Company NameCaversham Lodge Limited
DirectorsCharles Abbott and Robert Michael Richards
Company StatusActive
Company Number01635909
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
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 NameCharles Abbott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Caversham Lodge
95 Grove Avenue
London
N10 2AJ
Secretary NameRichard Dayle
NationalityBritish
StatusCurrent
Appointed24 October 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1 95 Grove Avenue
London
N10 2AJ
Director NameMr Robert Michael Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHighridge House
235 The Ridgeway
Enfield
Middlesex
EN2 8AD
Director NameGeoffrey Norman Russell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressFlat 6 Caversham Lodge
London
N10 2AJ
Director NameJack Roth
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 Caversham Lodge
London
N10 2AJ
Secretary NameJack Roth
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFlat 2 Caversham Lodge
London
N10 2AJ
Director NameCarl Gregory Draper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2000)
RoleInsurance Underwriter
Correspondence AddressFlat 1 Caversham Lodge
Grove Avenue
London
N10 2AJ
Secretary NameCarl Gregory Draper
NationalityBritish
StatusResigned
Appointed17 July 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2000)
RoleInsurance Underwriter
Correspondence AddressFlat 1 Caversham Lodge
Grove Avenue
London
N10 2AJ
Director NameAndreas Christou Poulengeris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1998)
RoleManager
Correspondence AddressFlat 5 Caversham Lodge
Grove Avenue Muswell Hill
London
N10 2AJ
Director NameSuzanne Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2000)
RoleOffice Manager
Correspondence Address2 Caversham Lodge
95 Grove Avenue
Muswell Hill
London
N10 2AJ
Secretary NameNanette Geneneder
NationalityBritish
StatusResigned
Appointed08 April 2000(17 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHighridge House
235 The Ridgeway
Botany Bay
Middlesex
EN2 8AD
Secretary NameEva Ontiveros
NationalitySpanish
StatusResigned
Appointed08 June 2000(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Caversham Lodge
Grove Avenue
London
N10 2AJ
Director NameMarcus Delano East
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 October 2001)
RoleConsultant
Correspondence Address6 Caversham Lodge
Grove Avenue
Muswell Hill
London
N10 2AJ
Director NameHugh Turvey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2005)
RolePhotography
Correspondence AddressFlat 1
Caversham Lodge Grove Avenue
London
N10
Secretary NameArtemi Kyriacou
NationalityBritish
StatusResigned
Appointed10 November 2001(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2005)
RolePhotographer
Correspondence AddressFlat1
Caversham Lodge
London
N10
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2005(22 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMiss Helen Juliet Boatman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Caversham Lodge
95 Grove Avenue
London
N10 2AJ
Secretary NameMiss Helen Juliet Boatman
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Caversham Lodge
95 Grove Avenue
London
N10 2AJ
Director NameEva Ontiveros
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2011(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Grove Avenue
London
N10 2AJ

Location

Registered AddressHighridge House
235 The Ridgeway
Enfield
Middlesex
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Helen Boatman
16.67%
Ordinary
1 at £1Mr Charles Abbott
16.67%
Ordinary
1 at £1Ms Eva Ontiveros
16.67%
Ordinary
1 at £1R. Richards
16.67%
Ordinary
1 at £1Richard Dayle
16.67%
Ordinary
1 at £1Rosewalk Properties LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

5 November 2020Termination of appointment of Eva Ontiveros as a director on 3 September 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Appointment of Mr Robert Michael Richards as a director on 15 October 2018 (2 pages)
13 November 2018Termination of appointment of Julius Levinkind as a director on 15 October 2018 (1 page)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(7 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(7 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(7 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
19 January 2012Appointment of Eva Ontiveros as a director (3 pages)
19 January 2012Appointment of Eva Ontiveros as a director (3 pages)
11 January 2012Termination of appointment of Helen Boatman as a secretary (2 pages)
11 January 2012Termination of appointment of Helen Boatman as a director (2 pages)
11 January 2012Appointment of Richard Dayle as a secretary (3 pages)
11 January 2012Termination of appointment of Helen Boatman as a secretary (2 pages)
11 January 2012Termination of appointment of Helen Boatman as a director (2 pages)
11 January 2012Appointment of Richard Dayle as a secretary (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages)
25 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
25 September 2010Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages)
25 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
25 September 2010Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Charles Abbott on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Charles Abbott on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Mr Julius Levinkind on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Helen Juliet Boatman on 1 November 2009 (2 pages)
25 September 2010Director's details changed for Charles Abbott on 1 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Return made up to 14/08/09; full list of members (5 pages)
26 August 2009Return made up to 14/08/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 14/08/08; full list of members (5 pages)
22 October 2008Return made up to 14/08/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 14/08/06; full list of members (4 pages)
11 October 2006Return made up to 14/08/06; full list of members (4 pages)
18 November 2005New secretary appointed;new director appointed (1 page)
18 November 2005New secretary appointed;new director appointed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
28 September 2005Return made up to 14/08/05; full list of members (3 pages)
28 September 2005Return made up to 14/08/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
2 November 2004Return made up to 14/08/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Return made up to 14/08/04; full list of members (8 pages)
19 September 2003Return made up to 14/08/03; full list of members (8 pages)
19 September 2003Return made up to 14/08/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 September 2002Return made up to 14/08/02; full list of members (8 pages)
20 September 2002Return made up to 14/08/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 14/08/01; full list of members (7 pages)
16 November 2001Return made up to 14/08/01; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
7 September 2000Return made up to 14/08/00; full list of members (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
22 October 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 62 westpole avenue cockfosters herts (1 page)
13 November 1998Registered office changed on 13/11/98 from: 62 westpole avenue cockfosters herts (1 page)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Return made up to 14/08/97; full list of members (6 pages)
24 September 1997Return made up to 14/08/97; full list of members (6 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
24 September 1996Return made up to 14/08/96; full list of members (6 pages)
24 September 1996Return made up to 14/08/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Return made up to 14/08/95; no change of members (4 pages)
31 October 1995Return made up to 14/08/95; no change of members (4 pages)