Company NameAllum Lane Property Management Limited
DirectorsMark David Faerber and Ian Forman
Company StatusActive
Company Number02269898
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mark David Faerber
NationalityBritish
StatusCurrent
Appointed09 January 2002(13 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Mark David Faerber
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Ian Forman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameAlbert Aarons
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 1997)
RoleRetired
Correspondence Address84 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QE
Director NameDavid Bunting
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 December 2002)
RoleLand Surveyor
Correspondence Address5 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameDoreen Cohen
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1996)
RoleHousewife
Correspondence Address2 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameBarbara Mary Cornell
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 December 1992)
RoleRetired
Correspondence Address7 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameGregory George Neal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 December 1992)
RoleProduction Manager
Correspondence Address17 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameSteven Bernard Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QE
Secretary NameRoger Martin John Keyworth
NationalityBritish
StatusResigned
Appointed24 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address82 Boreham Holt Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QE
Director NameMr David Hearn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 28 March 2022)
RoleCar Service
Country of ResidenceUnited Kingdom
Correspondence Address18 Holt Close
Allum Lane
Elstree
Herts
WD6 3QH
Director NameMr Peter Bernard Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1997)
RoleChartered Surveyor
Correspondence Address10 Holt Close
Elstree
Herts
WD6 3QH
Director NamePhilip Levy
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2007)
RoleRetired
Correspondence Address7 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameSimon Herman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2006)
RoleTech Support Analyst
Correspondence Address83 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QE
Director NameAndrea Karen Swinn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleHR Manager
Correspondence Address9 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameCarr Alan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2002)
RoleTaxi Driver
Correspondence Address80 Boreham Holt
Allum Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QE
Director NameSteven Bernard Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QE
Director NameMr David Arthur Bunting
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 March 2018)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Holt Close
Elstree
Borehamwood
Hertfordshire
WD6 3QH
Director NameAlan Carr
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QE

Contact

Telephone020 89530770
Telephone regionLondon

Location

Registered Address19 Melrose Avenue
Borehamwood
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Carr
3.70%
Ordinary
1 at £1Antonia Jane Sherman & Ralph Andrew Sherman
3.70%
Ordinary
1 at £1Audrey Bertrand
3.70%
Ordinary
1 at £1B. Angell & T. De Kare Silver
3.70%
Ordinary
1 at £1B. Renee Lerner
3.70%
Ordinary
1 at £1Carol Plein
3.70%
Ordinary
1 at £1Daniel Aharon
3.70%
Ordinary
1 at £1Daniel Carmel & Lauren Carmel
3.70%
Ordinary
1 at £1Doreen Cohen
3.70%
Ordinary
1 at £1Eric Cheek
3.70%
Ordinary
1 at £1Ian Forman
3.70%
Ordinary
1 at £1Jeff Hartstone Limited
3.70%
Ordinary
1 at £1Julian Brafman & Louise Brafman
3.70%
Ordinary
1 at £1Kay
3.70%
Ordinary
1 at £1M. Davidson
3.70%
Ordinary
1 at £1Manzoor
3.70%
Ordinary
1 at £1Marc Topper
3.70%
Ordinary
1 at £1Mr David Bunting
3.70%
Ordinary
1 at £1Mr David Hearn
3.70%
Ordinary
1 at £1Mr M. Smyth
3.70%
Ordinary
1 at £1Mr Mark D. Faerber
3.70%
Ordinary
1 at £1Mr Roth
3.70%
Ordinary
1 at £1Mr S.r. Conn
3.70%
Ordinary
1 at £1Paula Fisher
3.70%
Ordinary
1 at £1Simon Herman
3.70%
Ordinary
1 at £1Stephen Davis
3.70%
Ordinary
1 at £1Stephen Robertson & Judith Robertson
3.70%
Ordinary

Financials

Year2014
Net Worth£46,418
Cash£43,895
Current Liabilities£12,773

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

15 December 1989Delivered on: 5 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79-87 boreham holt elstree hertfordshire & garages title no hd 28669.
Outstanding
15 December 1989Delivered on: 5 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-19 holt close elstree hertfordshire title no hd 47503.
Outstanding

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
19 November 2020Registered office address changed from C/O Stanwood Property Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 19 November 2020 (1 page)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
16 January 2019Confirmation statement made on 8 December 2018 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
21 March 2018Appointment of Mr Ian Forman as a director on 19 March 2018 (2 pages)
20 March 2018Termination of appointment of David Arthur Bunting as a director on 19 March 2018 (1 page)
5 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 27
(8 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 27
(8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 27
(8 pages)
14 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 27
(8 pages)
14 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 27
(8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 27
(8 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 27
(8 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 27
(8 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
11 October 2011Termination of appointment of Steven Davies as a director (1 page)
11 October 2011Termination of appointment of Steven Davies as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 December 2010Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 10 December 2010 (1 page)
10 December 2010Termination of appointment of Alan Carr as a director (1 page)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
10 December 2010Termination of appointment of Alan Carr as a director (1 page)
10 December 2010Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 10 December 2010 (1 page)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
8 December 2009Director's details changed for Steven Bernard Davies on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Bernard Davies on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Arthur Bunting on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
8 December 2009Director's details changed for Mr Mark David Faerber on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Hearn on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Mark David Faerber on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Arthur Bunting on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Carr on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Hearn on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
8 December 2009Director's details changed for Alan Carr on 8 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
16 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages)
16 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages)
16 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
29 December 2008Return made up to 08/12/08; full list of members (13 pages)
29 December 2008Return made up to 08/12/08; full list of members (13 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 January 2008Return made up to 08/12/07; full list of members (9 pages)
17 January 2008Return made up to 08/12/07; full list of members (9 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
10 January 2007Return made up to 08/12/06; no change of members (9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 08/12/06; no change of members (9 pages)
10 January 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 December 2005Return made up to 08/12/05; no change of members (9 pages)
16 December 2005Return made up to 08/12/05; no change of members (9 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 January 2005Return made up to 24/12/04; full list of members (13 pages)
6 January 2005Return made up to 24/12/04; full list of members (13 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 December 2003Return made up to 24/12/03; no change of members (8 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Return made up to 24/12/03; no change of members (8 pages)
19 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 December 2002Return made up to 24/12/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 24/12/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2002Director resigned (1 page)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 February 2002Registered office changed on 15/02/02 from: 82 boreham holt allum lane elstree herts WD6 3QE (1 page)
15 February 2002Registered office changed on 15/02/02 from: 82 boreham holt allum lane elstree herts WD6 3QE (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
25 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
25 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 January 2001Return made up to 24/12/00; full list of members (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 24/12/00; full list of members (9 pages)
17 January 2001New director appointed (2 pages)
4 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 1999Return made up to 24/12/98; full list of members (8 pages)
11 January 1999Return made up to 24/12/98; full list of members (8 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1998Accounts made up to 30 June 1997 (11 pages)
26 March 1998Accounts made up to 30 June 1997 (11 pages)
12 February 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
3 March 1997Accounts made up to 30 June 1996 (9 pages)
3 March 1997Accounts made up to 30 June 1996 (9 pages)
8 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
21 March 1996Accounts made up to 30 June 1995 (9 pages)
21 March 1996Accounts made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 24/12/95; full list of members (8 pages)
17 January 1996Return made up to 24/12/95; full list of members (8 pages)
22 June 1988Incorporation (14 pages)
22 June 1988Incorporation (14 pages)