Company NameLuxborough House Residents' Association Limited
DirectorsDavid Geoffrey Randall and Anthony Philip Van Der Molen
Company StatusActive
Company Number01451287
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years ago)
Previous NameLuxborough House Resident'S Association 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 NameDavid Geoffrey Randall
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleOptometrist / Director
Correspondence Address19 Luxborough House
Luxborough Street
London
W1U 5BJ
Secretary NameDavid Geoffrey Randall
NationalityBritish
StatusCurrent
Appointed30 December 1996(17 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address19 Luxborough House
Luxborough Street
London
W1U 5BJ
Director NameMr Anthony Philip Van Der Molen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(31 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleFinancial Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address9 Luxborough House
Luxborough Street
London
W1U 5BJ
Director NameRobert Sydney Linton Arscott
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration20 years (resigned 27 December 2010)
RoleCompany Director
Correspondence Address4 Luxborough House
Luxborough Street
London
W1U 5BJ
Secretary NameKaye Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Luxborough House
London
W1M 3LE
Director NameGina Lesley Kelland
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1996)
RoleCeramic Restorer
Correspondence Address14 Luxborough House
Luxborough Street
London
W1M 3LE

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A. Pressman & R.s.l. Arscott
5.26%
Ordinary
1 at £1Ahi United Bank (U.k.) PLC
5.26%
Ordinary
1 at £1Anthony Philip Van Der-molen
5.26%
Ordinary
1 at £1E.m. Fontes
5.26%
Ordinary
1 at £1Forbes Hamilton LTD
5.26%
Ordinary
1 at £1Hsein Chew
5.26%
Ordinary
1 at £1Jane Miles
5.26%
Ordinary
1 at £1Judith Blechner
5.26%
Ordinary
1 at £1Karim Mourad
5.26%
Ordinary
1 at £1Mark V. Lewis
5.26%
Ordinary
1 at £1Mr Angela Sargeant
5.26%
Ordinary
1 at £1Mr Charles Cromwell
5.26%
Ordinary
1 at £1Mr J. Krausz & Mrs C. Krausz & Mr P. Winter
5.26%
Ordinary
1 at £1Mr J. Taylor & Mrs J. Taylor
5.26%
Ordinary
1 at £1Mr Shigeki Nakajima
5.26%
Ordinary
1 at £1Paul Allen Grove & Sally Grove
5.26%
Ordinary
1 at £1S. Furnival
5.26%
Ordinary
2 at £1David Geoffrey Randall
10.53%
Ordinary

Financials

Year2014
Net Worth£19

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2022 (8 months, 4 weeks ago)
Next Return Due14 January 2024 (3 months, 2 weeks from now)

Filing History

7 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 19
(6 pages)
2 September 2015Company name changed luxborough house resident's association LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 19
(7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 19
(6 pages)
28 January 2014Director's details changed for David Geoffrey Randall on 1 December 2013 (2 pages)
28 January 2014Director's details changed for David Geoffrey Randall on 1 December 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 January 2011Appointment of Mr Anthony Philip Van Der Molen as a director (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Robert Arscott as a director (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 31/12/07; full list of members (7 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H oqa (1 page)
29 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 31/12/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 September 2002Full accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
8 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Full accounts made up to 31 December 1997 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
16 February 1996Return made up to 31/12/95; no change of members (5 pages)
6 July 1995Full accounts made up to 31 December 1994 (6 pages)