Company Name134 Lavender Hill Ltd
Company StatusActive
Company Number02048489
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1986(37 years, 8 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 William Jonathan Evans Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Paul Mayo Holt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(24 years after company formation)
Appointment Duration13 years, 8 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Helen Jones
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(27 years, 8 months after company formation)
Appointment Duration10 years
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 134 Lavender Hill
London
SW11 5RB
Director NameMiss Charlotte Louise Birkett
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Lavender Hill
London
SW11 5RB
Director NameMs Maria Lorena Zurbano Ruiz-Casaux
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleFreelance Teacher
Country of ResidenceEngland
Correspondence Address134 Lavender Hill
London
SW11 5RB
Director NameMs Maria Lorena Zurbano Ruiz-Casaux
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleFreelance Teacher
Country of ResidenceEngland
Correspondence Address134 Lavender Hill
London
SW11 5RB
Director NameJeremy Farebrother
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 1996)
RoleForeign Exchange Dealer
Correspondence AddressSecond Floor Flat 134 Lavender Hill
London
SW11 5RB
Director NameJosephine Mary Hilton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 9 months after company formation)
Appointment Duration-2 years, 10 months (resigned 31 March 1990)
RoleArts Administrator
Correspondence AddressGarden Flat 134 Lavender Hill
London
SW11 5RB
Director NameMs Alexandra Patricia McKie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 9 months after company formation)
Appointment Duration22 years (resigned 08 June 2013)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address134 Lavender Hill
London
SW11 5RB
Secretary NameMs Alexandra Patricia McKie
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 9 months after company formation)
Appointment Duration22 years (resigned 08 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lavender Hill
London
SW11 5RB
Director NameColin Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2002)
RoleBanker
Correspondence AddressBasement Flat
134 Lavender Hill
London
SW11 5RB
Director NameHelen West
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1996)
RoleMarket Research
Correspondence AddressTop Flat 134 Lavender Hill
London
SW11 5RD
Director NameFiona Elizabeth Dodsworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(10 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 September 2010)
RolePR Acc Manager
Correspondence AddressTop Floor Flat 134 Lavender Hill
Battersea
London
SW11 5RB
Director NameDr Paul Geoffrey Buck
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2010)
RoleEnergy Trader
Correspondence AddressBasement Flat
134 Lavender Hill
London
SW11 5RB
Director NameMr Thomas Sean Robinson Kirk
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address134 Lavender Hill
London
SW11 5RB

