Company Name28 Marsh Lane Management Limited
Company StatusActive
Company Number02606312
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 12 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 NameMr Gerald Felix Hart
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(2 years after company formation)
Appointment Duration30 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr Malcolm Raymond Gore
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameAlan Garner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleLicensed Taxi Driver
Country of ResidenceEngland
Correspondence Address6 Longchamp Court 28 Marsh Lane
Stanmore
Middx
HA7 4HH
Director NameMs Vikita Bipin Shah
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 Longchamp Court 28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Secretary NameMr Malcolm Raymond Gore
StatusCurrent
Appointed16 September 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address5 Longchamp Court 28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr Anthony Gerald Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(32 years, 6 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr Walter George Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address8 Kildonan Close
Watford
Hertfordshire
WD1 3LH
Director NameMr Julian David Bloom
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LW
Secretary NameMr Walter George Bennett
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Kildonan Close
Watford
Hertfordshire
WD1 3LH
Director NameMrs Myra Davis
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration30 years, 5 months (resigned 19 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Shirley Myers
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 1997)
RoleRetailer
Correspondence Address5 Longchamp Court
Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr Barry Howard Hyams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1998)
RoleRetailer
Correspondence Address4 Longchamp Court
Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMrs Edith Gordon
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 December 2002)
RoleRetailer
Correspondence Address3 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr Peter Anthony Goddard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1998)
RoleMoney Broker
Correspondence Address6 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Secretary NameSheila Lorna Hart
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 22 February 2018)
RoleSecretary
Correspondence Address2 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameSimon Myers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 1998)
RoleAdvertising Agent
Correspondence Address5 Longchamp Court
Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameNathan David Joseph
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2003)
RoleRetired
Correspondence Address4 Longchamp Court
28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director NameMr John Lillitos
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 August 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address70 Shenley Hill
Radlett
Hertfordshire
WD7 7BD

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Malcolm Raymond Gore & Ruth Mildred Gore
16.67%
Ordinary
1 at £1Mr Alan Garner
16.67%
Ordinary
1 at £1Mrs Dipal B. Shah & Mr Bipin N. Shah
16.67%
Ordinary
1 at £1Mrs Eleanor Lillitos & Mr John Lillitos
16.67%
Ordinary
1 at £1Mrs Myra Davis
16.67%
Ordinary
1 at £1Mrs Sheila Lorna Hart & Mr G. Hart
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

6 November 2023Micro company accounts made up to 31 May 2023 (1 page)
19 October 2023Termination of appointment of Myra Davis as a director on 19 October 2023 (1 page)
19 October 2023Appointment of Mr Anthony Gerald Green as a director on 19 October 2023 (2 pages)
21 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
13 October 2022Micro company accounts made up to 31 May 2022 (1 page)
13 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 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)
14 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
24 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 May 2019 (1 page)
16 September 2019Appointment of Mr Malcolm Raymond Gore as a secretary on 16 September 2019 (2 pages)
10 September 2019Termination of appointment of John Lillitos as a director on 28 August 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (1 page)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 February 2018Termination of appointment of Sheila Lorna Hart as a secretary on 22 February 2018 (1 page)
24 February 2018Appointment of Miss Vikita Bipin Shah as a director on 22 February 2018 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 6
(9 pages)
8 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 6
(9 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(9 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
(9 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (1 page)
3 February 2015Total exemption full accounts made up to 31 May 2014 (1 page)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 6
(9 pages)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 6
(9 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (1 page)
27 January 2014Total exemption full accounts made up to 31 May 2013 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
25 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
16 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
16 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
10 January 2011Appointment of Alan Garner as a director (3 pages)
10 January 2011Appointment of Alan Garner as a director (3 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for John Lillitos on 30 April 2010 (2 pages)
5 May 2010Director's details changed for John Lillitos on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Malcolm Raymond Gore on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Malcolm Raymond Gore on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Gerald Felix Hart on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Gerald Felix Hart on 30 April 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (6 pages)
30 April 2009Return made up to 30/04/09; full list of members (6 pages)
11 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
4 June 2008Return made up to 30/04/08; no change of members (8 pages)
4 June 2008Return made up to 30/04/08; no change of members (8 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
6 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 30/04/06; full list of members (10 pages)
18 May 2006Return made up to 30/04/06; full list of members (10 pages)
13 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
1 June 2005Return made up to 30/04/05; full list of members (10 pages)
1 June 2005Return made up to 30/04/05; full list of members (10 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (10 pages)
14 May 2004Return made up to 30/04/04; full list of members (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
16 December 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (10 pages)
13 May 2003Return made up to 30/04/03; full list of members (10 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 May 2002 (6 pages)
6 December 2002Full accounts made up to 31 May 2002 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (12 pages)
10 May 2002Return made up to 30/04/02; full list of members (12 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
29 November 2001Full accounts made up to 31 May 2001 (6 pages)
29 November 2001Full accounts made up to 31 May 2001 (6 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2000Full accounts made up to 31 May 2000 (6 pages)
8 December 2000Full accounts made up to 31 May 2000 (6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 1999Full accounts made up to 31 May 1999 (6 pages)
2 December 1999Full accounts made up to 31 May 1999 (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
5 November 1998Full accounts made up to 31 May 1998 (6 pages)
5 November 1998Full accounts made up to 31 May 1998 (6 pages)
22 May 1998Return made up to 30/04/98; full list of members (8 pages)
22 May 1998Return made up to 30/04/98; full list of members (8 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
10 December 1996Full accounts made up to 31 May 1996 (6 pages)
10 December 1996Full accounts made up to 31 May 1996 (6 pages)
25 May 1996Return made up to 30/04/96; full list of members (8 pages)
25 May 1996Return made up to 30/04/96; full list of members (8 pages)
27 October 1995Full accounts made up to 31 May 1995 (6 pages)
27 October 1995Full accounts made up to 31 May 1995 (6 pages)
17 May 1995Return made up to 30/04/95; no change of members (6 pages)
17 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 April 1991Incorporation (17 pages)
30 April 1991Incorporation (17 pages)