You are here: bizstats.co.uk > a-z index > 2 list > 23 list

236 Cricklewood Lane Management Company Limited LONDON


Founded in 2003, 236 Cricklewood Lane Management Company, classified under reg no. 04735054 is an active company. Currently registered at 236a Cricklewood Lane NW2 2PU, London the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 10th July 2003 236 Cricklewood Lane Management Company Limited is no longer carrying the name Mablaw 467.

The company has 2 directors, namely Adele L., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 25 March 2004 and Adele L. has been with the company for the least time - from 13 June 2016. As of 27 April 2024, there were 2 ex directors - Hedieh M., Louise O. and others listed below. There were no ex secretaries.

236 Cricklewood Lane Management Company Limited Address / Contact

Office Address 236a Cricklewood Lane
Town London
Post code NW2 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735054
Date of Incorporation Tue, 15th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Adele L.

Position: Director

Appointed: 13 June 2016

Christopher C.

Position: Director

Appointed: 25 March 2004

Ocs Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 May 2011

Resigned: 19 May 2017

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 30 May 2006

Resigned: 19 May 2011

Hedieh M.

Position: Director

Appointed: 31 October 2003

Resigned: 13 June 2016

Louise O.

Position: Director

Appointed: 31 October 2003

Resigned: 29 March 2004

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 15 April 2003

Resigned: 31 October 2003

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 15 April 2003

Resigned: 31 October 2003

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 April 2003

Resigned: 30 May 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Christopher C. The abovementioned PSC and has 25-50% shares.

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mablaw 467 July 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth 272       
Balance Sheet
Cash Bank On Hand  200      
Current Assets 9411 141941     
Debtors 9419419419419419411 6427 734
Net Assets Liabilities 272172-128-428-728-3 061-5 309-2 610
Other Debtors        1 525
Property Plant Equipment 2 2502 2502 2502 2502 2502 2502 2502 250
Tangible Fixed Assets2 2502 250       
Reserves/Capital
Called Up Share Capital 2       
Profit Loss Account Reserve 270       
Shareholder Funds 272       
Other
Amounts Owed To Group Undertakings Participating Interests   1001004002 7335 2257 931
Creditors 2 9193 2193 3193 6193 9196 2529 20112 594
Finance Lease Liabilities Present Value Total   100     
Net Current Assets Liabilities -1 978-2 078-2 378-2 678-2 978-5 311-7 559-4 860
Other Creditors 2 4282 7282 7283 0283 0286001 0571 744
Property Plant Equipment Gross Cost 2 2502 2502 2502 2502 2502 2502 2502 250
Trade Creditors Trade Payables 4914914914912 9192 9192 9192 919
Trade Debtors Trade Receivables 9419419419419419411 6426 209
Creditors Due Within One Year 2 919       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid 2       
Tangible Fixed Assets Cost Or Valuation2 250        
Total Assets Less Current Liabilities 272       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (5 pages)

Company search

Advertisements