Company NameHanger Lane (1) Ealing Management Company Limited
Company StatusActive
Company Number03290212
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Gibson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(2 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Gatcombe Mews
London
W5 3hf
W5 3HF
Director NameCalverton Augustus Morgan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(2 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 The Mall
Ealing
London
W5 3TJ
Director NameAshwinkumar Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address12 Walmer Gardens
West Ealing
London
W13 9TS
Director NameMrs Marlyn Hope
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address23 Brookway
London
SE3 9BJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Andrew Michael Fryer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleChartered Surveyor Land Direct
Country of ResidenceEngland
Correspondence Address42 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameEdward Francis Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleManaging Director
Correspondence Address19 Pinewood Close
Watford
Hertfordshire
WD17 4NP
Secretary NameGeorge Cronin
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSherwood 35 Berks Hill
Chorleywood
Hertfordshire
WD3 5AJ
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameSam Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2000)
RoleInternational Operations Manag
Correspondence Address28 Gatcombe Mews
Hanger Lane
London
W5 3HF
Secretary NameMark Christopher Donnevan
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2004)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0LR
Secretary NameMr Peter Lionel Hodges
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address108 Elthorne Park Road
Hanwell
London
W7 2JJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed10 March 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2003)
Correspondence AddressWillmott House
12 Blacks Road
London
W6 9EU
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed16 September 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Azodi
6.25%
Ordinary
-OTHER
34.38%
-
1 at £1A. Smith & C.m. Smith
3.13%
Ordinary
1 at £1Al-sharif
3.13%
Ordinary
1 at £1Bowring & Quinn
3.13%
Ordinary
1 at £1Chan & Lo
3.13%
Ordinary
1 at £1Cheung
3.13%
Ordinary
1 at £1Gibson & Siew
3.13%
Ordinary
1 at £1Helen Cheung & Dominic Cheung
3.13%
Ordinary
1 at £1M. Tully & M.j. Tully
3.13%
Ordinary
1 at £1Monex Financial Services LTD
3.13%
Ordinary
1 at £1Mr Bayraktar
3.13%
Ordinary
1 at £1Mr Bhambra
3.13%
Ordinary
1 at £1Mr Morgan
3.13%
Ordinary
1 at £1Mr O'brien
3.13%
Ordinary
1 at £1Mr Patel
3.13%
Ordinary
1 at £1Mr Robertson
3.13%
Ordinary
1 at £1Mrs S. Ember-davies
3.13%
Ordinary
1 at £1Roger Aderogba
3.13%
Ordinary
1 at £1Ting & Keung
3.13%
Ordinary
1 at £1W. Liu & D. Liu
3.13%
Ordinary

Financials

Year2014
Net Worth£32

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

9 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 28 September 2019 (3 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page)
14 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 28 September 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (6 pages)
21 December 2017Confirmation statement made on 10 December 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 32
(10 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 32
(10 pages)
26 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32
(10 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32
(10 pages)
17 October 2014Appointment of Mrs Marlyn Hope as a director on 13 October 2014 (2 pages)
17 October 2014Appointment of Mrs Marlyn Hope as a director on 13 October 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 32
(9 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 32
(9 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
18 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
20 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 28 September 2010 (6 pages)
3 February 2011Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
3 February 2011Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page)
24 June 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
20 January 2010Director's details changed for Paul Gibson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Paul Gibson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Calverton Augustus Morgan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ashwinkumar Patel on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ashwinkumar Patel on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (15 pages)
20 January 2010Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 20 January 2010 (1 page)
20 January 2010Director's details changed for Calverton Augustus Morgan on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 20 January 2010 (1 page)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (15 pages)
24 June 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
18 June 2009Director's change of particulars / calverton morgan / 17/06/2009 (1 page)
18 June 2009Director's change of particulars / calverton morgan / 17/06/2009 (1 page)
16 February 2009Return made up to 10/12/08; full list of members (19 pages)
16 February 2009Return made up to 10/12/08; full list of members (19 pages)
12 February 2009Registered office changed on 12/02/2009 from 34 the mall ealing london W5 3TJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from 34 the mall ealing london W5 3TJ (1 page)
11 December 2008Return made up to 10/12/07; full list of members (19 pages)
11 December 2008Return made up to 10/12/07; full list of members (19 pages)
23 June 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
5 March 2007Return made up to 10/12/06; change of members (7 pages)
5 March 2007Return made up to 10/12/06; change of members (7 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Registered office changed on 20/02/07 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
26 July 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members (12 pages)
20 December 2005Return made up to 10/12/05; full list of members (12 pages)
27 May 2005Total exemption small company accounts made up to 28 September 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 28 September 2004 (4 pages)
29 November 2004Return made up to 10/12/04; full list of members (12 pages)
29 November 2004Return made up to 10/12/04; full list of members (12 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Secretary resigned (1 page)
16 December 2003Return made up to 10/12/03; full list of members (12 pages)
16 December 2003Return made up to 10/12/03; full list of members (12 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: willmott house 12 blacks road london W6 9EU (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: willmott house 12 blacks road london W6 9EU (1 page)
20 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 28 September 2002 (8 pages)
30 July 2003Full accounts made up to 28 September 2002 (8 pages)
21 May 2003Return made up to 10/12/02; no change of members (7 pages)
21 May 2003Return made up to 10/12/02; no change of members (7 pages)
30 April 2002Full accounts made up to 28 September 2001 (7 pages)
30 April 2002Full accounts made up to 28 September 2001 (7 pages)
17 December 2001Return made up to 10/12/01; no change of members (6 pages)
17 December 2001Return made up to 10/12/01; no change of members (6 pages)
6 June 2001Full accounts made up to 28 September 2000 (7 pages)
6 June 2001Full accounts made up to 28 September 2000 (7 pages)
21 December 2000Return made up to 10/12/00; full list of members (11 pages)
21 December 2000Return made up to 10/12/00; full list of members (11 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 28 September 1999 (7 pages)
14 August 2000Full accounts made up to 28 September 1999 (7 pages)
10 March 2000Return made up to 10/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 March 2000Return made up to 10/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 12 blacks road london W6 9EU (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 12 blacks road london W6 9EU (1 page)
2 May 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Return made up to 10/12/98; no change of members (4 pages)
17 March 1999Return made up to 10/12/98; no change of members (4 pages)
17 March 1999Secretary resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: kelmsley whiteley & ferris 15-17 broadway west ealing london W13 9DA (1 page)
28 September 1998Registered office changed on 28/09/98 from: kelmsley whiteley & ferris 15-17 broadway west ealing london W13 9DA (1 page)
10 May 1998Full accounts made up to 28 September 1997 (1 page)
10 May 1998Full accounts made up to 28 September 1997 (1 page)
12 March 1998Return made up to 10/12/97; full list of members (6 pages)
12 March 1998Return made up to 10/12/97; full list of members (6 pages)
7 November 1997Accounting reference date shortened from 31/12/97 to 28/09/97 (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 28/09/97 (1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
10 December 1996Incorporation (17 pages)
10 December 1996Incorporation (17 pages)