Company Name194-196 High Road (HW) Management Limited
Company StatusActive
Company Number08314467
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 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 NameJesmin Begum
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Meridan Ct 196 High Road
Harrow Weald
Middlesex
HA3 7FB
Secretary NameDavid Burrows
NationalityBritish
StatusCurrent
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address10 Meridian Ct Risingholme Road
Harrow Weald
Middx
HA3 7EP
Director NameMr Nicholas David Andrews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
HA5 1LQ
Director NameMr Pradip Karia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Rushout Avenue
Harrow
Middlesex
HA3 0AS
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameSahar Shafi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Ct 196 High Rd
Harrow Weald
Middx
HA3 7FB
Director NameNadia Jalal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 26 June 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meridan 196high Road
Harrow
Middlesex
HA3 7FB
Director NameTrupti Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2014(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Meridian Court Risingholme Road
Harrow Weald
Middx
HA3 7EP
Director NameDr Srinivas Ananth Narayan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Meridian Court 194-196 High Road
Harrow Weald
Middlesex
HA3 7FB

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Brooks
7.14%
Ordinary
1 at £1David Burrows
7.14%
Ordinary
1 at £1Doris Groves
7.14%
Ordinary
1 at £1Jane Lambert
7.14%
Ordinary
1 at £1Jesmin Begum
7.14%
Ordinary
1 at £1Kerry Joel
7.14%
Ordinary
1 at £1Marco Lai
7.14%
Ordinary
1 at £1Nadia Jalal
7.14%
Ordinary
1 at £1Rina Parmar
7.14%
Ordinary
1 at £1Sahar Shafi
7.14%
Ordinary
1 at £1Shanil Ghelani
7.14%
Ordinary
1 at £1Spephen Bate
7.14%
Ordinary
1 at £1Srinivas Narayan
7.14%
Ordinary
1 at £1Trupti Patel
7.14%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (1 page)
12 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 May 2022Termination of appointment of Trupti Patel as a director on 17 May 2022 (1 page)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
2 August 2021Micro company accounts made up to 31 December 2020 (1 page)
7 July 2021Termination of appointment of Srinivas Ananth Narayan as a director on 6 July 2021 (1 page)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (1 page)
25 July 2018Appointment of Mr Pradip Karia as a director on 24 July 2018 (2 pages)
4 July 2018Termination of appointment of Nadia Jalal as a director on 26 June 2018 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Appointment of Mr Nicholas David Andrews as a director on 27 September 2016 (2 pages)
13 September 2017Appointment of Mr Nicholas David Andrews as a director on 27 September 2016 (2 pages)
6 April 2017Termination of appointment of Sahar Shafi as a director on 27 September 2016 (1 page)
6 April 2017Termination of appointment of Sahar Shafi as a director on 27 September 2016 (1 page)
11 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
11 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Appointment of Dr Srinivas Ananth Narayan as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Dr Srinivas Ananth Narayan as a director on 27 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 14
(8 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 14
(8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 June 2015Termination of appointment of Richard William James Hornby as a director on 18 June 2014 (1 page)
30 June 2015Termination of appointment of Richard William James Hornby as a director on 18 June 2014 (1 page)
30 June 2015Termination of appointment of Frank Peter Lever as a secretary on 18 June 2014 (1 page)
30 June 2015Termination of appointment of Frank Peter Lever as a secretary on 18 June 2014 (1 page)
30 June 2015Termination of appointment of Frank Peter Lever as a director on 18 June 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 June 2015Termination of appointment of Frank Peter Lever as a director on 18 June 2014 (1 page)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 14
(10 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 14
(10 pages)
24 October 2014Appointment of Sahar Shafi as a director on 18 June 2014 (3 pages)
24 October 2014Appointment of Sahar Shafi as a director on 18 June 2014 (3 pages)
22 September 2014Appointment of Jesmin Begum as a director on 18 June 2014 (3 pages)
22 September 2014Appointment of Jesmin Begum as a director on 18 June 2014 (3 pages)
22 September 2014Appointment of Nadia Jalal as a director on 18 June 2014 (3 pages)
22 September 2014Appointment of Nadia Jalal as a director on 18 June 2014 (3 pages)
15 September 2014Appointment of Trupti Patel as a director on 18 June 2014 (3 pages)
15 September 2014Appointment of Trupti Patel as a director on 18 June 2014 (3 pages)
21 August 2014Appointment of David Burrows as a secretary on 18 June 2014 (3 pages)
21 August 2014Appointment of David Burrows as a secretary on 18 June 2014 (3 pages)
1 May 2014Total exemption full accounts made up to 31 January 2014 (1 page)
1 May 2014Total exemption full accounts made up to 31 January 2014 (1 page)
22 January 2014Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
22 January 2014Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
30 November 2012Incorporation (32 pages)
30 November 2012Incorporation (32 pages)