Company Name33 Marsh Lane Residents Association Limited
Company StatusActive
Company Number02114672
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGreer Jaffe
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1993(6 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Secretary NameGreer Jaffe
NationalityBritish
StatusCurrent
Appointed25 July 1993(6 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameMr Leon Edelman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(25 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameMrs Laura Ruth Stiman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Burham Court 33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameMr Keith Frederick Biggerstaff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address2 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Director NameIan David Parsons
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCompany Director
Correspondence Address3 Codling Way
Wembley
Middlesex
HA0 2UE
Secretary NameMr Keith Frederick Biggerstaff
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address2 Lombardy Drive
Berkhamsted
Hertfordshire
HP4 2LG
Director NameMrs Marian Frances Cawdron
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 1998)
RoleHousewife
Correspondence Address5 Burnham Court
Stanmore
Middlesex
HA7 4HQ
Director NameMr Norman Charles Oster
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address6 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameMr Leon Edelman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameRudolph Berelson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Director NameJoseph Cole
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(15 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Charles David Bieber & Joanna Susan Bieber
14.29%
Ordinary
1 at £1Laura Ruth Stiman
14.29%
Ordinary
1 at £1Mrs Greer Jaffe & Mr R. Jaffe
14.29%
Ordinary
1 at £1Mrs Irene Turner & Mr Raymond Turner
14.29%
Ordinary
1 at £1Mrs Leon Edelman
14.29%
Ordinary
1 at £1Mrs Rose Harvey
14.29%
Ordinary
1 at £1Rudolph Berelson
14.29%
Ordinary

Financials

Year2014
Turnover£12,878
Net Worth£13,434
Cash£11,527
Current Liabilities£1,223

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

19 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 February 2020Registered office address changed from C/O Parker Cavendish 28 Church Street Stanmore Middlesex HA7 4XR to 28 Church Road Stanmore Middlesex HA7 4XR on 3 February 2020 (1 page)
13 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 June 2016Termination of appointment of Rudolph Berelson as a director on 30 August 2015 (1 page)
20 June 2016Appointment of Mrs Laura Ruth Stiman as a director on 30 August 2015 (2 pages)
20 June 2016Appointment of Mrs Laura Ruth Stiman as a director on 30 August 2015 (2 pages)
20 June 2016Termination of appointment of Rudolph Berelson as a director on 30 August 2015 (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(7 pages)
2 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7
(7 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7
(7 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7
(7 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7
(7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7
(7 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 April 2013Appointment of Mr Leon Edelman as a director (2 pages)
29 April 2013Termination of appointment of Joseph Cole as a director (1 page)
29 April 2013Termination of appointment of Joseph Cole as a director (1 page)
29 April 2013Appointment of Mr Leon Edelman as a director (2 pages)
4 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
4 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 July 2010Director's details changed for Rudolph Berelson on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Joseph Cole on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Joseph Cole on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Greer Jaffe on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Rudolph Berelson on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Greer Jaffe on 25 July 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 August 2008Return made up to 25/07/08; full list of members (5 pages)
7 August 2008Return made up to 25/07/08; full list of members (5 pages)
15 May 2008Full accounts made up to 31 December 2007 (9 pages)
15 May 2008Full accounts made up to 31 December 2007 (9 pages)
20 August 2007Return made up to 25/07/07; full list of members (4 pages)
20 August 2007Return made up to 25/07/07; full list of members (4 pages)
2 June 2007Full accounts made up to 31 December 2006 (9 pages)
2 June 2007Full accounts made up to 31 December 2006 (9 pages)
7 August 2006Return made up to 25/07/06; full list of members (4 pages)
7 August 2006Return made up to 25/07/06; full list of members (4 pages)
22 May 2006Full accounts made up to 31 December 2005 (9 pages)
22 May 2006Full accounts made up to 31 December 2005 (9 pages)
15 August 2005Return made up to 25/07/05; full list of members (10 pages)
15 August 2005Return made up to 25/07/05; full list of members (10 pages)
30 June 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 August 2004Return made up to 25/07/04; full list of members (10 pages)
20 August 2004Return made up to 25/07/04; full list of members (10 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 August 2003Return made up to 25/07/03; full list of members (11 pages)
12 August 2003Return made up to 25/07/03; full list of members (11 pages)
16 July 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Full accounts made up to 31 December 2002 (9 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
1 August 2002Return made up to 25/07/02; full list of members (11 pages)
1 August 2002Return made up to 25/07/02; full list of members (11 pages)
8 April 2002Full accounts made up to 31 December 2001 (9 pages)
8 April 2002Full accounts made up to 31 December 2001 (9 pages)
3 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
25 July 2000Return made up to 25/07/00; full list of members (10 pages)
25 July 2000Return made up to 25/07/00; full list of members (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 June 2000Full accounts made up to 31 December 1999 (9 pages)
30 July 1999Return made up to 25/07/99; no change of members (4 pages)
30 July 1999Return made up to 25/07/99; no change of members (4 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middlesex HA5 5PW (1 page)
30 July 1997Return made up to 25/07/97; no change of members (4 pages)
30 July 1997Return made up to 25/07/97; no change of members (4 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
14 August 1996Return made up to 25/07/96; no change of members (4 pages)
14 August 1996Return made up to 25/07/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
26 September 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)