Company NameLancaster Lodge Limited
DirectorsKiarash Akhavan-Malayeri and Evgenia Clark
Company StatusActive
Company Number02114383
CategoryPrivate Limited Company
Incorporation Date23 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

Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed15 July 2005(18 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameKiarash Akhavan-Malayeri
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(20 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wickliffe Avenue
London
N3 3EJ
Director NameEvgenia Clark
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMichael Stephen Costello
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleComputer Analyst
Correspondence Address3 Lancaster Lodge
83/85 Lancaster Road
London
W11 1QH
Director NameHelena Jennifer Schofield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address21 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Secretary NameGeoffrey Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressFlat 21 Lancaster Lodge
London
W11 1QH
Director NameHelen Barbara Kenwright
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 December 2002)
RoleSecretary
Correspondence Address8 Lancaster Lodge
Lancaster Road
London
W11 1QH
Director NameHelen Barbara Kenwright
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 December 2002)
RoleSecretary
Correspondence Address8 Lancaster Lodge
Lancaster Road
London
W11 1QH
Director NameDavid Edwards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2000)
RoleCivil Servant
Correspondence Address4 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Secretary NameMichael Stephen Costello
NationalityBritish
StatusResigned
Appointed02 February 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2001)
RoleComputer Analyst
Correspondence Address3 Lancaster Lodge
83/85 Lancaster Road
London
W11 1QH
Director NameManus Costello
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2007)
RoleFinancial Analyst
Correspondence Address11 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Director NameAndrew John Hamflett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2006)
RoleYouth Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Director NameJose Antonio Pose Antelo
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEspanola
StatusResigned
Appointed02 May 2002(15 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 21 June 2016)
RoleBanking
Country of ResidenceEngland
Correspondence Address10 Lancaster Lodge
83-85 Lancaster Road
London
W11 1QH
Secretary NameHelen Barbara Kenwright
NationalityBritish
StatusResigned
Appointed16 May 2002(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2002)
RoleCompany Director
Correspondence Address8 Lancaster Lodge
Lancaster Road
London
W11 1QH
Director NameSteven John Douglas Wilber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2006)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address125 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1RD
Secretary NameSteven John Douglas Wilber
NationalityBritish
StatusResigned
Appointed31 March 2003(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1RD

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.p. Trotman
8.33%
Ordinary
1 at £1Anna Elizabeth Lewin
8.33%
Ordinary
1 at £1Guido Biglino & Giovanni Biglino
8.33%
Ordinary
1 at £1Helen Barbara Kenwright
8.33%
Ordinary
1 at £1Helena Legido-quigley & Chris Fragkos
8.33%
Ordinary
1 at £1J.a. Pose Antello
8.33%
Ordinary
1 at £1Judith Vera Sinclair
8.33%
Ordinary
1 at £1K. Shimizu
8.33%
Ordinary
1 at £1Margaret Anne Hegarty & Brian Patrick Hegarty
8.33%
Ordinary
1 at £1Mr G.h. Hossain-malayeri
8.33%
Ordinary
1 at £1Mrs G.a. Dutfield
8.33%
Ordinary
1 at £1S. Hussen-sadjadi
8.33%
Ordinary

Financials

Year2014
Net Worth£69,620
Cash£58,728
Current Liabilities£16,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
12 April 2023Second filing of Confirmation Statement dated 10 November 2022 (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/04/2023.
(4 pages)
7 January 2022Appointment of Evgenia Clark as a director on 1 January 2022 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 June 2016Termination of appointment of Jose Antonio Pose Antelo as a director on 21 June 2016 (1 page)
29 June 2016Termination of appointment of Jose Antonio Pose Antelo as a director on 21 June 2016 (1 page)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12
(6 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12
(6 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
18 January 2011Amended accounts made up to 31 March 2010 (4 pages)
18 January 2011Amended accounts made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Jose Antonio Pose Antelo on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Kiarash Akhavan-Malayeri on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Jose Antonio Pose Antelo on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Kiarash Akhavan-Malayeri on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Kiarash Akhavan-Malayeri on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Jose Antonio Pose Antelo on 8 December 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (5 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 December 2007Registered office changed on 10/12/07 from: c/o lawrence wong & co 2 parkfield gardens north harrow middlesex HA2 6JR (1 page)
10 December 2007Registered office changed on 10/12/07 from: c/o lawrence wong & co 2 parkfield gardens north harrow middlesex HA2 6JR (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
18 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
8 May 2007Return made up to 31/12/06; full list of members (5 pages)
8 May 2007Return made up to 31/12/06; full list of members (5 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
8 September 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
1 June 2005Return made up to 31/12/04; full list of members (5 pages)
1 June 2005Return made up to 31/12/04; full list of members (5 pages)
10 February 2004Return made up to 31/12/03; full list of members (12 pages)
10 February 2004Return made up to 31/12/03; full list of members (12 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
7 April 2003Return made up to 31/12/02; full list of members (12 pages)
7 April 2003Return made up to 31/12/02; full list of members (12 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
1 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
31 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 May 2002Secretary resigned;director resigned (1 page)
31 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 144 high street epping essex CM16 4AS (1 page)
23 May 2002Registered office changed on 23/05/02 from: 144 high street epping essex CM16 4AS (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (5 pages)
25 January 1998Return made up to 31/12/97; full list of members (5 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
26 June 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 July 1995Full accounts made up to 31 March 1995 (11 pages)
24 July 1995Full accounts made up to 31 March 1995 (11 pages)
19 May 1995Registered office changed on 19/05/95 from: 141 high street epping essex CM16 4BD (1 page)
19 May 1995Registered office changed on 19/05/95 from: 141 high street epping essex CM16 4BD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 February 1989Return made up to 03/01/88; full list of members (4 pages)
27 February 1989Return made up to 03/01/88; full list of members (4 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 1987Incorporation (16 pages)
23 March 1987Certificate of Incorporation (1 page)
23 March 1987Incorporation (16 pages)
23 March 1987Certificate of Incorporation (1 page)