19/21 MARSH LANE MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 01843082
Status Active
Incorporation Date 23 August 1984
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1UD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 June 2016; Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016. The most likely internet sites of 19/21 MARSH LANE MANAGEMENT LIMITED are www.1921marshlanemanagement.co.uk, and www.19-21-marsh-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. 19 21 Marsh Lane Management Limited is a Private Limited Company. The company registration number is 01843082. 19 21 Marsh Lane Management Limited has been working since 23 August 1984. The present status of the company is Active. The registered address of 19 21 Marsh Lane Management Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex United Kingdom Ha1 1ud. . MILLETT, Joanne Lee is a Director of the company. Secretary GRIBBIN, Gabriel Adam has been resigned. Secretary LANGE, Tessa Ruth has been resigned. Secretary LICHMAN, Alfred has been resigned. Secretary MOODY, Joyce has been resigned. Secretary TRUMAN, Ivor has been resigned. Secretary TRUMAN, Ivor has been resigned. Secretary WAYMAN SECRETARIES LIMITED has been resigned. Director GRIBBIN, Gabriel Adam has been resigned. Director LANGE, Tessa Ruth has been resigned. Director LEVENE, Raymond has been resigned. Director MAGELL, Heather Rachel has been resigned. Director MOODY, Joyce has been resigned. Director NOVAK, Leon Beverly has been resigned. Director ROSENTHAL, Max has been resigned. Director SANGHRAJKA, Mehul has been resigned. Director SANGHRAJKA, Mehul has been resigned. Director SANGHRAJKA, Tejal Mehul has been resigned. Director SANGHRAJKA, Tejal Mehul has been resigned. Director TRUMAN, Ivor has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MILLETT, Joanne Lee
Appointed Date: 05 March 2013
66 years old

Resigned Directors

Secretary
GRIBBIN, Gabriel Adam
Resigned: 01 October 1993
Appointed Date: 21 April 1993

Secretary
LANGE, Tessa Ruth
Resigned: 20 July 2006
Appointed Date: 21 December 2004

Secretary
LICHMAN, Alfred
Resigned: 31 July 2009
Appointed Date: 22 June 2009

Secretary
MOODY, Joyce
Resigned: 31 December 2009
Appointed Date: 20 July 2006

Secretary
TRUMAN, Ivor
Resigned: 21 December 2004
Appointed Date: 01 October 1993

Secretary
TRUMAN, Ivor
Resigned: 21 April 1993

Secretary
WAYMAN SECRETARIES LIMITED
Resigned: 27 October 2016
Appointed Date: 01 August 2009

Director
GRIBBIN, Gabriel Adam
Resigned: 01 October 1993
Appointed Date: 21 April 1993
61 years old

Director
LANGE, Tessa Ruth
Resigned: 20 July 2006
Appointed Date: 21 December 2004
92 years old

Director
LEVENE, Raymond
Resigned: 21 December 2004
103 years old

Director
MAGELL, Heather Rachel
Resigned: 16 July 2009
Appointed Date: 21 December 2004
100 years old

Director
MOODY, Joyce
Resigned: 20 May 2009
Appointed Date: 20 July 2006
93 years old

Director
NOVAK, Leon Beverly
Resigned: 26 October 2010
Appointed Date: 22 June 2009
76 years old

Director
ROSENTHAL, Max
Resigned: 25 March 1993
115 years old

Director
SANGHRAJKA, Mehul
Resigned: 26 October 2010
Appointed Date: 26 October 2010
43 years old

Director
SANGHRAJKA, Mehul
Resigned: 12 March 2013
Appointed Date: 26 October 2010
43 years old

Director
SANGHRAJKA, Tejal Mehul
Resigned: 12 March 2013
Appointed Date: 26 October 2010
43 years old

Director
SANGHRAJKA, Tejal Mehul
Resigned: 26 October 2010
Appointed Date: 26 October 2010
43 years old

Director
TRUMAN, Ivor
Resigned: 21 December 2004
102 years old

19/21 MARSH LANE MANAGEMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 30 June 2016
28 Nov 2016
Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016
27 Oct 2016
Termination of appointment of Wayman Secretaries Limited as a secretary on 27 October 2016
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16

...
... and 91 more events
31 Oct 1986
Return made up to 06/10/86; full list of members

16 Jul 1986
Return made up to 16/09/85; full list of members

16 Jul 1986
Accounting reference date shortened from 31/05 to 30/06

23 Aug 1984
Certificate of incorporation
23 Aug 1984
Incorporation