Company Name321-331 Hertford Road Management Company Limited
DirectorRichard Norman West
Company StatusActive
Company Number08684512
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Norman West
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Jeremy Michael Charles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakliegh Park South
Whetstone
London
N20 9JL
Secretary NameLesley Ann Sykes
StatusResigned
Appointed15 January 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishop's Stortford
Hertfordshire
CM23 5DQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1London Law Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

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

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
4 January 2023Termination of appointment of Neil Anthony Hewitt as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Semih Hattatoglu as a director on 3 January 2023 (2 pages)
21 December 2022Termination of appointment of Richard Norman West as a director on 16 December 2022 (1 page)
21 December 2022Appointment of Mr Neil Hewitt as a director on 16 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
29 November 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 6
(3 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 October 2017Termination of appointment of Jeremy Michael Charles as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Jeremy Michael Charles as a director on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Richard Norman West on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Richard Norman West on 10 October 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 May 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
13 May 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
29 January 2016Appointment of Lesley Ann Sykes as a secretary on 15 January 2016 (6 pages)
29 January 2016Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU to 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 29 January 2016 (4 pages)
29 January 2016Appointment of Lesley Ann Sykes as a secretary on 15 January 2016 (6 pages)
29 January 2016Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU to 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ on 29 January 2016 (4 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Director's details changed for Mr Richard Norman West on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Richard Norman West on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
4 December 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Richard Norman West as a director (2 pages)
4 December 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of John Cowdry as a director (1 page)
4 December 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 December 2013Termination of appointment of John Cowdry as a director (1 page)
4 December 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Jeremy Charles as a director (2 pages)
4 December 2013Appointment of Mr Richard Norman West as a director (2 pages)
4 December 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 December 2013Registered office address changed from 159 High Street Barnet Hertfordshire EN55SU United Kingdom on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Jeremy Charles as a director (2 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
(39 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
(39 pages)