Company Name99 Hendon Lane Management Limited
DirectorsMyrna Naomi Taylor and Eve Kugler
Company StatusActive
Company Number02677848
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 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 NameMrs Myrna Naomi Taylor
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Eve Kugler
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed03 December 2014(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP A Registrars Ltd (Corporation)
StatusCurrent
Appointed03 December 2014(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameMr Anthony Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 29 Hyde Park Gardens
London
W2 2NB
Director NameMorris Summers
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Orchard Court
Portman Square
London
W1
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMr Anthony Summers
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 29 Hyde Park Gardens
London
W2 2NB
Director NameHilda Summers
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address5 Orchard Court
Portman Square
London
W1H 9PA
Director NameMiss Evelyn Summers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address15 Byron Court
Fairfax Road
London
NW6 4HB
Secretary NameHilda Summers
NationalityBritish
StatusResigned
Appointed20 April 1992(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address5 Orchard Court
Portman Square
London
W1H 9PA
Director NameIvor Samuel Matthew Taylor
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(3 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleRetired
Correspondence AddressFlat 2 99 Hendon Lane
London
N3 3SH
Director NameSimon Kugler
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1998)
RoleRetired
Correspondence AddressFlat 3 99 Hendon Lane
Finchley
London
N3 3SH
Secretary NameIvor Samuel Matthew Taylor
NationalityBritish
StatusResigned
Appointed29 December 1995(3 years, 11 months after company formation)
Appointment Duration14 years (resigned 13 January 2010)
RoleRetired
Correspondence AddressFlat 2 99 Hendon Lane
London
N3 3SH
Director NameOliver Ronald Kenley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 99 Hendon Lane
Finchley
London
N3 3SH
Director NameMr Alan Basil Stanley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(6 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 99 Hendon Lane
Finchley
London
N3 3SH

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Ian De Groot & Myrna Naomi Taylor
11.11%
Ordinary
1 at £1Eve Kugler
11.11%
Ordinary
1 at £1Joan Isabel Barnett
11.11%
Ordinary
1 at £1Mr Alan Basil Stanley
11.11%
Ordinary
1 at £1Mr Baldeu Singh Bhatti & Mrs Lata Bhatti
11.11%
Ordinary
1 at £1Mrs Renee Rogul & Dr Solomon Rogul
11.11%
Ordinary
1 at £1Oliver Ronald Kenley & Shirley Vivian Kenley
11.11%
Ordinary
1 at £1Soleiman Kalatijadid & Shaindokhat Aziz & Eli Kalati
11.11%
Ordinary
1 at £1Y. Fine & I. Fine
11.11%
Ordinary

Financials

Year2014
Net Worth£18,949
Cash£9

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2023Registered office address changed from Wilberforce House Station Road London NW4 4QE to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 13 January 2023 (1 page)
13 January 2023Termination of appointment of P.A. Registrars Limited as a secretary on 1 January 2023 (1 page)
13 January 2023Termination of appointment of Eve Kugler as a director on 1 January 2023 (1 page)
13 January 2023Appointment of Engel Jacobs Ltd as a secretary on 1 January 2023 (2 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
12 June 2021Micro company accounts made up to 31 March 2021 (1 page)
13 January 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 March 2015Termination of appointment of Oliver Ronald Kenley as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of Oliver Ronald Kenley as a director on 11 March 2015 (1 page)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(6 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(6 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 9
(6 pages)
5 January 2015Appointment of Mrs Eve Kugler as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mrs Eve Kugler as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mrs Myrna Naomi Taylor as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mrs Myrna Naomi Taylor as a director on 15 December 2014 (2 pages)
30 December 2014Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page)
30 December 2014Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages)
30 December 2014Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages)
30 December 2014Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages)
30 December 2014Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page)
30 December 2014Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page)
16 December 2014Registered office address changed from Flat 9 99 Hendon Lane London N3 3SH to Wilberforce House Station Road London NW4 4QE on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Flat 9 99 Hendon Lane London N3 3SH to Wilberforce House Station Road London NW4 4QE on 16 December 2014 (1 page)
5 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9
(5 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9
(5 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Director's details changed for Oliver Ronald Kenley on 31 December 2009 (2 pages)
21 April 2010Director's details changed for Mr Alan Basil Stanley on 31 December 2009 (2 pages)
21 April 2010Termination of appointment of Ivor Taylor as a director (1 page)
21 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
21 April 2010Termination of appointment of Ivor Taylor as a director (1 page)
21 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Oliver Ronald Kenley on 31 December 2009 (2 pages)
21 April 2010Director's details changed for Mr Alan Basil Stanley on 31 December 2009 (2 pages)
21 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (10 pages)
25 February 2010Termination of appointment of Ivor Taylor as a secretary (2 pages)
25 February 2010Registered office address changed from 99 Hendon Lane Finchley London N3 3SH on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Ivor Taylor as a director (2 pages)
25 February 2010Termination of appointment of Ivor Taylor as a director (2 pages)
25 February 2010Registered office address changed from 99 Hendon Lane Finchley London N3 3SH on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Ivor Taylor as a secretary (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (9 pages)
15 January 2009Return made up to 03/01/09; full list of members (9 pages)
3 April 2008Registered office changed on 03/04/2008 from 20-23 greville street london EC1N 8SS (1 page)
3 April 2008Registered office changed on 03/04/2008 from 20-23 greville street london EC1N 8SS (1 page)
28 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 03/01/08; full list of members (5 pages)
11 January 2008Return made up to 03/01/08; full list of members (5 pages)
8 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 03/01/07; full list of members (5 pages)
8 January 2007Return made up to 03/01/07; full list of members (5 pages)
13 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 03/01/06; full list of members (5 pages)
3 January 2006Return made up to 03/01/06; full list of members (5 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 04/01/05; full list of members (12 pages)
10 January 2005Return made up to 04/01/05; full list of members (12 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 05/01/04; full list of members (12 pages)
11 February 2004Return made up to 05/01/04; full list of members (12 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
7 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 05/01/03; full list of members (12 pages)
15 January 2003Return made up to 05/01/03; full list of members (12 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(12 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(12 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 05/01/01; full list of members (12 pages)
16 January 2001Return made up to 05/01/01; full list of members (12 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 05/01/00; full list of members (12 pages)
7 January 2000Return made up to 05/01/00; full list of members (12 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 January 1999Return made up to 05/01/99; full list of members (4 pages)
11 January 1999Return made up to 05/01/99; full list of members (4 pages)
20 December 1998Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Director resigned (1 page)
25 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
26 January 1998Return made up to 10/01/98; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 January 1997Accounting reference date shortened from 24/03/97 to 31/12/96 (1 page)
27 January 1997Accounting reference date shortened from 24/03/97 to 31/12/96 (1 page)
21 January 1997Return made up to 10/01/97; change of members (6 pages)
21 January 1997Return made up to 10/01/97; change of members (6 pages)
10 January 1997Accounts made up to 24 March 1996 (9 pages)
10 January 1997Accounts made up to 24 March 1996 (9 pages)
7 January 1997Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 6BL (1 page)
7 January 1997Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 6BL (1 page)
18 December 1996Auditor's resignation (1 page)
18 December 1996Auditor's resignation (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page)
23 February 1996Registered office changed on 23/02/96 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page)
16 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New director appointed (1 page)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New director appointed (1 page)
2 October 1995Accounts made up to 24 March 1995 (8 pages)
2 October 1995Accounts made up to 24 March 1995 (8 pages)
20 March 1995Return made up to 15/01/95; full list of members (6 pages)
20 March 1995Return made up to 15/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)