Company NameLawn Crescent Trustee Company (1985) Limited
DirectorsAlan Philip Thompson and Sally-Anne Rebecca Stevens
Company StatusActive
Company Number01927586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1985(38 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan Philip Thompson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(27 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameMs Sally-Anne Rebecca Stevens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCeo PR Agency
Country of ResidenceEngland
Correspondence Address7 Lawn Crescent Lawn Crescent
Richmond
TW9 3NR
Secretary NameMr Alan Thompson
StatusCurrent
Appointed05 October 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address14 Lawn Crescent
Richmond
TW9 3NR
Director NameMrs Caroline Susan Morcom
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCounsellor
Correspondence Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMr Gordon Sigsworth
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleRetired
Correspondence Address29 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameAnne Carolyn Riley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleM D-Advertising Agency
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Director NameMrs Teresa Bernadette Masterson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 January 1992)
RoleTeacher
Correspondence Address248 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameMr Nicholas John Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleElectronics Engineer
Correspondence Address37 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NS
Secretary NameMrs Lesley Margaret Gasson
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 October 1994)
RoleCompany Director
Correspondence Address39 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMr John Gustav Haycraft Gasson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1992)
RoleRetired
Correspondence Address39 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NS
Director NameMr John Charles Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameSusanne Elisabeth Laughton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleHousewife
Correspondence Address6 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameMrs Claudette Ann Hoskins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 October 1996)
RoleBookeeper/Teacher
Correspondence Address30 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMrs Molly Elizabeth Pawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1995)
RoleUniversity Administrator
Correspondence Address23 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMrs Claire Barker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 September 1998)
RoleHousewife
Correspondence Address13 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Secretary NameMrs Molly Elizabeth Pawley
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RoleUniversity Administrator
Correspondence Address23 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameDiana Elisabeth Jane Lines
NationalityBritish
StatusResigned
Appointed07 October 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 October 1997)
RoleRetired Manager
Correspondence Address32 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameElizabeth Mary Ford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 1999)
RolePiano Teacher
Correspondence Address260 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NP
Director NameCharles David Hayes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1996)
RoleHairdresser
Correspondence Address9 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameElizabeth Ann Shaw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1999)
RoleTeacher
Correspondence Address3 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameHugh David Hughes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1998)
RoleSenior Buyer
Correspondence Address28 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Secretary NameElizabeth Ann Shaw
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1999)
RoleTeacher
Correspondence Address3 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameMr Andrew Michael Fryer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameCatherine Alexandra Marie Westaby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2008)
RoleGeneral Practitioner
Correspondence Address5 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameMrs Philippa Vickers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(12 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 February 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameAnthony Charles Vickers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(14 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 February 2013)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Secretary NameJohn Morcom
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 May 2016)
RoleSolicitor
Correspondence Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMr David Griffith Davies
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(27 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressScandinavian House 2-6 Cannon Street
London
EC4M 6YH
Secretary NameMr David Griffith Davies
StatusResigned
Appointed19 May 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address1 Lawn Crescent Lawn Crescent
Richmond
Surrey
TW9 3NR
Secretary NameMr Andrew Edward Dowding
StatusResigned
Appointed19 November 2019(34 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 2021)
RoleCompany Director
Correspondence Address36 Lawn Crescent
Richmond
TW9 3NS

