Company Name15 Arkwright Road Management Company Limited
Company StatusActive
Company Number05440237
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years 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 NameMr Harpinder Singh Dhariwal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(10 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer & Retailer
Country of ResidenceEngland
Correspondence Address36 The Paddocks
Wembley
Middlesex
HA9 9HH
Director NameMr Amilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(2 years after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 3rd Floor
1412-1420 High Road
Whetstone
London
N20 9BH
Director NameMr Nirmit Joshi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed30 April 2013(8 years after company formation)
Appointment Duration11 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Arkwright Road
London
NW3 6AA
Director NameDr David Ian Orton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 B Arkwright Road
Hampstead
NW3 6AA
Director NameMr Marc Francis Lazarus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tile Factory
Lumber Lane
Lugwardine Hereford
Herefordshire
HR1 4AQ
Wales
Secretary NameCarolyn Jane Lazarus
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleHousewife
Correspondence AddressThe Old Tile Factory
Lumber Lane
Lugwardine Hereford
Herefordshire
HR1 4AQ
Wales
Director NameStephen Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Arkwright Road
Hampstead
London
NW3 6AA
Director NameMr Russell Orde Mishcon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Reynolds Close
London
NW11 7EA
Secretary NameStephen Hill
NationalityBritish
StatusResigned
Appointed03 March 2006(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Arkwright Road
Hampstead
London
NW3 6AA
Director NameMr Shahrokh Moghaddam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 04 July 2019)
RoleNew Media Director
Country of ResidenceEngland
Correspondence Address15b Arkwright Road
London
NW3 6AA
Secretary NameMr Shahrokh Moghaddam
StatusResigned
Appointed11 April 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 2019)
RoleCompany Director
Correspondence Address15b Arkwright Road
London
NW3 6AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address36 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amilios Costa
25.00%
Ordinary
1 at £1Harpinder Dhariwal
25.00%
Ordinary
1 at £1Nirmit Joshi & Tulika Raj
25.00%
Ordinary
1 at £1Sharokh Moghaddam
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£193
Current Liabilities£193

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
9 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
17 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
17 June 2020Appointment of Dr David Ian Orton as a director on 17 June 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 July 2019Termination of appointment of Shahrokh Moghaddam as a director on 4 July 2019 (1 page)
4 July 2019Registered office address changed from 15B Arkwright Road London NW3 6AA to 36 the Paddocks Wembley HA9 9HH on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Shahrokh Moghaddam as a secretary on 4 July 2019 (1 page)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(7 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 June 2014Appointment of Mr Nirmit Joshi as a director (2 pages)
5 June 2014Appointment of Mr Nirmit Joshi as a director (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
21 April 2013Termination of appointment of Stephen Hill as a director (1 page)
21 April 2013Termination of appointment of Stephen Hill as a director (1 page)
16 April 2013Registered office address changed from 15 Arkwright Road London NW3 6AA on 16 April 2013 (1 page)
16 April 2013Appointment of Mr Shahrokh Moghaddam as a secretary (2 pages)
16 April 2013Registered office address changed from 15 Arkwright Road London NW3 6AA on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Stephen Hill as a secretary (1 page)
16 April 2013Termination of appointment of Stephen Hill as a secretary (1 page)
16 April 2013Appointment of Mr Shahrokh Moghaddam as a secretary (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Director's details changed for Amilios Costa on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Amilios Costa on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Amilios Costa on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Amilios Costa on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Amilios Costa on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Amilios Costa on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stephen Hill on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stephen Hill on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stephen Hill on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Return made up to 29/04/09; full list of members (5 pages)
18 May 2009Return made up to 29/04/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 29/04/08; full list of members (5 pages)
14 May 2008Return made up to 29/04/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
2 June 2007Return made up to 29/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2007Ad 03/03/06--------- £ si 2@1 (2 pages)
2 June 2007Return made up to 29/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2007Ad 03/03/06--------- £ si 2@1 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
7 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
28 July 2006Return made up to 29/04/06; full list of members (6 pages)
28 July 2006Return made up to 29/04/06; full list of members (6 pages)
18 July 2006Registered office changed on 18/07/06 from: 25/26 hampstead high street london NW3 1QA (1 page)
18 July 2006Registered office changed on 18/07/06 from: 25/26 hampstead high street london NW3 1QA (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)