Background WavePink WaveYellow Wave

THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED (03472911)

THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED (03472911) is an active UK company. incorporated on 28 November 1997. with registered office in 13a Heath Street. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED has been registered for 28 years. Current directors include LASSMAN, Katie, OJHA, Parth.

Company Number
03472911
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
13 Octagon, 13a Heath Street, NW3 6TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LASSMAN, Katie, OJHA, Parth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED

THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED is an active company incorporated on 28 November 1997 with the registered office located in 13a Heath Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OCTAGON RESIDENTS (FINCHLEY ROAD) COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03472911

LTD Company

Age

28 Years

Incorporated 28 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

13 Octagon C/O Whitestone Estates 13a Heath Street, NW3 6TP,

Previous Addresses

13 the Octagon Residents C/O Whitestone Estates 13a Heath Street London NW3 6TP England
From: 31 October 2017To: 31 October 2017
28-30 Cricklewood Broadway London NW2 3HD
From: 20 June 2016To: 31 October 2017
1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE
From: 13 August 2012To: 20 June 2016
C/O London Block Management 4Th Floor 9 White Lion Street London N1 9PD England
From: 12 December 2011To: 13 August 2012
the Octagon Flat 1 527a Finchley Road London NW3 7BG
From: 18 October 2011To: 12 December 2011
C/O Millhouse Ltd 5 Croft Close London NW7 4QL United Kingdom
From: 21 April 2011To: 18 October 2011
Flat 2 the Octagon 527a Finchley Road London NW3 7BG
From: 12 January 2010To: 21 April 2011
197 Ballards Lane London N3 1LP
From: 28 November 1997To: 12 January 2010
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

JACOBS, Raymond

Active
Octagon, 13a Heath StreetNW3 6TP
Secretary
Appointed 08 Jun 2016

LASSMAN, Katie

Active
527a Finchley Road, LondonNW3 7BG
Born July 1989
Director
Appointed 10 Feb 2016

OJHA, Parth

Active
Octagon, 13a Heath StreetNW3 6TP
Born January 1991
Director
Appointed 20 Nov 2025

BURNETT, Shayne Margol

Resigned
Cleeve Cottage, Goring On ThamesRG8 9DD
Secretary
Appointed 01 Mar 2000
Resigned 17 Apr 2000

DAVIDSON, Laoise, Dr

Resigned
527a Finchley Road, LondonNW3 7BG
Secretary
Appointed 23 Dec 2009
Resigned 24 Oct 2011

DEE, Alexander

Resigned
Flat C 2 Strathray Gardens, LondonNW3 4NY
Secretary
Appointed 17 Apr 2000
Resigned 25 Jan 2002

KANZEN, Oded

Resigned
7 The Octagon, LondonNW3 7BG
Secretary
Appointed 25 Jan 2002
Resigned 01 Nov 2004

STEADMAN, Geoffrey David

Resigned
6 Dudley Road, Tunbridge WellsTN1 1LF
Secretary
Appointed 01 Dec 1997
Resigned 01 Mar 2000

TAHA, Raf

Resigned
527a Finchley Road, LondonNW3 7BG
Secretary
Appointed 01 Feb 2011
Resigned 20 Sept 2011

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 28 Nov 1997
Resigned 01 Dec 1997

HML HATHWAYS LIMITED

Resigned
Prospect House, WhetstoneN20 9AE
Corporate secretary
Appointed 07 Dec 2012
Resigned 10 Jun 2016

LONDON BLOCK MANAGEMENT

Resigned
9 White Lion Street, LondonN1 9PD
Corporate secretary
Appointed 24 Oct 2011
Resigned 17 Dec 2012

NORTH LONDON NETWORK LTD

Resigned
Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 01 Nov 2004
Resigned 01 Oct 2010

BLOCH, Andrew Philip

Resigned
24 Hill Road, LondonNW8 9QG
Born December 1973
Director
Appointed 01 Mar 2000
Resigned 18 Jun 2004

