Company NameLauderdale Mansions (East) Limited
Company StatusActive
Company Number01341829
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Previous NameLauderdale Mansions Management Company (East) Limited

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 NameMr Vincenzo Falbo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2008(30 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameMr Max Sebastian Helmut Kirchner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Andreas Christian Herr
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed27 June 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street Pimlico
London
SW1V 4PS
Director NameMs Eileen Chao
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Henning Hegland
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 May 2023(45 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address54 Lauderdale Road
London
W9 1NE
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed07 August 2023(45 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Emile Victor Farhi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 07 February 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameMr Stephen Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleChartered Accountant
Correspondence Address72 Lauderdale Mansions
London
W9 1NF
Director NameDr Gerald Black
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1996)
RoleRetailer
Correspondence Address106 Lauderdale Mansions
London
W9 1NF
Director NameAnthony Meehan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2005)
RoleMusician
Correspondence Address34 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameTed Elizer Nahmias
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 1991)
RoleTextile Agent
Correspondence Address121 Cholmley Gardens
Fortune Green Road
London
NW6 1AA
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameJean Carter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(14 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2003)
RoleLibrarian
Correspondence Address98 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMohimbra Nimba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1994)
RoleSurveyor
Correspondence Address104 Lauderdale Mansions
Lauderdale Road
London
W9
Director NameAnnick Devillard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1994(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleEuropean Marketing Director
Correspondence Address90 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameJennifer Rose Millar
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(16 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 December 2012)
RoleEntertainment Agent
Country of ResidenceUnited Kingdom
Correspondence Address86 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Secretary NameJean Carter
NationalityBritish
StatusResigned
Appointed25 April 1996(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address98 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameAndrew John Howe Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1999)
RoleDesigner
Correspondence Address12 Lauderdale Mansions
Lauderdale Road
London
W9 1RU
Director NameIan Bourne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2001)
RoleManaging Editor
Correspondence AddressFlat 94 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameJuanita Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2001(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 2002)
RoleJournalist
Correspondence Address92 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameAmy Eleana Dine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2005)
RoleInvestment Analyst
Correspondence Address90 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMonty Norman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2006)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address88 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameNick Leon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2005)
RoleSales
Correspondence Address22 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Secretary NameNick Leon
NationalityBritish
StatusResigned
Appointed31 October 2003(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2007)
RoleSales
Correspondence Address22 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameArthur Caspar Petrie Noble
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2009)
RoleAccountant
Correspondence Address74 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameAdrian Raymond Lever
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(27 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Secretary NameAdrian Lever
NationalityBritish
StatusResigned
Appointed19 March 2007(29 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2014)
RoleCompany Director
Correspondence AddressFlat 112 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameGraham Hassell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 May 2009)
RoleJournalist
Correspondence Address110 Lauderdale Mansions Lauderdale Road
London
W9 1NF
Director NameEmily Midwood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(33 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2016)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address318 Kensal Road
London
W10 5BZ
Director NameDr Christa Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(35 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 82 Lauderdale Mansion S
Lauderdale Road
London
W9 1NE
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Mark Russell Richards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(36 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NameMr Vincenzo Falbo
StatusResigned
Appointed17 September 2014(36 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2023)
RoleCompany Director
Correspondence Address14 Lauderdale Mansions Lauderdale Road
London
W9 1NE
Director NameMr Hector Arthur
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lauderdale Mansions Lauderdale Road
London
W9 1NF
Director NameMs Winnifrede Virginia Midwood
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarringtons, 318 Kensal Road
London
W10 5BZ

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Dorrington Residential LTD
8.06%
Ordinary
-OTHER
56.45%
-
2 at £1Mr A.d. Hellings
3.23%
Ordinary
2 at £1Mr E. Farhi
3.23%
Ordinary
2 at £1P. Wilkinson
3.23%
Ordinary
1 at £1Dr C. Roberts
1.61%
Ordinary
1 at £1Dr S. Khanum
1.61%
Ordinary
1 at £1Executors Of M. Mitha
1.61%
Ordinary
1 at £1Mr Bor & Mrs Bor
1.61%
Ordinary
1 at £1Mr C.k. Scobie
1.61%
Ordinary
1 at £1Mr H. Arthur & Mrs S. Arthur
1.61%
Ordinary
1 at £1Mr J.c. Salmon
1.61%
Ordinary
1 at £1Mr J.j. Green & Mrs J.j. Green
1.61%
Ordinary
1 at £1Mr N.s. Baron
1.61%
Ordinary
1 at £1Mr P. Zonneveld & J. Zonneveld
1.61%
Ordinary
1 at £1Mr R. Reichenbach & Mrs R. Reichenbach
1.61%
Ordinary
1 at £1Mr Richards & Mrs Richards
1.61%
Ordinary
1 at £1Mr V. Falbo & Mrs G. Falbo
1.61%
Ordinary
1 at £1Mrs J. Carter & Mr J. Macdonald
1.61%
Ordinary
1 at £1Mrs S. Meehan
1.61%
Ordinary
1 at £1Ms J. Simpson
1.61%
Ordinary

