Company Name287 Lewisham Way (Management) Limited
DirectorStephen James Wadeley
Company StatusActive
Company Number00759775
CategoryPrivate Limited Company
Incorporation Date3 May 1963(61 years ago)
Previous NameHillipar Associates Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen James Wadeley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(44 years after company formation)
Appointment Duration16 years, 11 months
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameRoss Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 July 1995)
RoleLecturer
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameMr Timothy Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 February 2001)
RoleChiropodist
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameCharles Jennings
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 February 2009)
RoleRetired
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameDavid Leslie Thomas Parsons
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 2 months after company formation)
Appointment Duration15 years (resigned 01 July 2006)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressTwo Ridges Summer Hill
Chislehurst
Kent
BR7 5NY
Secretary NameDavid Leslie Thomas Parsons
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 2 months after company formation)
Appointment Duration14 years (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Ridges Summer Hill
Chislehurst
Kent
BR7 5NY
Director NameMiriam Butter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2005)
RoleItv Schedules Assistant
Correspondence AddressGarden Flat
287 Lewisham Way
London
Se4
Director NameMichael Holley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(37 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2007)
RoleOffice
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NamePhillip Mansell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(42 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2008)
RoleLawyer
Correspondence AddressGarden Flat
287 Lewisham Way
London
SE4 1XF
Secretary NameCharles Jennings
NationalityBritish
StatusResigned
Appointed29 June 2005(42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2009)
RoleCompany Director
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameMr Richard Dennis Townsend
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2013)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address287 Lewisham Way
London
SE4 1XF
Director NameAda Jennings
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(45 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Oaklands Avenue
Sidcup
Kent
DA15 8NB
Secretary NameJames William Grant
NationalityBritish
StatusResigned
Appointed01 July 2009(46 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2013)
RoleSales Executive
Correspondence AddressBasement Flat 287 Lewisham Way
Brockley
London
SE4 1XF
Director NameMr Thomas George Kirby
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(50 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 287 Lewisham Way
London
SE4 1XF

Location

Registered Address287 Lewisham Way
London
SE4 1XF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

25 at £1L. Bazley-white & G. Swarbreck
24.75%
Ordinary
25 at £1S. Wadeley
24.75%
Ordinary
25 at £1Somnium Ventures LTD
24.75%
Ordinary
25 at £1T. Kirby
24.75%
Ordinary
1 at £1David Leslie Thomas Parsons
0.99%
Ordinary

Financials

Year2014
Net Worth£3,929
Cash£5,424
Current Liabilities£2,918

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
8 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
3 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
11 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 December 2018Director's details changed for Stephen James Wadeley on 3 December 2018 (2 pages)
30 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 November 2015Termination of appointment of Thomas George Kirby as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Thomas George Kirby as a director on 18 November 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 101
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 101
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 101
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 101
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Appointment of Mr Thomas George Kirby as a director (2 pages)
10 July 2013Appointment of Mr Thomas George Kirby as a director (2 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 June 2013Termination of appointment of Ada Jennings as a director (1 page)
10 June 2013Termination of appointment of Ada Jennings as a director (1 page)
21 May 2013Termination of appointment of James Grant as a secretary (1 page)
21 May 2013Termination of appointment of Richard Townsend as a director (1 page)
21 May 2013Termination of appointment of Richard Townsend as a director (1 page)
21 May 2013Termination of appointment of James Grant as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 January 2013Director's details changed for Stephen James Wadeley on 25 January 2013 (2 pages)
27 January 2013Director's details changed for Stephen James Wadeley on 25 January 2013 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages)
12 July 2012Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages)
12 July 2012Director's details changed for Ada Olive Jennings on 2 July 2012 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Ada Olive Jennings on 30 June 2010 (2 pages)
20 September 2010Director's details changed for Stephen James Wadeley on 30 June 2010 (2 pages)
20 September 2010Director's details changed for Ada Olive Jennings on 30 June 2010 (2 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Stephen James Wadeley on 30 June 2010 (2 pages)
7 May 2010Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2010 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
4 August 2009Director appointed ada olive jennings (1 page)
4 August 2009Appointment terminate, director and secretary charles jennings logged form (1 page)
4 August 2009Secretary appointed james william grant (1 page)
4 August 2009Appointment terminate, director and secretary charles jennings logged form (1 page)
4 August 2009Secretary appointed james william grant (1 page)
4 August 2009Director appointed ada olive jennings (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Return made up to 30/06/08; full list of members; amend (8 pages)
2 April 2009Return made up to 30/06/08; full list of members; amend (8 pages)
2 October 2008Director appointed richard townsend (2 pages)
2 October 2008Director appointed richard townsend (2 pages)
26 August 2008Registered office changed on 26/08/2008 from, units scf 1 & 2 south core western international market centre, hayes road, southall, middlesex, UB2 5XJ (1 page)
26 August 2008Registered office changed on 26/08/2008 from, units scf 1 & 2 south core western international market centre, hayes road, southall, middlesex, UB2 5XJ (1 page)
8 August 2008Appointment terminated director phillip mansell (1 page)
8 August 2008Appointment terminated director phillip mansell (1 page)
6 August 2008Registered office changed on 06/08/2008 from, c/o office NO6, western intrntnl mrkt centre, hayes road southall, middlesex, UB2 5XJ (1 page)
6 August 2008Return made up to 30/06/08; full list of members (5 pages)
6 August 2008Return made up to 30/06/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from, c/o office NO6, western intrntnl mrkt centre, hayes road southall, middlesex, UB2 5XJ (1 page)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 30/06/06; full list of members (3 pages)
8 August 2006Return made up to 30/06/06; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
4 October 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 September 2004Return made up to 30/06/04; full list of members (9 pages)
2 September 2004Return made up to 30/06/04; full list of members (9 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (9 pages)
8 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
9 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
1 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001New director appointed (2 pages)
21 May 2001Full accounts made up to 31 July 2000 (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (6 pages)
22 August 2000Return made up to 30/06/00; full list of members (8 pages)
22 August 2000Return made up to 30/06/00; full list of members (8 pages)
10 April 2000Full accounts made up to 31 July 1999 (5 pages)
10 April 2000Full accounts made up to 31 July 1999 (5 pages)
26 August 1999Return made up to 30/06/99; full list of members (6 pages)
26 August 1999Return made up to 30/06/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 July 1998 (5 pages)
11 December 1998Full accounts made up to 31 July 1998 (5 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 July 1997 (5 pages)
6 May 1998Full accounts made up to 31 July 1997 (5 pages)
2 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 May 1997Full accounts made up to 31 July 1996 (5 pages)
20 May 1997Full accounts made up to 31 July 1996 (5 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (5 pages)
4 June 1996Full accounts made up to 31 July 1995 (5 pages)
14 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
(4 pages)
14 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
(4 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)