Company Name128-140 Syon Lane Management Limited
Company StatusActive
Company Number03877620
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Previous Name128-146 Syon Lane Management Limited

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 NameEric Quin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address65 Sidmouth Avenue
Isleworth
Middlesex
TW7 4DR
Director NameElisabeth Jane Guest
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(16 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameSarwans Bakshi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(17 years after company formation)
Appointment Duration7 years, 5 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Syon Lane Isleworth
London
TW7 5NJ
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameAnthony Pringle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2012)
RoleArchitect
Correspondence Address140 Syon Lane
Osterley
Middlesex
TW7 5NJ
Director NameMeena Laljibhai Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 March 2011)
RoleSenior Technology Auditor
Correspondence Address142 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameSarah Learney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2005)
RoleCivil Servant
Correspondence Address138 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameChristopher James Coakley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address132 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameMiss Meena Shah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2016)
RoleIt Governance Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameKhushpal Assi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 January 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Syon Lane
Isleworth
Middlesex
TW7 5NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2016)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2016)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Anoop Kumar Garg & Manisha Garg
8.33%
Ordinary
1 at £1Claire Frances Pearce
8.33%
Ordinary
1 at £1Conor Charles Joseph Chatherall
8.33%
Ordinary
1 at £1Elisabeth Jane Guest
8.33%
Ordinary
1 at £1Khushpal Assi
8.33%
Ordinary
1 at £1Khushpal Assi & Tejinder Kaur Assi
8.33%
Ordinary
1 at £1Lena Kathleen Quin & Mr Eric Gilbert Quin
8.33%
Ordinary
1 at £1Meena Laljibhai Shah
8.33%
Ordinary
1 at £1Mrs Christine Ann Coakley & Christopher James Coakley
8.33%
Ordinary
1 at £1R. Bee & Bee
8.33%
Ordinary
1 at £1Receiver For Met Police District
8.33%
Ordinary
1 at £1Sarwans Singh Bakhshi & Amrit Kaur Bakhshi
8.33%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

14 August 2023Termination of appointment of Eric Quin as a director on 27 July 2023 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with updates (6 pages)
31 October 2022Accounts for a dormant company made up to 24 March 2022 (3 pages)
7 October 2022Director's details changed for Eric Quin on 7 October 2022 (2 pages)
24 November 2021Confirmation statement made on 16 November 2021 with updates (6 pages)
19 August 2021Accounts for a dormant company made up to 24 March 2021 (3 pages)
3 December 2020Accounts for a dormant company made up to 24 March 2020 (3 pages)
25 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (6 pages)
12 September 2019Accounts for a dormant company made up to 24 March 2019 (3 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 24 March 2018 (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
10 October 2017Cessation of Sarwans Bakshi as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Eric Quin as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Elisabeth Jane Guest as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Eric Quin as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Sarwans Bakshi as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Elisabeth Jane Guest as a person with significant control on 10 October 2017 (1 page)
11 August 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
11 August 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
14 December 2016Termination of appointment of Meena Shah as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Meena Shah as a director on 14 December 2016 (1 page)
24 November 2016Appointment of Sarwans Bakshi as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Sarwans Bakshi as a director on 21 November 2016 (2 pages)
10 November 2016Registered office address changed from C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG England to 843 Finchley Road London NW11 8NA on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG England to 843 Finchley Road London NW11 8NA on 10 November 2016 (1 page)
29 September 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG on 29 September 2016 (1 page)
29 September 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG on 29 September 2016 (1 page)
28 September 2016Termination of appointment of Cosec Management Services Limited as a secretary on 20 September 2016 (1 page)
28 September 2016Termination of appointment of Cosec Management Services Limited as a secretary on 20 September 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
6 April 2016Termination of appointment of Khushpal Assi as a director on 18 January 2016 (1 page)
6 April 2016Termination of appointment of Khushpal Assi as a director on 18 January 2016 (1 page)
28 January 2016Termination of appointment of Christopher James Coakley as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of Christopher James Coakley as a director on 19 January 2016 (1 page)
26 January 2016Appointment of Elisabeth Jane Guest as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Elisabeth Jane Guest as a director on 19 January 2016 (2 pages)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12
