Company NameLanemarsh Limited
DirectorHarry Handelsman
Company StatusActive
Company Number04399929
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed19 November 2002(8 months after company formation)
Appointment Duration21 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Director NameMarjeet Bhambra
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleSecretary
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameLaura Taylor
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address125 Bentry Road
Dagenham
Essex
RM8 3PL
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(11 months after company formation)
Appointment Duration9 years, 12 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Oxford Gardens
London
W10 6NE
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed17 February 2003(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Manhattan Group LTD
33.33%
Ordinary
1 at £1Manhattan Loft Corp Nv
33.33%
Ordinary
1 at £1Nabil Fattal
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

12 April 2002Delivered on: 16 April 2002
Satisfied on: 18 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party mortgage debenture
Secured details: All or any monies obligations and liabilities due or owing by denchmore limited (as borrower) to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
4 June 1999Delivered on: 16 April 2002
Satisfied on: 18 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 July 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
1 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(3 pages)
1 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
29 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(3 pages)
29 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
9 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
21 February 2013Termination of appointment of Jonathan Hall as a director (1 page)
21 February 2013Termination of appointment of Jonathan Hall as a director (1 page)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 April 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
9 May 2007Return made up to 20/03/07; full list of members (7 pages)
9 May 2007Return made up to 20/03/07; full list of members (7 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 April 2006Return made up to 20/03/06; full list of members (7 pages)
10 April 2006Return made up to 20/03/06; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
15 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Particulars of mortgage/charge (8 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Particulars of property mortgage/charge (8 pages)
16 April 2002Particulars of property mortgage/charge (8 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Particulars of mortgage/charge (8 pages)
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2002Director resigned (1 page)
20 March 2002Incorporation (31 pages)
20 March 2002Incorporation (31 pages)