CONWAY, Benjamin

Resigned
Athenaeum Road, LondonN20 9AE
Born August 1959
Director
Appointed 14 Jul 2014
Resigned 17 Mar 2016

DAVIDSON, Laoise, Dr

Resigned
Flat 2 The Octagon, West HampsteadNW3 7BG
Born March 1969
Director
Appointed 09 Feb 2005
Resigned 20 Sept 2011

DEE, Alexander

Resigned
Flat C 2 Strathray Gardens, LondonNW3 4NY
Born April 1971
Director
Appointed 01 Mar 2000
Resigned 25 Jan 2002

ESPOSITO, Domenico

Resigned
14 The Octagon 527a Finchley Road, LondonNW3 7BG
Born December 1970
Director
Appointed 01 Mar 2005
Resigned 20 Sept 2011

KANZEN, Oded

Resigned
The Octagon, LondonNW3 7BG
Born November 1962
Director
Appointed 20 Sept 2011
Resigned 20 May 2014

KANZEN, Oded

Resigned
Flat 7 The Octagon, LondonNW3 7BG
Born November 1962
Director
Appointed 01 Mar 2000
Resigned 01 Jul 2006

LAM, Nga Yu

Resigned
Flat F Block 11 Chi Fu Fa Yen, ChinaFOREIGN
Born March 1957
Director
Appointed 01 Dec 1997
Resigned 01 Mar 2000

LASSMAN, Katie

Resigned
527a Finchley Road, LondonNW3 7BG
Born July 1989
Director
Appointed 07 Aug 2011
Resigned 01 Mar 2012

LEE, Hermony Sun Wah

Resigned
Flat F Block 11 Chi Fu Fa Yuen, ChinaFOREIGN
Born January 1958
Director
Appointed 01 Dec 1997
Resigned 01 Mar 2000

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 28 Nov 1997
Resigned 01 Dec 1997

MENDELSON, Peter Ralph

Resigned
Ingham Road, LondonNW6 1DE
Born November 1947
Director
Appointed 20 Sept 2011
Resigned 06 Aug 2012

OKOYE, Joseph Chinedu Sule

Resigned
Flat 18 527a Finchley Road, LondonNW3 7BG
Born October 1953
Director
Appointed 16 Aug 2004
Resigned 16 Mar 2005

RAHMAN, Habibur

Resigned
23 Mayflower Lodge, LondonN3 3HU
Born July 1932
Director
Appointed 28 Jul 2004
Resigned 03 Mar 2005

SINGH, Ravider, Dr

Resigned
527a Finchley Road, LondonNW3 7BG
Born October 1961
Director
Appointed 20 Sept 2011
Resigned 06 Aug 2012

SOMAIYA, Jatin

Resigned
Flat 10, The Octogan, LondonNW3 7BG
Born July 1973
Director
Appointed 01 Mar 2000
Resigned 01 Jan 2008

WEINGARTEN, Gregory Michael

Resigned
Athenaeum Road, LondonN20 9AE
Born November 1983
Director
Appointed 06 Aug 2012
Resigned 20 May 2014

WOLMAN, Michael

Resigned
527a Finchley Road, LondonNW3 7BG
Born June 1985
Director
Appointed 20 Sept 2011
Resigned 04 Jul 2012

HML HATHAWAYS LIMITED

Resigned
2 Athenaeum Road, LondonN20 9AE
Corporate director
Appointed 20 May 2014
Resigned 17 Mar 2016

LONDON BLOCK MANAGEMENT

Resigned
9 White Lion Street, LondonN1 9PD
Corporate director
Appointed 24 Oct 2011
Resigned 24 Oct 2011
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
5 June 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
13 December 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
20 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
287Change of Registered Office
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
26 May 1998
88(2)R88(2)R
Legacy
15 May 1998
287Change of Registered Office
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Incorporation Company
28 November 1997
NEWINCIncorporation