Background WavePink WaveYellow Wave

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED (04798211)

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED (04798211) is an active UK company. incorporated on 13 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FAZELY, Aidin, LATHAM, Gillian Mary, MC CLELLAND, Fergal.

Company Number
04798211
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne, London, NW8 7JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAZELY, Aidin, LATHAM, Gillian Mary, MC CLELLAND, Fergal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED

238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04798211

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

MABLAW 468 LIMITED
From: 13 June 2003To: 10 July 2003
Contact
Address

Office 4, 2nd Floor, Office 4, 2nd Floor, Park Lorne 111 Park Road London, NW8 7JL,

Previous Addresses

Suite E 1-3 Canfield Place London NW6 3BT
From: 28 January 2014To: 26 March 2024
Suite E 1-3 Canfield Place London London NW6 3BT United Kingdom
From: 28 January 2014To: 28 January 2014
London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom
From: 20 June 2011To: 28 January 2014
Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom
From: 25 May 2011To: 20 June 2011
238 Cricklewood Lane London NW2 2PU
From: 13 June 2003To: 25 May 2011
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FAZELY, Aidin

Active
Cricklewood Lane, LondonNW2 2PU
Born August 1975
Director
Appointed 07 Jul 2003

LATHAM, Gillian Mary

Active
Office 4, 2nd Floor, Park Lorne, LondonNW8 7JL
Born December 1958
Director
Appointed 06 Mar 2019

MC CLELLAND, Fergal

Active
Office 4, 2nd Floor, Park Lorne, LondonNW8 7JL
Born September 1963
Director
Appointed 06 Mar 2019

MARGO, Daniel James

Resigned
Lynton Road, StockportSK4 4RQ
Secretary
Appointed 27 Nov 2003
Resigned 01 Jul 2017

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 13 Jun 2003
Resigned 27 Nov 2003

DAWSON, Dale Hilton

Resigned
238c Cricklewood Lane, LondonNW2 2PU
Born March 1975
Director
Appointed 01 Aug 2008
Resigned 01 Jan 2010

IBRAHEEM, Abe

Resigned
1-3 Canfield Place, LondonNW6 3BT
Born December 1967
Director
Appointed 02 Jan 2010
Resigned 01 Jul 2017

MARGO, Daniel James

Resigned
Lynton Road, StockportSK4 4RQ
Born June 1977
Director
Appointed 05 Oct 2003
Resigned 01 Jul 2017

MENDELSON, Tamar

Resigned
238c Cricklewood Lane, LondonNW2 2PU
Born February 1978
Director
Appointed 21 Jul 2003
Resigned 01 Jul 2006

PAYDON, Katie Beth

Resigned
Theo Balds Avenue, LondonN12 8QG
Born October 1975
Director
Appointed 05 Oct 2003
Resigned 01 Jul 2017

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 13 Jun 2003
Resigned 07 Jul 2003

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 13 Jun 2003
Resigned 07 Jul 2003

Persons with significant control

1

Mr Aidin Fazely

Active
Office 4, 2nd Floor, Park Lorne, LondonNW8 7JL
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
287Change of Registered Office
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
88(2)R88(2)R
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2003
NEWINCIncorporation