Company NameLabfull Flat Management Company Limited
Company StatusActive
Company Number01447850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1979(44 years, 8 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 NameMiss Jane Hilary Buckingham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2019(40 years after company formation)
Appointment Duration4 years, 7 months
RoleRetired NHS Manager
Country of ResidenceEngland
Correspondence AddressLinen Hall, Suite 631, 6th Floor 162 - 168, Regent
London
W1B 5TG
Director NameMr Martin Garrett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, Suite 631, 6th Floor 162 - 168, Regent
London
W1B 5TG
Director NameMs Lok Kwan Laura Yeung
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(44 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, Suite 631, 6th Floor, 162 - 168
Regent Street
London
W1B 5TG
Director NameMs Claire Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleChemical Psychologist
Correspondence Address14 Ravensmede Way
Chiswick
London
W4 1TD
Director NameMr David Flint
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration21 years (resigned 01 January 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravensmede Way
Chiswick
London
W4 1TD
Director NameMr Barry Martin Vorenberg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ravensmede Way
Chiswick
London
W4 1TD
Secretary NameMr David Flint
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration21 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravensmede Way
Chiswick
London
W4 1TD
Director NameJoseph Yeung
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(14 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravensmede Way
36-38 Chiswick High Road
London
W4 1TD
Director NameKaren Blazey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address10 Ravensmede Way
London
W4 1TD
Director NameMr Derek Edward Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(32 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Hill Cottage Henley Road
Medmenham
Marlow
Bucks
SL7 2HE
Director NameMiss Louise Amanda Brown
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2019(40 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2024)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLinen Hall, Suite 631, 6th Floor 162 - 168, Regent
London
W1B 5TG
Director NameMiss Tamara Abood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2023)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall, Suite 631, 6th Floor 162-168, Regent S
London
W1B 5TG

Location

Registered AddressCentral House 124 High Street
Hampton Hill
Hampton
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£23,505
Net Worth£30,134
Cash£32,046
Current Liabilities£3,680

