Company NameLynwood Close Residents Association Limited
Company StatusActive
Company Number00921825
CategoryPrivate Limited Company
Incorporation Date9 November 1967(56 years, 6 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 NameVirginia Elizabeth Firnberg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2012(44 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleLecturer In Music
Country of ResidenceUnited Kingdom
Correspondence Address22 Lynwood Close
London
E18 1DA
Director NameMs Janet Ellery
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(50 years after company formation)
Appointment Duration6 years, 5 months
RoleVenue And Functions Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
E18 2QS
Director NameMr Philip Jeremy Glickman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(50 years after company formation)
Appointment Duration6 years, 5 months
RoleTechnical Account Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
E18 2QS
Director NameMs Stephanie Pledger
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleGlobal Head Of Communications
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
E18 2QS
Director NameDiane Margaret Ralph
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleInsurance Clerk
Correspondence Address22 Lynwood Close
Gordon Road South Woodford
London
E18 1DP
Secretary NameAnne Martina Scollay
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address12 Lynwood Close
Gordon Road South Woodford
London
E18 1DP
Director NameDebra Jane Fernee-Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 1995)
RoleStock Controller And Jeweller
Correspondence Address43 Lynwood Close
Gordon Road South Woodford
London
E18 1DP
Secretary NameClare Stevens
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 May 2000)
RoleTreasury And Finance
Correspondence Address32 Lynwood Close Gordon Road
South Woodford
London
E18 1DP
Director NameRichard David Bonser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleService Director
Correspondence Address14 Lynwood Close
South Woodford
London
E18 1DP
Director NamePamela Anne Van Der Heiden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1998)
RoleInsurance Inspector
Correspondence AddressFlat 56 Lynwood Close
Goldon Road
South Woodford London
E18 1DP
Secretary NameElaine Elizabeth Steggel
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressFlat No 11 Lynwood Close
Gordon Road South Woodford
London
E18 1DP
Director NameMr Barry Howard Rosenberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 2003)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lynwood Close
South Woodford
London
E18 1DP
Secretary NameStephenie Jane Westwater
NationalityBritish
StatusResigned
Appointed31 October 1998(30 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address50 Lynwood Close
London
E18 1DP
Secretary NameAnne Patricia Lane
NationalityBritish
StatusResigned
Appointed01 June 2001(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2007)
RoleNurse
Correspondence Address16 Lynwood Close
South Woodford
London
E18 1DP
Director NameTimothy Kay Lunan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleSecurity Officer
Correspondence Address51 Lynwood Close
London
E18 1DP
Secretary NameStephanie Westwater
NationalityBritish
StatusResigned
Appointed29 April 2007(39 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2012)
RoleCompany Director
Correspondence Address10 Smarts Lane
Loughton
Essex
IG10 4BX
Director NameIan William James Moody
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(40 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2012)
RoleSales Person
Correspondence Address10 Smarts Lane
Loughton
Essex
IG10 4BX
Director NameRobert Draper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2012(44 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lynwood Close
London
E18 1DP
Director NameMr Edmund King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(50 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
E18 2QS

Location

Registered AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
64.41%
-
2 at £5B. Battu
3.39%
Ordinary
1 at £5Angelica Baxter
1.69%
Ordinary
1 at £5D. Ross
1.69%
Ordinary
1 at £5Dr Elizabeth Ashley
1.69%
Ordinary
1 at £5E.c. King
1.69%
Ordinary
1 at £5Gavin Richards
1.69%
Ordinary
1 at £5Gemma Smith
1.69%
Ordinary
1 at £5J.e. Cull
1.69%
Ordinary
1 at £5Joanne Harrison
1.69%
Ordinary
1 at £5Mrs Mosley
1.69%
Ordinary
1 at £5Ratan Vaswani & Mary Vaswani
1.69%
Ordinary
1 at £5Ritu Kalhan Bawa
1.69%
Ordinary
1 at £5Robert Draper
1.69%
Ordinary
1 at £5Ruth Piper
1.69%
Ordinary
1 at £5Sheree Elizabeth Fox
1.69%
Ordinary
1 at £5Simon Mower
1.69%
Ordinary
1 at £5Thomas Williams
1.69%
Ordinary
1 at £5Victoria Hendley
1.69%
Ordinary
1 at £5Virginia Firnberg
1.69%
Ordinary
1 at £5Wei Bi
1.69%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
20 July 2023Confirmation statement made on 18 July 2023 with updates (7 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 July 2022Confirmation statement made on 18 July 2022 with updates (7 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 July 2021Confirmation statement made on 18 July 2021 with updates (7 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 December 2020Appointment of Ms Stephanie Pledger as a director on 16 December 2020 (2 pages)
4 August 2020Confirmation statement made on 18 July 2020 with updates (7 pages)
13 July 2020Termination of appointment of Edmund King as a director on 13 July 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
20 November 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (7 pages)
21 November 2017Appointment of Mr Edmund King as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Mr Edmund King as a director on 20 November 2017 (2 pages)
13 November 2017Appointment of Mr Philip Glickman as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Philip Glickman as a director on 13 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Draper as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Ms Janet Ellery as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Draper as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Ms Janet Ellery as a director on 9 November 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