Financials

Year2014
Net Worth£34,157
Cash£149,304
Current Liabilities£8,288

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

21 October 1994Delivered on: 26 October 1994
Persons entitled: Guestfleet Limited

Classification: Mortgage
Secured details: £80,956.02 due or to become due from the company to the chargee.
Particulars: All assets of the company.
Outstanding

Filing History

26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (10 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 62
(16 pages)
17 June 2016Director's details changed for Miss Winnifrede Virginia Midwood on 12 April 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
19 May 2016Appointment of Miss Winnifrede Virginia Midwood as a director on 12 April 2016 (2 pages)
19 May 2016Termination of appointment of Emily Midwood as a director on 12 April 2016 (1 page)
18 January 2016Termination of appointment of Adrian Raymond Lever as a director on 9 May 2015 (1 page)
9 November 2015Appointment of Mr Hector Arthur as a director on 9 May 2015 (2 pages)
9 November 2015Appointment of Mr Hector Arthur as a director on 9 May 2015 (2 pages)
26 October 2015Director's details changed for Emily Midwood on 23 October 2015 (2 pages)
27 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 62
(16 pages)
27 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 62
(16 pages)
26 June 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
11 February 2015Appointment of Max Sebastian Helmut Kirchner as a director on 7 July 2014 (3 pages)
11 February 2015Appointment of Max Sebastian Helmut Kirchner as a director on 7 July 2014 (3 pages)
17 September 2014Appointment of Mr Vincenzo Falbo as a secretary on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Adrian Lever as a secretary on 17 September 2014 (1 page)
15 September 2014Appointment of Stephen James Callaghan as a director on 7 July 2014 (3 pages)
15 September 2014Appointment of Stephen James Callaghan as a director on 7 July 2014 (3 pages)
13 August 2014Appointment of Mr Mark Russell Richards as a director on 7 July 2014 (2 pages)
13 August 2014Appointment of Mr Mark Russell Richards as a director on 7 July 2014 (2 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 62
(13 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 62
(13 pages)
11 April 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
23 May 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
15 January 2013Termination of appointment of Jennifer Rose Millar as a director on 17 December 2012 (1 page)
15 January 2013Appointment of Christa Roberts as a director on 4 January 2013 (2 pages)
15 January 2013Appointment of Christa Roberts as a director on 4 January 2013 (2 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (13 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (13 pages)
21 May 2012Appointment of Emily Midwood as a director on 25 November 2010 (2 pages)
1 May 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
30 June 2011Director's details changed for Adrian Raymond Lever on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Adrian Lever on 29 June 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (45 pages)
3 June 2010Termination of appointment of Arthur Noble as a director (1 page)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (45 pages)
24 May 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
20 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
29 June 2009Return made up to 05/05/09; full list of members (10 pages)
17 June 2009Appointment terminated director graham hassell (1 page)
11 May 2009Director's change of particulars / vincenzo falbo / 07/07/2008 (1 page)
11 May 2009Appointment terminated director emma wood (1 page)
11 May 2009Director's change of particulars / emile farhi / 06/05/2008 (1 page)
9 February 2009Director appointed mr vincenzo falbo (1 page)
7 July 2008Director appointed graham hassell (4 pages)
7 July 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
9 June 2008Return made up to 05/05/08; full list of members (16 pages)
25 June 2007Return made up to 05/05/07; change of members (8 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
30 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
24 August 2006Full accounts made up to 28 September 2005 (9 pages)
12 July 2006Return made up to 05/05/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
19 August 2005Director resigned (1 page)
1 August 2005Full accounts made up to 28 September 2004 (9 pages)
24 June 2005Return made up to 05/05/05; full list of members (19 pages)
23 February 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 28 September 2003 (11 pages)
16 June 2004Return made up to 05/05/04; no change of members (10 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
21 October 2003Director resigned (1 page)
4 August 2003Full accounts made up to 28 September 2002 (9 pages)
18 July 2003Return made up to 05/05/03; no change of members (10 pages)
22 January 2003New director appointed (2 pages)
22 October 2002Director resigned (1 page)
30 July 2002Full accounts made up to 28 September 2001 (10 pages)
10 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
21 August 2001Return made up to 05/05/01; full list of members (17 pages)
25 July 2001Full accounts made up to 28 September 2000 (8 pages)
10 August 2000Return made up to 05/05/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 July 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
20 March 2000Full accounts made up to 28 September 1999 (8 pages)
4 August 1999Return made up to 05/05/99; no change of members (6 pages)
1 August 1999Full accounts made up to 28 September 1998 (8 pages)
16 February 1999Accounts for a small company made up to 28 September 1997 (10 pages)
24 December 1998Accounting reference date shortened from 25/03/98 to 28/09/97 (1 page)
28 April 1998Full accounts made up to 25 March 1997 (9 pages)
3 December 1997New director appointed (2 pages)
29 June 1997Full accounts made up to 25 March 1996 (9 pages)
28 May 1997Return made up to 05/05/97; no change of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: c/o wegg prosser and farmer 133 praed street london W2 1RN (1 page)
12 November 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
5 September 1996Auditor's resignation (1 page)
1 August 1996Accounting reference date extended from 28/09/95 to 25/03/96 (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Return made up to 05/05/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 28 September 1994 (10 pages)
23 April 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 May 1990Memorandum and Articles of Association (7 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)