Dennis Lane Residents Association Limited STANMORE


Founded in 1980, Dennis Lane Residents Association, classified under reg no. 01528681 is an active company. Currently registered at Flat 4 Grosvenor Lodge HA7 4JE, Stanmore the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Lyndi N., Sheila S. and Jane Z.. Of them, Jane Z. has been with the company the longest, being appointed on 12 February 2010 and Lyndi N. has been with the company for the least time - from 17 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dennis Lane Residents Association Limited Address / Contact

Office Address Flat 4 Grosvenor Lodge
Office Address2 2 Dennis Lane
Town Stanmore
Post code HA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528681
Date of Incorporation Tue, 18th Nov 1980
Industry Other accommodation
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Lyndi N.

Position: Director

Appointed: 17 January 2018

Sheila S.

Position: Director

Appointed: 01 January 2016

Jane Z.

Position: Director

Appointed: 12 February 2010

Aubrey S.

Position: Secretary

Appointed: 12 February 2010

Resigned: 30 December 2015

Aubrey S.

Position: Director

Appointed: 18 October 2006

Resigned: 30 December 2015

Andrew C.

Position: Director

Appointed: 22 April 1997

Resigned: 04 November 2009

Corinne G.

Position: Director

Appointed: 03 September 1996

Resigned: 12 February 2010

Corinne G.

Position: Secretary

Appointed: 03 September 1996

Resigned: 12 February 2010

Faye D.

Position: Director

Appointed: 20 July 1995

Resigned: 08 November 2004

Kamlesh S.

Position: Director

Appointed: 31 December 1990

Resigned: 22 April 1997

Cissie S.

Position: Director

Appointed: 31 December 1990

Resigned: 08 September 1995

Blanche W.

Position: Director

Appointed: 31 December 1990

Resigned: 26 April 2010

David L.

Position: Director

Appointed: 31 December 1990

Resigned: 03 September 1996

Charles F.

Position: Director

Appointed: 31 December 1990

Resigned: 28 May 2007

Bernard F.

Position: Director

Appointed: 31 December 1990

Resigned: 30 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Jane Z. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Sheila S. This PSC has significiant influence or control over the company,.

Jane Z.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sheila S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities6060606060
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6060606060
Number Shares Allotted 60606060
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, May 2023
Free Download (2 pages)

Company search

Advertisements