Company NameHeadstone Lane Harrow Management Limited
Company StatusActive
Company Number09063139
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 10 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 NameMr Bejal Dave-Shah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 10 months after company formation)
Appointment Duration8 years
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1 September Place
246-248 Headstone Lane
Harrow
Middx
HA2 6NE
Director NameMary Helen Deans
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 10 months after company formation)
Appointment Duration8 years
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address1 September Place
246-248 Headstone Lane
Harrow
Middx
HA2 6NE
Director NameMs Nitaben Mistry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 10 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 September Place 246-248 Headstone Lane
Harrow
Middlesex
HA2 6NE
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(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 May 2014(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 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMitul Shah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 September Place
246-248 Headstone Lane
Harrow
Middx
HA2 6NE
Director NameDr Nikhil Chandulal Derodra
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 July 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address74 The Fairway
Wembley
Middlesex
HA0 3TJ

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 £1Dr N. Derodra
10.00%
Ordinary
1 at £1Dr T. Huxley
10.00%
Ordinary
1 at £1Mary Deans
10.00%
Ordinary
1 at £1Mr B. Shah
10.00%
Ordinary
1 at £1Mr J. Jayaraman
10.00%
Ordinary
1 at £1Mr K. Garala
10.00%
Ordinary
1 at £1Mr M. Hindocha
10.00%
Ordinary
1 at £1Mrs A. Nadezhina
10.00%
Ordinary
1 at £1Ms A. Kalyan
10.00%
Ordinary
1 at £1Ms N. Mistry
10.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (1 page)
31 July 2019Termination of appointment of Nikhil Chandulal Derodra as a director on 29 July 2019 (1 page)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 April 2019Appointment of Dr Nikhil Chandulal Derodra as a director on 24 April 2019 (2 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (1 page)
17 August 2017Micro company accounts made up to 31 December 2016 (1 page)
17 August 2017Micro company accounts made up to 31 December 2016 (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(7 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(7 pages)
14 May 2016Director's details changed for Bejal Shah on 14 May 2016 (2 pages)
14 May 2016Director's details changed for Bejal Shah on 14 May 2016 (2 pages)
4 May 2016Appointment of Mary Helen Deans as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Nitaben Mistry as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Bejal Shah as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Bejal Shah as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Mitul Shah as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Mary Helen Deans as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Mitul Shah as a director on 6 April 2016 (3 pages)
4 May 2016Appointment of Nitaben Mistry as a director on 6 April 2016 (3 pages)
20 April 2016Termination of appointment of Richard William James Hornby as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Frank Peter Lever as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Frank Peter Lever as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Frank Peter Lever as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Frank Peter Lever as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Richard William James Hornby as a director on 20 April 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 November 2015Total exemption full accounts made up to 31 December 2014 (1 page)
17 November 2015Total exemption full accounts made up to 31 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(5 pages)
5 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
5 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 10
(32 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 10
(32 pages)