Company NameLancaster Gate N1 (Hendon) Management Company Limited
Company StatusActive
Company Number02638844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1991(32 years, 8 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 NameJoseph Woon Quan Ang
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed21 July 2009(17 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameChilip Lai
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameAyelet Stone
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed01 January 2018(26 years, 4 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMichael John Mann
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1994)
RoleRegional Director Bldg Ind
Correspondence AddressSilver Lee 50 Daws Lane
High Wycombe
Buckinghamshire
Director NameDavid James Parker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 5 St Helens
26 Lansdowne Road
Sidcup
Kent
DA14 4EL
Director NameMr Gregory Charles Kettering
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1994)
RoleRegional Co-Ordinance House Bldg Ind
Correspondence Address54 Aylsham Drive
Ickenham
Uxbridge
Middx
UB10 8UN
Director NameJonathan David Child
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1994)
RoleRegional Admin Manager
Correspondence Address52 Russell Road
Toddington
Dunstable
Bedfordshire
LU5 6QF
Secretary NameDavid James Parker
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 5 St Helens
26 Lansdowne Road
Sidcup
Kent
DA14 4EL
Director NameJulia Rachel Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1998)
RoleNurse Manager
Correspondence Address2 Curlew Court
Magpie Close
Colindale
London
NW9 5DD
Director NameIan Spencer Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 1998)
RoleStockbroker
Correspondence Address9 Chaffinch Court
Magpie Close
London
NW9 5DD
Director NameJohn Patrick Standish
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameKalishika Thakkar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 November 2000)
RoleBank Clerk
Correspondence Address9 Thrush Court
14 Falcon Way Colindale
London
NW9 5DU
Director NameSheila Clore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 July 2008)
RoleChief Admin Officer
Correspondence Address2 Brownlow Court
Lyttelton Road
Middlesex
N2 0EA
Director NameLata Naran
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(10 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 July 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Wai-Ting So
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2019)
RoleCarer
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Teresa Maria Garcia Villalon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameHannah Smith
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2021)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed11 August 1994(2 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 October 2003)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2018)
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 July 2023Termination of appointment of Joseph Woon Quan Ang as a director on 11 July 2023 (1 page)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Termination of appointment of Hannah Smith as a director on 25 January 2021 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Lata Naran as a director on 13 July 2020 (1 page)
14 October 2019Termination of appointment of Wai-Ting So as a director on 14 October 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 September 2018Termination of appointment of John Patrick Standish as a director on 20 September 2018 (1 page)
13 September 2018Secretary's details changed for Abc Block Managment Ltd on 13 September 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Teresa Maria Garcia Villalon as a director on 19 June 2018 (1 page)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Registered office address changed from 240 Station Road Edgware HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
3 January 2018Appointment of Abc Block Managment Ltd as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Management Secretaries Limited as a secretary on 1 January 2018 (1 page)
14 December 2017Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 240 Station Road Edgware HA8 7AU on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 240 Station Road Edgware HA8 7AU on 14 December 2017 (1 page)
2 November 2017Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 January 2017Appointment of Ayelet Stone as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Ayelet Stone as a director on 10 January 2017 (2 pages)
5 January 2017Appointment of Chilip Lai as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Chilip Lai as a director on 5 January 2017 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Appointment of Hannah Smith as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Hannah Smith as a director on 29 April 2016 (2 pages)
28 April 2016Appointment of Ms Teresa Maria Garcia Villalon as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Ms Teresa Maria Garcia Villalon as a director on 28 April 2016 (2 pages)
19 April 2016Appointment of Mr Wai-Ting So as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Wai-Ting So as a director on 18 April 2016 (2 pages)
19 August 2015Annual return made up to 16 August 2015 no member list (3 pages)
19 August 2015Annual return made up to 16 August 2015 no member list (3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 August 2014Annual return made up to 16 August 2014 no member list (3 pages)
