Company NameLionel House (Palmerston Road) Property Management Companylimited
Company StatusActive
Company Number00826175
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameProf David Parkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(36 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMiss Deepa Raithatha
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleFootwear Technologist
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMiss Deborah Crossan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(53 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameErnest Benjamin Thomas Audsley
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 1999)
RoleRetired
Correspondence Address12 Lionel House
London
N22 4QN
Director NameMr Kenneth David Clarkson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 1999)
RoleUnemployed
Correspondence Address1 Lionel House
London
N22 4QN
Director NameMrs Julia Crome
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(26 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 November 1991)
RoleHousewife
Correspondence Address3 Lionel House
London
N22 4QN
Secretary NameWilfreda Ann Spencer
NationalityBritish
StatusResigned
Appointed17 July 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address9 Lionel House
Palmerston Road Wood Green
London
N22 4QN
Director NameSheila Claire Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 1997)
RoleDatabase Manager
Correspondence Address6 Lionel House
London
N22 4QN
Secretary NameMr Kenneth David Clarkson
NationalityBritish
StatusResigned
Appointed24 November 1993(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1997)
RoleSecretary
Correspondence Address1 Lionel House
London
N22 4QN
Director NameWilfreda Ann Spencer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(32 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2006)
RoleRetired
Correspondence Address9 Lionel House
Palmerston Road Wood Green
London
N22 4QN
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed01 November 1997(33 years after company formation)
Appointment Duration10 years (resigned 07 November 2007)
RoleProperty Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameJune Viviane Quintin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2001)
RoleCook
Correspondence Address3 Lionel House
Palmerston Road
London
8qn
Director NameVincenzo Antinoro
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2004)
RoleClerk
Correspondence Address12 Bullsmoor Gardens
Waltham Cross
Hertfordshire
EN8 8HX
Director NameChristopher Adewoye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(36 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2002)
RoleEngineer
Correspondence Address10 Lionel House
Palmerston Road Wood Road
London
N22 8QN
Director NameDragana Kovacevic
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2006)
RoleAdmin Secretary
Correspondence AddressFlat 3 Lionel House
Palmerston Road
London
N14
Director NameElizabeth Emma Summers
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(42 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2008)
RoleTeacher
Correspondence Address2 Lionel House
Palmerston Road
London
N22 8QN
Director NameAngie Wells
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(43 years after company formation)
Appointment Duration9 years (resigned 08 November 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Eileen Beisty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(45 years after company formation)
Appointment Duration12 years, 4 months (resigned 22 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2007(43 years after company formation)
Appointment Duration14 years, 8 months (resigned 12 July 2022)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 October 2017Termination of appointment of Angie Wells as a director on 8 November 2016 (1 page)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Director's details changed for Miss Deepa Raithatha on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Professor David Parkin on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Angie Wells on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mrs Eileen Beisty on 7 August 2017 (2 pages)
27 July 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 August 2016Director's details changed for Professor David Parkin on 19 August 2016 (2 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
19 August 2016Director's details changed for Angie Wells on 19 August 2016 (2 pages)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
21 September 2015Secretary's details changed (1 page)
2 September 2015Annual return made up to 17 July 2015 no member list (6 pages)
23 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 July 2014Annual return made up to 15 July 2014 no member list (5 pages)
31 July 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road, Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 31 July 2014 (1 page)
31 July 2014Appointment of Miss Deepa Raithatha as a director on 16 July 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2013Annual return made up to 17 July 2013 no member list (5 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2012Annual return made up to 17 July 2012 no member list (5 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 July 2011Annual return made up to 17 July 2011 no member list (5 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 July 2010Director's details changed for Professor David Parkin on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (1 page)
23 July 2010Director's details changed for Professor David Parkin on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 17 July 2010 no member list (5 pages)
23 July 2010Director's details changed for Angie Wells on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (1 page)
23 July 2010Director's details changed for Angie Wells on 1 October 2009 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 November 2009Appointment of Mrs Eileen Beisty as a director (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 August 2009Annual return made up to 17/07/09 (2 pages)
3 August 2009Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
19 August 2008Annual return made up to 17/07/08 (4 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Appointment terminated director elizabeth summers (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Registered office changed on 19/12/07 from: 717 green lanes winchmore hill london N21 3RX (1 page)
19 December 2007New secretary appointed (2 pages)
31 July 2007Annual return made up to 17/07/07 (4 pages)
11 March 2007New director appointed (2 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 August 2006Annual return made up to 17/07/06 (4 pages)
20 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 August 2005Annual return made up to 17/07/05 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Annual return made up to 17/07/04 (4 pages)
6 February 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 November 2003New director appointed (2 pages)
4 August 2003Annual return made up to 17/07/03 (4 pages)
27 January 2003Director resigned (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 July 2002Annual return made up to 17/07/02 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
30 July 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director resigned
(4 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Annual return made up to 17/07/00 (4 pages)
30 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999New director appointed (2 pages)
27 July 1999Annual return made up to 17/07/99 (4 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 November 1997Registered office changed on 13/11/97 from: 1 lionel house palmerston road london N22 4QN (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
15 August 1997Annual return made up to 17/07/97 (4 pages)
27 May 1997Full accounts made up to 31 March 1996 (8 pages)
2 September 1996Annual return made up to 17/07/96 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
31 July 1995Annual return made up to 17/07/95 (4 pages)
5 November 1964Incorporation (18 pages)