Company NameL'Ancresse Management Limited
DirectorAmanda Wakefield
Company StatusActive
Company Number01708398
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month 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 NameAmanda Wakefield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(16 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
Secretary NameAmanda Wakefield
NationalityBritish
StatusCurrent
Appointed20 October 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Ronan Faust D'Souza
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(6 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 March 2019)
RoleIt Security Consultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameAlan James Cory
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 1998)
RoleComputer System Analyst
Correspondence Address29 Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Director NameMr Stephen Hay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address12 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NameMr Clive Jewitt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 1995)
RoleRetailer
Correspondence Address10 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NameMr Brian Paul
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleTeacher
Correspondence Address31 Bawtree Road
Uxbridge
Middlesex
UB8 1PT
Director NameMs Audrey Ponsford
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleRetired
Correspondence Address9 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Secretary NameMs Audrey Ponsford
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NameDoris Ann Turner
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 1998)
RoleHousewife
Correspondence Address16 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NameRobert John Webb
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RoleEngineer
Correspondence Address7 Lancresse Close
Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Secretary NameRobert John Webb
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RoleEngineer
Correspondence Address7 Lancresse Close
Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Director NameMr Arthur Edward Peters
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2001)
RoleRetired
Correspondence Address18 Lancresse Close
Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Director NameMr Arthur Edward Peters
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2001)
RoleRetired
Correspondence Address18 Lancresse Close
Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Secretary NameMr Arthur Edward Peters
NationalityBritish
StatusResigned
Appointed18 October 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address18 Lancresse Close
Bawtree Road
Uxbridge
Middlesex
UB8 1XU
Director NameAdam James Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(19 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 July 2005)
RoleLocal Government Officer
Correspondence Address12 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NameJanet Beirne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(22 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 July 2006)
RoleTeacher
Correspondence Address22 Columbia Avenue
Eastcote
Middlesex
HA4 9SU
Director NameAmanda Pelaez
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2013)
RoleRetail
Country of ResidenceEngland
Correspondence Address1 Lancresse Close
Uxbridge
Middlesex
UB8 1XU
Director NamePeter Beirne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(26 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 2016)
RoleConstruction
Country of ResidenceEngland
Correspondence Address10 Chestnut Farm
Hooton Road Hooton
Ellesmere Port
CH66 1QU
Wales

Contact

Websitepaigeandpetrook.co.uk
Email address[email protected]
Telephone020 88665666
Telephone regionLondon

Location

Registered Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr C.j. Wright
9.09%
Ordinary
1 at £1Amberwave LTD
4.55%
Ordinary
1 at £1B. Hill
4.55%
Ordinary
1 at £1J. Beirne
4.55%
Ordinary
1 at £1K. Hassan
4.55%
Ordinary
1 at £1Madeleine J. Raven
4.55%
Ordinary
1 at £1Mr C. Jewitt
4.55%
Ordinary
1 at £1Mr C.a. Jones
4.55%
Ordinary
1 at £1Mr J. Geddes
4.55%
Ordinary
1 at £1Mr J.p. Sprake
4.55%
Ordinary
1 at £1Mr Moran
4.55%
Ordinary
1 at £1Mr N. Gyford
4.55%
Ordinary
1 at £1Mr N. Linthorne
4.55%
Ordinary
1 at £1Mr P. Mackenzie
4.55%
Ordinary
1 at £1Mr R. D'souza
4.55%
Ordinary
1 at £1Mrs A. Ponsford
4.55%
Ordinary
1 at £1Mrs Amanda Wakefield
4.55%
Ordinary
1 at £1Mrs Doris Turner
4.55%
Ordinary
1 at £1Mrs Wilkie
4.55%
Ordinary
1 at £1Ms Amanda Maria Pelaez
4.55%
Ordinary
1 at £1Ms Lucy Bargery
4.55%
Ordinary

