Company Name159 Canterbury Road Management Services Limited
Company StatusActive
Company Number06977577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2009(14 years, 9 months ago)

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 NameMrs Asunthia Balachandran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hoveton Way
Ilford
IG6 2GP
Director NameMr Yatin Desai
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address159b Canterbury Road
Harrow
HA1 4PA
Director NameMs Karisma Zaveri
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address159b Canterbury Road
Harrow
HA1 4PA
Director NameMs Nedzada Glumac
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address159 Canterbury Road
Harrow
Middlesex
HA1 4PA
Secretary NameMs Nedzada Glumac
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address159 Canterbury Road
Harrow
Middlesex
HA1 4PA
Director NameMiss Grishma Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 October 2020)
RoleClinical Data Manager
Country of ResidenceEngland
Correspondence Address159b Canterbury Road
Harrow
Middlesex
HA1 4PA
Director NameMr James Richard Buxton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address159a Canterbury Road
Harrow
Middlesex
HA1 4PA
Director NameMrs Melanie Victoria Buxton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2019)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address159a Canterbury Road
Harrow
Middlesex
HA1 4PA
Secretary NameMr James Richard Buxton
StatusResigned
Appointed17 December 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address159a Canterbury Road
Harrow
Middlesex
HA1 4PA
Secretary NameMs Grishma Shah
StatusResigned
Appointed19 November 2019(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor 159b Canterbury Road
Harrow
HA1 4PA

Location

Registered AddressFirst Floor 159b
Canterbury Road
Harrow
HA1 4PA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

3 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 March 2021Notification of Karisma Zaveri as a person with significant control on 9 October 2020 (2 pages)
14 October 2020Change of details for Mr Yatin Desai as a person with significant control on 9 October 2020 (2 pages)
14 October 2020Appointment of Ms Karisma Zaveri as a director on 9 October 2020 (2 pages)
14 October 2020Appointment of Mr Yatin Desai as a director on 9 October 2020 (2 pages)
14 October 2020Notification of Yatin Desai as a person with significant control on 9 October 2020 (2 pages)
12 October 2020Notification of Asunthia Balachandran as a person with significant control on 12 October 2020 (2 pages)
10 October 2020Termination of appointment of Grishma Shah as a secretary on 9 October 2020 (1 page)
10 October 2020Cessation of Grishma Shah as a person with significant control on 9 October 2020 (1 page)
10 October 2020Termination of appointment of Grishma Shah as a director on 9 October 2020 (1 page)
3 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 January 2020Appointment of Mrs Asunthia Balachandran as a director on 22 November 2019 (2 pages)
1 December 2019Appointment of Ms Grishma Shah as a secretary on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of James Richard Buxton as a director on 21 November 2019 (1 page)
25 November 2019Cessation of Melanie Victoria Buxton as a person with significant control on 21 November 2019 (1 page)
25 November 2019Termination of appointment of Melanie Victoria Buxton as a director on 21 November 2019 (1 page)
25 November 2019Cessation of James Richard Buxton as a person with significant control on 21 November 2019 (1 page)
23 November 2019Registered office address changed from Ground Floor Flat 159a Canterbury Road Harrow HA1 4PA to First Floor 159B Canterbury Road Harrow HA1 4PA on 23 November 2019 (1 page)
19 November 2019Termination of appointment of James Richard Buxton as a secretary on 19 November 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 February 2016Director's details changed for Miss Melanie Victoria Buxton on 17 October 2015 (2 pages)
9 February 2016Director's details changed for Miss Melanie Victoria Buxton on 17 October 2015 (2 pages)
6 February 2016Director's details changed for Miss Melanie Victoria Parnell on 17 October 2015 (2 pages)
6 February 2016Director's details changed for Miss Melanie Victoria Parnell on 17 October 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (5 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (5 pages)
28 January 2014Director's details changed for Mr James Richard Buston on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr James Richard Buston on 28 January 2014 (2 pages)
17 December 2013Appointment of Mr James Richard Buxton as a secretary (2 pages)
17 December 2013Termination of appointment of Nedzada Glumac as a secretary (1 page)
17 December 2013Appointment of Mr James Richard Buxton as a secretary (2 pages)
17 December 2013Termination of appointment of Nedzada Glumac as a secretary (1 page)
16 December 2013Termination of appointment of Nedzada Glumac as a director (1 page)
16 December 2013Appointment of Ms Grishma Shah as a director (2 pages)
16 December 2013Termination of appointment of Nedzada Glumac as a director (1 page)
16 December 2013Appointment of Ms Grishma Shah as a director (2 pages)
10 December 2013Appointment of Mr James Richard Buston as a director (2 pages)
10 December 2013Appointment of Mr James Richard Buston as a director (2 pages)
10 December 2013Appointment of Miss Melanie Victoria Parnell as a director (2 pages)
10 December 2013Appointment of Miss Melanie Victoria Parnell as a director (2 pages)
6 September 2013Administrative restoration application (4 pages)
6 September 2013Annual return made up to 31 July 2011 (14 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
6 September 2013Annual return made up to 31 July 2013 (15 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
6 September 2013Annual return made up to 31 July 2012 (14 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
6 September 2013Annual return made up to 31 July 2012 (14 pages)
6 September 2013Annual return made up to 31 July 2013 (15 pages)
6 September 2013Administrative restoration application (4 pages)
6 September 2013Annual return made up to 31 July 2011 (14 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Director's details changed for Ms Nedzada Glumac on 31 July 2010 (2 pages)
7 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
7 September 2010Annual return made up to 31 July 2010 no member list (3 pages)
7 September 2010Director's details changed for Ms Nedzada Glumac on 31 July 2010 (2 pages)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)