19/21 MARSH LANE MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Chris Christofi as a secretary on 2025-03-27

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

02/04/252 April 2025 Appointment of Clive Bernard Lloyd as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mrs Carole Lynn Lloyd as a director on 2025-03-27

View Document

02/04/252 April 2025 Director's details changed for Ms Joanne Lee Millett on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of Gita Shah as a director on 2025-03-27

View Document

26/03/2526 March 2025 Appointment of Mrs Gita Shah as a director on 2025-02-13

View Document

26/03/2526 March 2025 Termination of appointment of Wilson Hawkins Property Management Ltd as a secretary on 2025-02-28

View Document

26/03/2526 March 2025 Registered office address changed from Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT England to C/O Sears Morgan Property Management Ltd Suite a5, Kebbell House Delta Gain, Carpenders Park Watford Hertfordshire WD19 5EF on 2025-03-26

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Termination of appointment of Sarit Chhatralia as a director on 2023-03-01

View Document

27/03/2327 March 2023 Appointment of Ms Joanne Lee Millett as a director on 2023-02-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Wilson Hawkins Property Management Ltd as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Ms Natalia Matsegorova as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Sarit Chhatralia as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Clive Bernard Lloyd as a secretary on 2022-04-28

View Document

06/05/226 May 2022 Termination of appointment of Natalia Matsegorova as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Carole Lynn Lloyd as a director on 2022-04-28

View Document

06/05/226 May 2022 Termination of appointment of Sarit Chhatralia as a director on 2022-04-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Appointment of Mr Clive Bernard Lloyd as a secretary on 2022-01-04

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England to 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL on 2021-10-05

View Document

24/09/2124 September 2021 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to C/O Accountsco 1 Purley Place London N1 1QA on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLETT

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY IAN MCGREGOR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS KELLY SUZANNE KLEIN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS CAROLE LYNN LLOYD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY KLEIN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE LLOYD

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR SARIT CHHATRALIA

View Document

23/08/1823 August 2018 SECRETARY APPOINTED MR IAN ALISTAIR MCGREGOR

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MS CAROLE LLOYD

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MS KELLY SUZANNE KLEIN

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LEE MILLETT / 31/12/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LEE MILLETT / 31/12/2017

View Document

06/09/176 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM WAYMAN HOUSE 141 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8TE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY WAYMAN SECRETARIES LIMITED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/02/1522 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR TEJAL SANGHRAJKA

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR MEHUL SANGHRAJKA

View Document

13/04/1313 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MS JOANNE MILLETT

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON BEVERLY NOVAK / 31/12/2009

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR TEJAL SANGHRAJKA

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MEHUL SANGHRAJKA

View Document

21/04/1121 April 2011 Annual return made up to 31 December 2008 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE MOODY

View Document

21/04/1121 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAYMAN SECRETARIES LIMITED / 31/12/2009

View Document

21/04/1121 April 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MEHUL SANGHRAJKA

View Document

07/03/117 March 2011 DIRECTOR APPOINTED TEJAL MEHUL SANGHRAJKA

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEON NOVAK

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS TEJAL MEHUL SANGHRAJKA

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MEHUL SANGHRAJKA

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEON NOVAK

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, FLAT 4 CHATSWORTH COURT, 19-21 MARSH LANE, STANMORE, MIDDLESEX, HA7 4UL

View Document

03/03/103 March 2010 CORPORATE SECRETARY APPOINTED WAYMAN SECRETARIES LIMITED

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ALFRED LICHMAN

View Document

05/08/095 August 2009 DIRECTOR APPOINTED LEON NOVAK

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER MAGELL

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JOYCE MOODY

View Document

29/06/0929 June 2009 SECRETARY APPOINTED ALFRED LICHMAN

View Document

28/10/0828 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 3 CHATSWORTH COURT, 19 MARSH LANE, STANMORE, MIDDX HA7 4TF

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/945 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 12 CHATSWORTH COURT, 19 MARSH LANE, STANMORE MIDDLESEX, HA7 4TF

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

16/07/8616 July 1986 RETURN MADE UP TO 16/09/85; FULL LIST OF MEMBERS

View Document

23/08/8423 August 1984 CERTIFICATE OF INCORPORATION

View Document

23/08/8423 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company