Company NameLazare Management Company Limited
DirectorsPenelope Anne Humphris and Daniela Bachmann
Company StatusActive
Company Number01938112
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous NameMerrowdene Limited

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 NamePenelope Anne Humphris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(14 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMiss Daniela Bachmann
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(27 years, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameMr Andrew Selzer
StatusCurrent
Appointed20 January 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameJulian Russell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1993)
RoleAccountant
Correspondence AddressFlat 8 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameJudith Russell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1995)
RoleBuyer
Correspondence AddressFlat 8 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Secretary NameJudith Russell
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressFlat 8 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameRobert James Kensey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 1996)
RolePoliceman
Correspondence AddressFlat 2 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameMalcolm William James Ramsay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1997)
RoleProgrammer
Correspondence Address4 Lazare Court
Gresham Road
Staines
Middlesex
TW18 2BY
Secretary NameMalcolm William James Ramsay
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address4 Lazare Court
Gresham Road
Staines
Middlesex
TW18 2BY
Director NameBridget Louise Graham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2001)
RoleRetail Manager
Correspondence AddressFlat 10 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameJason Carl Walsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1999)
RoleMerchandiser
Correspondence AddressFlat 9 Lazare Court
56 Gresham Road
Staines
Middlesex
TW18 2BY
Secretary NameSimon Oliver Graham
NationalityBritish
StatusResigned
Appointed16 September 1997(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2001)
RoleCompany Director
Correspondence AddressFlat 10 54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameMark Henry Ainsworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2002)
RoleAnalyst
Correspondence Address7 Lazare Court
54 Gresham Street
Staines
Middlesex
TW18 2BY
Secretary NameRachel Mary Saunders
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2002)
RoleEditor
Correspondence Address7 Lazare Court
54 Gresham Street
Staines
Middlesex
TW18 2BY
Director NameShaun Robert Garth Redgrave
NationalityBritish
StatusResigned
Appointed11 November 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2004)
RoleSolicitor
Correspondence Address1 Lazare Court
56 Gresham Road
Staines
Middlesex
TW18 2BY
Secretary NameShaun Robert Garth Redgrave
NationalityBritish
StatusResigned
Appointed11 November 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2004)
RoleSolicitor
Correspondence Address1 Lazare Court
56 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameLaura Davies
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(18 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 January 2017)
RoleRecruitment
Country of ResidenceWales
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameLaura Davies
NationalityBritish
StatusResigned
Appointed26 April 2004(18 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 January 2017)
RoleRecruitment
Country of ResidenceWales
Correspondence Address4 Lazare Court
54 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameCarolyn Mary Woolrich
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2010)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Daniela Bachmann
10.00%
Ordinary
1 at £10John Hannigan & Amy Hannigan
10.00%
Ordinary
1 at £10Miss Carolyn Cochrane
10.00%
Ordinary
1 at £10Miss Desdemona De Souza
10.00%
Ordinary
1 at £10Miss Laura Davies
10.00%
Ordinary
1 at £10Miss Penelope Humphris
10.00%
Ordinary
1 at £10Mr Andrew Seltzer
10.00%
Ordinary
1 at £10Ms Norma E. Maple
10.00%
Ordinary
1 at £10Paul Dale & Janet Parker
10.00%
Ordinary
1 at £10Vittoroi Gismondi & Luisella Miglioranza
10.00%
Ordinary

Financials

Year2014
Net Worth£3,378
Cash£8,953
Current Liabilities£830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
23 March 2023Appointment of Miss Danniela Bachman as a secretary on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Andrew Selzer as a secretary on 23 March 2023 (1 page)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Termination of appointment of Laura Davies as a director on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Andrew Selzer as a secretary on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Laura Davies as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Laura Davies as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Laura Davies as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Andrew Selzer as a secretary on 20 January 2017 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Appointment of Miss Daniela Bachmann as a director (2 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Appointment of Miss Daniela Bachmann as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Termination of appointment of Carolyn Woolrich as a director (1 page)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of Carolyn Woolrich as a director (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
18 January 2010Director's details changed for Laura Davies on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Carolyn Mary Woolrich on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Laura Davies on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Penelope Anne Humphris on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Carolyn Mary Woolrich on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Penelope Anne Humphris on 18 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 31/12/08; full list of members (7 pages)
9 March 2009Return made up to 31/12/08; full list of members (7 pages)
14 November 2008Director appointed carolyn mary woolrich (2 pages)
14 November 2008Return made up to 31/12/07; no change of members (7 pages)
14 November 2008Director appointed carolyn mary woolrich (2 pages)
14 November 2008Return made up to 31/12/07; no change of members (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 31/12/06; full list of members (11 pages)
24 May 2007Return made up to 31/12/06; full list of members (11 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (11 pages)
31 January 2006Return made up to 31/12/05; full list of members (11 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/05
(11 pages)
19 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/05
(11 pages)
9 December 2004New secretary appointed;new director appointed (1 page)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004New secretary appointed;new director appointed (1 page)
9 December 2004Secretary resigned;director resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 31/12/03; full list of members (12 pages)
3 April 2004Return made up to 31/12/03; full list of members (12 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
20 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page)
28 June 2002Registered office changed on 28/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page)
27 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 January 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
16 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
(11 pages)
16 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
(11 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (10 pages)
4 February 2000Return made up to 31/12/99; full list of members (10 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Ad 17/03/95--------- £ si 2@10=20 £ ic 80/100 (2 pages)
21 March 1995Ad 17/03/95--------- £ si 2@10=20 £ ic 80/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)