Company NameFederation Of Lewisham Tenants And Residents Associations Limited
Company StatusDissolved
Company Number01949371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1985(38 years, 7 months 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 NameJean Kysow
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleRetired
Correspondence Address5 Crane House
Brangbourne Road
Bromley
Kent
BR1 4LF
Director NameHerbert Howard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(13 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleRetired
Correspondence Address7 Waverley Court
35 Venner Road Sydenham
London
SE26 5EE
Director NameTimothy Broderick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleTenant Participation Manager
Correspondence Address13 Trinity Close
London
SE13 5HL
Director NameMartin Fallon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address16 Rushey Mead
London
SE4 1JJ
Director NameGary Woodham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCarer
Correspondence Address6 Bircham Path
London
SE4 2HY
Director NameCarla Ann Cook
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunster House
Bromley Road
Catford
London
SE6 2TB
Director NameOlive Teresa Foulis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Correspondence Address50 Shroffold Road
Bromley
Kent
BR1 5PE
Director NameJoy Krull
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Correspondence Address107 Clarendon Rise
Lewisham
London
SE13 5EX
Director NameQueenie Lawler
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Correspondence Address10 Rosemount Point
Dacres Road Forest Hill
London
SE23 2BW
Director NameConstance Lucien
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Correspondence Address5 Racot Point
Inglemere Road
Forest Road London
SE23 2AZ
Director NameMrs Dorothy Mayers
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJamaican
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleDisabled Unemployed
Country of ResidenceEngland
Correspondence Address22 Kentwell Close
Turnham Road
London
SE4 2QN
Director NameJean Beckley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleGeneral Manager Insurance Brok
Correspondence Address166 Lewisham Road
Lewisham
London
SE13 7LE
Director NameDoris Annie Cawe
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2001)
RoleRetired
Correspondence Address63 Crutchley Road
London
SE6 1QN
Director NameBenjamin Sidney Beck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleHousing Officer
Correspondence Address87 Naseby Tower
Desmond Street
London
SE14 6JT
Secretary NameConnie Lucien
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(5 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1992)
RoleRetired
Correspondence Address5 Radcot Point
Inglemere Road
London
SE23 2AZ
Secretary NameMr Martin Wachholz
NationalityBritish
StatusResigned
Appointed08 June 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleButcher
Correspondence Address35 Rosenthal House
London
SE6 4AR
Director NameSonya Fennis Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 1994)
RoleUnemployed
Correspondence Address15 Fir Tree House
Avonley Road New Cross
London
SE14 5EP
Director NameMarilyn Brookfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 1994)
RoleAdministrator
Correspondence Address80 Hatfield Close
Reaston Street New Cross
London
Se14
SE14 5DW
Director NameKaren Aspinall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1995)
RoleDomestic Engineer
Correspondence Address9a Peak Hill
Sydenham
London
SE26 4LS
Director NameIan Henry Cleary
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 June 1998)
RoleCommunity Project Officer
Correspondence Address57a Saint Asaph Road
London
SE4 2EB
Director NameEdward William Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 July 1997)
RoleUnemployed
Correspondence Address53b Peak Hill
Denham
London
SE26 4NS
Director NameDr Matilda Chinyere Akinyemi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 June 1998)
RoleChildrens Centre Manager
Correspondence Address290 Downham Way
Bromley
Kent
BR1 5NS
Director NameJanice Collins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1998)
RoleSchool Cleaner
Correspondence Address19 Windley Close
Forest Hill
London
SE23 3YH
Director NameSydney Ahamefula
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1999)
RoleAccountant
Correspondence Address5 Archer Square Knoyle Street
New Cross
London
SE14 6JE
Secretary NameOlive Teresa Foulis
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 1997)
RoleRetired
Correspondence Address50 Shroffold Road
Bromley
Kent
BR1 5PE
Director NameJanice Cattanach
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 January 1998)
RoleDomestic
Correspondence Address113 Crutchley Road
Catford
London
SE6 1QJ
Secretary NameMary Olaniyi
NationalityNigerian
StatusResigned
Appointed09 July 1997(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1998)
RoleAdministrator
Correspondence Address7 Phoenix Court
Chipley Street New Cross
London
SE14 6HA
Director NameMr Ben Sidney Beck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1999)
RoleAv7yqalv
Country of ResidenceUnited Kingdom
Correspondence Address72 Milton Court Road
London
SE14 6JJ
Director NameHannah Dina Baneth
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 July 2000)
RoleRetired
Correspondence Address56 Hazelwood House
Evelyn Street
London
SE8 5RP
Secretary NameJanice Pauletta Gushway
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1999)
RoleCompany Director
Correspondence Address10 Ladywell Close
Brockley
London
SE4 1JD
Secretary NameDr Matilda Chinyere Akinyemi
NationalityBritish
StatusResigned
Appointed25 June 1998(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 July 2000)
RoleTrainer
Correspondence Address290 Downham Way
Bromley
Kent
BR1 5NS
Director NameJanice Collins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2001)
RoleCleaner
Correspondence Address19 Windley Close
Forest Hill
London
SE23 3YH
Secretary NameConnie Lucien
NationalityBritish
StatusResigned
Appointed26 July 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2001)
RoleRetired
Correspondence Address5 Radcot Point
Inglemere Road
London
SE23 2AZ

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£105,168
Net Worth£5,230
Cash£5,782
Current Liabilities£1,370

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Statement of affairs (6 pages)
29 June 2002Registered office changed on 29/06/02 from: ground floor, 10 ewhurst road london SE4 1AQ (1 page)
30 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
1 December 2000Annual return made up to 21/09/00 (6 pages)
15 October 2000New director appointed (2 pages)
15 October 2000New director appointed (2 pages)
15 October 2000New director appointed (2 pages)
15 October 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 340 lewisham high street ladywell london SE13 6LE (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
29 November 1999Annual return made up to 21/09/99 (5 pages)
6 October 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
23 August 1999Full accounts made up to 31 March 1999 (12 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
21 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 July 1998Full accounts made up to 31 March 1998 (12 pages)
21 January 1998Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
26 October 1997Annual return made up to 21/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1995Annual return made up to 21/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Full accounts made up to 31 March 1995 (12 pages)