Company Name7 Lyndhurst Road Limited
Company StatusActive
Company Number01500035
CategoryPrivate Limited Company
Incorporation Date5 June 1980(43 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJay Dexter Maxwell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Lyndhurst Road
London
NW3 5PX
Director NameMs Annabel Joy Jankel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(14 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleEntertainment Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 7 Lyndhurst Road
London
NW3 5PX
Director NameEva Katrin Yates
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed28 March 1998(17 years, 10 months after company formation)
Appointment Duration26 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 7 Lyndhurst Road
Hampstead
London
NW3 5PX
Director NameCleone Mary Veronica Naylor Leyland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(22 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 7 Lyndhurst Road
Hampstead
London
NW3 5PX
Secretary NameMrs Rachel Tims
NationalityBritish
StatusCurrent
Appointed02 May 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHilfield Manor Hilfield
Dorchester
Dorset
DT2 7BA
Director NameMr Michael John Jennings Singleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address36 The Town
Enfield
Middlesex
EN2 6LA
Secretary NameMr John Alan Garrad
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address36 The Town
Enfield
Middlesex
EN2 6LA
Director NameMr Annabel Joy Jankel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1994)
RoleEntertainment Productions
Correspondence Address1551 Queens Road
Los Angeles
California 90069
Foreign
Director NamePatricia Sinclair
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1994(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1995)
RoleSocial Worker
Correspondence Address974 Enchanted Way
Pacific Palisades
California
90272
Secretary NameGraham Neville Jaffe
NationalityBritish
StatusResigned
Appointed09 October 1995(15 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address36 Woodstock Road
Golders Green
London
NW11 8ER
Director NameDanielle Behr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1999)
RoleT V Presenter
Correspondence Address7 Elgin Mews South
London
W9 1JZ
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed18 January 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 1995)
Correspondence Address23-24 Great James Street
London
WC1N 3EL

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Annabel Joy Jankel & R. Morton
60.00%
Ordinary
1 at £1Cleone Mary Veronica Naylor-leyland
20.00%
Ordinary
1 at £1Jay Dexter Maxwell
20.00%
Ordinary

Financials

Year2014
Net Worth£15,712
Cash£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(7 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(7 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(7 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (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 5
(7 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 5
(7 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Cleone Mary Veronica Naylor Leyland on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Eva Katrin Yates on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Annabel Joy Jankel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Annabel Joy Jankel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jay Dexter Maxwell on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Eva Katrin Yates on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Cleone Mary Veronica Naylor Leyland on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jay Dexter Maxwell on 14 January 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
24 June 2009Appointment terminated secretary graham jaffe (1 page)
24 June 2009Appointment terminated secretary graham jaffe (1 page)
19 May 2009Secretary appointed rachel tims (2 pages)
19 May 2009Secretary appointed rachel tims (2 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (8 pages)
29 January 2008Return made up to 31/12/07; full list of members (8 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (9 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 December 2005Return made up to 31/12/05; full list of members (9 pages)
29 December 2005Return made up to 31/12/05; full list of members (9 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (10 pages)
8 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
12 June 2001Full accounts made up to 31 March 2001 (5 pages)
12 June 2001Full accounts made up to 31 March 2001 (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 May 2000Full accounts made up to 31 March 2000 (5 pages)
11 May 2000Full accounts made up to 31 March 2000 (5 pages)
11 January 2000Return made up to 31/12/99; change of members (7 pages)
11 January 2000Return made up to 31/12/99; change of members (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
3 June 1999Full accounts made up to 31 March 1999 (5 pages)
3 June 1999Full accounts made up to 31 March 1999 (5 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 31 March 1998 (5 pages)
22 May 1998Full accounts made up to 31 March 1998 (5 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (5 pages)
8 September 1997Full accounts made up to 31 March 1997 (5 pages)
14 March 1997New director appointed (1 page)
14 March 1997New director appointed (1 page)
9 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (5 pages)
8 July 1996Full accounts made up to 31 March 1996 (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Full accounts made up to 31 March 1995 (5 pages)
28 June 1995Full accounts made up to 31 March 1995 (5 pages)
15 May 1992Restoration by order of the court (2 pages)
15 May 1992Restoration by order of the court (2 pages)
5 June 1980Incorporation (13 pages)
5 June 1980Incorporation (13 pages)