About

Registered Number: 04798211
Date of Incorporation: 13/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Suite E, 1-3 Canfield Place, London, NW6 3BT

 

Having been setup in 2003, 238 Cricklewood Lane Management Company Ltd has its registered office in London, it has a status of "Active". There are 6 directors listed as Fazely, Aidin, Mc Clelland, Fergal, Dawson, Dale Hilton, Ibraheem, Abe, Mendelson, Tamar, Paydon, Katie Beth for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAZELY, Aidin 07 July 2003 - 1
MC CLELLAND, Fergal 06 March 2019 - 1
DAWSON, Dale Hilton 01 August 2008 01 January 2010 1
IBRAHEEM, Abe 02 January 2010 01 July 2017 1
MENDELSON, Tamar 21 July 2003 01 July 2006 1
PAYDON, Katie Beth 05 October 2003 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 12 August 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 28 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
CERTNM - Change of name certificate 10 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.