Company Name86 Lordship Park Limited
DirectorsMaura Lynch and Schloime Rand
Company StatusActive
Company Number01771110
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 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 NameMaura Lynch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(9 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86c Lordship Park
London
N16 5UA
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(14 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed22 March 2002(18 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMiss Rona Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1993)
RoleMusician
Correspondence Address86 Lordship Park
London
N16 5UA
Director NameMiss Elizabeth Jane Short
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 1998)
RoleResearcher
Correspondence Address86 Lordship Park
London
N16 5UA
Secretary NameMiss Elizabeth Jane Short
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 1998)
RoleCompany Director
Correspondence Address86 Lordship Park
London
N16 5UA
Secretary NameMr Schloime Rand
NationalityBritish
StatusResigned
Appointed24 November 1997(14 years after company formation)
Appointment DurationResigned same day (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameBenjamin McClure
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2002)
RoleStockbroker
Correspondence AddressFlat D
86 Lordship Park
London
N16 5UA
Secretary NameBenjamin McClure
NationalityBritish
StatusResigned
Appointed20 September 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2002)
RoleStockboker
Correspondence AddressFlat D
86 Lordship Park
London
N16 5UA
Director NameChristina Andria Paovros
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat D 86 Lordship Park
London
N16 5UA

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1M. Lynch
25.00%
Ordinary
1 at £1Mr F. Beltramini & Ms L. Elisa
25.00%
Ordinary
1 at £1Ms N.e. Hillman
25.00%
Ordinary
1 at £1Ravenscourt Securities LTD
25.00%
Ordinary

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End29 November

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 29 November 2022 (2 pages)
12 September 2023Current accounting period shortened from 30 November 2023 to 29 November 2023 (1 page)
4 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
6 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
25 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5
(6 pages)
26 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5
(6 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(5 pages)
14 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(5 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(5 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(5 pages)
18 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
5 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Director's details changed for Maura Lynch on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Maura Lynch on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Maura Lynch on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2009Return made up to 30/05/09; full list of members (5 pages)
10 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 August 2008Return made up to 30/05/08; full list of members (4 pages)
12 August 2008Return made up to 30/05/08; full list of members (4 pages)
5 August 2008Return made up to 30/05/07; full list of members (4 pages)
5 August 2008Return made up to 30/05/07; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
1 December 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 September 2006Return made up to 30/05/06; full list of members (8 pages)
14 September 2006Return made up to 30/05/06; full list of members (8 pages)
20 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (8 pages)
24 June 2005Return made up to 30/05/05; full list of members (8 pages)
8 June 2005Registered office changed on 08/06/05 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page)
17 May 2005Registered office changed on 17/05/05 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
17 May 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 May 2005Registered office changed on 17/05/05 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
4 November 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
4 November 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Ad 10/08/99--------- £ si 1@2 (2 pages)
26 January 2004Ad 10/08/99--------- £ si 1@2 (2 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
7 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
27 June 2002Return made up to 30/05/02; full list of members (8 pages)
27 June 2002Return made up to 30/05/02; full list of members (8 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
13 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 October 2000Full accounts made up to 30 November 1999 (5 pages)
4 October 2000Full accounts made up to 30 November 1999 (5 pages)
14 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Full accounts made up to 30 November 1998 (9 pages)
13 January 2000Full accounts made up to 30 November 1998 (9 pages)
13 January 2000Return made up to 30/05/99; full list of members (6 pages)
13 January 2000Return made up to 30/05/99; full list of members (6 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Full accounts made up to 30 November 1997 (8 pages)
7 September 1998Full accounts made up to 30 November 1997 (8 pages)
3 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
12 December 1997Full accounts made up to 30 November 1996 (8 pages)
12 December 1997Full accounts made up to 30 November 1996 (8 pages)
30 June 1997Return made up to 30/05/97; full list of members (6 pages)
30 June 1997Return made up to 30/05/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 July 1996Return made up to 30/05/96; no change of members (4 pages)
25 July 1996Return made up to 30/05/96; no change of members (4 pages)
27 November 1995Registered office changed on 27/11/95 from: paris house wilbury villas hove, east sussex. BN3 6GZ (1 page)
27 November 1995Registered office changed on 27/11/95 from: paris house wilbury villas hove, east sussex. BN3 6GZ (1 page)
3 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 September 1995Return made up to 30/05/95; no change of members (4 pages)
21 September 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)