Company Name36 Lammas Park Road Residents Limited
DirectorTerence Michael Hillman
Company StatusActive
Company Number01662191
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMiss Tania Hillman
NationalityBritish
StatusCurrent
Appointed05 August 2004(21 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMr Neil Adrian Aiston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Fromondes Road
Cheam
Surrey
SM3 8QP
Director NameCharles Caplin
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 October 2003)
RoleSolicitor
Correspondence Address37 Heath Drive
London
NW3 7SD
Secretary NameMr Neil Adrian Aiston
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fromondes Road
Cheam
Surrey
SM3 8QP
Secretary NameJulia Rosalyn Hainsworth
NationalityBritish
StatusResigned
Appointed02 July 1996(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2000)
RoleSolicitor
Correspondence AddressBrockfield House The Cottage
Villa Lane
Stanwick
Northamptonshire
NN9 6QQ
Secretary NameDavid Fisher Langford
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address19 Pymmes Road
London
N13 4RY
Secretary NameDiane Wilson
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2003)
RoleAccounts Manager
Correspondence Address10 Henley Court
229 Willesden Lane
London
NW2 5RN

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss M. Sedaghat
33.33%
Ordinary
1 at £1Miss Margaret Schiller
33.33%
Ordinary
1 at £1Terence Michael Hillman
33.33%
Ordinary

Accounts

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

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
14 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
6 July 2016Secretary's details changed for Mrs Tania Hillman on 1 June 2016 (3 pages)
6 July 2016Director's details changed for Terence Michael Hillman on 1 June 2016 (3 pages)
6 July 2016Director's details changed for Terence Michael Hillman on 1 June 2016 (3 pages)
6 July 2016Secretary's details changed for Mrs Tania Hillman on 1 June 2016 (3 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(14 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(14 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(14 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(14 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (19 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (19 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Return made up to 12/06/08; no change of members (6 pages)
9 July 2008Return made up to 12/06/08; no change of members (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 July 2007Return made up to 12/06/07; no change of members (6 pages)
3 July 2007Return made up to 12/06/07; no change of members (6 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 June 2006Return made up to 12/06/06; full list of members (6 pages)
23 June 2006Return made up to 12/06/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Registered office changed on 04/01/06 from: 79 marylebone lane london W1U 2PU (1 page)
4 January 2006Registered office changed on 04/01/06 from: 79 marylebone lane london W1U 2PU (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2005Return made up to 12/06/05; full list of members (6 pages)
20 June 2005Return made up to 12/06/05; full list of members (6 pages)
6 September 2004Return made up to 12/06/04; full list of members (8 pages)
6 September 2004Return made up to 12/06/04; full list of members (8 pages)
27 August 2004Return made up to 12/06/03; no change of members (6 pages)
27 August 2004Return made up to 12/06/03; no change of members (6 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: charles caplin & co 104 new bond street london W1S 1SU (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Registered office changed on 24/08/04 from: charles caplin & co 104 new bond street london W1S 1SU (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Secretary resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 June 2002Return made up to 12/06/02; full list of members (6 pages)
20 June 2002Return made up to 12/06/02; full list of members (6 pages)
21 November 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 June 1999Return made up to 15/06/99; no change of members (4 pages)
17 June 1999Return made up to 15/06/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Return made up to 15/06/98; full list of members (6 pages)
23 June 1998Return made up to 15/06/98; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1997Return made up to 15/06/97; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1997Return made up to 15/06/97; full list of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)