80 HENDON LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

80 HENDON LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019929

Incorporation date

09/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Hathaway House, Popes Drive, Finchley, London N3 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon11/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon25/11/2025
Termination of appointment of Harold Stopler as a director on 2025-08-28
dot icon12/11/2025
Micro company accounts made up to 2025-06-24
dot icon03/04/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-06-24
dot icon11/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon16/08/2023
Micro company accounts made up to 2023-06-24
dot icon23/08/2022
Micro company accounts made up to 2022-06-24
dot icon11/08/2022
Appointment of Gerald Cooke as a director on 2022-05-29
dot icon10/08/2022
Appointment of Mr David Epstein as a secretary on 2022-05-29
dot icon10/08/2022
Termination of appointment of Beverley Stopler as a director on 2017-11-13
dot icon10/08/2022
Termination of appointment of Harold Stopler as a secretary on 2022-05-29
dot icon22/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-06-24
dot icon03/11/2021
Notification of David Epstein as a person with significant control on 2020-06-23
dot icon03/11/2021
Cessation of Rochelle Duke as a person with significant control on 2020-06-23
dot icon03/11/2021
Cessation of Adele Bloom as a person with significant control on 2020-06-23
dot icon03/11/2021
Termination of appointment of Adele Bloom as a director on 2020-06-23
dot icon03/11/2021
Cessation of Doris Eden as a person with significant control on 2020-06-23
dot icon03/11/2021
Termination of appointment of Rochelle Duke as a director on 2020-06-23
dot icon02/03/2021
Micro company accounts made up to 2020-06-24
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon14/01/2020
Appointment of Mr David Epstein as a director on 2019-11-01
dot icon06/12/2019
Micro company accounts made up to 2019-06-24
dot icon19/11/2019
Appointment of Mr Harold Stopler as a secretary on 2017-07-01
dot icon19/11/2019
Termination of appointment of Doris Eden as a director on 2018-08-13
dot icon19/11/2019
Termination of appointment of Josephine Ann Ruth Franks as a secretary on 2017-07-01
dot icon22/03/2019
Micro company accounts made up to 2018-06-24
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-24
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon06/02/2018
Notification of Doris Eden as a person with significant control on 2017-10-01
dot icon06/02/2018
Notification of Rochelle Duke as a person with significant control on 2017-10-01
dot icon06/02/2018
Notification of Adele Bloom as a person with significant control on 2016-04-06
dot icon06/02/2018
Cessation of Beverley Stopler as a person with significant control on 2017-11-30
dot icon06/02/2018
Appointment of Mrs Doris Eden as a director on 2017-10-01
dot icon06/02/2018
Appointment of Rochelle Duke as a director on 2017-10-01
dot icon17/10/2017
Termination of appointment of Josephine Ann Ruth Franks as a director on 2017-07-01
dot icon05/05/2017
Total exemption small company accounts made up to 2016-06-24
dot icon10/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-24
dot icon21/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-24
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Naomi Phillips as a director
dot icon21/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-24
dot icon31/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon29/11/2010
Appointment of Adele Bloom as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-24
dot icon18/11/2010
Termination of appointment of Janet Appleyard as a director
dot icon11/10/2010
Registered office address changed from Suite a 5Th Floor Queen's House Kymberley Road Harrow Middlesex HA1 1BQ on 2010-10-11
dot icon26/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon26/04/2010
Director's details changed for Beverley Stopler on 2010-02-09
dot icon26/04/2010
Director's details changed for Janet Elizabeth Appleyard on 2010-02-09
dot icon26/04/2010
Director's details changed for Harold Stopler on 2010-02-09
dot icon26/04/2010
Director's details changed for Naomi Phillips on 2010-02-09
dot icon26/04/2010
Director's details changed for Josephine Ann Ruth Franks on 2010-02-09
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon23/11/2009
Annual return made up to 2009-02-09 with full list of shareholders
dot icon15/07/2009
Director appointed harold stopler
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon06/03/2009
Return made up to 09/02/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon09/10/2007
Return made up to 09/02/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-24
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon01/06/2006
Return made up to 09/02/06; full list of members
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-24
dot icon14/07/2005
Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ
dot icon14/07/2005
Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-24
dot icon21/02/2005
Return made up to 09/02/05; full list of members
dot icon25/02/2004
Return made up to 09/02/04; full list of members
dot icon25/02/2004
New director appointed
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon17/03/2003
Return made up to 09/02/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon28/02/2002
Return made up to 09/02/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-06-24
dot icon27/02/2001
Full accounts made up to 2000-06-24
dot icon16/02/2001
Return made up to 09/02/01; full list of members
dot icon13/09/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon29/02/2000
Full accounts made up to 1999-06-24
dot icon18/02/2000
Return made up to 09/02/00; full list of members
dot icon19/04/1999
Full accounts made up to 1998-06-24
dot icon24/02/1999
Return made up to 09/02/99; full list of members
dot icon21/12/1998
Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH
dot icon20/10/1998
New director appointed
dot icon24/08/1998
Secretary resigned
dot icon14/08/1998
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon24/05/1998
Ad 16/10/95-17/09/96 £ si 5@10
dot icon24/04/1998
New secretary appointed
dot icon24/04/1998
Secretary resigned;director resigned
dot icon24/04/1998
Accounts for a dormant company made up to 1997-06-24
dot icon09/02/1998
Return made up to 09/02/98; no change of members
dot icon03/03/1997
Return made up to 09/02/97; no change of members
dot icon03/03/1997
Secretary's particulars changed;director's particulars changed
dot icon29/07/1996
Accounts for a dormant company made up to 1996-06-24
dot icon19/02/1996
Return made up to 09/02/96; full list of members
dot icon09/08/1995
Accounts for a dormant company made up to 1995-06-24
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Accounting reference date shortened from 24/06 to 24/06
dot icon29/03/1995
Accounting reference date notified as 24/06
dot icon16/02/1995
Secretary resigned
dot icon09/02/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
18.02K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/1995 - 09/02/1995
99600
Eden, Doris
Director
01/10/2017 - 13/08/2018
1
Bloom, Adele
Director
10/02/2010 - 23/06/2020
-
Epstein, David
Secretary
29/05/2022 - Present
-
Kahn, June Vera
Director
31/08/2000 - 03/09/2006
-

Persons with Significant Control

6
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 80 HENDON LANE MANAGEMENT LIMITED

80 HENDON LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/1995 with the registered office located at 3rd Floor Hathaway House, Popes Drive, Finchley, London N3 1QF. 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 80 HENDON LANE MANAGEMENT LIMITED?

toggle

80 HENDON LANE MANAGEMENT LIMITED is currently Active. It was registered on 09/02/1995 .

Where is 80 HENDON LANE MANAGEMENT LIMITED located?

toggle

80 HENDON LANE MANAGEMENT LIMITED is registered at 3rd Floor Hathaway House, Popes Drive, Finchley, London N3 1QF.

What does 80 HENDON LANE MANAGEMENT LIMITED do?

toggle

80 HENDON LANE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 80 HENDON LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-09 with updates.