Company Name22 Lorn Road Management Company Limited
Company StatusActive
Company Number01951691
CategoryPrivate Limited Company
Incorporation Date1 October 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 NameTabitha Jackson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(8 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lorn Road
Brixton
London
SW9 0AD
Director NameMr Matthew John Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 22 Lorn Road
London
SW9 0AD
Secretary NameMr Matthew John Hall
NationalityBritish
StatusCurrent
Appointed24 December 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 22 Lorn Road
London
SW9 0AD
Director NameLauren Denton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 22 Lorn Road
London
SW9 0AD
Director NameAdrian Owen Jonson
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed04 July 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 22 Lorn Road
London
SW9 0AD
Director NameMr Jasal Vadgama
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSoftware Develop/Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 22 Lorn Road
London
SW9 0AD
Director NameMr Nicholas Thomas Boxall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(5 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 September 1990)
RoleCompany Director
Correspondence AddressFirst Floor Flat 22 Lorn Road
London
SW9 0AD
Director NameMs Megan Rosemary Georgeson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 23 December 2004)
RoleCompany Director
Correspondence Address10 Isel Way
East Dulwich
London
SE22 8TT
Director NameMr John Lennox McKeand
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressSecond Floor Flat 22 Lorn Road
London
SW9 0AD
Director NameMr Mark Staton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 October 2009)
RoleCompany Director
Correspondence AddressLower Ground Floor Flat 22 Lorn Road
Stockwell
London
SW9 0AD
Secretary NameMs Megan Rosemary Georgeson
NationalityBritish
StatusResigned
Appointed25 December 1990(5 years, 2 months after company formation)
Appointment Duration14 years (resigned 23 December 2004)
RoleCompany Director
Correspondence Address10 Isel Way
East Dulwich
London
SE22 8TT
Director NameMs Gillian Mary Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years after company formation)
Appointment Duration2 years (resigned 27 October 1993)
RoleScript Supervisor
Correspondence AddressFirst Floor Flat
22 Lorn Road
London
SW9 0AD
Director NameMark Henry Julian Bond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressSecond Floor Flat 22 Lorn Road
Brixton
London
SW9 0AD
Director NameIvy Marit Pasic
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2008)
RoleJournalist
Correspondence AddressFlat 2, 22 Lorn Road
London
SW9 0AD
Director NameGabrielle Hahhah Procter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address22 Flat 1 Lorn Road
London
SW9 0AD
Director NameMs Jennifer Baynton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(31 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2018)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Lorn Road
London
SW9 0AD

Location

Registered Address22 Lorn Road
Stockwell
London
SW9 0AD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

1 at £25Matthew Hall
25.00%
Ordinary
1 at £25Mr Mark Staton
25.00%
Ordinary
1 at £25Ms Megan Evans
25.00%
Ordinary
1 at £25Tabitha Jackson
25.00%
Ordinary

Financials

Year2014
Turnover£12,668
Net Worth£1,858
Cash£1,333

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
23 January 2019Termination of appointment of Jennifer Baynton as a director on 11 May 2018 (1 page)
23 January 2019Director's details changed for Ms Jennifer Bayton on 2 March 2017 (2 pages)
23 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Termination of appointment of Gabrielle Hahhah Procter as a director on 2 March 2017 (1 page)
19 April 2018Appointment of Ms Jennifer Bayton as a director on 2 March 2017 (2 pages)
19 April 2018Appointment of Mr Jasal Vadgama as a director on 2 March 2017 (2 pages)
28 March 2018Confirmation statement made on 15 December 2017 with updates (12 pages)
28 March 2018Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2018Administrative restoration application (3 pages)
28 March 2018Confirmation statement made on 15 December 2016 with updates (12 pages)
28 March 2018Notification of a person with significant control statement (3 pages)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(8 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(8 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
12 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
12 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
30 October 2012Amended accounts made up to 31 March 2011 (5 pages)
30 October 2012Amended accounts made up to 31 March 2011 (5 pages)
5 April 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 April 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
12 April 2010Termination of appointment of Mark Staton as a director (1 page)
12 April 2010Director's details changed for Gabrielle Hahhah Procter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gabrielle Hahhah Procter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Adrian Owen Jonson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Hall on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Adrian Owen Jonson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lauren Denton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Tabitha Jackson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lauren Denton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Hall on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Mark Staton as a director (1 page)
12 April 2010Director's details changed for Tabitha Jackson on 12 April 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 15/12/08; full list of members (5 pages)
11 May 2009Return made up to 15/12/08; full list of members (5 pages)
24 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
24 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 February 2009Director appointed gabrielle hahhah procter (2 pages)
12 February 2009Director appointed gabrielle hahhah procter (2 pages)
25 September 2008Director appointed adrian owen jonson (2 pages)
25 September 2008Appointment terminated director ivy pasic (1 page)
25 September 2008Director appointed lauren denton (2 pages)
25 September 2008Appointment terminated director ivy pasic (1 page)
25 September 2008Director appointed lauren denton (2 pages)
25 September 2008Director appointed adrian owen jonson (2 pages)
19 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
19 May 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
15 May 2008Return made up to 15/12/07; full list of members (5 pages)
15 May 2008Return made up to 15/12/07; full list of members (5 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
28 March 2007Return made up to 15/12/06; full list of members (3 pages)
28 March 2007Return made up to 15/12/06; full list of members (3 pages)
24 May 2006Return made up to 15/12/05; full list of members (3 pages)
24 May 2006Return made up to 15/12/05; full list of members (3 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
8 May 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
8 May 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 15/12/04; full list of members (8 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Return made up to 15/12/04; full list of members (8 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 15/12/03; full list of members (8 pages)
21 January 2004Return made up to 15/12/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 15/12/02; full list of members (8 pages)
21 January 2003Return made up to 15/12/02; full list of members (8 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 15/12/00; full list of members (8 pages)
21 December 2000Return made up to 15/12/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
22 December 1998Full accounts made up to 31 March 1998 (5 pages)
22 January 1998Return made up to 01/12/97; full list of members (6 pages)
22 January 1998Return made up to 01/12/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 March 1997 (5 pages)
4 December 1997Full accounts made up to 31 March 1997 (5 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1997Return made up to 25/12/96; no change of members (4 pages)
9 January 1997Return made up to 25/12/95; no change of members (4 pages)
9 January 1997Return made up to 25/12/96; no change of members (4 pages)
9 January 1997Return made up to 25/12/95; no change of members (4 pages)
27 February 1996Registered office changed on 27/02/96 from: cedar house 698 green lanes london N21 3RE (1 page)
27 February 1996Registered office changed on 27/02/96 from: cedar house 698 green lanes london N21 3RE (1 page)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 October 1985Incorporation (17 pages)