Company Name20 Marsh Lane Stanmore Management Limited
Company StatusActive
Company Number02231395
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month 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 NameMrs Evelyn Woolstone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Ascot Place
20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Myra Black
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Ascot Place Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameMrs Jill Rousso
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ascot Place 20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Secretary NameBernard Emanuel Black
NationalityBritish
StatusCurrent
Appointed22 January 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address4 Ascot Place Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Ingrid Berman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(31 years, 1 month after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ascot Place 20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Eva Joseph
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2000)
RoleSecretary
Correspondence Address2 Ascot Place
Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameMrs Ruth Krantz
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2000)
RoleHousewife
Correspondence Address4 Ascot Place
Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameMrs Franziska Marion Lesser
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration20 years (resigned 22 January 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Ascot Place
20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Rita Spitzer
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 1998)
RoleHousewife
Correspondence AddressFlat 3 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMrs Vera Wieser
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleRetired
Correspondence Address5 Ascot Place
Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameMrs Anne Proops
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ascot Place
20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Secretary NameMr Abraham Frederick Proops
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration14 years (resigned 24 January 2007)
RoleCompany Director
Correspondence Address1 Ascot Place
20 Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameFay Barbara Grant
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(12 years, 8 months after company formation)
Appointment Duration10 years (resigned 06 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Ascot Place
20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NamePaul Braham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2008)
RoleSolicitor
Correspondence Address4 Ascot Place
20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Secretary NameAlan Grant
NationalityBritish
StatusResigned
Appointed24 January 2007(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 2013)
RoleCompany Director
Correspondence Address2 Ascot Place
Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr David Brian Proops
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ascot Place 20 Marsh Lane
Stanmore
HA7 4HH

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Eileen A. Berti
16.67%
Ordinary
1 at £1Mr Alan Grant
16.67%
Ordinary
1 at £1Mr Bernard E. Black & Mrs Myra Black
16.67%
Ordinary
1 at £1Mrs Anne Proops
16.67%
Ordinary
1 at £1Mrs Evelyn Woolstone
16.67%
Ordinary
1 at £1Mrs F. Marion Lesser
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

21 April 2023Registered office address changed from 106 Princes Avenue London NW9 9JD England to 20 Sunningdale Close Stanmore HA7 3QL on 21 April 2023 (1 page)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
5 February 2021Termination of appointment of David Brian Proops as a director on 4 February 2021 (1 page)
5 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (1 page)
10 April 2019Appointment of Mrs Ingrid Berman as a director on 9 April 2019 (2 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 April 2017Appointment of Mr David Brian Proops as a director on 30 January 2017 (2 pages)
27 April 2017Termination of appointment of Anne Proops as a director on 30 January 2017 (1 page)
27 April 2017Appointment of Mr David Brian Proops as a director on 30 January 2017 (2 pages)
27 April 2017Termination of appointment of Anne Proops as a director on 30 January 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 July 2016 (1 page)
6 April 2017Total exemption full accounts made up to 31 July 2016 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
18 March 2016Total exemption full accounts made up to 31 July 2015 (1 page)
18 March 2016Total exemption full accounts made up to 31 July 2015 (1 page)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 6
(8 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 6
(8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(8 pages)
17 January 2014Total exemption full accounts made up to 31 July 2013 (1 page)
17 January 2014Total exemption full accounts made up to 31 July 2013 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(8 pages)
8 March 2013Appointment of Bernard Emanuel Black as a secretary (3 pages)
8 March 2013Appointment of Bernard Emanuel Black as a secretary (3 pages)
25 January 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
25 January 2013Appointment of Jill Rousso as a director (3 pages)
25 January 2013Termination of appointment of Alan Grant as a secretary (2 pages)
25 January 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
25 January 2013Termination of appointment of Franziska Lesser as a director (2 pages)
25 January 2013Termination of appointment of Alan Grant as a secretary (2 pages)
25 January 2013Termination of appointment of Franziska Lesser as a director (2 pages)
25 January 2013Appointment of Jill Rousso as a director (3 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 January 2011Termination of appointment of Fay Grant as a director (1 page)
1 January 2011Termination of appointment of Fay Grant as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
6 January 2010Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Myra Black on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Myra Black on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Myra Black on 6 January 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
23 January 2009Director appointed myra black (2 pages)
23 January 2009Director appointed myra black (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
11 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
17 September 2008Appointment terminated director paul braham (1 page)
17 September 2008Appointment terminated director paul braham (1 page)
22 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (10 pages)
2 February 2007Return made up to 31/12/06; full list of members (10 pages)
2 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (10 pages)
24 January 2006Return made up to 31/12/05; full list of members (10 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
16 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
6 December 2002Full accounts made up to 31 July 2002 (6 pages)
6 December 2002Full accounts made up to 31 July 2002 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (10 pages)
25 January 2002Return made up to 31/12/01; full list of members (10 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
29 November 2001Full accounts made up to 31 July 2001 (6 pages)
29 November 2001Full accounts made up to 31 July 2001 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
8 December 2000Full accounts made up to 31 July 2000 (6 pages)
8 December 2000Full accounts made up to 31 July 2000 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1999Full accounts made up to 31 July 1999 (6 pages)
2 December 1999Full accounts made up to 31 July 1999 (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
5 November 1998Full accounts made up to 31 July 1998 (6 pages)
5 November 1998Full accounts made up to 31 July 1998 (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
12 May 1988Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 May 1988£ nc 100/6 (1 page)
12 May 1988£ nc 100/6 (1 page)
12 May 1988Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1988Incorporation (6 pages)
16 March 1988Incorporation (6 pages)