Company Name25/34 Lawns Court Freehold (Wembley) Limited
Company StatusActive
Company Number01955023
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 6 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 NameMr Sachin Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(30 years, 5 months after company formation)
Appointment Duration8 years
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMs Victoria George
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(30 years, 5 months after company formation)
Appointment Duration8 years
RoleTeacher Actress
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMrs Sima Amin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleRetail Assistant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Mustafa Agha
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Philip Taylor Heaps
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1992)
RoleSurveyor
Correspondence Address28 Lawns Court
Wembley
Middlesex
HA9 9PN
Director NameMr Sidney Abraham Sokel
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 1992)
RoleChartered Accountant
Correspondence Address32 Lawns Court
Wembley
Middlesex
HA9 9PN
Director NameMiss Olive Cecilia Shirley Leavold
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Lawns Court
Wembley
Middlesex
HA9 9PN
Secretary NameMrs Jacqueline Mary Zoe Heaps
NationalityBritish
StatusResigned
Appointed03 May 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 06 June 2013)
RoleCompany Director
Correspondence Address28 Lawns Court
Wembley
Middlesex
HA9 9PN
Director NameMr Dhanraj Munisar Girdhar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2002)
RoleClinical Scientist
Correspondence Address34 Lawns Court
Wembley Park
Wembley
Middlesex
HA9 9PN

Contact

Telephone020 89043054
Telephone regionLondon

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Agron Gashi
10.00%
Ordinary
1 at £10Charles Phillips
10.00%
Ordinary
1 at £10Mayglen Investments LTD
10.00%
Ordinary
1 at £10Mr Rafi Naoor
10.00%
Ordinary
1 at £10Olive Cecilia Shirley Leavold
10.00%
Ordinary
1 at £10Pritesh Kothary & Joanna Nesamani Manoranjan
10.00%
Ordinary
1 at £10Richland Management LTD
10.00%
Ordinary
1 at £10Sachin Patel
10.00%
Ordinary
1 at £10Sima Amin
10.00%
Ordinary
1 at £10Victoria George
10.00%
Ordinary

Financials

Year2014
Net Worth£56,403
Cash£7,389
Current Liabilities£905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
16 May 2022Director's details changed for Ms Victoria George on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mrs Sima Amin on 16 May 2022 (2 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
2 June 2020Appointment of Mr Mustafa Agha as a director on 1 June 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Director's details changed for Ms Victoria George on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 January 2019Registered office address changed from C/O Wilson Hawkins Prop Mngt Limited 33-35 High Street Harrow Middlesex HA1 3HT to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 5 January 2019 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
28 September 2017Appointment of Mrs Sima Amin as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Mrs Sima Amin as a director on 20 September 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 June 2016Appointment of Victoria George as a director on 29 March 2016 (4 pages)
6 June 2016Appointment of Victoria George as a director on 29 March 2016 (4 pages)
5 May 2016Termination of appointment of Olive Cecilia Shirley Leavold as a director on 29 March 2016 (1 page)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Termination of appointment of Olive Cecilia Shirley Leavold as a director on 29 March 2016 (1 page)
26 April 2016Appointment of Mr Sachin Patel as a director on 29 March 2016 (2 pages)
26 April 2016Appointment of Mr Sachin Patel as a director on 29 March 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Termination of appointment of Jacqueline Heaps as a secretary (1 page)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Termination of appointment of Jacqueline Heaps as a secretary (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages)
11 May 2012Director's details changed for Miss Olive Cecilia Shirley Leavold on 9 May 2012 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Wilson Hawkins Plc 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 9 May 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 August 2009Return made up to 30/04/09; full list of members (6 pages)
14 August 2009Return made up to 30/04/09; full list of members (6 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 May 2008Return made up to 03/05/08; no change of members (6 pages)
28 May 2008Return made up to 03/05/08; no change of members (6 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
21 July 2007Return made up to 03/05/07; no change of members (6 pages)
21 July 2007Return made up to 03/05/07; no change of members (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 June 2006Return made up to 03/05/06; full list of members (9 pages)
1 June 2006Return made up to 03/05/06; full list of members (9 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 03/05/05; full list of members (9 pages)
20 May 2005Return made up to 03/05/05; full list of members (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Return made up to 03/05/04; full list of members (9 pages)
11 May 2004Return made up to 03/05/04; full list of members (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 May 2003Return made up to 03/05/03; full list of members (10 pages)
3 May 2003Return made up to 03/05/03; full list of members (10 pages)
10 April 2003Registered office changed on 10/04/03 from: 30 lawns court the avenue wembley park middlesex HA9 9PN (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 30 lawns court the avenue wembley park middlesex HA9 9PN (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 June 2002Return made up to 03/05/02; full list of members (10 pages)
10 June 2002Return made up to 03/05/02; full list of members (10 pages)
24 May 2001Registered office changed on 24/05/01 from: 30 lawns court the avenue wembley middlesex HA9 9PN (1 page)
24 May 2001Registered office changed on 24/05/01 from: 30 lawns court the avenue wembley middlesex HA9 9PN (1 page)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
14 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(9 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 03/05/00; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 03/05/00; full list of members (8 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
16 May 1996Return made up to 03/05/96; no change of members (4 pages)
16 May 1996Return made up to 03/05/96; no change of members (4 pages)
15 May 1995Return made up to 03/05/95; full list of members (6 pages)
15 May 1995Return made up to 03/05/95; full list of members (6 pages)
18 June 1987Accounts made up to 31 December 1986 (7 pages)
6 November 1985Incorporation (17 pages)
6 November 1985Incorporation (17 pages)