43 HENDON LANE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

43 HENDON LANE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01198549

Incorporation date

31/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 43 Hendon Lane, London N3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1975)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon22/11/2024
Registered office address changed from Flat 3 Ferncourt 43 Hendon Lane Finchley London N3 1SF United Kingdom to Flat 2 43 Hendon Lane London N3 1SF on 2024-11-22
dot icon22/11/2024
Appointment of Mr Aretanekhai Murray Adams as a secretary on 2024-11-22
dot icon15/11/2024
Termination of appointment of Frances Fay Posener as a secretary on 2024-11-14
dot icon15/11/2024
Termination of appointment of Joseph Raj Santiapillai as a director on 2024-09-26
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon03/08/2023
Director's details changed for Mr Joshep Raj Santiapillai on 2023-08-03
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Director's details changed for Mr Peter Lewis Hansenson on 2019-10-15
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Director's details changed for Mr Arentanekhai Murray Adams on 2019-09-01
dot icon12/04/2019
Appointment of Mr Arentanekhai Murray Adams as a director on 2019-04-12
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2018
Registered office address changed from C/O Mr D Posener Flat 3 Ferncourt 43 Hendon Lane Finchley London N3 1SF to Flat 3 Ferncourt 43 Hendon Lane Finchley London N3 1SF on 2018-11-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/03/2016
Appointment of Mr Peter Lewis Hansenson as a director on 2016-02-01
dot icon11/03/2016
Termination of appointment of Dennis Posener as a director on 2016-01-31
dot icon21/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Dennis Posener on 2010-07-31
dot icon03/08/2010
Director's details changed for Joseph Raj Santiapillai on 2010-07-31
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/08/2007
Return made up to 31/07/07; no change of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/09/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/08/2000
Return made up to 31/07/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/08/1999
Return made up to 31/07/99; no change of members
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Return made up to 31/07/98; full list of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 31/07/97; no change of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon18/08/1996
Return made up to 31/07/96; full list of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon25/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon07/09/1994
Return made up to 31/07/94; no change of members
dot icon21/12/1993
Auditor's resignation
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 31/07/93; full list of members
dot icon27/08/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 31/07/92; no change of members
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon21/08/1991
Return made up to 31/07/91; no change of members
dot icon10/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 31/07/90; full list of members
dot icon11/09/1989
Accounting reference date shortened from 24/06 to 31/03
dot icon22/08/1989
Full accounts made up to 1989-03-31
dot icon22/08/1989
Return made up to 16/08/89; full list of members
dot icon22/08/1988
Accounts made up to 1988-03-31
dot icon22/08/1988
Return made up to 21/06/88; full list of members
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Registered office changed on 22/08/88 from: 62 rosslyn hill hampstead london NW3 1ND
dot icon25/03/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/01/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.65K
-
0.00
-
-
2022
1
13.49K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasenson, Peter Lewis
Director
01/02/2016 - Present
4
Adams, Aretanekhai Murray
Director
12/04/2019 - Present
-
Santiapillai, Joshep Raj
Director
30/06/2003 - 26/09/2024
-
Adams, Aretanekhai Murray
Secretary
22/11/2024 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 43 HENDON LANE (MANAGEMENT) LIMITED

43 HENDON LANE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 31/01/1975 with the registered office located at Flat 2 43 Hendon Lane, London N3 1SF. 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 43 HENDON LANE (MANAGEMENT) LIMITED?

toggle

43 HENDON LANE (MANAGEMENT) LIMITED is currently Active. It was registered on 31/01/1975 .

Where is 43 HENDON LANE (MANAGEMENT) LIMITED located?

toggle

43 HENDON LANE (MANAGEMENT) LIMITED is registered at Flat 2 43 Hendon Lane, London N3 1SF.

What does 43 HENDON LANE (MANAGEMENT) LIMITED do?

toggle

43 HENDON LANE (MANAGEMENT) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 43 HENDON LANE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.