Company NameLavington Residents Association Limited
Company StatusActive
Company Number02002635
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month 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 NameMiss Beverley Kleiman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMrs Melorie Ahsani
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Mehdi Asgarian
Date of BirthApril 1954 (Born 70 years ago)
NationalityIranian
StatusCurrent
Appointed20 January 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMs Caroline Helen Esdaile
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Elias Wassef Hamchaoui
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed11 July 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameDr Henry Abraham Garfinkel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 September 2007)
RoleDoctor
Correspondence Address11 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMrs Renee Millie Peckar
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressFlat 6 Lavington
London
NW6 5JU
Director NameMrs Anna Cicely Gostyn
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 March 2015)
RoleSecretary
Correspondence AddressFlat 4 Lavington
London
NW6 5JU
Director NameMr Safdar Sassanpour
Date of BirthNovember 1923 (Born 100 years ago)
NationalityIranian
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressFlat 7 Lavington
London
NW6 5JU
Director NameMr Jaffar Al-Haidery
Date of BirthDecember 1933 (Born 90 years ago)
NationalityIraqi
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lavington
London
NW6 5JU
Secretary NameMrs Anna Cicely Gostyn
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 4 Lavington
London
NW6 5JU
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed27 April 2005(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMarguarite Goldhill
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(19 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2009)
RoleRetired
Correspondence Address10 Lavington
Greville Place
London
NW6 5JU
Director NameValerie Patricia Anne Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(21 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2017)
RoleArtist
Correspondence Address3 Lavington
Greville Place
London
NW6 5JU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Antoine Hamchaoui
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed27 April 2005(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2022)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Caroline Helen Esdaile
5.88%
Ordinary
1 at £1Cyrus Sassanpour
5.88%
Ordinary
1 at £1Lemona Holdings LTD
5.88%
Ordinary
1 at £1Lionel Rebibo
5.88%
Ordinary
1 at £1Mansion International Limited
5.88%
Ordinary
1 at £1Miss Rui Cao
5.88%
Ordinary
1 at £1Mr Georghious Demetriou & Mrs Georghious Demetriou
5.88%
Ordinary
1 at £1Mr Haidar Mahdi Jebara
5.88%
Ordinary
1 at £1Mr Jaffar Al-haidary
5.88%
Ordinary
1 at £1Mr Tarek Saad
5.88%
Ordinary
1 at £1Mrs Valerie Anne Saunders
5.88%
Ordinary
1 at £1Ms Beverely Kleiman
5.88%
Ordinary
1 at £1Ms Suhira Ahmed Lari
5.88%
Ordinary
1 at £1Oaktree LTD
5.88%
Ordinary
1 at £1R.s. Gostyn & A. Gostyn
5.88%
Ordinary
1 at £1Rachnee Bantornwan
5.88%
Ordinary
1 at £1Republic Of Cuba
5.88%
Ordinary

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

14 December 2017Director's details changed for Miss Beverley Kleiman on 14 December 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
27 January 2017Appointment of Ms Caroline Helen Esdaile as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mrs Melorie Ahsani as a director on 20 January 2017 (2 pages)
24 January 2017Appointment of Mr Antoine Hamchaoui as a director on 20 January 2017 (2 pages)
24 January 2017Appointment of Mr Mehdi Asgarian as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Jaffar Al-Haidery as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Valerie Patricia Anne Saunders as a director on 18 January 2017 (1 page)
19 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17
(8 pages)
16 June 2016Termination of appointment of Kelly Hobbs as a secretary on 16 June 2016 (1 page)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 September 2015Termination of appointment of Safdar Sassanpour as a director on 1 May 2013 (1 page)
18 September 2015Termination of appointment of Safdar Sassanpour as a director on 1 May 2013 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 17
(8 pages)
14 May 2015Termination of appointment of Anna Cicely Gostyn as a director on 23 March 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16
(9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (17 pages)
18 March 2010Termination of appointment of Marguarite Goldhill as a director (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 June 2009Return made up to 21/05/09; full list of members (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Return made up to 21/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
21 February 2008New director appointed (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 September 2007Director resigned (1 page)
20 June 2007Return made up to 21/05/07; full list of members (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 July 2006Return made up to 21/05/06; full list of members (13 pages)
6 April 2006New director appointed (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 21/05/05; full list of members (12 pages)
1 June 2005Director's particulars changed (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 5 wigmore street london W1U 1HY (1 page)
12 May 2005New secretary appointed (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 21/05/04; full list of members (9 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 21/05/03; full list of members (15 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 21/05/02; full list of members (9 pages)
8 August 2001Ad 26/07/01--------- £ si 1@1=1 £ ic 15/16 (2 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(14 pages)
1 June 2001Full accounts made up to 31 March 2001 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Return made up to 21/05/00; full list of members (13 pages)
17 June 1999Full accounts made up to 31 March 1999 (9 pages)
27 May 1999Return made up to 21/05/99; full list of members (7 pages)
8 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 May 1998Return made up to 21/05/98; full list of members (7 pages)
20 June 1997Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 21/05/97; full list of members (7 pages)
20 June 1996Full accounts made up to 31 March 1996 (10 pages)
6 June 1996Return made up to 21/05/96; full list of members (7 pages)
10 May 1996Director resigned (1 page)
21 March 1986Incorporation (14 pages)