238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798211

Incorporation date

13/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne, 111 Park Road, London, Westminster NW8 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/03/2024
Registered office address changed from Suite E 1-3 Canfield Place London NW6 3BT to Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne 111 Park Road London Westminster NW8 7JL on 2024-03-26
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-06-13 with updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/03/2019
Appointment of Mr Fergal Mc Clelland as a director on 2019-03-06
dot icon13/03/2019
Appointment of Ms Gillian Mary Latham as a director on 2019-03-06
dot icon11/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/07/2017
Termination of appointment of Katie Beth Paydon as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Daniel James Margo as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Abe Ibraheem as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Daniel James Margo as a secretary on 2017-07-01
dot icon21/07/2017
Notification of Aidin Fazely as a person with significant control on 2017-06-13
dot icon25/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/10/2014
Director's details changed for Katie Beth Paydon on 2014-06-14
dot icon11/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/01/2014
Registered office address changed from Suite E 1-3 Canfield Place London London NW6 3BT United Kingdom on 2014-01-28
dot icon28/01/2014
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 2014-01-28
dot icon09/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon20/06/2011
Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 2011-06-20
dot icon26/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/05/2011
Registered office address changed from 238 Cricklewood Lane London NW2 2PU on 2011-05-25
dot icon17/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon17/06/2010
Appointment of Mr Abe Ibraheem as a director
dot icon17/06/2010
Director's details changed for Katie Beth Margo on 2010-06-13
dot icon16/06/2010
Director's details changed for Mr Daniel James Margo on 2010-06-13
dot icon16/06/2010
Termination of appointment of Dale Dawson as a director
dot icon16/06/2010
Director's details changed for Aidin Fazely on 2010-06-13
dot icon16/06/2010
Secretary's details changed for Daniel James Margo on 2010-06-13
dot icon14/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/07/2009
Return made up to 13/06/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/10/2008
Director appointed mr dale hilton dawson
dot icon07/08/2008
Return made up to 13/06/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / daniel margo / 01/06/2008
dot icon16/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/04/2008
Return made up to 13/06/07; full list of members
dot icon01/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/10/2006
Return made up to 13/06/06; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/10/2006
Director resigned
dot icon19/09/2005
Return made up to 13/06/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/07/2004
Return made up to 13/06/04; full list of members
dot icon06/12/2003
Registered office changed on 06/12/03 from: 21 station road watford hertfordshire WD17 1HT
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Secretary resigned
dot icon21/10/2003
Ad 13/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon10/07/2003
Certificate of change of name
dot icon13/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Gillian Mary
Director
06/03/2019 - Present
-
Mc Clelland, Fergal
Director
06/03/2019 - Present
4
Mr Aidin Fazely
Director
07/07/2003 - Present
4
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
12/06/2003 - 26/11/2003
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
12/06/2003 - 06/07/2003
231

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne, 111 Park Road, London, Westminster NW8 7JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED?

toggle

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2003 .

Where is 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED located?

toggle

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED is registered at Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne, 111 Park Road, London, Westminster NW8 7JL.

What does 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED do?

toggle

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-06-30.