13 October 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
16 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 295
(8 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 295
(8 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 295
(8 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 295
(8 pages)
18 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 295
(8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 295
(8 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
12 April 2012Registered office address changed from 10 Smarts Lane Loughton Essex IG10 4BX on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 10 Smarts Lane Loughton Essex IG10 4BX on 12 April 2012 (2 pages)
8 March 2012Termination of appointment of Stephanie Westwater as a secretary (2 pages)
8 March 2012Termination of appointment of Ian Moody as a director (2 pages)
8 March 2012Appointment of Virginia Elizabeth Firnberg as a director (3 pages)
8 March 2012Appointment of Robert Draper as a director (3 pages)
8 March 2012Appointment of Robert Draper as a director (3 pages)
8 March 2012Appointment of Virginia Elizabeth Firnberg as a director (3 pages)
8 March 2012Termination of appointment of Ian Moody as a director (2 pages)
8 March 2012Termination of appointment of Stephanie Westwater as a secretary (2 pages)
7 October 2011Annual return made up to 30 June 2011 (13 pages)
7 October 2011Annual return made up to 30 June 2011 (13 pages)
20 September 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
20 September 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
22 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
22 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
18 September 2009Return made up to 30/06/09; full list of members (10 pages)
18 September 2009Return made up to 30/06/09; full list of members (10 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
21 March 2009Return made up to 30/06/08; no change of members (4 pages)
21 March 2009Return made up to 30/06/08; no change of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 51 lynwood close south woodford london E18 1DP (1 page)
21 March 2009Registered office changed on 21/03/2009 from 51 lynwood close south woodford london E18 1DP (1 page)
27 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
20 March 2008Director appointed ian william james moody (2 pages)
20 March 2008Director appointed ian william james moody (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
24 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007New secretary appointed (2 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
1 August 2006Return made up to 30/06/06; change of members (6 pages)
1 August 2006Return made up to 30/06/06; change of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
4 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
19 August 2005Return made up to 30/06/05; change of members (7 pages)
19 August 2005Return made up to 30/06/05; change of members (7 pages)
24 June 2005Return made up to 30/06/04; full list of members (10 pages)
24 June 2005Registered office changed on 24/06/05 from: flat 34 lynwood close, south woodford, london, E18 1DP (1 page)
24 June 2005Registered office changed on 24/06/05 from: flat 34 lynwood close, south woodford, london, E18 1DP (1 page)
24 June 2005Return made up to 30/06/04; full list of members (10 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
20 September 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
20 September 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Return made up to 30/06/03; no change of members (6 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Return made up to 30/06/03; no change of members (6 pages)
20 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
20 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
12 December 2002Return made up to 30/06/02; no change of members (6 pages)
12 December 2002Return made up to 30/06/02; no change of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
28 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2001Return made up to 30/06/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Return made up to 30/06/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 May 2000 (5 pages)
23 January 2001Full accounts made up to 31 May 2000 (5 pages)
7 September 1999Full accounts made up to 31 May 1999 (5 pages)
7 September 1999Full accounts made up to 31 May 1999 (5 pages)
25 August 1999Return made up to 30/06/99; full list of members (7 pages)
25 August 1999Return made up to 30/06/99; full list of members (7 pages)
25 November 1998Registered office changed on 25/11/98 from: flat 11 lynwood close, gordon road, london, E18 1DP (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: flat 11 lynwood close, gordon road, london, E18 1DP (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 May 1998 (6 pages)
23 July 1998Full accounts made up to 31 May 1998 (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
22 August 1997Full accounts made up to 31 May 1997 (5 pages)
22 August 1997Full accounts made up to 31 May 1997 (5 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Registered office changed on 21/07/97 from: 32 lynwood close, gordon road, south woodford, london , E18 1DP (1 page)
21 July 1997Registered office changed on 21/07/97 from: 32 lynwood close, gordon road, south woodford, london , E18 1DP (1 page)
21 July 1997New secretary appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
22 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(5 pages)
19 July 1996Full accounts made up to 31 May 1996 (6 pages)
19 July 1996Full accounts made up to 31 May 1996 (6 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Memorandum and Articles of Association (8 pages)
14 February 1996£ nc 285/295 08/01/96 (1 page)
14 February 1996£ nc 285/295 08/01/96 (1 page)
14 February 1996Memorandum and Articles of Association (8 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Return made up to 30/06/95; full list of members (8 pages)
18 August 1995Return made up to 30/06/95; full list of members (8 pages)
7 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 November 1967Incorporation (13 pages)
9 November 1967Incorporation (13 pages)