Company Name234 Cricklewood Lane Limited
DirectorsFredrik Mikael Andersson and Steven Lenihan
Company StatusActive
Company Number03824462
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 9 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 NameFredrik Mikael Andersson
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed30 March 2000(7 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address234a Cricklewood Lane
London
NW2 2PU
Director NameMr Steven Lenihan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address234b Cricklewood Lane
London
NW2 2PU
Director NameRichard Anthony Barns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2003)
RoleProgrammer-Analyst
Correspondence Address234b Cricklewood Lane
London
NW2 2PU
Secretary NameSheila Mary Barns
NationalityBritish
StatusResigned
Appointed10 August 1999(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address234b Cricklewood Lane
London
NW2 2PU
Director NameBranka McCarthy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 2000)
RoleEstate Agent
Correspondence Address234a Cricklewood Lane
London
NW2 2PU
Secretary NameFredrik Mikael Andersson
NationalitySwedish
StatusResigned
Appointed30 March 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 27 April 2004)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address234a Cricklewood Lane
London
NW2 2PU
Secretary NameRadhika Bernadette Stephanie Silvapulle
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 May 2018)
RoleCompany Director
Correspondence Address234b Cricklewood Lane
London
NW2 2PU
Director NameStephen Patrick Doohan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 8 months after company formation)
Appointment Duration15 years (resigned 25 May 2018)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address234b Cricklewood Lane
London
NW2 2PU
Director NameLafone Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX

Location

Registered Address56 Balcombe Street
Flat 3
London
NW1 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fredrik Mikael Andersson
50.00%
Ordinary
1 at £1Radhika Silvapulle & Stephen Doohan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 August 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Notification of Steven Lenihan as a person with significant control on 25 May 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 May 2018Appointment of Mr Steven Lenihan as a director on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Stephen Patrick Doohan as a director on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Radhika Bernadette Stephanie Silvapulle as a secretary on 25 May 2018 (1 page)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
5 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
13 November 2013Registered office address changed from 234B Cricklewood Lane London NW2 2PU on 13 November 2013 (1 page)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Registered office address changed from 234B Cricklewood Lane London NW2 2PU on 13 November 2013 (1 page)
10 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 November 2010Director's details changed for Stephen Patrick Doohan on 1 October 2009 (2 pages)
6 November 2010Director's details changed for Stephen Patrick Doohan on 1 October 2009 (2 pages)
6 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 November 2010Director's details changed for Fredrik Mikael Andersson on 1 January 2010 (2 pages)
6 November 2010Director's details changed for Fredrik Mikael Andersson on 1 January 2010 (2 pages)
6 November 2010Director's details changed for Stephen Patrick Doohan on 1 October 2009 (2 pages)
6 November 2010Director's details changed for Fredrik Mikael Andersson on 1 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 09/08/08; full list of members (4 pages)
12 September 2008Return made up to 09/08/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
1 November 2007Return made up to 09/08/07; full list of members (3 pages)
1 November 2007Return made up to 09/08/07; full list of members (3 pages)
2 November 2006Return made up to 09/08/06; full list of members (3 pages)
2 November 2006Return made up to 09/08/06; full list of members (3 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Return made up to 09/08/04; full list of members (3 pages)
13 January 2006Return made up to 09/08/04; full list of members (3 pages)
13 January 2006Return made up to 09/08/05; full list of members (3 pages)
13 January 2006Return made up to 09/08/05; full list of members (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 March 2004Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2004Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 August 2001Return made up to 09/08/01; full list of members (9 pages)
31 August 2001Return made up to 09/08/01; full list of members (9 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
5 September 2000Return made up to 09/08/00; full list of members (7 pages)
5 September 2000Return made up to 09/08/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
9 August 1999Incorporation (18 pages)
9 August 1999Incorporation (18 pages)