Company NameLondon House Residents Association Limited
Company StatusDissolved
Company Number01662618
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 5 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 NameMr Ivor Charles Felton
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(26 years after company formation)
Appointment Duration8 years, 3 months (closed 06 December 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 London House
Stonegrove
Edgware
Middlesex
HA8 8AX
Director NameErol Jay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(26 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 06 December 2016)
RoleEducational Tour Operator
Country of ResidenceEngland
Correspondence Address14 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameDavid Alex Morgale
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(26 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 London House Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameMr Erol Jay
StatusClosed
Appointed31 July 2012(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address14 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameHarold Alexander Fox
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 June 2001)
RoleCompany Director
Correspondence Address29 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMrs Rita Levy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2001)
RoleCompany Director
Correspondence Address23 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMaurice Morris
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 1993)
RoleRetired
Correspondence Address21 London House
Edgware
Middlesex
HA8 8AX
Secretary NameGerald Alexander Levy
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address23 London House
Edgware
Middlesex
HA8 8AX
Director NameErol Jay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameIvan Shaw
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(16 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2009)
RoleRetired
Correspondence Address12 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameErol Jay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(18 years, 11 months after company formation)
Appointment Duration7 years (resigned 03 September 2008)
RoleEducational Tour Operator
Country of ResidenceEngland
Correspondence Address14 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMarcel Levy
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 March 2009)
RoleAccountant
Correspondence Address20 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameAnthony Dennis Michael
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(22 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameMr Michael Maurice Taubenhaus
NationalityBritish
StatusResigned
Appointed03 September 2008(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Correspondence Address21 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameMrs Elaine Frances Gillian Kaye
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(29 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameMrs Elaine Kaye
StatusResigned
Appointed24 April 2012(29 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Correspondence Address22 London House
Canons Corner
Edgware
Middlesex
HA8 8AX

