Company NameLichfield Gardens Residents Association Limited
Company StatusActive
Company Number02284301
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 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 NameMiss Patricia Anne Morrish
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9/2 Rennies Isle
Edinburgh
Midlothian
EH6 6QA
Scotland
Secretary NameMiss Patricia Anne Morrish
NationalityBritish
StatusCurrent
Appointed04 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/2 Rennies Isle
Edinburgh
Midlothian
EH6 6QA
Scotland
Director NameMrs Clare Murray Lawson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleNew Media Communications
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMrs Barbara Gillian Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(11 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Keep
Farnham
Surrey
GU9 9BL
Director NameRosemary Wall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address9a Buccleuch Road
Datchet
Slough
Berkshire
SL3 9BP
Director NameMr Boris Lenhard
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCroatian
StatusCurrent
Appointed24 August 2015(27 years after company formation)
Appointment Duration8 years, 8 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMr Akhil Anuj Hindocha
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Thames Ditton
Surrey
KT7 0UT
Director NameMr Richard Hugh Dickson Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 1992)
RoleConsultant
Correspondence Address18 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameElfan Glyn Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 1994)
RoleSalesman
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMr James Henry Leo Lanceley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 December 1999)
RoleAircrew
Correspondence Address14 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMr Antoine Ziady
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1992)
RoleRetired
Correspondence Address19 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameHannah Ford
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleRetired
Correspondence Address16 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameWafa Karam
Date of BirthJune 1955 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed28 March 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 1999)
RoleCompany Director
Correspondence Address18 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameNajib Ziady
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish Overseas Cit
StatusResigned
Appointed04 May 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address18 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMiss Katherine Leigh Anckorn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 2002)
RoleAccounts Assistant
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameRupert Douglas Dodds
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameColin David Anckorn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(14 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMrs Parul Hindocha
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hood Avenue
London
SW14 7LH

Location

Registered Address38 Rushett Close
Thames Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

1 at £1Barbara Gillian Smith
16.67%
Ordinary
1 at £1Claire Dell
16.67%
Ordinary
1 at £1Colin Anckorn & Patricia Anckorn
16.67%
Ordinary
1 at £1Miss Geraldine Kane & Miss Rosemary Wall
16.67%
Ordinary
1 at £1Parul Hindocha & Priyanka Hindocha
16.67%
Ordinary
1 at £1Patricia Morrish
16.67%
Ordinary

Financials

Year2014
Turnover£3,600
Net Worth£5,089
Cash£3,453
Current Liabilities£380

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

13 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
4 August 2016Termination of appointment of Colin David Anckorn as a director on 1 September 2015 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Appointment of Mr Boris Lenhard as a director on 24 August 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(10 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(10 pages)
6 March 2015Appointment of Mrs Parul Hindocha as a director on 21 January 2015 (2 pages)
6 March 2015Director's details changed for Mrs Parul Hindocha on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mrs Parul Hindocha on 6 March 2015 (2 pages)
5 March 2015Termination of appointment of Rupert Douglas Dodds as a director on 21 January 2015 (1 page)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(10 pages)
12 August 2014Director's details changed for Miss Patricia Anne Morrish on 12 February 2011 (2 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(10 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6
(10 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6
(10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 August 2012Director's details changed for Rupert Douglas Dodds on 27 August 2012 (2 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
27 August 2012Director's details changed for Mrs Clare Murray Lawson on 25 August 2012 (2 pages)
31 July 2012Director's details changed for Gillian Smith on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Clare Murray Dell on 31 July 2012 (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 August 2010Director's details changed for Rupert Douglas Dodds on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Rupert Douglas Dodds on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Miss Patricia Anne Morrish on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Clare Murray Dell on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Rosemary Wall on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Clare Murray Dell on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Miss Patricia Anne Morrish on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Gillian Smith on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Rosemary Wall on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Colin David Anckorn on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Gillian Smith on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Colin David Anckorn on 4 August 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 04/08/09; full list of members (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 04/08/08; full list of members (7 pages)
9 July 2008Director's change of particulars / rosemary wall / 07/07/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 04/08/07; full list of members (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 04/08/06; full list of members (4 pages)
30 August 2006Director's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 04/08/05; full list of members (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 04/08/04; full list of members (11 pages)
25 January 2004New director appointed (2 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 04/08/03; full list of members (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
5 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 August 2001Return made up to 04/08/01; full list of members (9 pages)
18 January 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Full accounts made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 04/08/99; change of members (8 pages)
9 November 1998Registered office changed on 09/11/98 from: 15, lichfield gardens, richmond, surrey. TW9 1AP. (1 page)
6 November 1998Full accounts made up to 31 March 1998 (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 04/08/97; full list of members (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 September 1996Return made up to 04/08/96; no change of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
18 September 1995Return made up to 04/08/95; change of members (8 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1988Incorporation (13 pages)