Company NameLavinia Court Residents Association Limited
Company StatusActive
Company Number01177147
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 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 NameGustavo Marcelo Frangi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2005(30 years, 9 months after company formation)
Appointment Duration19 years
RoleInsurance Broker
Correspondence AddressFlat 8
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Peter Frank Ball
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(38 years after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Shazad Sarraj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(43 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Martyn Vinall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(44 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed14 April 2004(29 years, 9 months after company formation)
Appointment Duration20 years
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameJoseph Rhodes
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(17 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleSelf Employed Purchasing-Marketing Consultant
Correspondence AddressLavinia Court 17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Martyn Vinall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(17 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NameJoyce Varney
NationalityBritish
StatusResigned
Appointed03 May 1992(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address1 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameGerard John Fawcett
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 April 1996)
RolePicture Restorer
Correspondence AddressFlat 2 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameBrendan Benedict Pickering
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 April 1996)
RoleBank Manager
Correspondence AddressFlat 12 Lavinia Court
17 Oaklands Road
Bromley
BR1 3SJ
Director NameStuart Murray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleRetired
Correspondence AddressFlat 8 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3ST
Director NameMartyn Vinall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(21 years, 9 months after company formation)
Appointment Duration9 years (resigned 27 April 2005)
RoleRetired
Correspondence AddressFlat 11 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Peter Frank Ball
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(24 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lavinia Court
17 Oaklands Road
Bromley
London
BR1 3SJ
Secretary NameMr Peter Frank Ball
NationalityBritish
StatusResigned
Appointed01 July 1999(24 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lavinia Court
17 Oaklands Road
Bromley
London
BR1 3SJ
Director NameJoyce Varney
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2004)
RoleRetired
Correspondence Address1 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameSarbjit Kaur Chahal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2005)
RoleSolicitor
Correspondence AddressFlat 12 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Peter Frank Ball
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lavinia Court
17 Oaklands Road
Bromley
London
BR1 3SJ
Director NameGavin Niel Skidmore
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(33 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2015)
RoleCAD Operator
Correspondence Address3 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameStephen Gentry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(33 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2017)
RoleHeating Engineer
Correspondence Address12 Lavinia Court
17 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Matthew Bruno George Braham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(43 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 May 2018)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £5Miss A. Prescott
8.33%
Ordinary
1 at £5Miss B. Drake
8.33%
Ordinary
1 at £5Mr A.j. Keenan & Ms S.j. Prior
8.33%
Ordinary
1 at £5Mr F. Schiantarelli
8.33%
Ordinary
1 at £5Mr Gavin Neil Skidmore
8.33%
Ordinary
1 at £5Mr Gustavo Marcelo Frangi
8.33%
Ordinary
1 at £5Mr Martyn Vinall
8.33%
Ordinary
1 at £5Mr Peter Frank Ball
8.33%
Ordinary
1 at £5Mr Stuart Gentry
8.33%
Ordinary
1 at £5Mrs C. Cozens
8.33%
Ordinary
1 at £5Mrs Moss
8.33%
Ordinary
1 at £5S. Sarraj & S.s. Qader
8.33%
Ordinary

Financials

Year2014
Turnover£553
Net Worth£8,895
Current Liabilities£120

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

29 November 2017Appointment of Mr Matthew Bruno George Braham as a director on 12 October 2017 (2 pages)
15 November 2017Appointment of Mr Shazad Sarraj as a director on 12 October 2017 (2 pages)
14 November 2017Appointment of Mr Shazad Sarraj as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Stephen Gentry as a director on 4 May 2017 (1 page)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 October 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60
(7 pages)
17 May 2016Termination of appointment of Gavin Niel Skidmore as a director on 13 August 2015 (1 page)
27 October 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60
(8 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60
(8 pages)
31 October 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60
(8 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60
(8 pages)
27 September 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
14 January 2013Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
23 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
9 August 2012Appointment of Mr Peter Frank Ball as a director (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
30 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
7 May 2009Return made up to 03/05/09; full list of members (7 pages)
20 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
9 May 2008Return made up to 03/05/08; full list of members (7 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 August 2007New director appointed (3 pages)
2 August 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
17 May 2007Return made up to 03/05/07; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
17 May 2006Return made up to 03/05/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 June 2005New director appointed (2 pages)
1 June 2005Return made up to 03/05/05; full list of members (8 pages)
18 May 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
12 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 03/05/04; full list of members (12 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o martyn vinall 11 lavinia court 17 oaklands road, bromley kent BR1 3SJ (1 page)
1 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
20 May 2003Return made up to 03/05/03; full list of members (11 pages)
6 May 2003New director appointed (2 pages)
10 May 2002Return made up to 03/05/02; full list of members (11 pages)
25 April 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (11 pages)
23 April 2001Full accounts made up to 28 February 2001 (7 pages)
18 October 2000Full accounts made up to 29 February 2000 (7 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/05/00
(10 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 May 1999Return made up to 03/05/99; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: c/o brendan pickering 12 lavinia court 17 oaklands road bromley kent BR1 3SJ (1 page)
17 August 1998Return made up to 03/05/98; full list of members (6 pages)
8 June 1998Full accounts made up to 28 February 1998 (7 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
22 May 1997Full accounts made up to 28 February 1997 (7 pages)
19 May 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
12 August 1996Return made up to 03/05/96; no change of members (4 pages)
12 August 1996Full accounts made up to 28 February 1996 (7 pages)
20 July 1995Full accounts made up to 28 February 1995 (7 pages)
13 June 1995Return made up to 03/05/95; no change of members (4 pages)