Company NameLitemaid Limited
Company StatusActive
Company Number01473410
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Eileen Jago
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(16 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20a Denholme Road
London
W9 3HX
Director NameA2Dominion Homes Limited (Corporation)
StatusCurrent
Appointed23 September 2009(29 years, 8 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NameA2Dominion South Limited (Corporation)
StatusCurrent
Appointed29 June 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address113 Uxbridge Road
London
W5 5TL
Secretary NameA2Dominion South Limited (Corporation)
StatusCurrent
Appointed29 June 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address113 Uxbridge Road
London
W5 5TL
Director NamePenelope Hallam Straw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years after company formation)
Appointment Duration4 years (resigned 14 January 1996)
RoleResearch Consultant
Correspondence Address20 Denholme Road
London
W9 3HX
Director NameMr Martin Charles Shirley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleGraphic Designer
Correspondence Address20 Denholme Road
London
W9 3HX
Director NameMichael Beaman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 1996)
RoleSurveyor
Correspondence Address20a Denholme Road
London
W9 3HX
Secretary NameMr Martin Charles Shirley
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address20 Denholme Road
London
W9 3HX
Director NameJennifer Anne Daniels
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address20b Denholme Road
London
W9 3HX
Secretary NameMichael Beaman
NationalityBritish
StatusResigned
Appointed17 October 1995(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 1996)
RoleSurveyor
Correspondence Address20a Denholme Road
London
W9 3HX
Director NameWilliam Fletcher Collin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(16 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2003)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Albion Drive
London
E8 4LT
Secretary NameJennifer Anne Daniels
NationalityBritish
StatusResigned
Appointed20 August 1996(16 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 April 1997)
RoleCompany Director
Correspondence Address20b Denholme Road
London
W9 3HX
Director NameJonathan Henry Arthur Marshall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2000)
RoleRailway Executive
Correspondence Address20b Denholme Road
London
W9 3HX
Secretary NameJonathan Henry Arthur Marshall
NationalityBritish
StatusResigned
Appointed11 April 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2000)
RoleRailway Executive
Correspondence Address20b Denholme Road
London
W9 3HX
Director NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed16 March 2001(21 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2009)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Secretary NameActon Housing Association Limited (Corporation)
StatusResigned
Appointed16 March 2001(21 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2009)
Correspondence Address113 Uxbridge Road
Ealing
London
W5 5TL
Director NameOptimun Housing Limited (Corporation)
StatusResigned
Appointed23 September 2009(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5WX

Location

Registered Address113 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A2 Dominion Homes LTD
33.33%
Ordinary
1 at £1Anne Jago
33.33%
Ordinary
1 at £1Optimum Housing LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Register inspection address has been changed from A2Dominion Leasehold Services Dept. Sinclair House 2 the Avenue West Ealing London W13 8AG England to C/O a2Dominion Group Leasehold Services 113 Uxbridge Road London W5 5TL (1 page)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Director's details changed for A2Dominion Homes Limited on 24 June 2014 (1 page)
10 February 2015Secretary's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(6 pages)
10 February 2015Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 21 October 2014 (1 page)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(6 pages)
22 January 2014Register inspection address has been changed from C/O Temporary Accommodation, a2Dominion Group 85 Uxbridge Road Ealing London W5 5TH United Kingdom (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Register(s) moved to registered inspection location (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
9 February 2012Register inspection address has been changed (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 September 2011Appointment of A2Dominion South Limited as a secretary (2 pages)
1 September 2011Termination of appointment of Optimun Housing Limited as a director (1 page)
1 September 2011Appointment of A2Dominion South Limited as a director (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Ad2 Dominion London Limited on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Ad2 Dominion London Limited on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Optimun Housing Limited on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Optimun Housing Limited on 1 January 2011 (2 pages)
14 June 2011Registered office address changed from Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 14 June 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Director's details changed for Ad2 Dominion London Limited on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Optimun Housing Limited on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Anne Eileen Jago on 14 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 October 2009Appointment of Ad2 Dominion London Limited as a director (2 pages)
23 October 2009Termination of appointment of Acton Housing Association Limited as a secretary (1 page)
23 October 2009Termination of appointment of Acton Housing Association Limited as a director (1 page)
23 October 2009Appointment of Optimun Housing Limited as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 October 2008Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page)
12 June 2008Return made up to 14/01/08; no change of members (7 pages)
2 April 2008Registered office changed on 02/04/2008 from acton housing association 113 uxbridge road ealing london W5 5TL (1 page)
29 June 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
21 March 2007Return made up to 14/01/07; full list of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
16 February 2006Return made up to 14/01/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
15 February 2005Return made up to 14/01/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
7 February 2004Return made up to 14/01/04; full list of members (7 pages)
27 October 2003Director resigned (1 page)
30 May 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounts for a dormant company made up to 31 January 2002 (3 pages)
9 May 2003Registered office changed on 09/05/03 from: 20 denholme rd london W9 3HX (1 page)
9 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
30 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 June 2001Return made up to 14/01/01; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
30 March 2000Return made up to 14/01/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
27 January 1999Return made up to 14/01/99; no change of members (4 pages)
10 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
10 February 1998Return made up to 14/01/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 October 1996New director appointed (2 pages)
1 April 1996Return made up to 14/01/96; full list of members (8 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (1 page)
30 November 1995New director appointed (2 pages)
4 September 1995Secretary resigned;director resigned (2 pages)