Lancaster Gate N1 (hendon) Management Company Limited EDGWARE


Lancaster Gate N1 (hendon) Management Company started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02638844. The Lancaster Gate N1 (hendon) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Edgware at 179 Station Road. Postal code: HA8 7JX.

The firm has 2 directors, namely Ayelet S., Chilip L.. Of them, Chilip L. has been with the company the longest, being appointed on 5 January 2017 and Ayelet S. has been with the company for the least time - from 10 January 2017. 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 - Company Secretaries (hertford) Limited who worked with the the firm until 14 October 2003.

Lancaster Gate N1 (hendon) Management Company Limited Address / Contact

Office Address 179 Station Road
Town Edgware
Post code HA8 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638844
Date of Incorporation Fri, 16th Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Abc Hendon Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Ayelet S.

Position: Director

Appointed: 10 January 2017

Chilip L.

Position: Director

Appointed: 05 January 2017

Hannah S.

Position: Director

Appointed: 29 April 2016

Resigned: 25 January 2021

Teresa G.

Position: Director

Appointed: 28 April 2016

Resigned: 19 June 2018

Wai-Ting S.

Position: Director

Appointed: 18 April 2016

Resigned: 14 October 2019

Joseph A.

Position: Director

Appointed: 21 July 2009

Resigned: 11 July 2023

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 01 January 2018

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 31 January 2006

Lata N.

Position: Director

Appointed: 02 January 2002

Resigned: 13 July 2020

Sheila C.

Position: Director

Appointed: 02 November 1999

Resigned: 24 July 2008

Kalishika T.

Position: Director

Appointed: 27 October 1998

Resigned: 09 November 2000

John S.

Position: Director

Appointed: 30 September 1997

Resigned: 20 September 2018

Julia G.

Position: Director

Appointed: 11 August 1994

Resigned: 28 July 1998

Ian B.

Position: Director

Appointed: 11 August 1994

Resigned: 20 January 1998

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 11 August 1994

Resigned: 14 October 2003

Gregory K.

Position: Director

Appointed: 16 August 1992

Resigned: 11 August 1994

Jonathan C.

Position: Director

Appointed: 16 August 1992

Resigned: 11 August 1994

David P.

Position: Director

Appointed: 16 August 1992

Resigned: 11 August 1994

Michael M.

Position: Director

Appointed: 16 August 1992

Resigned: 11 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (2 pages)

Company search

Advertisements