Company Name15 Hazelmere Road Nw6 6Py Limited
DirectorPinal Mahesh Patel
Company StatusActive
Company Number06838742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2009(15 years, 1 month 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 NameDr Pinal Mahesh Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMr Rekesh Patel
StatusCurrent
Appointed08 January 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameStephen Horne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Romilly Road
London
N4 2QY
Director NameMrs Galavish Rahimi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address183 Goldhawk Road
London
W12 8EP
Secretary NameStephen Horne
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Romilly Road
London
N4 2QY
Secretary NameTimothy Clarke
NationalityBritish
StatusResigned
Appointed28 February 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2013)
RoleCompany Director
Correspondence Address1st Floor 364 City Road
London
EC1V 2PY
Director NameMr Timothy Michael Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address364 City Road
London
EC1V 2PY
Director NameMr Stephen David Darsow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Hazelmere Road
London
NW6 6PY
Secretary NameVanessa Jay Elliott
NationalityBritish
StatusResigned
Appointed25 April 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2013)
RoleCompany Director
Correspondence Address15a Hazelmere Road
London
NW6 6PY

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Registered office address changed from 15a Hazelmere Road London NW6 6PY to Warden House 37 Manor Road Colchester Essex CO3 3LX on 9 April 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
24 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
18 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
18 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
8 January 2014Appointment of Mr Rekesh Patel as a secretary (2 pages)
8 January 2014Appointment of Mr Rekesh Patel as a secretary (2 pages)
8 January 2014Appointment of Dr Pinal Mahesh Patel as a director (2 pages)
8 January 2014Appointment of Dr Pinal Mahesh Patel as a director (2 pages)
1 November 2013Termination of appointment of Stephen Darsow as a director (1 page)
1 November 2013Termination of appointment of Stephen Darsow as a director (1 page)
29 August 2013Termination of appointment of Vanessa Elliott as a secretary (1 page)
29 August 2013Termination of appointment of Vanessa Elliott as a secretary (1 page)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 6 March 2013 no member list (3 pages)
24 April 2013Annual return made up to 6 March 2013 no member list (3 pages)
24 April 2013Annual return made up to 6 March 2013 no member list (3 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 February 2013Annual return made up to 6 March 2012 no member list (3 pages)
27 February 2013Annual return made up to 6 March 2012 no member list (3 pages)
27 February 2013Annual return made up to 6 March 2012 no member list (3 pages)
25 February 2013Secretary's details changed for Venessa Jay Elliott on 25 February 2013 (1 page)
25 February 2013Termination of appointment of Stephen Horne as a director (1 page)
25 February 2013Termination of appointment of Stephen Horne as a director (1 page)
25 February 2013Secretary's details changed for Venessa Jay Elliott on 25 February 2013 (1 page)
20 February 2013Registered office address changed from 364 City Road London EC1V 2PY on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from 364 City Road London EC1V 2PY on 20 February 2013 (2 pages)
15 February 2013Termination of appointment of Timothy Clarke as a secretary (2 pages)
15 February 2013Termination of appointment of Timothy Clarke as a secretary (2 pages)
14 May 2012Appointment of Mr Stephen David Darsow as a director (3 pages)
14 May 2012Appointment of Venessa Jay Elliott as a secretary (2 pages)
14 May 2012Appointment of Venessa Jay Elliott as a secretary (2 pages)
14 May 2012Appointment of Mr Stephen David Darsow as a director (3 pages)
30 April 2012Annual return made up to 31 March 2011 (14 pages)
30 April 2012Annual return made up to 31 March 2011 (14 pages)
16 April 2012Termination of appointment of Timothy Clarke as a director (2 pages)
16 April 2012Termination of appointment of Timothy Clarke as a director (2 pages)
26 July 2011Annual return made up to 6 March 2011 (14 pages)
26 July 2011Annual return made up to 6 March 2011 (14 pages)
26 July 2011Annual return made up to 6 March 2011 (14 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 September 2010Appointment of Timothy Michael Clarke as a director (3 pages)
21 September 2010Appointment of Timothy Michael Clarke as a director (3 pages)
4 May 2010Appointment of Timothy Clarke as a secretary (3 pages)
4 May 2010Appointment of Timothy Clarke as a secretary (3 pages)
4 May 2010Annual return made up to 6 March 2010 (14 pages)
4 May 2010Annual return made up to 6 March 2010 (14 pages)
4 May 2010Annual return made up to 6 March 2010 (14 pages)
28 April 2010Termination of appointment of Stephen Horne as a secretary (2 pages)
28 April 2010Termination of appointment of Galavish Rahimi as a director (2 pages)
28 April 2010Termination of appointment of Stephen Horne as a secretary (2 pages)
28 April 2010Termination of appointment of Galavish Rahimi as a director (2 pages)
26 February 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages)
6 March 2009Incorporation (10 pages)
6 March 2009Incorporation (10 pages)