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

238 Cricklewood Lane Management Company Limited LONDON


238 Cricklewood Lane Management Company started in year 2003 as Private Limited Company with registration number 04798211. The 238 Cricklewood Lane Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Suite E. Postal code: NW6 3BT. Since Thu, 10th Jul 2003 238 Cricklewood Lane Management Company Limited is no longer carrying the name Mablaw 468.

The firm has 3 directors, namely Fergal M., Gillian L. and Aidin F.. Of them, Aidin F. has been with the company the longest, being appointed on 7 July 2003 and Fergal M. and Gillian L. have been with the company for the least time - from 6 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daniel M. who worked with the the firm until 1 July 2017.

238 Cricklewood Lane Management Company Limited Address / Contact

Office Address Suite E
Office Address2 1-3 Canfield Place
Town London
Post code NW6 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798211
Date of Incorporation Fri, 13th Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Fergal M.

Position: Director

Appointed: 06 March 2019

Gillian L.

Position: Director

Appointed: 06 March 2019

Aidin F.

Position: Director

Appointed: 07 July 2003

Abe I.

Position: Director

Appointed: 02 January 2010

Resigned: 01 July 2017

Dale D.

Position: Director

Appointed: 01 August 2008

Resigned: 01 January 2010

Daniel M.

Position: Secretary

Appointed: 27 November 2003

Resigned: 01 July 2017

Daniel M.

Position: Director

Appointed: 05 October 2003

Resigned: 01 July 2017

Katie P.

Position: Director

Appointed: 05 October 2003

Resigned: 01 July 2017

Tamar M.

Position: Director

Appointed: 21 July 2003

Resigned: 01 July 2006

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 27 November 2003

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 07 July 2003

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 07 July 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Aidin F. This PSC has 25-50% voting rights and has 25-50% shares.

Aidin F.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mablaw 468 July 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3331001003      
Balance Sheet
Cash Bank On Hand         333
Net Assets Liabilities     3333333
Cash Bank In Hand    33      
Net Assets Liabilities Including Pension Asset Liability331001001003      
Reserves/Capital
Shareholder Funds3331001003      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3310010010033333  
Number Shares Allotted 331001003333333
Par Value Share 11111111111
Share Capital Allotted Called Up Paid331001001003      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 13th, March 2023
Free Download (2 pages)

Company search

Advertisements