(8 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12
(8 pages)
18 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(8 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(8 pages)
15 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12
(8 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12
(8 pages)
25 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
25 September 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
3 April 2013Appointment of Khushpal Assi as a director (3 pages)
3 April 2013Appointment of Khushpal Assi as a director (3 pages)
28 January 2013Appointment of Eric Quin as a director (3 pages)
28 January 2013Appointment of Eric Quin as a director (3 pages)
28 January 2013Appointment of Christopher James Coakley as a director (3 pages)
28 January 2013Appointment of Christopher James Coakley as a director (3 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
24 October 2012Appointment of Miss Meena Shah as a director (3 pages)
24 October 2012Appointment of Miss Meena Shah as a director (3 pages)
23 May 2012Termination of appointment of Christopher Coakley as a director (2 pages)
23 May 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
23 May 2012Termination of appointment of Christopher Coakley as a director (2 pages)
20 April 2012Termination of appointment of Anthony Pringle as a director (1 page)
20 April 2012Termination of appointment of Anthony Pringle as a director (1 page)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
16 December 2011Accounts for a dormant company made up to 24 March 2011 (11 pages)
16 December 2011Accounts for a dormant company made up to 24 March 2011 (11 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
13 April 2011Termination of appointment of Michael Wiggins as a director (2 pages)
13 April 2011Termination of appointment of Michael Wiggins as a director (2 pages)
5 April 2011Termination of appointment of David Willis as a director (2 pages)
5 April 2011Termination of appointment of David Willis as a director (2 pages)
22 March 2011Termination of appointment of Meena Shah as a director (2 pages)
22 March 2011Termination of appointment of Meena Shah as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 24 March 2010 (11 pages)
27 January 2011Accounts for a dormant company made up to 24 March 2010 (11 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
16 April 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
24 August 2009Return made up to 16/11/08; full list of members (7 pages)
24 August 2009Return made up to 16/11/08; full list of members (7 pages)
26 March 2009Appointment terminated secretary john stephenson (2 pages)
26 March 2009Appointment terminated secretary john stephenson (2 pages)
26 March 2009Registered office changed on 26/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
26 March 2009Registered office changed on 26/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
26 March 2009Secretary appointed cosec management services LIMITED (2 pages)
26 March 2009Secretary appointed cosec management services LIMITED (2 pages)
9 January 2009Full accounts made up to 24 March 2008 (11 pages)
9 January 2009Full accounts made up to 24 March 2008 (11 pages)
17 July 2008Return made up to 16/11/07; full list of members (10 pages)
17 July 2008Return made up to 16/11/07; full list of members (10 pages)
18 October 2007Full accounts made up to 24 March 2007 (11 pages)
18 October 2007Full accounts made up to 24 March 2007 (11 pages)
22 March 2007Return made up to 16/11/06; full list of members (10 pages)
22 March 2007Return made up to 16/11/06; full list of members (10 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
23 January 2006Full accounts made up to 24 March 2005 (10 pages)
23 January 2006Full accounts made up to 24 March 2005 (10 pages)
20 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 August 2005Return made up to 16/11/04; full list of members (9 pages)
4 August 2005Return made up to 16/11/04; full list of members (9 pages)
12 October 2004Full accounts made up to 24 March 2004 (10 pages)
12 October 2004Full accounts made up to 24 March 2004 (10 pages)
9 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 December 2003Full accounts made up to 24 March 2003 (10 pages)
4 December 2003Full accounts made up to 24 March 2003 (10 pages)
20 February 2003Return made up to 14/11/02; full list of members (10 pages)
20 February 2003Return made up to 14/11/02; full list of members (10 pages)
19 February 2003Full accounts made up to 24 March 2002 (9 pages)
19 February 2003Full accounts made up to 24 March 2002 (9 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2001Return made up to 16/11/01; full list of members (9 pages)
26 November 2001Return made up to 16/11/01; full list of members (9 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
14 September 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
14 September 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
2 February 2001Return made up to 14/12/00; full list of members (5 pages)
2 February 2001Return made up to 14/12/00; full list of members (5 pages)
24 January 2001Ad 25/04/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
24 January 2001Ad 25/04/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
22 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
22 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
19 November 1999Company name changed 128-146 syon lane management lim ited\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed 128-146 syon lane management lim ited\certificate issued on 22/11/99 (2 pages)
16 November 1999Incorporation (14 pages)
16 November 1999Incorporation (14 pages)