Company NameLavenham Court Residents Limited
Company StatusActive
Company Number02220672
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 3 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 Martyn Comer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Lavenham Court
21 Upper Richmond Road
London
SW15 2RF
Director NameLinda Christine Major
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address29 Roehampton Close
Roehampton Lane
London
SW15 5LU
Director NameJohn Geoffrey Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lavenham Court
21 Upper Richmond Road
London
SW15 2RF
Director NameEmma Caroline Wilbraham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Lavenham Court
21 Upper Richmond Road Putney
London
SW15 2RE
Director NameLinda Maria Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(5 years after company formation)
Appointment Duration31 years, 3 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lavenham Court
Putney
London
SW15 2RF
Director NameKenneth William Payne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(8 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyvern Road
Purley
Surrey
CR8 2NP
Director NameMr Marco Santos Baptista
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed04 March 2005(17 years after company formation)
Appointment Duration19 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4 Lavenham Court
21 Upper Richmond Road Putney
London
SW15 2RF
Secretary NameMr Marco Santos Baptista
NationalityPortuguese,British
StatusCurrent
Appointed01 January 2009(20 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lavenham Court
21 Upper Richmond Road Putney
London
SW15 2RF
Director NameMr George Johnston
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lavenham Court 21 Upper Richmond Road
London
SW15 2RF
Director NameMrs Johanna Roseanne Holliday
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration12 months (resigned 09 February 1993)
RoleInsurance Broker
Correspondence AddressLavenham Court 21 Upper Richmond Road
London
SW15 2RF
Director NameMs Rosemarie Anne Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration5 years (resigned 21 February 1997)
RoleRadio Production Assistant
Correspondence AddressLavenham Court 21 Upper Richmond Road
London
SW15 2RF
Director NameNicholas John Ruscoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration27 years, 11 months (resigned 01 January 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Lavenham Court
21 Upper Richmond Road
London
SW15 2RF
Secretary NameLinda Christine Major
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressLavenham Court
21 Upper Richmond Road
London
SW15 2RF
Director NameKatie Jane Oades
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2005)
RoleNursery Nurse
Correspondence AddressFlat 4 21 Upper Richmond Road
Putney
London
SW15 2RF
Secretary NameEmma Caroline Wilbraham
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Lavenham Court
21 Upper Richmond Road Putney
London
SW15 2RE
Director NameMrs Josephine Ann Helen Ruscoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(31 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 2020)
RoleRetired
Country of ResidenceGreece
Correspondence AddressFlat 8 Lavenham Court 21 Upper Richmond Road
London
SW15 2RF
Director NameMr Stylianos Konstantinidis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed30 January 2021(32 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2021)
RoleUnknown
Country of ResidenceGreece
Correspondence Address8 Lavenham Court Upper Richmond Road
London
SW15 2RF

Location

Registered Address4 Lavenham Court
21 Upper Richmond Road
London
SW15 2RF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1Emma Wilbraham
12.50%
Ordinary
1 at £1John Walker
12.50%
Ordinary
1 at £1Ken Payne
12.50%
Ordinary
1 at £1Linda Joy
12.50%
Ordinary
1 at £1Linda Major
12.50%
Ordinary
1 at £1Marco Baptista
12.50%
Ordinary
1 at £1Mr Martyn Comer
12.50%
Ordinary
1 at £1Nick Ruscoe
12.50%
Ordinary

