Company NameDudley Court (Friern Park) Management Company Limited
DirectorZaffar Ullah Aise
Company StatusActive
Company Number00916605
CategoryPrivate Limited Company
Incorporation Date28 September 1967(56 years, 7 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 NameMr Zaffar Ullah Aise
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(39 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed28 November 2012(45 years, 2 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameHugh Wallace
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Dudley Court
137 Friern Park
Finchley
London
N12 9LS
Director NameMr Stephen Walsh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 1993)
RoleProbation Officer
Correspondence Address6 Dudley Court
London
N12 9LS
Secretary NameHugh Wallace
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1994)
RoleElectrical Installer
Correspondence Address1 Dudley Court
137 Friern Park
Finchley
London
N12 9LS
Director NameSunita Panwar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1994)
RoleTrainee Accountant
Correspondence AddressFlat 6 Dudley Court
137 Friern Park
North Finchley
London
N12 9LS
Director NameMr Ian Stephen Grier
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Dudley Court
137 Friern Park
London
N12 9LS
Secretary NameMr Ian Stephen Grier
NationalityBritish
StatusResigned
Appointed23 November 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dudley Court
137 Friern Park
London
N12 9LS
Secretary NameSunita Panwar
NationalityBritish
StatusResigned
Appointed01 July 1996(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressFlat 6 Dudley Court
137 Friern Park
North Finchley
London
N12 9LS
Secretary NameJoseph Thornley Grainger
NationalityBritish
StatusResigned
Appointed05 July 1999(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address5 Dudley Court
Friern Park
London
N12 9LS
Director NameTeresa Mary Stephens
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2000(32 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 June 2005)
RoleOccdupational Therapist
Correspondence Address2 Dudley Court
137 Friern Park
London
N12 9LS
Director NameNarinder Sunil Panwar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(34 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2008)
RoleProduct Manager
Correspondence Address71 Colne Road
Winchmore Hill
London
N21 2JN
Secretary NameHugh Wallace
NationalityBritish
StatusResigned
Appointed24 April 2002(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2003)
RoleElectrical Installer
Correspondence Address1 Dudley Court
137 Friern Park
Finchley
London
N12 9LS
Secretary NameMr Zaffar Ullah Aise
NationalityBritish
StatusResigned
Appointed02 November 2003(36 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 2011)
RoleCustomer Adviser
Country of ResidenceEngland
Correspondence Address71 Colne Road
London
N21 2JN
Director NameAlan John Elmes
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2007)
RoleRetired
Correspondence Address139 Torrington Park
Finchley
London
N12 9AN

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5Mr Alpesh Patel
16.67%
Ordinary
1 at £5Mr G.j. Rodgers & Mrs B. Rodgers
16.67%
Ordinary
1 at £5Mr Peracha
16.67%
Ordinary
1 at £5Mr Velikov Spasov
16.67%
Ordinary
1 at £5Mr Zaffar Aise
16.67%
Ordinary
1 at £5Wahid
16.67%
Ordinary

Financials

Year2014
Turnover£6,840
Net Worth£5,240
Cash£3,075
Current Liabilities£540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30
(4 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 April 2015Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(4 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
28 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
27 November 2012Director's details changed for Mr Zaffar Ullah Aise on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Zaffar Ullah Aise on 27 November 2012 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 (1 page)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Zaffar Aise as a secretary (1 page)
17 August 2011Registered office address changed from 71 Colne Road Winchmore Hill London N21 2JN on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Zaffar Aise as a secretary (1 page)
17 August 2011Registered office address changed from 71 Colne Road Winchmore Hill London N21 2JN on 17 August 2011 (1 page)
4 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Zaffar Ullah Aise on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Zaffar Ullah Aise on 30 June 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 30/06/08; full list of members (8 pages)
30 March 2009Return made up to 30/06/08; full list of members (8 pages)
28 March 2009Appointment terminated director narinder panwar (1 page)
28 March 2009Appointment terminated director narinder panwar (1 page)
28 March 2009Registered office changed on 28/03/2009 from 6 dudley court 137 friern park london N12 9LS (1 page)
28 March 2009Registered office changed on 28/03/2009 from 6 dudley court 137 friern park london N12 9LS (1 page)
1 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 July 2007New director appointed (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 July 2006Return made up to 30/06/06; full list of members (8 pages)
27 July 2006Return made up to 30/06/06; full list of members (8 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 August 2005New director appointed (2 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
21 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
2 September 2003Return made up to 30/06/03; full list of members (8 pages)
2 September 2003Return made up to 30/06/03; full list of members (8 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
29 July 2002Return made up to 30/06/02; full list of members (9 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (3 pages)
31 May 2002New secretary appointed (3 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1999Full accounts made up to 31 March 1998 (7 pages)
19 March 1999Full accounts made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 30/06/98; no change of members (4 pages)
5 October 1998Return made up to 30/06/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
30 July 1997Return made up to 30/06/97; no change of members (6 pages)
30 July 1997Return made up to 30/06/97; no change of members (6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Return made up to 30/06/96; full list of members (6 pages)
2 May 1997Return made up to 30/06/96; full list of members (6 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Director resigned (2 pages)
23 July 1996Full accounts made up to 31 March 1996 (7 pages)
23 July 1996Full accounts made up to 31 March 1996 (7 pages)
3 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 03/08/95
(4 pages)
3 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 03/08/95
(4 pages)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)