Company NameLaburnum Court (Auckland Road) Residents Company Limited
DirectorsGabriel Francis Thomas and Melissa Erin Atkin
Company StatusActive
Company Number02280034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 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 Gabriel Francis Thomas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
Carlton Road
Croydon
Surrey
CR2 0BS
Director NameMs Melissa Erin Atkin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
Carlton Road
Croydon
Surrey
CR2 0BS
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed31 August 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameAlan Raymond Wharton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 1992)
RoleIncorporated Valuer
Correspondence Address3 Laburnham Court
London
SE19 2EE
Director NameMark Kingsley Thomas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleCivil Servant
Correspondence Address10 Laburnum Court
86 Auckland Road
London
SE19 2EE
Director NameMargaret Haigh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 June 1992)
RoleLocal Government Officer
Correspondence Address1 Laburnham Court
Upper Norwood
London
SE19 2EE
Director NamePaul Mark Madge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2000)
RolePublic Servant
Correspondence Address8 Laburnham Court
London
SE19 2EE
Secretary NameMargaret Haigh
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 June 1992)
RoleCompany Director
Correspondence Address1 Laburnham Court
Upper Norwood
London
SE19 2EE
Director NameBelinda Day
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1992)
RoleProject Manager
Correspondence Address4 Laburnham Court
London
SE19 2EE
Secretary NameBelinda Day
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1992)
RoleProject Manager
Correspondence Address4 Laburnham Court
London
SE19 2EE
Director NameSamantha Kimberley Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
RoleBank Clerk
Correspondence Address1 Laburnum Court
86 Auckland Road Upper Norwood
London
SE19 2EE
Director NameJanet Letitia Crossingham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 July 1997)
RoleSecretary
Correspondence Address7 Laburnum Court
86 Auckland Road Upper Norwood
London
SE19 2EE
Secretary NameJanet Letitia Crossingham
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1997)
RoleSecretary
Correspondence Address7 Laburnum Court
86 Auckland Road Upper Norwood
London
SE19 2EE
Director NameAmir Jamshidiat
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed29 January 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1997)
RoleStudent
Correspondence Address3 Laburnum Court
86 Auckland Road
London
SE19 2EE
Secretary NameAmira Hegazey
NationalityBritish
StatusResigned
Appointed29 January 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1997)
RoleTeacher
Correspondence Address3 Laburnum Court
86 Auckland Road
London
SE19 2EE
Secretary NameMark Kingsley Thomas
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address10 Laburnum Court
86 Auckland Road
London
SE19 2EE
Director NameCarl Antony Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2000)
RoleSales Consultant
Correspondence Address4 Laburnum Court
86 Auckland Road
London
SE19 2EE
Director NameSusan Margaret Abbott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(11 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 11 Laburnum Court
86 Auckland Road
London
SE19 2EE
Director NameKeziah Thomas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 September 2006)
RoleMusician
Correspondence Address4 Laburnum Court
86 Auckland Road
London
SE19 2EE
Director NameRichard Douglas Patrick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Laburnum Court
86 Auckland Road Upper Norwood
London
SE19 2EE
Secretary NameRichard Douglas Patrick
NationalityBritish
StatusResigned
Appointed15 March 2010(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2011)
RoleCompany Director
Correspondence Address2 Laburnum Court 86 Auckland Road
London
SE19 2EE
Secretary NameMr Gabriel Francis Thomas
StatusResigned
Appointed18 May 2011(22 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressSuite 70 Capital Business Centre
Carlton Road
Croydon
Surrey
CR2 0BS
Secretary NameMs Mellisa Atkin
StatusResigned
Appointed01 September 2020(32 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address11 Laburnum Court
86 Auckland Road
London
SE19 2EE

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£16,845
Current Liabilities£16,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 March 2017Termination of appointment of Susan Margaret Abbott as a director on 1 October 2016 (1 page)
16 November 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 November 2015Annual return made up to 25 September 2015 no member list (3 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 25 September 2014 no member list (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 25 September 2013 no member list (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 25 September 2012 no member list (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2011Annual return made up to 25 September 2011 no member list (3 pages)
22 August 2011Appointment of Mr Gabriel Francis Thomas as a secretary (1 page)
22 August 2011Appointment of Mr Gabriel Francis Thomas as a director (2 pages)
11 August 2011Termination of appointment of Richard Patrick as a director (1 page)
11 August 2011Termination of appointment of Richard Patrick as a secretary (1 page)
11 August 2011Registered office address changed from 2 Laburnum Court 86 Auckland Road London SE19 2EE on 11 August 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2010Annual return made up to 25 September 2010 no member list (4 pages)
27 September 2010Director's details changed for Richard Douglas Patrick on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Susan Margaret Abbott on 25 September 2010 (2 pages)
5 May 2010Registered office address changed from 10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE on 5 May 2010 (2 pages)
5 May 2010Appointment of Richard Douglas Patrick as a secretary (3 pages)
5 May 2010Registered office address changed from 10 Laburnum Court 86 Auckland Road Upper Norwood SE19 2EE on 5 May 2010 (2 pages)
19 March 2010Termination of appointment of Mark Thomas as a secretary (2 pages)
19 March 2010Termination of appointment of Mark Thomas as a director (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2009Annual return made up to 25 September 2009 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Annual return made up to 25/09/08 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Annual return made up to 25/09/07 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2006Director resigned (1 page)
5 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2005Annual return made up to 25/09/05 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 October 2004Annual return made up to 25/09/04
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 2004New director appointed (2 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2003New director appointed (2 pages)
8 October 2003Annual return made up to 25/09/03 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2002Annual return made up to 25/09/02 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2001Annual return made up to 25/09/01 (3 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director resigned
(4 pages)
14 September 2000Director resigned (1 page)
14 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 July 2000New director appointed (2 pages)
20 October 1999Annual return made up to 25/09/99
  • 363(288) ‐ Director resigned
(4 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 December 1998New director appointed (2 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
17 November 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
16 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
30 September 1996Annual return made up to 25/09/96 (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 October 1995Annual return made up to 25/09/95 (4 pages)
23 October 1995New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)