Financials

Year2014
Net Worth£8,301
Cash£11,251
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 September 2022Director's details changed for Mr Marco Santos Baptista on 15 September 2022 (2 pages)
6 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
19 January 2022Appointment of Mr George Johnston as a director on 19 January 2022 (2 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 October 2021Termination of appointment of Stylianos Konstantinidis as a director on 7 October 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
30 January 2021Termination of appointment of Josephine Ann Helen Ruscoe as a director on 12 September 2020 (1 page)
30 January 2021Appointment of Mr Stylianos Konstantinidis as a director on 30 January 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Nicholas John Ruscoe as a director on 1 January 2020 (1 page)
14 January 2020Appointment of Mrs Josephine Ann Helen Ruscoe as a director on 1 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2018Director's details changed for Mr Marco Santos Baptista on 22 January 2018 (2 pages)
8 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(12 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(12 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 8
(12 pages)
24 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 8
(12 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(12 pages)
22 January 2014Registered office address changed from 2 Lavenham Court 21 Upper Richmond Road London SW15 2RF England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 2 Lavenham Court 21 Upper Richmond Road London SW15 2RF England on 22 January 2014 (1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(12 pages)
5 December 2013Registered office address changed from 4 Lavenham Court 21 Upper Richmond Road Putney London SW15 2RF on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 4 Lavenham Court 21 Upper Richmond Road Putney London SW15 2RF on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 4 Lavenham Court 21 Upper Richmond Road Putney London SW15 2RF on 5 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (12 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (12 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (12 pages)
23 January 2011Director's details changed for Mr Martyn Comer on 23 January 2011 (2 pages)
23 January 2011Director's details changed for Mr Martyn Comer on 23 January 2011 (2 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Director's details changed for Linda Maria Joy on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Emma Caroline Wilbraham on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Kenneth William Payne on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Linda Christine Major on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Emma Caroline Wilbraham on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Marco Santos Baptista on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Linda Christine Major on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Martyn Comer on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Martyn Comer on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (10 pages)
1 February 2010Director's details changed for John Geoffrey Walker on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Ruscoe on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Linda Maria Joy on 31 January 2010 (2 pages)
1 February 2010Director's details changed for John Geoffrey Walker on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Ruscoe on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Marco Santos Baptista on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Kenneth William Payne on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Registered office changed on 16/02/2009 from 2 lavenham court 21 upper richmond road putney london SW15 2RF (1 page)
16 February 2009Appointment terminated secretary emma wilbraham (1 page)
16 February 2009Return made up to 26/01/09; full list of members (7 pages)
16 February 2009Registered office changed on 16/02/2009 from 2 lavenham court 21 upper richmond road putney london SW15 2RF (1 page)
16 February 2009Secretary appointed mr marco santos baptista (1 page)
16 February 2009Secretary appointed mr marco santos baptista (1 page)
16 February 2009Appointment terminated secretary emma wilbraham (1 page)
16 February 2009Return made up to 26/01/09; full list of members (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 February 2008Return made up to 26/01/08; change of members (10 pages)
14 February 2008Return made up to 26/01/08; change of members (10 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Return made up to 26/01/07; full list of members (11 pages)
1 March 2007Return made up to 26/01/07; full list of members (11 pages)
1 March 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2006Return made up to 26/01/06; full list of members (12 pages)
12 May 2006Return made up to 26/01/06; full list of members (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2005Return made up to 26/01/05; full list of members (12 pages)
10 March 2005Return made up to 26/01/05; full list of members (12 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2004Return made up to 26/01/04; full list of members (12 pages)
28 June 2004Return made up to 26/01/04; full list of members (12 pages)
18 December 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 May 2002Return made up to 26/01/02; full list of members (10 pages)
30 May 2002Return made up to 26/01/02; full list of members (10 pages)
29 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2001Return made up to 26/01/01; full list of members (10 pages)
29 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2001Return made up to 26/01/01; full list of members (10 pages)
12 July 2000Return made up to 26/01/00; full list of members (10 pages)
12 July 2000Return made up to 26/01/00; full list of members (10 pages)
22 June 2000Full accounts made up to 31 March 1999 (10 pages)
22 June 2000Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/02/99
(8 pages)
22 February 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/02/99
(8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
17 February 1997Return made up to 26/01/97; full list of members (8 pages)
17 February 1997Return made up to 26/01/97; full list of members (8 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 February 1996Return made up to 26/01/96; no change of members (6 pages)
12 February 1996Return made up to 26/01/96; no change of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 11/02/95; no change of members (6 pages)
3 July 1995Return made up to 11/02/95; no change of members (6 pages)