You are here: bizstats.co.uk > a-z index > 8 list

82 Hendon Lane Management Limited LONDON


Founded in 1986, 82 Hendon Lane Management, classified under reg no. 02033303 is an active company. Currently registered at 2 Carlisle Lodge 82 N3 1RR, London the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Jennifer G., Henry D. and Judith W.. Of them, Judith W. has been with the company the longest, being appointed on 28 May 2001 and Jennifer G. has been with the company for the least time - from 13 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

82 Hendon Lane Management Limited Address / Contact

Office Address 2 Carlisle Lodge 82
Office Address2 Hendon Lane
Town London
Post code N3 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033303
Date of Incorporation Wed, 2nd Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jennifer G.

Position: Director

Appointed: 13 March 2022

Henry D.

Position: Director

Appointed: 20 December 2018

Judith W.

Position: Director

Appointed: 28 May 2001

Laurence C.

Position: Director

Resigned: 13 March 2022

Laurence C.

Position: Secretary

Appointed: 12 July 2011

Resigned: 13 March 2022

Barbara L.

Position: Secretary

Appointed: 12 June 2004

Resigned: 10 May 2009

Jean G.

Position: Director

Appointed: 01 June 2003

Resigned: 20 December 2018

Judith W.

Position: Secretary

Appointed: 01 June 2003

Resigned: 12 June 2004

Harold L.

Position: Director

Appointed: 02 May 1998

Resigned: 01 May 2003

Barbara L.

Position: Secretary

Appointed: 09 August 1992

Resigned: 01 June 2003

Anna A.

Position: Director

Appointed: 10 May 1991

Resigned: 15 January 1997

Mina W.

Position: Director

Appointed: 10 May 1991

Resigned: 28 May 2001

Marilyn R.

Position: Secretary

Appointed: 10 May 1991

Resigned: 09 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth13 68013 680    
Balance Sheet
Cash Bank On Hand  18 97432 74315 55535 676
Current Assets38 97245 50328 63834 50323 79442 367
Debtors7 3538 1699 6641 7608 2396 691
Net Assets Liabilities  13 68013 68013 68013 680
Property Plant Equipment  13 28513 28513 28513 285
Cash Bank In Hand31 61937 334    
Net Assets Liabilities Including Pension Asset Liability13 68013 680    
Tangible Fixed Assets13 28513 285    
Reserves/Capital
Called Up Share Capital160160    
Profit Loss Account Reserve13 52013 520    
Shareholder Funds13 68013 680    
Other
Version Production Software   111
Creditors  1 5074 4176 8072 249
Fixed Assets13 28513 28513 28513 28513 28513 285
Net Current Assets Liabilities39539527 13130 08616 98740 118
Property Plant Equipment Gross Cost  13 28513 28513 28513 285
Total Assets Less Current Liabilities13 68013 68040 41643 37130 27253 403
Creditors Due Within One Year38 57745 108    
Number Shares Allotted 16    
Par Value Share 10    
Share Capital Allotted Called Up Paid160160    
Tangible Fixed Assets Cost Or Valuation13 28513 285    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (7 pages)

Company search