Company Name271 Hale Lane Management Limited
DirectorsZena Isabell Sandler and Elizabeth Francis Franks
Company StatusActive
Company Number00934704
CategoryPrivate Limited Company
Incorporation Date1 July 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameZena Isabell Sandler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(35 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alison Court
Edgware
Middlesex
HA8 8PQ
Director NameMrs Elizabeth Francis Franks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2013(44 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Sydney Curtis
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 July 2003)
RoleRetired Company Director
Correspondence AddressFlat 1 Alison Court
Edgware
Middlesex
HA8 8PQ
Director NameMr Norman James Samuel Tournoff
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alison Court
Edgware
Middlesex
HA8 8PQ
Secretary NameMr Norman James Samuel Tournoff
NationalityBritish
StatusResigned
Appointed24 May 1992(23 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Alison Court
Edgware
Middlesex
HA8 8PQ

Location

Registered Address22 Guildown Avenue
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300 at £0.1271 Hale Lane Freehold LTD
10.00%
Ordinary B
30 at £1Elena Karunaratne & A. Karunaratne
10.00%
Ordinary A
30 at £1Mr Henry Gerald Cohen
10.00%
Ordinary A
30 at £1Mrs A. Warren
10.00%
Ordinary A
30 at £1Ms M. Zelzer
10.00%
Ordinary A
30 at £1N.e. Morley & P.j. Franks
10.00%
Ordinary A
30 at £1O. Halperin & S.g. Halperin
10.00%
Ordinary A
30 at £1R. Patel & P. Patel
10.00%
Ordinary A
30 at £1Rosalind J. Cole & Anthony B. Cole
10.00%
Ordinary A
30 at £1S.g. Simon
10.00%
Ordinary A

Financials

Year2014
Net Worth£3,416
Cash£3,222
Current Liabilities£506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 30 December 2021 (3 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 May 2022Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to 22 Guildown Avenue London N12 7DQ on 21 May 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(6 pages)
26 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(6 pages)
23 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(5 pages)
23 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300
(5 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Termination of appointment of Norman Tournoff as a director (1 page)
7 August 2013Termination of appointment of Norman Tournoff as a secretary (1 page)
7 August 2013Appointment of Mrs Elizabeth Francis Franks as a director (2 pages)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 August 2013Appointment of Mrs Elizabeth Francis Franks as a director (2 pages)
7 August 2013Termination of appointment of Norman Tournoff as a director (1 page)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 August 2013Termination of appointment of Norman Tournoff as a secretary (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Zena Isabell Sandler on 24 May 2010 (2 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Zena Isabell Sandler on 24 May 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Return made up to 24/05/09; full list of members; amend (6 pages)
16 June 2009Return made up to 24/05/09; full list of members; amend (6 pages)
28 May 2009Return made up to 24/05/09; full list of members (7 pages)
28 May 2009Return made up to 24/05/09; full list of members (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 June 2008Return made up to 24/05/08; full list of members (8 pages)
13 June 2008Return made up to 24/05/08; full list of members (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 August 2007Return made up to 24/05/07; full list of members (6 pages)
6 August 2007Return made up to 24/05/07; full list of members (6 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o stephen a roth & co 34 elmcroft crescent london NW11 9SY (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o stephen a roth & co 34 elmcroft crescent london NW11 9SY (1 page)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 July 2006Return made up to 24/05/06; full list of members (11 pages)
3 July 2006Return made up to 24/05/06; full list of members (11 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 January 2006Return made up to 24/05/05; full list of members (11 pages)
11 January 2006Return made up to 24/05/05; full list of members (11 pages)
23 December 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 August 2003Return made up to 24/05/03; full list of members (11 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 August 2003Return made up to 24/05/03; full list of members (11 pages)
18 July 2002Return made up to 24/05/02; full list of members (11 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 July 2002Return made up to 24/05/02; full list of members (11 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Return made up to 17/06/01; full list of members (10 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 October 2001Return made up to 17/06/01; full list of members (10 pages)
29 June 2000Return made up to 24/05/00; full list of members (10 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 June 2000Return made up to 24/05/00; full list of members (10 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 August 1999Return made up to 24/05/99; full list of members (6 pages)
2 August 1999Return made up to 24/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 July 1998Return made up to 24/05/98; no change of members (4 pages)
1 July 1998Return made up to 24/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 August 1997Return made up to 24/05/97; no change of members (4 pages)
19 August 1997Return made up to 24/05/97; no change of members (4 pages)
11 December 1996Return made up to 24/05/96; full list of members (6 pages)
11 December 1996Return made up to 24/05/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 August 1995Return made up to 24/05/94; no change of members (4 pages)
7 August 1995Return made up to 24/05/94; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 August 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)