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

18 April 2023Termination of appointment of Tamara Abood as a director on 17 April 2023 (1 page)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
17 January 2022Director's details changed for Miss Tamara Abood on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Miss Jane Hilary Buckingham on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Miss Louise Amanda Brown on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from Swan House 203 Swan Road Feltham Middlesex TW13 6LL to Central House 124 High Street Hampton Hill Hampton TW12 1NS on 17 January 2022 (1 page)
17 January 2022Director's details changed for Mr Martin Garrett on 17 January 2022 (2 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
16 March 2021Notification of a person with significant control statement (2 pages)
16 March 2021Appointment of Miss Tamara Abood as a director on 15 February 2021 (2 pages)
16 March 2021Appointment of Mr Martin Garrett as a director on 15 February 2021 (2 pages)
16 March 2021Cessation of Barry Martin Vorenberg as a person with significant control on 1 March 2021 (1 page)
16 March 2021Termination of appointment of Barry Martin Vorenberg as a director on 1 March 2021 (1 page)
15 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Director's details changed for Mr Barry Martin Vorenberg on 13 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 October 2019Appointment of Miss Louise Amanda Brown as a director on 7 September 2019 (2 pages)
1 October 2019Appointment of Miss Jane Hilary Buckingham as a director on 7 September 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 November 2018Cessation of Derek Edward Fletcher as a person with significant control on 1 March 2018 (1 page)
16 November 2018Termination of appointment of Derek Edward Fletcher as a director on 1 March 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
4 September 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
17 January 2017Director's details changed for Mr Barry Martin Vorenberg on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Barry Martin Vorenberg on 17 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
20 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
20 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
18 September 2015Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 18 September 2015 (1 page)
2 July 2015Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page)
2 July 2015Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page)
2 July 2015Termination of appointment of Joseph Yeung as a director on 1 February 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 February 2015Registered office address changed from 164-166 King Street Hammersmith London W6 0QU to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 27 February 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 February 2015Registered office address changed from 164-166 King Street Hammersmith London W6 0QU to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 27 February 2015 (1 page)
27 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
27 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
27 March 2014Director's details changed for Joseph Yeung on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
27 March 2014Annual return made up to 31 December 2013 no member list (4 pages)
27 March 2014Director's details changed for Joseph Yeung on 27 March 2014 (2 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
26 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
26 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 February 2013Termination of appointment of David Flint as a secretary (1 page)
25 February 2013Termination of appointment of David Flint as a director (1 page)
25 February 2013Termination of appointment of David Flint as a director (1 page)
25 February 2013Termination of appointment of David Flint as a secretary (1 page)
17 October 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
17 October 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
18 September 2012Appointment of Mr Barry Martin Vorenberg as a director (4 pages)
18 September 2012Appointment of Mr Barry Martin Vorenberg as a director (4 pages)
13 September 2012Appointment of Derek Edward Fletcher as a director (3 pages)
13 September 2012Appointment of Derek Edward Fletcher as a director (3 pages)
4 September 2012Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 18,Ravensmede Way, Chiswick, London, W4 1TD on 4 September 2012 (2 pages)
22 February 2012Annual return made up to 31 December 2011 (14 pages)
22 February 2012Annual return made up to 31 December 2011 (14 pages)
27 September 2011Full accounts made up to 31 May 2011 (4 pages)
27 September 2011Full accounts made up to 31 May 2011 (4 pages)
4 February 2011Full accounts made up to 31 May 2010 (4 pages)
4 February 2011Full accounts made up to 31 May 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 (14 pages)
11 January 2011Annual return made up to 31 December 2010 (14 pages)
11 February 2010Full accounts made up to 31 May 2009 (4 pages)
11 February 2010Full accounts made up to 31 May 2009 (4 pages)
19 January 2010Annual return made up to 31 December 2009 (14 pages)
19 January 2010Annual return made up to 31 December 2009 (14 pages)
24 March 2009Full accounts made up to 31 May 2008 (4 pages)
24 March 2009Full accounts made up to 31 May 2008 (4 pages)
10 February 2009Annual return made up to 31/12/08 (4 pages)
10 February 2009Annual return made up to 31/12/08 (4 pages)
1 April 2008Full accounts made up to 31 May 2007 (4 pages)
1 April 2008Full accounts made up to 31 May 2007 (4 pages)
15 January 2008Annual return made up to 31/12/07 (4 pages)
15 January 2008Annual return made up to 31/12/07 (4 pages)
16 January 2007Accounts made up to 31 May 2006 (4 pages)
16 January 2007Accounts made up to 31 May 2006 (4 pages)
15 January 2007Annual return made up to 31/12/06 (4 pages)
15 January 2007Annual return made up to 31/12/06 (4 pages)
7 March 2006Accounts made up to 31 May 2005 (4 pages)
7 March 2006Accounts made up to 31 May 2005 (4 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
5 April 2005Accounts made up to 31 May 2004 (4 pages)
5 April 2005Accounts made up to 31 May 2004 (4 pages)
30 December 2004Annual return made up to 31/12/04 (4 pages)
30 December 2004Annual return made up to 31/12/04 (4 pages)
21 April 2004Accounts made up to 31 May 2003 (4 pages)
21 April 2004Accounts made up to 31 May 2003 (4 pages)
15 January 2004Annual return made up to 31/12/03 (4 pages)
15 January 2004Annual return made up to 31/12/03 (4 pages)
26 March 2003Accounts made up to 31 May 2002 (4 pages)
26 March 2003Accounts made up to 31 May 2002 (4 pages)
28 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
28 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2002Accounts made up to 31 May 2001 (4 pages)
29 March 2002Accounts made up to 31 May 2001 (4 pages)
25 January 2002Annual return made up to 31/12/01 (4 pages)
25 January 2002Annual return made up to 31/12/01 (4 pages)
20 March 2001Accounts made up to 31 May 2000 (4 pages)
20 March 2001Accounts made up to 31 May 2000 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
7 March 2000Accounts made up to 31 May 1999 (3 pages)
7 March 2000Accounts made up to 31 May 1999 (3 pages)
22 December 1999Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1999New director appointed (2 pages)
4 March 1999Accounts made up to 31 May 1998 (3 pages)
4 March 1999Accounts made up to 31 May 1998 (3 pages)
30 December 1998Annual return made up to 31/12/98 (4 pages)
30 December 1998Annual return made up to 31/12/98 (4 pages)
24 March 1998Accounts made up to 31 May 1997 (3 pages)
24 March 1998Accounts made up to 31 May 1997 (3 pages)
10 February 1998Annual return made up to 31/12/97 (4 pages)
10 February 1998Annual return made up to 31/12/97 (4 pages)
7 March 1997Annual return made up to 31/12/96 (4 pages)
7 March 1997Annual return made up to 31/12/96 (4 pages)
21 February 1997Accounts made up to 31 May 1996 (3 pages)
21 February 1997Accounts made up to 31 May 1996 (3 pages)
19 March 1996Accounts made up to 31 May 1995 (2 pages)
19 March 1996Accounts made up to 31 May 1995 (2 pages)
25 February 1996Annual return made up to 31/12/95 (4 pages)
25 February 1996Annual return made up to 31/12/95 (4 pages)