Contact

Websitewww.eaststreethomes.com

Location

Registered Address14 Lawn Crescent
Richmond
TW9 3NR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
13 October 2022Appointment of Ms Sally-Anne Rebecca Stevens as a director on 5 October 2022 (2 pages)
13 October 2022Appointment of Mr Alan Thompson as a secretary on 5 October 2022 (2 pages)
13 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
17 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
17 November 2021Registered office address changed from 36 Lawn Crescent Richmond TW9 3NS England to 14 Lawn Crescent Richmond TW9 3NR on 17 November 2021 (1 page)
17 November 2021Termination of appointment of Andrew Edward Dowding as a secretary on 17 November 2021 (1 page)
2 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 November 2019Termination of appointment of David Griffith Davies as a director on 19 November 2019 (1 page)
19 November 2019Registered office address changed from 1 Lawn Crescent Richmond Surrey TW9 3NR England to 36 Lawn Crescent Richmond TW9 3NS on 19 November 2019 (1 page)
19 November 2019Termination of appointment of David Griffith Davies as a secretary on 19 November 2019 (1 page)
19 November 2019Appointment of Mr Andrew Edward Dowding as a secretary on 19 November 2019 (2 pages)
12 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 September 2016Registered office address changed from 24 Lawn Crescent Richmond Surrey TW9 3NS to 1 Lawn Crescent Richmond Surrey TW9 3NS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 1 Lawn Crescent Richmond Surrey TW9 3NS England to 1 Lawn Crescent Richmond Surrey TW9 3NR on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 1 Lawn Crescent Richmond Surrey TW9 3NS England to 1 Lawn Crescent Richmond Surrey TW9 3NR on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 24 Lawn Crescent Richmond Surrey TW9 3NS to 1 Lawn Crescent Richmond Surrey TW9 3NS on 30 September 2016 (1 page)
19 May 2016Termination of appointment of John Morcom as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Mr David Griffith Davies as a secretary on 19 May 2016 (2 pages)
19 May 2016Termination of appointment of John Morcom as a secretary on 19 May 2016 (1 page)
19 May 2016Appointment of Mr David Griffith Davies as a secretary on 19 May 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (4 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 no member list (4 pages)
30 September 2014Annual return made up to 30 September 2014 no member list (4 pages)
19 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
8 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
1 August 2013Appointment of Mr David Griffith Davies as a director (2 pages)
1 August 2013Appointment of Mr David Griffith Davies as a director (2 pages)
31 July 2013Termination of appointment of Anthony Vickers as a director (1 page)
31 July 2013Appointment of Mr Alan Philip Thompson as a director (2 pages)
31 July 2013Termination of appointment of Philippa Vickers as a director (1 page)
31 July 2013Termination of appointment of Anthony Vickers as a director (1 page)
31 July 2013Appointment of Mr Alan Philip Thompson as a director (2 pages)
31 July 2013Termination of appointment of Philippa Vickers as a director (1 page)
1 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
14 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
8 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
13 April 2010Accounts for a dormant company made up to 30 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 30 July 2009 (2 pages)
1 October 2009Annual return made up to 30/09/09 (2 pages)
1 October 2009Annual return made up to 30/09/09 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 October 2008Annual return made up to 30/09/08 (2 pages)
1 October 2008Appointment terminated director catherine westaby (1 page)
1 October 2008Appointment terminated director catherine westaby (1 page)
1 October 2008Annual return made up to 30/09/08 (2 pages)
19 November 2007Accounts made up to 30 July 2007 (2 pages)
19 November 2007Accounts made up to 30 July 2007 (2 pages)
1 October 2007Annual return made up to 30/09/07 (2 pages)
1 October 2007Annual return made up to 30/09/07 (2 pages)
2 June 2007Accounts made up to 31 July 2006 (2 pages)
2 June 2007Accounts made up to 31 July 2006 (2 pages)
2 October 2006Annual return made up to 30/09/06 (2 pages)
2 October 2006Annual return made up to 30/09/06 (2 pages)
24 May 2006Accounts made up to 30 September 2005 (2 pages)
24 May 2006Accounts made up to 30 September 2005 (2 pages)
22 May 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
22 May 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
4 October 2005Annual return made up to 30/09/05 (2 pages)
4 October 2005Annual return made up to 30/09/05 (2 pages)
30 July 2005Accounts made up to 30 September 2004 (3 pages)
30 July 2005Accounts made up to 30 September 2004 (3 pages)
28 October 2004Annual return made up to 30/09/04 (4 pages)
28 October 2004Annual return made up to 30/09/04 (4 pages)
14 June 2004Accounts made up to 30 September 2003 (3 pages)
14 June 2004Accounts made up to 30 September 2003 (3 pages)
10 October 2003Annual return made up to 30/09/03 (4 pages)
10 October 2003Annual return made up to 30/09/03 (4 pages)
26 February 2003Accounts made up to 30 September 2002 (2 pages)
26 February 2003Accounts made up to 30 September 2002 (2 pages)
31 October 2002Annual return made up to 30/09/02 (4 pages)
31 October 2002Annual return made up to 30/09/02 (4 pages)
1 July 2002Accounts made up to 30 September 2001 (2 pages)
1 July 2002Accounts made up to 30 September 2001 (2 pages)
26 October 2001Annual return made up to 30/09/01 (4 pages)
26 October 2001Annual return made up to 30/09/01 (4 pages)
5 January 2001Accounts made up to 30 September 2000 (3 pages)
5 January 2001Accounts made up to 30 September 2000 (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Annual return made up to 30/09/00 (5 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Annual return made up to 30/09/00 (5 pages)
25 October 1999Accounts made up to 30 September 1999 (2 pages)
25 October 1999Accounts made up to 30 September 1999 (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 3 lawn crescent kew richmond surrey TW9 3NR (1 page)
19 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 3 lawn crescent kew richmond surrey TW9 3NR (1 page)
19 October 1999Secretary resigned (1 page)
8 October 1998Accounts made up to 30 September 1998 (3 pages)
8 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998Accounts made up to 30 September 1998 (3 pages)
24 October 1997Annual return made up to 30/09/97 (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Annual return made up to 30/09/97 (6 pages)
24 October 1997New director appointed (2 pages)
23 October 1997Accounts made up to 30 September 1997 (3 pages)
23 October 1997Accounts made up to 30 September 1997 (3 pages)
24 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1996Accounts made up to 30 September 1996 (3 pages)
24 October 1996Accounts made up to 30 September 1996 (3 pages)
12 July 1996Accounts made up to 30 September 1995 (3 pages)
12 July 1996Accounts made up to 30 September 1995 (3 pages)
1 July 1985Incorporation (15 pages)
1 July 1985Incorporation (15 pages)