Company Name41 Lewin Road Residents Company Limited
Company StatusActive
Company Number02110509
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 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 NameJohn Barrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2002(14 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleActuary (Pq)
Country of ResidenceUnited Kingdom
Correspondence AddressBallymanagh Ardagh
Ballina
Co Mayo
Ireland
Director NameMs Kathryn Anne Pritchard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(14 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Kingfisher Court
41 Lewin Road Streatham
London
SW16 6JZ
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 June 2004(17 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameGeraint Lawrence Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(24 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleTelephone Operator
Country of ResidenceEngland
Correspondence AddressFlat 4 41 Lewin Road
Streatham
London
SW16 6JZ
Director NameMs Dora Escobar Jaramillo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9, Kingfisher Court 41 Lewin Road
London
SW16 6JZ
Director NameMiss Karen Elizabeth Nutt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 1996)
RoleLegal Assistant
Correspondence Address41 Lewin Road
Streatham
London
SW16 6JZ
Director NameMr Mark Howard Rose
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 1996)
RoleRecruitment Consultant
Correspondence Address41 Lewin Road
Streatham
London
SW16 6JZ
Secretary NameMrs Elizabeth Owens
NationalityBritish
StatusResigned
Appointed28 August 1991(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 3 Kingfisher Court
41 Lewin Road Streatham
London
SW16 6JZ
Director NameMr Richard John Owens
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleSenior Housing Officer
Correspondence Address41 Lewin Road
London
SW16 6JZ
Director NameDr Kathryn Louise Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 June 2002)
RoleCivil Servant
Correspondence Address41 Lewin Road
London
SW16 6JZ
Secretary NameMiss Karen Elizabeth Nutt
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address41 Lewin Road
Streatham
London
SW16 6JZ
Secretary NameSuzanne Edwards
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2000)
RoleFund Manager
Correspondence AddressFlat 10 41 Lewin Road
Streatham Common
London
SW16 6JZ
Director NameGeraint Lawrence Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 February 2008)
RoleTelephone Operator
Country of ResidenceEngland
Correspondence AddressFlat 4 41 Lewin Road
Streatham
London
SW16 6JZ
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMartin George Clery
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2001)
RoleSales Executive
Correspondence AddressFlat 6 Kingfisher Court
41 Lewin Road
Streatham
London
SW16 6JZ
Director NameGemma Claire Francis
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(27 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 King Fisher Court 41 Lewin Road
Streatham
London
SW16 6JZ
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(17 years after company formation)
Appointment Duration2 months (resigned 31 May 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacob Michael Lowe & Gemma Claire Francis
10.00%
Ordinary
1 at £1Joseph Christi & Angela Rebecca Christi
10.00%
Ordinary
1 at £1Katherine Pritchard
10.00%
Ordinary
1 at £1Mr Barratt & Mrs Barratt
10.00%
Ordinary
1 at £1Mr Geraint Evans
10.00%
Ordinary
1 at £1Mr Gupta & Mrs Gupta
10.00%
Ordinary
1 at £1Mr S. Narayanan & Mrs S. Narayanan
10.00%
Ordinary
1 at £1Mr Tom Pawlowski
10.00%
Ordinary
1 at £1Mrs Wendy Newall
10.00%
Ordinary
1 at £1P. Cunningham
10.00%
Ordinary