Financials

Year2014
Net Worth£22
Cash£14,461
Current Liabilities£12,745

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 November 2022Confirmation statement made on 30 September 2022 with updates (6 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 October 2021Confirmation statement made on 30 September 2021 with updates (6 pages)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 8th Floor, Hyde House the Hyde Edgware Road London NW9 6LA on 28 April 2020 (1 page)
14 February 2020Termination of appointment of Ronan Faust D'souza as a director on 1 March 2019 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Ronan Faust D'souza on 28 September 2016 (2 pages)
5 October 2016Director's details changed for Amanda Wakefield on 28 September 2016 (2 pages)
5 October 2016Secretary's details changed for Amanda Wakefield on 28 September 2016 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Ronan Faust D'souza on 28 September 2016 (2 pages)
5 October 2016Secretary's details changed for Amanda Wakefield on 28 September 2016 (1 page)
5 October 2016Director's details changed for Amanda Wakefield on 28 September 2016 (2 pages)
13 July 2016Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 13 July 2016 (1 page)
25 January 2016Termination of appointment of Peter Beirne as a director on 19 January 2016 (1 page)
25 January 2016Termination of appointment of Peter Beirne as a director on 19 January 2016 (1 page)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22
(8 pages)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22
(8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2 September 2015 (1 page)
21 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
21 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 22
(8 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 22
(8 pages)
13 October 2014Termination of appointment of Amanda Pelaez as a director on 15 November 2013 (1 page)
13 October 2014Termination of appointment of Amanda Pelaez as a director on 15 November 2013 (1 page)
19 November 2013Termination of appointment of Amanda Pelaez as a director (1 page)
19 November 2013Termination of appointment of Amanda Pelaez as a director (1 page)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 22
(9 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 22
(9 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
3 November 2011Director's details changed for Peter Beirne on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Peter Beirne on 30 September 2011 (2 pages)
3 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for Peter Beirne on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Ron D Souza on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Peter Beirne on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Amanda Pelaez on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Ron D Souza on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Amanda Wakefield on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Amanda Wakefield on 30 September 2010 (2 pages)
11 November 2010Director's details changed for Amanda Pelaez on 30 September 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (13 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (13 pages)
11 August 2009Director appointed peter beirne (2 pages)
11 August 2009Director appointed peter beirne (2 pages)
13 February 2009Return made up to 30/09/08; no change of members (10 pages)
13 February 2009Return made up to 30/09/08; no change of members (10 pages)
13 February 2009Registered office changed on 13/02/2009 from 118 marsh road pinner middlesex HA5 5NA (1 page)
13 February 2009Registered office changed on 13/02/2009 from 118 marsh road pinner middlesex HA5 5NA (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 October 2007Return made up to 30/09/07; full list of members (8 pages)
22 October 2007Return made up to 30/09/07; full list of members (8 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 April 2007Director resigned (2 pages)
29 April 2007Director resigned (2 pages)
14 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 November 2005Return made up to 30/09/05; full list of members (8 pages)
21 November 2005Return made up to 30/09/05; full list of members (8 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
28 October 2004Return made up to 30/09/04; no change of members (7 pages)
28 October 2004Return made up to 30/09/04; no change of members (7 pages)
9 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 30/09/03; no change of members (7 pages)
13 January 2004Return made up to 30/09/03; no change of members (7 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (4 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (4 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (10 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (10 pages)
29 March 2002Accounts made up to 31 March 2001 (7 pages)
29 March 2002Accounts made up to 31 March 2001 (7 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
15 October 2001Return made up to 30/09/01; full list of members (16 pages)
15 October 2001Return made up to 30/09/01; full list of members (16 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
13 October 2000Return made up to 30/09/00; no change of members (7 pages)
13 October 2000Return made up to 30/09/00; no change of members (7 pages)
30 May 2000Accounts made up to 31 March 2000 (7 pages)
30 May 2000Accounts made up to 31 March 2000 (7 pages)
3 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 25 glover rd pinner middx HA5 1LQ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 25 glover rd pinner middx HA5 1LQ (1 page)
25 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
29 June 1999Accounts made up to 31 March 1999 (7 pages)
29 June 1999Accounts made up to 31 March 1999 (7 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
16 June 1998Accounts made up to 31 March 1998 (6 pages)
16 June 1998Accounts made up to 31 March 1998 (6 pages)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1997Director resigned (2 pages)
3 August 1997Director resigned (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (2 pages)
15 July 1997Accounts made up to 31 March 1997 (6 pages)
15 July 1997Accounts made up to 31 March 1997 (6 pages)
15 July 1997Secretary resigned;director resigned (2 pages)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
21 June 1996Accounts made up to 31 March 1996 (6 pages)
21 June 1996Accounts made up to 31 March 1996 (6 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
12 July 1995Accounts made up to 31 March 1995 (6 pages)
12 July 1995Accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 March 1983Incorporation (12 pages)
22 March 1983Incorporation (12 pages)