Company NameHertford Lodge Owners Limited
Company StatusActive
Company Number07732284
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sheila Carol Dalah
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleRetired Travel Consultant
Country of ResidenceEngland
Correspondence Address1 Tatum Court Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
Secretary NameMr Anatul Fateh
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Hertford Lodge Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
Director NameMr Anatul Fateh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Hertford Lodge Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
Director NameMs Jennifer Anne Hilary Pounde
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Horton House Salton Close
London
N3 3QW
Director NameMr Stanley Chait
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address2 Horton House Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
Director NameMrs Suzanne Michelle Marks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 Hertford Lodge Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
Director NameMrs Mary Elizabeth Messeca Twynham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Horton House
15 East End Road
London
N3 3QE
Director NameMr Antonis Petros Petrides
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPlus House 170 High Road
East Finchley
London
Greater London
N2 9AS

Contact

Websitewww.jurists-chambers.com

Location

Registered Address3 Hertford Lodge Salton Close
15 East End Road Finchley Church End
London
Greater London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

4 at £1Doreen Rose Hommel
11.11%
Ordinary
4 at £1Haji Kassamali Kanji
11.11%
Ordinary
4 at £1Mahfuza Fateh
11.11%
Ordinary
4 at £1Marilyn Azizollahoff
11.11%
Ordinary
4 at £1Mary Elizabeth Twynham
11.11%
Ordinary
4 at £1Nissim Wilson Dalah & Anatul Fateh
11.11%
Ordinary
4 at £1Perope Investments LTD
11.11%
Ordinary
4 at £1Sheila Carol Dalah
11.11%
Ordinary
4 at £1Stephen Coleman & Elizabeth Fran Coleman
11.11%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 February 2022Appointment of Ms Jennifer Anne Hilary Pounde as a director on 17 February 2022 (2 pages)
20 February 2022Termination of appointment of Mary Elizabeth Messeca Twynham as a director on 17 February 2022 (1 page)
4 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
9 October 2018Termination of appointment of Antonis Petros Petrides as a director on 7 October 2018 (1 page)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 36
(7 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 36
(7 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 36
(7 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 36
(7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36
(7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36
(7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (7 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (7 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 March 2013Appointment of Mr Antonis Petros Petrides as a director (2 pages)
8 March 2013Appointment of Mr Antonis Petros Petrides as a director (2 pages)
7 March 2013Termination of appointment of Suzanne Marks as a director (1 page)
7 March 2013Appointment of Mr Anatul Fateh as a director (2 pages)
7 March 2013Termination of appointment of Suzanne Marks as a director (1 page)
7 March 2013Appointment of Mr Anatul Fateh as a director (2 pages)
4 March 2013Appointment of Mrs Mary Elizabeth Messeca Twynham as a director (2 pages)
4 March 2013Appointment of Mrs Mary Elizabeth Messeca Twynham as a director (2 pages)
19 February 2013Termination of appointment of Stanley Chait as a director (1 page)
19 February 2013Termination of appointment of Stanley Chait as a director (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)