Company NameLynton Hall Management Limited
DirectorsSamir Chaherli and Zana Chaherli
Company StatusActive
Company Number01632293
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years 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 NameMr Samir Chaherli
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(30 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Montpelier Road
Ealing
London
W5 2QP
Director NameMrs Zana Chaherli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 January 2013(30 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address12 Montpelier Road
Ealing
London
W5 2QP
Director NameDr Andrew Francis Dean
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2001)
RoleDoctor
Correspondence AddressFlat 6 12 Montpelier Road
Ealing
London
W5 2QP
Director NameMrs Daphne Irene Drossi
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1994)
RoleRetired Insurance Underwriter
Correspondence AddressLynton Hall 12 Montpelier Road
Ealing
London
W5 2QP
Director NameMr Lawrence Michael Oshea
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleHonourary Director
Correspondence AddressLynton Hall 12 Montpelier Road
Ealing
London
W5 2QP
Secretary NameMrs Daphne Irene Drossi
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressLynton Hall 12 Montpelier Road
Ealing
London
W5 2QP
Secretary NameMiss Eve Maki
NationalityBritish
StatusResigned
Appointed01 October 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressFlat 4
12 Montpelier Road Ealing
London
W5 2QP
Director NameEve Makis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 25 April 1997)
RoleJournalist
Correspondence Address12 Elgin Court
Montpelier Road
London
W5 2QP
Director NameMrs Charlotte Elizabeth Andrews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1997(15 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Montpelier Road
London
W5 2QP
Secretary NameCarol Christine Shoulders
NationalityBritish
StatusResigned
Appointed29 November 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressFlat 6 12 Montpelier Road
Ealing
London
W5 2QP
Director NameRobert Stephen Glover
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2004)
RoleHR Manager
Correspondence AddressFlat 5
12 Montpelier Road Ealing
London
W5 2QP
Secretary NameCatherine Jahnke Glover
NationalityAmerican
StatusResigned
Appointed07 September 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2003)
RoleCompany Director
Correspondence AddressFlat 5
12 Montpelier Road Ealing
London
W5 2QP
Director NameDr Adnan Chaherli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(20 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Greenford Gardens
Greenford
Middlesex
UB6 9NA
Secretary NameMrs Charlotte Elizabeth Andrews
NationalityBritish
StatusResigned
Appointed04 January 2003(20 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Montpelier Road
London
W5 2QP
Director NameDr En Min Choi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(30 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 April 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Montpelier Road
Ealing
London
W5 2QP
Director NameDr Gavin Patrick Power
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2013(30 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 April 2021)
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address12 Montpelier Road
Ealing
London
W5 2QP

Location

Registered Address12 Montpelier Road
Ealing
London
W5 2QP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Elizabeth Andrews
8.33%
Ordinary
1 at £1Roy Andrews
8.33%
Ordinary
2 at £1En Min Power & Gavin Patrick Power
16.67%
Ordinary
2 at £1Marios Krzyshof Wlodarczyk
16.67%
Ordinary
2 at £1Mr Vladimir Lorek
16.67%
Ordinary
2 at £1Robert Stephen Glover & Catherine Ann Jaanke
16.67%
Ordinary
2 at £1Samir Chaherli & Zana Chaherli
16.67%
Ordinary

Financials

Year2014
Turnover£4,747
Net Worth£116
Current Liabilities£987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Termination of appointment of Charlotte Elizabeth Andrews as a secretary on 27 November 2022 (2 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
24 May 2021Termination of appointment of Gavin Patrick Power as a director on 9 April 2021 (1 page)
24 May 2021Termination of appointment of En Min Choi as a director on 9 April 2021 (1 page)
5 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12
(6 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(6 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(6 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Adnan Chaherli as a director (1 page)
11 February 2013Termination of appointment of Adnan Chaherli as a director (1 page)
11 February 2013Appointment of Dr En Min Choi as a director (2 pages)
11 February 2013Appointment of Dr En Min Choi as a director (2 pages)
11 February 2013Appointment of Mr Samir Chaherli as a director (2 pages)
11 February 2013Appointment of Mrs Zana Chaherli as a director (2 pages)
11 February 2013Termination of appointment of Charlotte Andrews as a director (1 page)
11 February 2013Appointment of Mr Samir Chaherli as a director (2 pages)
11 February 2013Appointment of Mrs Zana Chaherli as a director (2 pages)
11 February 2013Appointment of Dr Gavin Patrick Power as a director (2 pages)
11 February 2013Termination of appointment of Charlotte Andrews as a director (1 page)
11 February 2013Appointment of Dr Gavin Patrick Power as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Director's details changed for Mrs Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Charlotte Elizabeth Andrews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Adnan Chaherli on 1 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 01/10/08; full list of members (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 January 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2005Return made up to 01/10/05; full list of members (9 pages)
23 September 2005Return made up to 01/10/05; full list of members (9 pages)
25 February 2005Minutes for 20/09/02 (1 page)
25 February 2005Minutes for 5/04/04 (1 page)
25 February 2005Memorandum and Articles of Association (2 pages)
25 February 2005Memorandum and Articles of Association (2 pages)
25 February 2005Minutes for 20/09/02 (1 page)
25 February 2005Minutes for 5/04/04 (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 December 2004Return made up to 01/10/03; full list of members (6 pages)
2 December 2004Return made up to 01/10/03; full list of members (6 pages)
26 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
10 September 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 November 2002Return made up to 01/10/02; full list of members (9 pages)
1 November 2002Return made up to 01/10/02; full list of members (9 pages)
28 May 2002Full accounts made up to 31 March 2001 (3 pages)
28 May 2002Full accounts made up to 31 March 2001 (3 pages)
25 April 2002Return made up to 01/10/01; full list of members (8 pages)
25 April 2002Return made up to 01/10/01; full list of members (8 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 November 2000Return made up to 01/10/00; full list of members (8 pages)
23 November 2000Return made up to 01/10/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
10 December 1999Return made up to 01/10/99; full list of members (8 pages)
10 December 1999Return made up to 01/10/99; full list of members (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
23 December 1997Return made up to 01/10/97; full list of members (6 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Return made up to 01/10/97; full list of members (6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
7 April 1997Accounts for a small company made up to 31 March 1996 (1 page)
7 April 1997Accounts for a small company made up to 31 March 1996 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
11 March 1997Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
16 October 1995Return made up to 01/10/95; no change of members (4 pages)
16 October 1995Return made up to 01/10/95; no change of members (4 pages)