Nasim
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameMr Jonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 14 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameSophie Yasmin Nasim
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 27 June 2016)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address102 Netherwood Road
London
W14 0BQ
Director NameOliver De Challus
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2006)
RoleChartered Surveyor
Correspondence Address2/102 Netherwood Road
London
W14 0BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2004)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Eloise Rebecca Tabernacle
33.33%
Ordinary
1 at £1Interfin Holdings Inc.
33.33%
Ordinary
1 at £1Sophie Yasmin Nasim
33.33%
Ordinary

Financials

Year2014
Net Worth-£626
Cash£154
Current Liabilities£780

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Second filing of Confirmation Statement dated 24 May 2021 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
20 April 2022Notification of Shortgate Ltd as a person with significant control on 1 January 2021 (2 pages)
20 April 2022Cessation of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 20 April 2022 (1 page)
10 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24.05.2022.
(4 pages)
8 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 August 2018Registered office address changed from Lynwood Road 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow HA1 2AW on 1 August 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 August 2017Notification of The Estate of Sophia Yasmin Nasim as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
9 August 2017Notification of The Estate of Sophia Yasmin Nasim as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 August 2017Notification of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Sameera Nasim as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Sophia Yasmin Nasim Deceased and Sameera Nasim as a person with significant control on 6 April 2017 (1 page)
8 August 2017Cessation of Sameera Nasim as a person with significant control on 8 August 2017 (1 page)
28 July 2017Notification of Eloise Rebecca Tabernacle as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Sameera Nasim as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Sameera Nasim as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Eloise Rebecca Tabernacle as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 July 2016Termination of appointment of Sophie Yasmin Nasim as a director on 27 June 2016 (1 page)
26 July 2016Termination of appointment of Sophie Yasmin Nasim as a director on 27 June 2016 (1 page)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
26 July 2016Appointment of Mrs Ayesha Nasim as a director on 11 July 2016 (2 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(6 pages)
26 July 2016Appointment of Mrs Ayesha Nasim as a director on 11 July 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Director's details changed for Eloise Rebecca Tabernacle on 24 May 2015 (2 pages)
18 June 2015Director's details changed for Sophie Yasmin Nasim on 24 May 2015 (2 pages)
18 June 2015Director's details changed for Sophie Yasmin Nasim on 24 May 2015 (2 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Director's details changed for Eloise Rebecca Tabernacle on 24 May 2015 (2 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(5 pages)
10 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN United Kingdom on 10 April 2014 (1 page)
10 April 2014Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Eloise Rebecca Tabernacle on 9 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 September 2013Director's details changed for Eloise Rebecca Tabernacle on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Eloise Rebecca Tabernacle on 30 September 2013 (2 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2009Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Eloise Rebecca Cooper on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Eloise Rebecca Tabernacle on 1 November 2009 (2 pages)
11 June 2009Director's change of particulars / sophie nasim / 01/05/2009 (1 page)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / sophie nasim / 01/05/2009 (1 page)
10 June 2009Secretary's change of particulars / sameera nasim / 01/05/2009 (1 page)
10 June 2009Secretary's change of particulars / sameera nasim / 01/05/2009 (1 page)
18 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 102 netherwood road london W14 0BQ (1 page)
5 June 2008Registered office changed on 05/06/2008 from 102 netherwood road london W14 0BQ (1 page)
4 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
13 June 2007Return made up to 24/05/07; full list of members (3 pages)
13 June 2007Return made up to 24/05/07; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
13 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Return made up to 24/05/04; full list of members (8 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Return made up to 24/05/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 February 2004Return made up to 24/05/03; full list of members (8 pages)
18 February 2004Return made up to 24/05/03; full list of members (8 pages)
21 January 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 61 brook street london W1K 4BL (1 page)
26 September 2003Registered office changed on 26/09/03 from: 61 brook street london W1K 4BL (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2002New director appointed (3 pages)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Company name changed torkil flat management LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed torkil flat management LIMITED\certificate issued on 29/06/02 (2 pages)
24 May 2002Incorporation (14 pages)
24 May 2002Incorporation (14 pages)