Company NameLeasejoin Residents Management Limited
Company StatusActive
Company Number02287651
CategoryPrivate Limited Company
Incorporation Date17 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 NameMs Angela Busby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28c Brondesbury Road
London
NW6 6AY
Director NameMrs Resitha Airey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Tennyson Road
London
NW6 7SB
Director NameMiss Katie Drummond
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Priory Road
London
NW6 3RE
Director NameDr Jack Edmonds
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 1996)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Amersham Road
Chesham Bois
Buckinghamshire
HP6 5PE
Secretary NameMiss Angela Busby
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address64 Priory Road
London
NW6 3RE
Director NameMr Alan Leslie Nicol
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 June 2004)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressFlat 4 64 Priory Road
London
NW6 3RE
Director NameMina Hara
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed07 December 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2008)
RoleJournalist
Correspondence AddressThe Garden Flat 64 Priory Road
London
NW6 3RE
Secretary NameMina Hara
NationalityJapanese
StatusResigned
Appointed07 December 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2008)
RoleJournalist
Correspondence AddressThe Garden Flat 64 Priory Road
London
NW6 3RE
Director NameMr Oliver Jochen Seitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2005(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
64 Priory Road
London
NW6 3RE
Secretary NameMr Oliver Jochen Seitz
NationalityGerman
StatusResigned
Appointed03 November 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
64 Priory Road
London
NW6 3RE
Secretary NameMiles Edward Lester
NationalityBritish
StatusResigned
Appointed15 June 2010(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2016)
RoleCompany Director
Correspondence Address64 Priory Road
London
NW6 3RE

Location

Registered Address64 Priory Road
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Angela Mary Busby
20.00%
Ordinary
1 at £1Katie Ruth Drummond
20.00%
Ordinary
1 at £1Miles Lester & Jemma Hockley-lester
20.00%
Ordinary
1 at £1Miss Resitha Airey
20.00%
Ordinary
1 at £1Triet Minh Hoang
20.00%
Ordinary

Financials

Year2014
Net Worth£3,862

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 July 2016Termination of appointment of Miles Edward Lester as a secretary on 30 June 2016 (1 page)
2 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(7 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 27 March 2015
Statement of capital on 2015-04-30
  • GBP 5
(15 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 27 March 2013 (15 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
4 January 2011Appointment of Miles Edward Lester as a secretary (3 pages)
15 June 2010Termination of appointment of Oliver Seitz as a secretary (1 page)
15 June 2010Termination of appointment of Oliver Seitz as a director (1 page)
20 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Mrs Resitha Airey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Resitha Airey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Oliver Jochen Seitz on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Oliver Jochen Seitz on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Miss Katie Drummond on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Miss Angela Busby on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Miss Angela Busby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Miss Katie Drummond on 4 March 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2009Return made up to 03/03/09; full list of members (6 pages)
8 January 2009Director appointed miss katie drummond (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Director appointed mrs resitha airey (1 page)
24 November 2008Appointment terminated secretary mina hara (1 page)
24 November 2008Appointment terminated director mina hara (1 page)
24 November 2008Secretary appointed mr oliver jochen seitz (1 page)
25 March 2008Return made up to 03/03/08; full list of members (6 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2005New director appointed (2 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Director resigned (1 page)
20 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 03/03/04; no change of members (7 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2002 (6 pages)
14 November 2003Full accounts made up to 31 March 2003 (6 pages)
14 November 2003Secretary resigned (1 page)
4 April 2003Return made up to 03/03/03; no change of members (7 pages)
24 July 2002Full accounts made up to 31 March 2001 (6 pages)
19 April 2002Return made up to 03/03/02; full list of members (8 pages)
10 May 2001Full accounts made up to 31 March 2000 (6 pages)
27 March 2001Return made up to 03/03/01; change of members (6 pages)
20 June 2000New director appointed (2 pages)
23 May 2000Return made up to 03/03/00; full list of members (9 pages)
6 February 2000Full accounts made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 03/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 April 1997Full accounts made up to 31 March 1996 (6 pages)
3 April 1997Return made up to 03/03/97; full list of members (6 pages)
1 April 1996Return made up to 03/03/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
23 March 1995Return made up to 03/03/95; no change of members (4 pages)