Company NameLHA London Ltd
Company StatusActive
Company Number00363816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1940(83 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameAnthony Roy Perkins
NationalityBritish
StatusCurrent
Appointed01 January 2002(61 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleGeneral Manager
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMs Alexandra Jane Whiston-Dew
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(74 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Susan Catherine Johnson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(75 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Petra Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(77 years, 6 months after company formation)
Appointment Duration6 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr David Conroy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(78 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Peter Henry Frackiewicz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(78 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Niamat Ali Mohammed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(78 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Gareth Moody
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(81 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Adam Poole
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(81 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Harkamaljeet Sandhu Shinger
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(81 years, 5 months after company formation)
Appointment Duration2 years
RoleHousing Professional
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr David James Sawer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Helen Jane Wyeth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Simon Charles Vaughan Tarr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(82 years, 5 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMs Elizabeth Apondi Nyawade
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(83 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Director/Hr &Od Professional
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameDenis Henry Enderby
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration16 years (resigned 06 March 2007)
RoleRetired Director Of Finance
Correspondence Address63 Tring Avenue
Ealing
London
W5 3QD
Director NameMiss Ruth Margot Engel
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 October 1999)
RoleRetired Army Officer
Correspondence Address23 Old Church Street
London
SW3 5DL
Director NameMiss Rosa Secontina Grasso
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 1997)
RoleRetired Senior Civil Servant
Correspondence Address55 Brookland Rise
London
NW11 6DT
Director NameMr Percy Douglas Davies
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2001)
RoleRetired Civil Servant
Correspondence Address3 Court Avenue
Old Coulsdon
Surrey
CR5 1HJ
Director NameLt Col Naomi Christy
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 1995)
RoleRetired Wrac Officer
Correspondence AddressFlat 1
36 Sloane Court West
London
SW3 4TB
Secretary NameMr Richard Charles Gray
NationalityBritish
StatusResigned
Appointed07 March 1991(50 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a High Street
Amersham
Buckinghamshire
HP7 0DP
Director NameMr John Charles Deacock
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(51 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 08 April 2001)
RoleConsultant
Correspondence Address52 Spinis
Roman Wood
Bracknell
Berkshire
RG12 8XA
Director NameAlan John Deboo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(52 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 06 December 2016)
RoleRetired Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NamePeter Sydney Draper
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(55 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLangdale
22 Brewery Road, Pampisford
Cambridge
CB2 4EN
Director NamePenelope Ann Feathers
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(57 years, 12 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 February 2014)
RoleWrvs Area Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Robert Keith Corrie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(59 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameStephen Patrick Collin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(60 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2014)
RoleRtd HR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMargaret Ann Deacock
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(60 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2011)
RoleRsn Health Visitor Retired
Country of ResidenceUnited Kingdom
Correspondence Address52 Spinis
Bracknell
Berkshire
RG12 8XA
Director NameMr Richard Charles Gray
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(64 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMiss Gillian Birkby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(70 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Alison Craze
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(70 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMrs Linda Holford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(71 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Emma Elizabeth Beardmore
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(71 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 July 2019)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(71 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Kay Buxton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(75 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Giles Byford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(77 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMs Shun Yu Bonnie Chiu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(78 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB

Contact

Websitelhalondon.com
Telephone020 78349104
Telephone regionLondon

Location

Registered Address54 Eccleston Square
London
SW1V 1PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,534,255
Net Worth£173,611,393
Cash£3,184,598
Current Liabilities£3,798,153

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

11 November 2020Delivered on: 12 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2013Delivered on: 24 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The charge document ("legal mortgage") includes a: 1) legal mortgage over: (a) newington court, 173 and 175 green lanes, london N5 2UF, as the same is registered at hm land registry under the title number 281876; (b) sandeman allen house, 38, 40 & 42 inverness terrace, london, as the same is registered at hm land registry under title number LN133808; and (c) sandeman allen house, 36 inverness terrace, london, as the same is registered at hm land registry under title number NGL260815; together the "mortgages property"; and 2) a fixed charge over: (a) the goodwill and connection of any business or businesses now or at any time during the continuance of the security granted under the legal mortgage carried on by or for the account of the company upon all or any part of the mortgaged property; and (b) any share held by the company in any tenants', residents' or occupiers' management company affecting the mortgaged property or any estate or building which forms part.. Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 5 February 2013
Persons entitled: The Secretary of State for Communities and Local Government C/O Mapeley Steps Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
28 March 2012Delivered on: 30 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as friendship house, 3 belvedere place, london, t/no: TGL175812.
Outstanding
14 October 2010Delivered on: 4 November 2010
Persons entitled: Reserve Forces and Cadets Association for Greater London

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 torquay street westminster floating charge all removal plant machinery implements buildings materials furniture and equipment see image for full details.
Outstanding
29 July 2010Delivered on: 7 August 2010
Persons entitled: Capita Atl Pension Trustee Limited as Trustee of the Lha London Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bowden court 24 ladbroke road london see image for full details.
Outstanding
26 April 2010Delivered on: 29 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the london campus 56-58 east india dock road london.
Outstanding
23 July 1986Delivered on: 24 July 1986
Satisfied on: 4 July 2013
Persons entitled: The Solicitor for the Affairs of the Majesty's Treasury.