22 August 2014Annual return made up to 16 August 2014 no member list (3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (3 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (3 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2011Secretary's details changed for Management Secretaries Limited on 16 August 2011 (2 pages)
23 August 2011Secretary's details changed for Management Secretaries Limited on 16 August 2011 (2 pages)
23 August 2011Annual return made up to 16 August 2011 no member list (3 pages)
23 August 2011Annual return made up to 16 August 2011 no member list (3 pages)
28 July 2011Full accounts made up to 31 December 2010 (8 pages)
28 July 2011Full accounts made up to 31 December 2010 (8 pages)
20 August 2010Annual return made up to 16 August 2010 no member list (3 pages)
20 August 2010Secretary's details changed for Management Secretaries Limited on 16 August 2010 (2 pages)
20 August 2010Secretary's details changed for Management Secretaries Limited on 16 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 no member list (3 pages)
30 June 2010Full accounts made up to 31 December 2009 (8 pages)
30 June 2010Full accounts made up to 31 December 2009 (8 pages)
12 April 2010Director's details changed for Lata Naran on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Patrick Standish on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Joseph Woon Quan Ang on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Patrick Standish on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Joseph Woon Quan Ang on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lata Naran on 12 April 2010 (2 pages)
19 August 2009Annual return made up to 16/08/09 (3 pages)
19 August 2009Annual return made up to 16/08/09 (3 pages)
30 July 2009Director appointed joseph ang (2 pages)
30 July 2009Director appointed joseph ang (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
18 August 2008Annual return made up to 16/08/08 (2 pages)
18 August 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
18 August 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
18 August 2008Annual return made up to 16/08/08 (2 pages)
28 July 2008Appointment terminated director sheila clore (1 page)
28 July 2008Appointment terminated director sheila clore (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0EA (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0EA (1 page)
11 April 2008Full accounts made up to 31 December 2007 (10 pages)
11 April 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2007Annual return made up to 16/08/07
  • 363(287) ‐ Registered office changed on 10/09/07
(4 pages)
10 September 2007Annual return made up to 16/08/07
  • 363(287) ‐ Registered office changed on 10/09/07
(4 pages)
2 June 2007Full accounts made up to 31 December 2006 (10 pages)
2 June 2007Full accounts made up to 31 December 2006 (10 pages)
6 September 2006Full accounts made up to 31 December 2005 (10 pages)
6 September 2006Full accounts made up to 31 December 2005 (10 pages)
25 August 2006Annual return made up to 16/08/06 (4 pages)
25 August 2006Annual return made up to 16/08/06 (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 August 2005Annual return made up to 16/08/05
  • 363(287) ‐ Registered office changed on 31/08/05
(4 pages)
31 August 2005Annual return made up to 16/08/05
  • 363(287) ‐ Registered office changed on 31/08/05
(4 pages)
16 August 2005Full accounts made up to 31 December 2004 (9 pages)
16 August 2005Full accounts made up to 31 December 2004 (9 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
25 August 2004Annual return made up to 16/08/04 (4 pages)
25 August 2004Annual return made up to 16/08/04 (4 pages)
6 May 2004Full accounts made up to 31 December 2003 (10 pages)
6 May 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2003New secretary appointed (1 page)
25 October 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2003Annual return made up to 16/08/03 (4 pages)
20 August 2003Annual return made up to 16/08/03 (4 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Annual return made up to 16/08/02 (4 pages)
13 August 2002Annual return made up to 16/08/02 (4 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Annual return made up to 16/08/01 (3 pages)
17 August 2001Annual return made up to 16/08/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000Annual return made up to 16/08/00 (4 pages)
16 August 2000Annual return made up to 16/08/00 (4 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999Annual return made up to 16/08/99 (4 pages)
20 August 1999Annual return made up to 16/08/99 (4 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 September 1998Annual return made up to 16/08/98 (4 pages)
1 September 1998Annual return made up to 16/08/98 (4 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
27 August 1997Annual return made up to 16/08/97 (4 pages)
27 August 1997Annual return made up to 16/08/97 (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 August 1996Annual return made up to 16/08/96 (4 pages)
30 August 1996Annual return made up to 16/08/96 (4 pages)
12 July 1996Registered office changed on 12/07/96 from: 250 toddington road luton bedfordshire LU4 9EE (1 page)
12 July 1996Registered office changed on 12/07/96 from: 250 toddington road luton bedfordshire LU4 9EE (1 page)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
31 August 1995Annual return made up to 16/08/95 (4 pages)
31 August 1995Annual return made up to 16/08/95 (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 August 1991Incorporation (27 pages)
16 August 1991Incorporation (27 pages)