Company Name22 Willoughby Road Management Co. Limited
Company StatusActive
Company Number04550795
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 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 NameEdgar Fallah
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Willoughby Road
London
NW3 1SA
Director NameMr Jonathan Paul Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Harmood Street
Camden Town
NW1 8DP
Director NameGeorgia Kalafatis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address12 Kanvoli Street
Palaio Psyhico
15452
Greece
Secretary NameEdgar Fallah
NationalityFrench
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Willoughby Road
London
NW3 1SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Edgar Fallah
60.00%
Ordinary
1 at £1Georgia Kalafatis
20.00%
Ordinary
1 at £1Jonathan Paul Harris
20.00%
Ordinary

Financials

Year2014
Net Worth£6,284
Cash£1,445
Current Liabilities£1,696

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
12 January 2023Micro company accounts made up to 28 September 2022 (5 pages)
13 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
9 March 2022Micro company accounts made up to 28 September 2021 (5 pages)
19 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 29 September 2020 (5 pages)
18 March 2021Previous accounting period shortened from 31 October 2020 to 28 September 2020 (1 page)
8 December 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
17 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 January 2017Micro company accounts made up to 31 October 2016 (5 pages)
30 January 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 October 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 October 2015 (5 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
(6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 July 2015 (1 page)
27 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(6 pages)
27 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(6 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(6 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(6 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(6 pages)
25 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
25 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
14 June 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 January 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 31 January 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom on 31 January 2012 (1 page)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 January 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 31 January 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 January 2012Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom on 31 January 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Jonathan Paul Harris on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Edgar Fallah on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Georgia Kalafatis on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Edgar Fallah on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Edgar Fallah on 2 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 June 2009Capitals not rolled up (2 pages)
19 June 2009Capitals not rolled up (2 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2008Registered office changed on 12/12/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 December 2008Registered office changed on 12/12/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
2 June 2008Return made up to 02/10/07; full list of members (4 pages)
2 June 2008Return made up to 02/10/07; full list of members (4 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Registered office changed on 01/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
1 August 2007Registered office changed on 01/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
5 February 2007Accounts for a small company made up to 31 October 2005 (6 pages)
5 February 2007Accounts for a small company made up to 31 October 2005 (6 pages)
18 December 2006Return made up to 02/10/06; full list of members (3 pages)
18 December 2006Return made up to 02/10/06; full list of members (3 pages)
7 March 2006Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 December 2004Return made up to 02/10/04; full list of members (7 pages)
21 December 2004Return made up to 02/10/04; full list of members (7 pages)
15 October 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
15 October 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
20 November 2003Return made up to 02/10/03; full list of members (7 pages)
20 November 2003Return made up to 02/10/03; full list of members (7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
2 October 2002Incorporation (17 pages)
2 October 2002Incorporation (17 pages)