80 HENDON LANE MANAGEMENT LIMITED

03019929
3RD FLOOR HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 4 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2023 accounts Annual Accounts 4 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2022 accounts Annual Accounts 4 Buy now
11 Aug 2022 officers Appointment of director (Gerald Cooke) 2 Buy now
10 Aug 2022 officers Appointment of secretary (Mr David Epstein) 2 Buy now
10 Aug 2022 officers Termination of appointment of director (Beverley Stopler) 1 Buy now
10 Aug 2022 officers Termination of appointment of secretary (Harold Stopler) 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 accounts Annual Accounts 4 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Adele Bloom) 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Rochelle Duke) 1 Buy now
02 Mar 2021 accounts Annual Accounts 4 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 officers Appointment of director (Mr David Epstein) 2 Buy now
06 Dec 2019 accounts Annual Accounts 4 Buy now
19 Nov 2019 officers Appointment of secretary (Mr Harold Stopler) 2 Buy now
19 Nov 2019 officers Termination of appointment of director (Doris Eden) 1 Buy now
19 Nov 2019 officers Termination of appointment of secretary (Josephine Ann Ruth Franks) 1 Buy now
22 Mar 2019 accounts Annual Accounts 3 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Annual Accounts 3 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2018 officers Appointment of director (Mrs Doris Eden) 2 Buy now
06 Feb 2018 officers Appointment of director (Rochelle Duke) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Josephine Ann Ruth Franks) 1 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Mar 2016 annual-return Annual Return 8 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
02 Mar 2015 annual-return Annual Return 8 Buy now
17 Feb 2015 accounts Annual Accounts 4 Buy now
21 Mar 2014 annual-return Annual Return 8 Buy now
04 Dec 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 8 Buy now
30 Aug 2012 officers Termination of appointment of director (Naomi Phillips) 1 Buy now
21 Feb 2012 annual-return Annual Return 9 Buy now
24 Nov 2011 accounts Annual Accounts 3 Buy now
31 Mar 2011 annual-return Annual Return 9 Buy now
29 Nov 2010 officers Appointment of director (Adele Bloom) 2 Buy now
25 Nov 2010 accounts Annual Accounts 4 Buy now
18 Nov 2010 officers Termination of appointment of director (Janet Appleyard) 1 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 annual-return Annual Return 8 Buy now
26 Apr 2010 officers Change of particulars for director (Beverley Stopler) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Janet Elizabeth Appleyard) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Harold Stopler) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Naomi Phillips) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Josephine Ann Ruth Franks) 2 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
15 Jul 2009 officers Director appointed harold stopler 2 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 annual-return Return made up to 09/02/08; full list of members 6 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
09 Oct 2007 annual-return Return made up to 09/02/07; full list of members 4 Buy now
23 Apr 2007 accounts Annual Accounts 5 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
01 Jun 2006 annual-return Return made up to 09/02/06; full list of members 4 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 accounts Annual Accounts 5 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: suite a 5TH floor, queen's house kymberley road, harrow, midlesex HA1 1BQ 1 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 345A station road, harrow, middlesex HA1 2AA 1 Buy now
06 May 2005 accounts Annual Accounts 10 Buy now
21 Feb 2005 annual-return Return made up to 09/02/05; full list of members 10 Buy now
25 Feb 2004 annual-return Return made up to 09/02/04; full list of members 10 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
15 Oct 2003 accounts Annual Accounts 9 Buy now
17 Mar 2003 annual-return Return made up to 09/02/03; full list of members 10 Buy now
19 Nov 2002 accounts Annual Accounts 9 Buy now
28 Feb 2002 annual-return Return made up to 09/02/02; full list of members 9 Buy now
13 Dec 2001 accounts Annual Accounts 10 Buy now
27 Feb 2001 accounts Annual Accounts 10 Buy now
16 Feb 2001 annual-return Return made up to 09/02/01; full list of members 9 Buy now
13 Sep 2000 officers New director appointed 2 Buy now
05 May 2000 officers Director resigned 1 Buy now
29 Feb 2000 accounts Annual Accounts 10 Buy now
18 Feb 2000 annual-return Return made up to 09/02/00; full list of members 9 Buy now
19 Apr 1999 accounts Annual Accounts 5 Buy now
24 Feb 1999 annual-return Return made up to 09/02/99; full list of members 5 Buy now
21 Dec 1998 address Registered office changed on 21/12/98 from: ibex house, 61/65 baker street, weybridge, surrey KT13 8AH 1 Buy now
20 Oct 1998 officers New director appointed 2 Buy now
24 Aug 1998 officers Secretary resigned 1 Buy now
14 Aug 1998 officers Director resigned 1 Buy now
13 Jul 1998 officers New secretary appointed 2 Buy now
13 Jul 1998 officers New director appointed 2 Buy now
13 Jul 1998 officers New director appointed 2 Buy now