Contact

Telephone020 72289224
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,828

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 December 2022Termination of appointment of Maria Lorena Zurbano Ruiz-Casaux as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Ms Olivia Lucy Mountford Spence as a director on 18 November 2022 (2 pages)
1 December 2022Termination of appointment of Charlotte Louise Birkett as a director on 18 November 2022 (1 page)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 April 2022Registered office address changed from 134 Lavender Hill London SW11 5RB to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 1 April 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
5 June 2018Director's details changed for Ms Helen Birkett on 4 June 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Appointment of Ms Maria Lorena Zurbano Ruiz-Casaux as a director on 10 December 2015 (2 pages)
12 October 2016Appointment of Ms Maria Lorena Zurbano Ruiz-Casaux as a director on 10 December 2015 (2 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
5 October 2016Appointment of Ms Maria Lorena Zurbano Ruiz-Casaux as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Ms Maria Lorena Zurbano Ruiz-Casaux as a director on 30 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
1 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Appointment of Miss Charlotte Louise Birkett as a director on 5 June 2015 (2 pages)
22 June 2015Termination of appointment of Thomas Sean Robinson Kirk as a director on 5 June 2015 (1 page)
22 June 2015Appointment of Miss Charlotte Louise Birkett as a director on 5 June 2015 (2 pages)
22 June 2015Termination of appointment of Thomas Sean Robinson Kirk as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Thomas Sean Robinson Kirk as a director on 5 June 2015 (1 page)
22 June 2015Appointment of Miss Charlotte Louise Birkett as a director on 5 June 2015 (2 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Appointment of Ms Helen Birkett as a director (2 pages)
1 July 2014Appointment of Ms Helen Birkett as a director (2 pages)
27 October 2013Annual return made up to 29 September 2013 no member list (3 pages)
27 October 2013Director's details changed for Mr William Jonathan Evans Jones on 1 April 2013 (2 pages)
27 October 2013Termination of appointment of Alexandra Mckie as a director (1 page)
27 October 2013Director's details changed for Mr William Jonathan Evans Jones on 1 April 2013 (2 pages)
27 October 2013Termination of appointment of Alexandra Mckie as a secretary (1 page)
27 October 2013Director's details changed for Mr William Jonathan Evans Jones on 1 April 2013 (2 pages)
27 October 2013Annual return made up to 29 September 2013 no member list (3 pages)
27 October 2013Termination of appointment of Alexandra Mckie as a director (1 page)
27 October 2013Termination of appointment of Alexandra Mckie as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
3 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
25 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 29 September 2010 no member list (5 pages)
5 January 2011Appointment of a director (2 pages)
5 January 2011Annual return made up to 29 September 2010 no member list (5 pages)
5 January 2011Appointment of a director (2 pages)
5 January 2011Appointment of Mr Paul Mayo Holt as a director (2 pages)
5 January 2011Appointment of Mr Paul Mayo Holt as a director (2 pages)
4 January 2011Termination of appointment of Fiona Dodsworth as a director (1 page)
4 January 2011Director's details changed for Alexandra Mckie on 1 September 2010 (2 pages)
4 January 2011Director's details changed for Alexandra Mckie on 1 September 2010 (2 pages)
4 January 2011Appointment of Mr Thomas Sean Robinson Kirk as a director (2 pages)
4 January 2011Director's details changed for Alexandra Mckie on 1 September 2010 (2 pages)
4 January 2011Termination of appointment of Fiona Dodsworth as a director (1 page)
4 January 2011Appointment of Mr Thomas Sean Robinson Kirk as a director (2 pages)
4 January 2011Director's details changed for William Jonathan Evans Jones on 1 September 2010 (2 pages)
4 January 2011Termination of appointment of Paul Buck as a director (1 page)
4 January 2011Termination of appointment of Paul Buck as a director (1 page)
4 January 2011Director's details changed for William Jonathan Evans Jones on 1 September 2010 (2 pages)
4 January 2011Director's details changed for William Jonathan Evans Jones on 1 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
16 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 October 2008Annual return made up to 29/09/08 (3 pages)
21 October 2008Annual return made up to 29/09/08 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 November 2007Annual return made up to 29/09/07 (5 pages)
6 November 2007Annual return made up to 29/09/07 (5 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 November 2006Annual return made up to 29/09/06 (5 pages)
6 November 2006Annual return made up to 29/09/06 (5 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 November 2005Annual return made up to 29/09/05 (5 pages)
14 November 2005Annual return made up to 29/09/05 (5 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 October 2004Annual return made up to 29/09/04 (5 pages)
27 October 2004Annual return made up to 29/09/04 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 October 2003Annual return made up to 29/09/03 (5 pages)
27 October 2003Annual return made up to 29/09/03 (5 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 December 2002Director resigned (1 page)
17 December 2002Annual return made up to 29/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Annual return made up to 29/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 November 2001Annual return made up to 29/09/01 (4 pages)
12 November 2001Annual return made up to 29/09/01 (4 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
4 October 2000Annual return made up to 29/09/00 (4 pages)
4 October 2000Annual return made up to 29/09/00 (4 pages)
19 July 2000Accounts made up to 30 September 1999 (8 pages)
19 July 2000Accounts made up to 30 September 1999 (8 pages)
12 October 1999Annual return made up to 29/09/99 (4 pages)
12 October 1999Annual return made up to 29/09/99 (4 pages)
2 August 1999Accounts made up to 30 September 1998 (11 pages)
2 August 1999Accounts made up to 30 September 1998 (11 pages)
2 December 1998Annual return made up to 29/09/98 (4 pages)
2 December 1998Annual return made up to 29/09/98 (4 pages)
30 July 1998Accounts made up to 30 September 1997 (9 pages)
30 July 1998Accounts made up to 30 September 1997 (9 pages)
3 October 1997Annual return made up to 29/09/97 (4 pages)
3 October 1997Annual return made up to 29/09/97 (4 pages)
28 July 1997Accounts made up to 30 September 1996 (9 pages)
28 July 1997Accounts made up to 30 September 1996 (9 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Annual return made up to 29/09/96 (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Annual return made up to 29/09/96 (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
30 July 1996Accounts made up to 30 September 1995 (9 pages)
30 July 1996Accounts made up to 30 September 1995 (9 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Annual return made up to 29/09/95 (4 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Annual return made up to 29/09/95 (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
7 November 1994Annual return made up to 29/09/94 (4 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (10 pages)
7 December 1993Annual return made up to 29/09/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1993Accounts made up to 30 September 1992 (9 pages)
11 December 1992Annual return made up to 29/09/92
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 December 1992New director appointed (2 pages)
11 September 1992Annual return made up to 29/09/91
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 August 1992Accounts made up to 30 September 1991 (11 pages)
3 December 1991Accounts for a small company made up to 30 September 1989 (10 pages)
19 July 1991Annual return made up to 20/05/90 (5 pages)
3 July 1991Annual return made up to 20/05/91 (6 pages)
19 October 1989Annual return made up to 29/09/89 (8 pages)
9 October 1989Accounts made up to 30 September 1988 (16 pages)
18 June 1989First gazette (1 page)
8 November 1988Return made up to 31/12/87; full list of members (4 pages)
18 May 1988Director resigned;new director appointed (6 pages)
28 November 1986Accounting reference date notified as 30/09 (1 page)
28 August 1986Secretary resigned;new secretary appointed (1 page)
20 August 1986Certificate of Incorporation (1 page)
20 August 1986Incorporation (24 pages)