Financials

Year2014
Net Worth£3,420
Cash£3,060
Current Liabilities£1,457

Accounts

Latest Accounts28 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 February 2024Secretary's details changed for Mr Derek Jonathan Lee on 28 February 2024 (1 page)
21 December 2023Micro company accounts made up to 28 August 2023 (3 pages)
15 November 2023Director's details changed for Ms Dora Escobar Jaramillo on 1 November 2023 (2 pages)
3 October 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
3 October 2023Director's details changed for John Barrett on 25 September 2023 (2 pages)
3 October 2023Director's details changed for Kathryn Anne Pritchard on 25 September 2023 (2 pages)
3 October 2023Director's details changed for John Barrett on 25 September 2023 (2 pages)
5 May 2023Micro company accounts made up to 28 August 2022 (3 pages)
13 March 2023Termination of appointment of Gemma Claire Francis as a director on 10 March 2023 (1 page)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 28 August 2021 (3 pages)
6 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 28 August 2020 (3 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 28 August 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 28 August 2018 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance and Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
5 March 2018Micro company accounts made up to 28 August 2017 (2 pages)
11 January 2018Appointment of Ms Dora Escobar Jaramillo as a director on 9 November 2017 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 28 August 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 August 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
17 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(16 pages)
17 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(16 pages)
28 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(16 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(16 pages)
19 June 2014Appointment of Gemma Claire Francis as a director (3 pages)
19 June 2014Appointment of Gemma Claire Francis as a director (3 pages)
19 February 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(15 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(15 pages)
2 April 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
20 January 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
3 November 2011Appointment of Geraint Evans as a director (3 pages)
3 November 2011Appointment of Geraint Evans as a director (3 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
10 March 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
11 February 2009Total exemption small company accounts made up to 28 August 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 28 August 2008 (4 pages)
23 October 2008Return made up to 28/09/08; full list of members (8 pages)
23 October 2008Return made up to 28/09/08; full list of members (8 pages)
15 July 2008Total exemption small company accounts made up to 28 August 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 28 August 2007 (4 pages)
25 February 2008Appointment terminated director geraint evans (1 page)
25 February 2008Appointment terminated director geraint evans (1 page)
16 October 2007Return made up to 28/09/07; full list of members (8 pages)
16 October 2007Return made up to 28/09/07; full list of members (8 pages)
19 December 2006Total exemption small company accounts made up to 28 August 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 August 2006 (4 pages)
6 October 2006Return made up to 28/09/06; full list of members (8 pages)
6 October 2006Return made up to 28/09/06; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 28 August 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 28 August 2005 (4 pages)
31 October 2005Return made up to 28/09/05; full list of members (8 pages)
31 October 2005Return made up to 28/09/05; full list of members (8 pages)
7 September 2005Registered office changed on 07/09/05 from: c/o property maint & mgnt servic 1ST floor sidda house 390 lower addiscombe road croydon CR9 7AX (1 page)
7 September 2005Registered office changed on 07/09/05 from: c/o property maint & mgnt servic 1ST floor sidda house 390 lower addiscombe road croydon CR9 7AX (1 page)
5 July 2005Total exemption small company accounts made up to 28 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 28 August 2004 (6 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Return made up to 28/09/04; full list of members (8 pages)
30 November 2004Return made up to 28/09/04; full list of members (8 pages)
8 November 2004New secretary appointed (3 pages)
8 November 2004New secretary appointed (3 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (3 pages)
19 October 2004Registered office changed on 19/10/04 from: 1ST floor sidda house 350 addiscombe road croydon london CR9 7AX (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1ST floor sidda house 350 addiscombe road croydon london CR9 7AX (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
28 September 2004Registered office changed on 28/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
28 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (4 pages)
22 September 2004New director appointed (4 pages)
16 September 2004Total exemption small company accounts made up to 28 August 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 28 August 2003 (5 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (3 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: taskfine management LTD county house 222-241 beckenham road beckenham BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: taskfine management LTD county house 222-241 beckenham road beckenham BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
5 April 2004Accounts for a dormant company made up to 28 August 2002 (2 pages)
5 April 2004Accounts for a dormant company made up to 28 August 2002 (2 pages)
20 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2003New secretary appointed (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (1 page)
24 May 2003Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (1 page)
7 December 2002New secretary appointed (1 page)
8 October 2002Return made up to 28/09/02; full list of members (10 pages)
8 October 2002Return made up to 28/09/02; full list of members (10 pages)
2 September 2002Total exemption small company accounts made up to 28 August 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 28 August 2001 (1 page)
22 October 2001Return made up to 28/09/01; full list of members (9 pages)
22 October 2001Return made up to 28/09/01; full list of members (9 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
30 April 2001Accounts for a dormant company made up to 28 August 2000 (1 page)
30 April 2001Accounts for a dormant company made up to 28 August 2000 (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
20 December 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
20 December 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 41 lewin road streatham london SW16 6JZ (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 41 lewin road streatham london SW16 6JZ (1 page)
6 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
7 October 1999Return made up to 28/09/99; no change of members (4 pages)
7 October 1999Return made up to 28/09/99; no change of members (4 pages)
30 June 1999Accounts for a dormant company made up to 28 August 1998 (1 page)
30 June 1999Accounts for a dormant company made up to 28 August 1998 (1 page)
17 September 1998Return made up to 28/08/98; change of members (6 pages)
17 September 1998Return made up to 28/08/98; change of members (6 pages)
30 June 1998Accounts for a dormant company made up to 28 August 1997 (1 page)
30 June 1998Accounts for a dormant company made up to 28 August 1997 (1 page)
24 November 1997Return made up to 28/08/97; full list of members (6 pages)
24 November 1997Return made up to 28/08/97; full list of members (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997Secretary resigned;director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
19 November 1996Accounts for a dormant company made up to 28 August 1996 (1 page)
19 November 1996Return made up to 28/08/96; change of members (6 pages)
19 November 1996Return made up to 28/08/96; change of members (6 pages)
19 November 1996Accounts for a dormant company made up to 28 August 1996 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)