Classification: Debenture
Secured details: £843,743.21 due from the company to the chargee pursuant to the agreement of even date.
Particulars: 44, 45 and 46 leinster gardens, london W2 T.nos. Ln 186025 ln 237720 5, 6 and 7 grenville place, london SW7 451750, 451759, 444612 2 and 10 emperors gate london SW7 235679 ln 90539 53 and 54 eccleston square london SW1 T.N. ngl 62522.
Fully Satisfied
19 July 1957Delivered on: 19 July 1957
Satisfied on: 29 January 2011
Persons entitled: The Solicitor for the Affairs of H. M. Treasury

Classification: Debenture
Secured details: For securing the amount for the terms being owing by the company to the chargee under an agreement dated 26TH november 1956.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 November 2017Cessation of Peter Robert Harris as a person with significant control on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Robert Harris as a director on 31 October 2017 (1 page)
1 November 2017Cessation of Helen Elizabeth Stone as a person with significant control on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Helen Elizabeth Stone as a director on 30 September 2017 (1 page)
10 May 2017Group of companies' accounts made up to 30 September 2016 (58 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (15 pages)
9 December 2016Termination of appointment of Alan John Deboo as a director on 6 December 2016 (1 page)
23 September 2016Director's details changed for Mrs Kay Partnership Buxton on 16 September 2016 (2 pages)
22 September 2016Appointment of Mrs Susan Catherine Johnson as a director on 16 September 2016 (2 pages)
24 June 2016Appointment of Mrs June O'sullivan as a director on 21 June 2016 (2 pages)
23 June 2016Appointment of Mr Ian William Mackie as a director on 21 June 2016 (2 pages)
1 April 2016Group of companies' accounts made up to 30 September 2015 (41 pages)
29 March 2016Appointment of Mrs Kay Buxton as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Emma Katharine Verey as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Richard Charles Gray as a director on 24 March 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 no member list (7 pages)
4 January 2016Termination of appointment of Robert Keith Corrie as a director on 31 December 2015 (1 page)
17 May 2015Group of companies' accounts made up to 30 September 2014 (43 pages)
24 March 2015Appointment of Miss Alexandra Jane Whiston-Dew as a director on 19 March 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
1 September 2014Termination of appointment of Stephen Patrick Collin as a director on 31 August 2014 (1 page)
28 March 2014Group of companies' accounts made up to 30 September 2013 (40 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
14 February 2014Appointment of Mrs Emma Katharine Verey as a director (2 pages)
14 February 2014Appointment of Mr Alexander Derek Mctavish as a director (2 pages)
13 February 2014Termination of appointment of Penelope Feathers as a director (1 page)
6 January 2014Termination of appointment of Barry Redfern as a director (1 page)
4 July 2013Satisfaction of charge 2 in full (4 pages)
24 May 2013Registration of charge 003638160008 (20 pages)
17 April 2013Group of companies' accounts made up to 30 September 2012 (37 pages)
28 March 2013Director's details changed for Mr Richard Charles Gray on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Penelope Ann Feathers on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Robert Keith Corrie on 27 March 2013 (2 pages)
28 March 2013Secretary's details changed for Anthony Roy Perkins on 27 March 2013 (1 page)
28 March 2013Director's details changed for Alan John Deboo on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Stephen Patrick Collin on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Barry Redfern on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Ms Helen Elizabeth Stone on 27 March 2013 (2 pages)
21 March 2013Registered office address changed from 54 Eccleston Square London SW1V 1PG on 21 March 2013 (1 page)
12 March 2013Annual return made up to 7 March 2013 no member list (12 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (12 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 July 2012Appointment of Mrs Linda Holford as a director (2 pages)
2 July 2012Appointment of Miss Emma Elizabeth Beardmore as a director (2 pages)
2 July 2012Appointment of Mr Peter Robert Harris as a director (2 pages)
18 May 2012Termination of appointment of Gillian Birkby as a director (1 page)
5 April 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
2 April 2012Annual return made up to 7 March 2012 no member list (11 pages)
2 April 2012Annual return made up to 7 March 2012 no member list (11 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2012Termination of appointment of Margaret Deacock as a director (1 page)
6 October 2011Termination of appointment of Michael Wanstall as a director (1 page)
6 October 2011Appointment of Mrs Alison Craze as a director (2 pages)
12 April 2011Group of companies' accounts made up to 30 September 2010 (31 pages)
7 April 2011Appointment of Miss Gillian Birkby as a director (2 pages)
14 March 2011Annual return made up to 7 March 2011 no member list (12 pages)
