Company NameLancaster Place (Wimbledon) Residents Association Limited
Company StatusActive
Company Number01333632
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 7 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 NameTrilby Louise Burgess
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(28 years, 6 months after company formation)
Appointment Duration18 years
RoleVip Co Ordinator
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Farida Walter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(37 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Hester Alexandra White
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(46 years after company formation)
Appointment Duration6 months, 3 weeks
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed05 August 2020(42 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Jeremy Alexander Abram
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleSolicitor
Correspondence Address11 Lancaster Place
Wimbledon Village
London
SW19 5DP
Director NameMiss Patricia Jeanne Garnham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1995)
RoleSecretary
Correspondence Address13 Lancaster Place
Wimbledon
London
SW19 5DP
Director NameSean Brian Kirwan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1991(13 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address15 Lancaster Place
London
SW19 5DP
Director NameMrs Mary Amoroso Centeno
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 07 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Lancaster Place
Wimbledon
London
SW19 5DP
Secretary NameMr Jeremy Alexander Abram
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleCompany Director
Correspondence Address11 Lancaster Place
Wimbledon Village
London
SW19 5DP
Secretary NameMrs Pauline Kirwan
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleLibrarian
Correspondence Address15 Lancaster Place
London
SW19 5DP
Director NamePedro Nicolas Solares
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 1999)
RoleBanker
Correspondence Address13 Lancaster Place
London
SW19 5DP
Director NameMr Shaun Gilbert Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Trevor
Llangollen
Denbighshire
LL20 7UN
Wales
Director NameMarina Ariano
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(23 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 February 2024)
RoleBritish-Italian
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameJune Aitchison
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(28 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2018)
RoleActor
Country of ResidenceEngland
Correspondence Address50 Matham Road
Kingston
Surrey
KT8 0SU
Secretary NameSean Brian Kirwan
NationalityIrish
StatusResigned
Appointed01 January 2007(29 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lancaster Place
London
SW19 5DP
Director NameMr Eric Edward Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(30 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address9 Kipings
Tadworth
Surrey
KT20 5TN
Director NameMr Norman Charles Philpot
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2018(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lancaster Place
Wimbledon
London
SW19 5DP

Contact

Telephone020 89474941
Telephone regionLondon

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Eric E. Smith
14.29%
Ordinary B
1 at £10Farida Walter
14.29%
Ordinary B
1 at £10June Aitchison
14.29%
Ordinary B
1 at £10Marina Da Ariano
14.29%
Ordinary B
1 at £10Mr Sean Brian Kirwan & Mrs Pauline Kirwan
14.29%
Ordinary B
1 at £10Mrs Mary Amoroso Centeno
14.29%
Ordinary B
1 at £10Trilby Louise Burgess
14.29%
Ordinary B

Financials

Year2014
Net Worth£12,214
Cash£12,592
Current Liabilities£1,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

5 October 2023Appointment of Mrs Hester Alexandra White as a director on 4 October 2023 (2 pages)
7 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
20 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 December 2021Memorandum and Articles of Association (5 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
26 February 2021Director's details changed for Marina Ariano on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Trilby Louise Burgess on 26 February 2021 (2 pages)
1 February 2021Termination of appointment of Norman Charles Philpot as a director on 17 December 2020 (1 page)
5 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
5 August 2020Registered office address changed from 12 Lancaster Place London SW19 5DP England to 84 Coombe Road New Malden KT3 4QS on 5 August 2020 (1 page)
5 August 2020Appointment of Grace Miller & Co Ltd as a secretary on 5 August 2020 (2 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 September 2019Termination of appointment of June Aitchison as a director on 31 December 2018 (1 page)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Termination of appointment of Eric Edward Smith as a director on 28 September 2017 (1 page)
5 September 2018Registered office address changed from 15 Lancaster Place Wimbledon London SW19 5DP to 12 Lancaster Place London SW19 5DP on 5 September 2018 (1 page)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Appointment of Mr Norman Charles Philpot as a director on 13 July 2018 (2 pages)
22 March 2018Termination of appointment of Sean Brian Kirwan as a secretary on 14 March 2018 (2 pages)
22 March 2018Termination of appointment of Sean Brian Kirwan as a director on 14 March 2018 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 September 2017Director's details changed for June Aitchison on 9 September 2017 (2 pages)
9 September 2017Director's details changed for June Aitchison on 9 September 2017 (2 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 February 2017Termination of appointment of Mary Amoroso Centeno as a director on 7 February 2017 (1 page)
19 February 2017Termination of appointment of Mary Amoroso Centeno as a director on 7 February 2017 (1 page)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 October 2015Appointment of Mrs Farida Walter as a director on 2 October 2015 (2 pages)
4 October 2015Appointment of Mrs Farida Walter as a director on 2 October 2015 (2 pages)
4 October 2015Appointment of Mrs Farida Walter as a director on 2 October 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 70
(10 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 70
(10 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 70
(10 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 70
(10 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 70
(10 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 70
(10 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Eric Edward Smith on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Sean Brian Kirwan on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Trilby Louise Burgess on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Sean Brian Kirwan on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for June Aitchison on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Mary Amoroso Centeno on 31 August 2010 (2 pages)
1 September 2010Director's details changed for June Aitchison on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Mary Amoroso Centeno on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Marina Ariano on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Marina Ariano on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Eric Edward Smith on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Trilby Louise Burgess on 31 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (7 pages)
22 September 2009Return made up to 31/08/09; full list of members (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2008Return made up to 31/08/08; full list of members (7 pages)
8 September 2008Return made up to 31/08/08; full list of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 July 2008Director appointed eric edward smith (1 page)
16 July 2008Director appointed eric edward smith (1 page)
11 September 2007Return made up to 31/08/07; change of members (8 pages)
11 September 2007Return made up to 31/08/07; change of members (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 31/08/06; full list of members (10 pages)
26 September 2006Return made up to 31/08/06; full list of members (10 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2004Return made up to 31/08/04; full list of members (10 pages)
8 September 2004Return made up to 31/08/04; full list of members (10 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (10 pages)
9 September 2003Return made up to 31/08/03; full list of members (10 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
20 September 2000Return made up to 31/08/00; full list of members (9 pages)
20 September 2000Return made up to 31/08/00; full list of members (9 pages)
18 July 2000Full accounts made up to 31 December 1999 (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
30 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
20 August 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (6 pages)
2 October 1997Return made up to 31/08/97; no change of members (4 pages)
2 October 1997Return made up to 31/08/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (5 pages)
21 July 1997Full accounts made up to 31 December 1996 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
17 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1995Return made up to 31/08/95; full list of members (6 pages)
5 October 1995Return made up to 31/08/95; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)