Contact

Telephone020 86621666
Telephone regionLondon

Location

Registered AddressWayman House 141 Wickham Road
Shirley
Croydon
Surrey
CR0 8TE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £20Anthony Dennis Michael & Mrs R. Michael
3.03%
Ordinary
1 at £20Dr C. Patel & Mrs N.c. Patel
3.03%
Ordinary
1 at £20Executors Of A. Elliston
3.03%
Ordinary
1 at £20Executors Of A. Hillel & Mrs Hillel
3.03%
Ordinary
1 at £20Executors Of A. Zylberszac
3.03%
Ordinary
1 at £20Jessmick Investments LTD
3.03%
Ordinary
1 at £20Mr D. Morgale & Mrs A. Morgale
3.03%
Ordinary
1 at £20Mr Ivan Shaw
3.03%
Ordinary
1 at £20Mr M. Robin & Mrs Robin
3.03%
Ordinary
1 at £20Mr Marcel Levy & Mrs Levy
3.03%
Ordinary
1 at £20Mrs F. Kiverstein
3.03%
Ordinary
1 at £20Mrs F. Lipman
3.03%
Ordinary
1 at £20Mrs Fleisher & Mr S. Fleisher
3.03%
Ordinary
1 at £20Mrs Fox & Mr G.s. Fox
3.03%
Ordinary
1 at £20Mrs G. Pollins
3.03%
Ordinary
1 at £20Mrs J. Berger & Adrian M. Berger
3.03%
Ordinary
1 at £20Mrs L. Jay & Mr Erol Jay
3.03%
Ordinary
1 at £20Mrs M.d. Felton & Mr I.c. Felton
3.03%
Ordinary
1 at £20Mrs N. Sinclair
3.03%
Ordinary
1 at £20Mrs R. Joelson
3.03%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 660
(10 pages)
12 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 660
(10 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 660
(10 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 660
(10 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 660
(10 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 660
(9 pages)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 660
(9 pages)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 660
(9 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 August 2013Form 123 (3 pages)
14 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2013Form 123 (3 pages)
14 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
7 December 2012Termination of appointment of Elaine Kaye as a director (1 page)
7 December 2012Appointment of Mr Erol Jay as a secretary (2 pages)
7 December 2012Termination of appointment of Elaine Kaye as a director (1 page)
7 December 2012Appointment of Mr Erol Jay as a secretary (2 pages)
7 December 2012Termination of appointment of Elaine Kaye as a secretary (1 page)
7 December 2012Termination of appointment of Elaine Kaye as a secretary (1 page)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 June 2012Appointment of Mrs Elaine Kaye as a director (2 pages)
11 June 2012Termination of appointment of Anthony Michael as a director (1 page)
11 June 2012Appointment of Mrs Elaine Kay as a secretary (2 pages)
11 June 2012Termination of appointment of Michael Taubenhaus as a secretary (1 page)
11 June 2012Termination of appointment of Anthony Michael as a director (1 page)
11 June 2012Secretary's details changed for Mrs Elaine Kay on 11 June 2012 (1 page)
11 June 2012Secretary's details changed for Mrs Elaine Kay on 11 June 2012 (1 page)
11 June 2012Appointment of Mrs Elaine Kaye as a director (2 pages)
11 June 2012Termination of appointment of Michael Taubenhaus as a secretary (1 page)
11 June 2012Appointment of Mrs Elaine Kay as a secretary (2 pages)
14 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (10 pages)
2 February 2012Previous accounting period extended from 25 December 2011 to 31 December 2011 (1 page)
2 February 2012Previous accounting period extended from 25 December 2011 to 31 December 2011 (1 page)
16 September 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
2 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
21 September 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 September 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
15 January 2010Director's details changed for David Alex Morgale on 2 January 2010 (2 pages)
15 January 2010Director's details changed for David Alex Morgale on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages)
15 January 2010Director's details changed for David Alex Morgale on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Erol Jay on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
15 January 2010Director's details changed for Erol Jay on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
15 January 2010Director's details changed for Erol Jay on 2 January 2010 (2 pages)
22 April 2009Appointment terminated director ivan shaw (1 page)
22 April 2009Appointment terminated director marcel levy (1 page)
22 April 2009Director appointed erol jay (2 pages)
22 April 2009Appointment terminated director ivan shaw (1 page)
22 April 2009Director appointed erol jay (2 pages)
22 April 2009Director appointed david alex morgale (2 pages)
22 April 2009Director appointed david alex morgale (2 pages)
22 April 2009Appointment terminated director marcel levy (1 page)
3 April 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
23 January 2009Return made up to 02/01/09; full list of members (18 pages)
23 January 2009Return made up to 02/01/09; full list of members (18 pages)
14 October 2008Appointment terminated secretary gerald levy (1 page)
14 October 2008Director appointed mr ivor charles felton (1 page)
14 October 2008Appointment terminated director erol jay (1 page)
14 October 2008Director appointed mr ivor charles felton (1 page)
14 October 2008Secretary appointed mr michael maurice taubenhaus (1 page)
14 October 2008Secretary appointed mr michael maurice taubenhaus (1 page)
14 October 2008Appointment terminated secretary gerald levy (1 page)
14 October 2008Appointment terminated director erol jay (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
9 September 2008Location of register of members (non legible) (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
9 September 2008Location of register of members (non legible) (1 page)
22 August 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
22 May 2008Return made up to 02/01/08; full list of members (18 pages)
22 May 2008Return made up to 02/01/08; full list of members (18 pages)
12 February 2008Registered office changed on 12/02/08 from: 9 windsor court golders green road london NW11 9PP (1 page)
12 February 2008Registered office changed on 12/02/08 from: 9 windsor court golders green road london NW11 9PP (1 page)
11 July 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
9 March 2007Return made up to 02/01/07; no change of members (8 pages)
9 March 2007Return made up to 02/01/07; no change of members (8 pages)
13 September 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
13 September 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
13 March 2006Return made up to 02/01/06; full list of members (9 pages)
13 March 2006Return made up to 02/01/06; full list of members (9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
22 July 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
22 July 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
29 January 2005Return made up to 02/01/05; no change of members (7 pages)
29 January 2005Return made up to 02/01/05; no change of members (7 pages)
17 May 2004Total exemption small company accounts made up to 25 December 2003 (3 pages)
17 May 2004Total exemption small company accounts made up to 25 December 2003 (3 pages)
9 February 2004Return made up to 02/01/04; change of members (7 pages)
9 February 2004Return made up to 02/01/04; change of members (7 pages)
16 June 2003Total exemption small company accounts made up to 25 December 2002 (3 pages)
16 June 2003Total exemption small company accounts made up to 25 December 2002 (3 pages)
10 February 2003Return made up to 02/01/03; full list of members (8 pages)
10 February 2003Return made up to 02/01/03; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 25 December 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 25 December 2001 (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Return made up to 02/01/02; full list of members (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 02/01/02; full list of members (6 pages)
5 February 2002New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 25 December 2000 (4 pages)
5 June 2001Accounts for a small company made up to 25 December 2000 (4 pages)
19 February 2001Return made up to 02/01/01; full list of members (8 pages)
19 February 2001Return made up to 02/01/01; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 25 December 1999 (4 pages)
21 June 2000Accounts for a small company made up to 25 December 1999 (4 pages)
16 March 2000Return made up to 02/01/00; change of members (7 pages)
16 March 2000Return made up to 02/01/00; change of members (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
17 June 1999Accounts for a small company made up to 25 December 1998 (4 pages)
17 June 1999Accounts for a small company made up to 25 December 1998 (4 pages)
4 February 1999Return made up to 02/01/99; no change of members (4 pages)
4 February 1999Return made up to 02/01/99; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
8 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
9 February 1998Return made up to 02/01/98; full list of members (6 pages)
9 February 1998Return made up to 02/01/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 25 December 1996 (4 pages)
4 September 1997Registered office changed on 04/09/97 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
4 September 1997Accounts for a small company made up to 25 December 1996 (4 pages)
4 September 1997Registered office changed on 04/09/97 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
18 February 1997Return made up to 02/01/97; full list of members (5 pages)
18 February 1997Return made up to 02/01/97; full list of members (5 pages)
19 October 1996Registered office changed on 19/10/96 from: 45 woodhouse rd finchley london N12 9ET (1 page)
19 October 1996Registered office changed on 19/10/96 from: 45 woodhouse rd finchley london N12 9ET (1 page)
7 October 1996Accounts for a small company made up to 25 December 1995 (5 pages)
7 October 1996Accounts for a small company made up to 25 December 1995 (5 pages)
20 February 1996Return made up to 02/01/96; change of members (6 pages)
20 February 1996Return made up to 02/01/96; change of members (6 pages)
23 October 1995Accounts for a small company made up to 25 December 1994 (3 pages)
23 October 1995Accounts for a small company made up to 25 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 September 1982Incorporation (22 pages)
7 September 1982Incorporation (22 pages)