14 March 2011Annual return made up to 7 March 2011 no member list (12 pages)
25 February 2011Termination of appointment of James Young as a director (1 page)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 June 2010Appointment of Mr David Malcolm Robertson as a director (2 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2010Director's details changed for Margaret Ann Deacock on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 no member list (7 pages)
9 March 2010Director's details changed for Alan John Deboo on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Margaret Ann Deacock on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Michael John Wanstall on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Stephen Patrick Collin on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Keith Corrie on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Stephen Patrick Collin on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Penelope Ann Feathers on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Penelope Ann Feathers on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Alan John Deboo on 6 March 2010 (2 pages)
9 March 2010Director's details changed for James Alfred Young on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Keith Corrie on 6 March 2010 (2 pages)
9 March 2010Director's details changed for James Alfred Young on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Michael John Wanstall on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 no member list (7 pages)
7 October 2009Termination of appointment of Michael Mahoney as a director (1 page)
7 October 2009Termination of appointment of Alexander Jameson as a director (1 page)
24 April 2009Group of companies' accounts made up to 30 September 2008 (30 pages)
3 April 2009Memorandum and Articles of Association (17 pages)
31 March 2009Company name changed london hostels association LTD\certificate issued on 01/04/09 (2 pages)
19 March 2009Annual return made up to 07/03/09 (6 pages)
18 March 2009Secretary's change of particulars / anthony perkins / 12/09/2008 (2 pages)
11 March 2009Memorandum and Articles of Association (18 pages)
9 March 2009Company name changed lha london LTD\certificate issued on 09/03/09 (2 pages)
2 March 2009Memorandum and Articles of Association (18 pages)
26 February 2009Company name changed london hostels association LIMITED\certificate issued on 26/02/09 (2 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
10 March 2008Annual return made up to 07/03/08 (6 pages)
26 July 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
30 March 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
20 March 2007Director resigned (1 page)
12 March 2007Annual return made up to 07/03/07 (3 pages)
12 March 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
13 March 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
14 March 2005Annual return made up to 07/03/05 (9 pages)
22 December 2004New director appointed (2 pages)
7 May 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
30 March 2004Annual return made up to 07/03/04 (8 pages)
25 January 2004Director resigned (1 page)
26 April 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
17 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
19 March 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
13 July 2001Amended group of companies' accounts made up to 30 September 2000 (21 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
12 June 2001Amended full group accounts made up to 30 September 2000 (21 pages)
11 June 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 March 2001Full group accounts made up to 30 September 2000 (20 pages)
20 March 2001Annual return made up to 07/03/01 (7 pages)
17 April 2000New director appointed (2 pages)
23 March 2000Annual return made up to 07/03/00 (6 pages)
22 March 2000Full group accounts made up to 30 September 1999 (21 pages)
21 March 2000New director appointed (2 pages)
15 October 1999Director resigned (1 page)
31 March 1999Full group accounts made up to 30 September 1998 (20 pages)
13 March 1999Annual return made up to 07/03/99 (8 pages)
6 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
15 May 1998Memorandum and Articles of Association (18 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Full accounts made up to 30 September 1997 (18 pages)
12 March 1998Annual return made up to 07/03/98 (6 pages)
14 October 1997Director resigned (1 page)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 March 1997Annual return made up to 07/03/97 (8 pages)
7 March 1997Director resigned (1 page)
4 April 1996Full accounts made up to 30 September 1995 (19 pages)
18 March 1996Annual return made up to 07/03/96 (8 pages)
9 November 1995New director appointed (2 pages)
25 August 1995Director's particulars changed (2 pages)
20 March 1995Full accounts made up to 30 September 1994 (19 pages)
15 March 1995Director resigned (2 pages)
10 March 1995Annual return made up to 07/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1986Declaration of satisfaction of mortgage/charge (1 page)
24 July 1986Particulars of mortgage/charge (3 pages)
19 July 1957Particulars of mortgage/charge (4 pages)
19 July 1957Particulars of property mortgage/charge (4 pages)
5 November 1940Certificate of incorporation (1 page)