Company NameLanfranc Court Management Company Limited
Company StatusActive
Company Number00911019
CategoryPrivate Limited Company
Incorporation Date18 July 1967(56 years, 9 months ago)

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 NameDr Pravin Mehta
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(24 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameDerek John Russell
NationalityBritish
StatusCurrent
Appointed09 December 1998(31 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RolePostperson
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Derek John Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleReferee
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Paul Anthony Munro
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(53 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Director NameDr Patricia Ruth Fryer
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleDoctor
Correspondence Address7 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NameMs Elizabeth Anne McGoona
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1998)
RoleTeacher
Correspondence AddressFlat 4 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NameTerence Lloyd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 6 months after company formation)
Appointment Duration28 years (resigned 17 January 2020)
RoleStock Buyer
Country of ResidenceEngland
Correspondence Address3 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Secretary NameMs Elizabeth Anne McGoona
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1998)
RoleTeacher
Correspondence AddressFlat 4 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NamePeter Amiss
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1997)
RoleFirefighter
Correspondence AddressFlat 14 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NameDr Patricia Ruth Fryer
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1999)
RoleCouncellor
Correspondence Address7 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NameMr Dermot Francis Breen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(30 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 13 September 2018)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address7 Lanfranc Court
Greenford Road
Harrow
Middlesex
HA1 3QE
Director NameMohammed Hanif
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(41 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 January 2021)
RoleBroadcast
Country of ResidenceEngland
Correspondence Address10 Lanfranc Court Greenford Road
Harrow
Middlesex
HA1 3QE

Contact

Websitewww.lanfrancmedicalcentre.co.uk/index.aspx
Telephone020 84221813
Telephone regionLondon

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Beatrix Bokros & Tamas Bokros
6.67%
Ordinary
1 at £10D. Russell
6.67%
Ordinary
1 at £10Dermot Breen
6.67%
Ordinary
1 at £10K. Wallace
6.67%
Ordinary
1 at £10Margaret Kokoszka & Chris Kokoszka
6.67%
Ordinary
1 at £10Miss S. Shah
6.67%
Ordinary
1 at £10Mohammad Hanif & Anne Hanif
6.67%
Ordinary
1 at £10Mr G. Mehta & Mrs D. Mehta
6.67%
Ordinary
1 at £10Mrs G. Carr
6.67%
Ordinary
1 at £10P. Munro
6.67%
Ordinary
1 at £10T.l. Lloyd
6.67%
Ordinary
4 at £10Dr P. Mehta
26.67%
Ordinary

Financials

Year2014
Net Worth£32,651
Cash£26,061
Current Liabilities£1,053

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with updates (5 pages)
28 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 August 2023Appointment of Mr Christopher Christofi as a secretary on 18 August 2023 (2 pages)
18 August 2023Termination of appointment of Paul Munro as a secretary on 18 August 2023 (1 page)
6 June 2023Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
8 March 2023Appointment of Mr Kris Kokoszka as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mr Paul Munro as a secretary on 2 March 2023 (2 pages)
7 March 2023Termination of appointment of Derek John Russell as a director on 2 March 2023 (1 page)
7 March 2023Termination of appointment of Derek John Russell as a secretary on 2 March 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
18 January 2022Secretary's details changed for Derek John Russell on 1 January 2022 (1 page)
18 January 2022Director's details changed for Dr Pravin Mehta on 1 January 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
26 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
29 April 2021Registered office address changed from 2 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE to C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 29 April 2021 (1 page)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Mohammed Hanif as a director on 6 January 2021 (1 page)
7 January 2021Appointment of Mr Paul Anthony Munro as a director on 6 January 2021 (2 pages)
22 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
30 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
30 January 2020Termination of appointment of Terence Lloyd as a director on 17 January 2020 (1 page)
14 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
20 September 2018Appointment of Mr Derek John Russell as a director on 13 September 2018 (2 pages)
19 September 2018Termination of appointment of Dermot Francis Breen as a director on 13 September 2018 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150
(8 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150
(8 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 150
(8 pages)
25 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 150
(8 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(8 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Terence Lloyd on 15 January 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
15 February 2010Director's details changed for Mohammed Hanif on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Dermot Breen on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Dermot Breen on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Terence Lloyd on 15 January 2010 (2 pages)
15 February 2010Director's details changed for Mohammed Hanif on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Dr Pravin Mehta on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Dr Pravin Mehta on 18 January 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 June 2009Director appointed mohammed hanif (2 pages)
6 June 2009Director appointed mohammed hanif (2 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 February 2009Return made up to 18/01/09; full list of members (9 pages)
11 February 2009Return made up to 18/01/09; full list of members (9 pages)
1 February 2008Return made up to 18/01/08; full list of members (6 pages)
1 February 2008Return made up to 18/01/08; full list of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 October 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
11 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
26 February 2007Return made up to 18/01/07; full list of members (11 pages)
26 February 2007Return made up to 18/01/07; full list of members (11 pages)
13 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 February 2004Return made up to 18/01/04; full list of members (11 pages)
20 February 2004Return made up to 18/01/04; full list of members (11 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 January 2003Return made up to 18/01/03; full list of members (11 pages)
25 January 2003Return made up to 18/01/03; full list of members (11 pages)
22 February 2002Return made up to 18/01/02; full list of members (11 pages)
22 February 2002Return made up to 18/01/02; full list of members (11 pages)
21 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
16 February 2001Return made up to 18/01/01; full list of members (11 pages)
16 February 2001Return made up to 18/01/01; full list of members (11 pages)
21 September 2000Full accounts made up to 31 May 2000 (8 pages)
21 September 2000Full accounts made up to 31 May 2000 (8 pages)
26 January 2000Return made up to 18/01/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2000Return made up to 18/01/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 September 1999Full accounts made up to 31 May 1999 (5 pages)
8 September 1999Full accounts made up to 31 May 1999 (5 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 January 1999New secretary appointed (3 pages)
20 January 1999New secretary appointed (3 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
18 May 1998Full accounts made up to 31 May 1997 (11 pages)
18 May 1998Full accounts made up to 31 May 1997 (11 pages)
7 May 1998Return made up to 18/01/98; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Return made up to 18/01/98; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: st thomas house 6 beckett street oxford oxon OX1 1PP (1 page)
30 January 1998Registered office changed on 30/01/98 from: st thomas house 6 beckett street oxford oxon OX1 1PP (1 page)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
31 January 1997Return made up to 18/01/97; full list of members (6 pages)
31 January 1997Return made up to 18/01/97; full list of members (6 pages)
14 May 1996Registered office changed on 14/05/96 from: suite 19 premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
14 May 1996Registered office changed on 14/05/96 from: suite 19 premier house 2 gayton road harrow middlesex HA1 2XU (1 page)
18 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1995Full accounts made up to 31 May 1995 (12 pages)
8 December 1995Full accounts made up to 31 May 1995 (12 pages)
18 July 1967Incorporation (15 pages)
18 July 1967Incorporation (15 pages)