Company NameLelliott Court Wimbledon Limited
DirectorsRakhi Saigal and Rebecca Nind
Company StatusActive
Company Number02407266
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 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 NameRakhi Saigal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lelliott Court
Wimbledon
London
Sw19
Director NameMs Rebecca Nind
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(31 years after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameEllen Gallagher
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 15 April 2004)
RoleCare Assistant
Correspondence AddressFlat 18 Thornton Lodge
24-26 Thorton Hill
London
Greater London
SW19 4HS
Director NameEllen Gallagher
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 15 April 2004)
RoleCare Assistant
Correspondence AddressFlat 18 Thornton Lodge
24-26 Thorton Hill
London
Greater London
SW19 4HS
Director NameMiss Jeanne Roland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RolePerfumery & Gift Buyer
Correspondence Address2 Edge Hill
London
SW19 4LP
Secretary NameMiss Jeanne Roland
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address2 Edge Hill
London
SW19 4LP
Secretary NameMichael Eric Channon
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 January 2005)
RoleEstate Agent
Correspondence Address150 Merton Hall Road
London
SW19 3PZ
Secretary NameMichael Robert May
NationalityBritish
StatusResigned
Appointed19 January 2005(15 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2020)
RoleCompany Director
Correspondence Address1 Lelliott Court
2a Edge Hill Wimbledon
London
SW19 4LP
Director NameMr Michael May
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Lelliot Court
2a Edge Hill
London
SW19 4LP
Director NameKarin Eistrat
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 August 2015)
RoleData Imaging Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Lelliott Court
Wimbledon
London
Sw19
Director NameMark Temple-Jones
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lelliott Court
Wimbledon
London
Sw19
Director NameMiss Cristina Royo
Date of BirthMay 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed28 November 2013(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2020)
RoleEnergy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,Lelliott Court 2a Edge Hill
London
SW19 4LP

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Atul Saigal & Rakhi Saigal
11.11%
Ordinary
1 at £1C H Marsh LTD
11.11%
Ordinary
1 at £1Cristina Royo
11.11%
Ordinary
1 at £1Karin Eistrat & Mrs Aile Eistrat
11.11%
Ordinary
1 at £1Laura K. Adams
11.11%
Ordinary
1 at £1Michael May
11.11%
Ordinary
1 at £1Pratic Prakash Shah & Dr Prakash Kantilal Shah
11.11%
Ordinary
1 at £1Roger Thomas Saunders
11.11%
Ordinary
1 at £1Sasha Temple Jones & Mark Temple-jones
11.11%
Ordinary

Financials

Year2014
Net Worth£19,754
Cash£13,679
Current Liabilities£2,025

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
1 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 December 2021Notification of a person with significant control statement (2 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
4 June 2021Registered office address changed from 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
21 December 2020Notice of removal of a director (1 page)
6 November 2020Registered office address changed from C/O Prospects 117 Merton Road London SW19 1ED to 3 the Pavement Worple Road London SW19 4DA on 6 November 2020 (1 page)
6 November 2020Cessation of Michael May as a person with significant control on 28 January 2020 (1 page)
13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Appointment of Ms Rebecca Nind as a director on 28 July 2020 (2 pages)
24 July 2020Termination of appointment of Michael Robert May as a secretary on 24 July 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Michael May as a director on 27 January 2020 (1 page)
30 January 2020Termination of appointment of Cristina Royo as a director on 27 January 2020 (1 page)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
11 April 2018Termination of appointment of Mark Temple-Jones as a director on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Mark Temple-Jones as a director on 11 April 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 September 2016Termination of appointment of Karin Eistrat as a director on 7 August 2015 (1 page)
8 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 September 2016Termination of appointment of Karin Eistrat as a director on 7 August 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9
(9 pages)
30 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9
(9 pages)
19 July 2015Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 (1 page)
19 July 2015Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 9
(9 pages)
27 September 2014Appointment of Miss Cristina Royo as a director on 28 November 2013 (2 pages)
27 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 9
(9 pages)
27 September 2014Appointment of Miss Cristina Royo as a director on 28 November 2013 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9
(8 pages)
11 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9
(8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
18 October 2011Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011 (1 page)
18 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
18 October 2011Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Michael May on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Michael May on 24 July 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Rakhi Saigal on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Karin Eistrat on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Karin Eistrat on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Temple-Jones on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Temple-Jones on 24 July 2010 (2 pages)
2 August 2010Director's details changed for Rakhi Saigal on 24 July 2010 (2 pages)
18 August 2009Return made up to 24/07/09; full list of members (8 pages)
18 August 2009Return made up to 24/07/09; full list of members (8 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 June 2009Director appointed rakhi saigal (2 pages)
6 June 2009Director appointed rakhi saigal (2 pages)
6 June 2009Director appointed mark temple-jones (2 pages)
6 June 2009Director appointed karin eistrat (2 pages)
6 June 2009Director appointed karin eistrat (2 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 June 2009Director appointed mark temple-jones (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 24/07/08; full list of members (9 pages)
6 October 2008Return made up to 24/07/08; full list of members (9 pages)
5 June 2008Appointment terminated director ellen gallagher (1 page)
5 June 2008Appointment terminated director ellen gallagher (1 page)
4 June 2008Director appointed michael may (2 pages)
4 June 2008Director appointed michael may (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
8 September 2007Return made up to 24/07/07; no change of members (7 pages)
8 September 2007Return made up to 24/07/07; no change of members (7 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
15 July 2007Total exemption full accounts made up to 31 March 2005 (4 pages)
15 July 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
15 July 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
15 July 2007Total exemption full accounts made up to 31 March 2005 (4 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
7 September 2005Return made up to 24/07/05; full list of members (6 pages)
7 September 2005Return made up to 24/07/05; full list of members (6 pages)
17 August 2005Registered office changed on 17/08/05 from: 150 merton hall road london SW19 3PZ (1 page)
17 August 2005Registered office changed on 17/08/05 from: 150 merton hall road london SW19 3PZ (1 page)
27 July 2005Full accounts made up to 31 March 2004 (14 pages)
27 July 2005Full accounts made up to 31 March 2004 (14 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
23 August 2004Return made up to 24/07/04; full list of members (6 pages)
23 August 2004Return made up to 24/07/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
7 August 2003Return made up to 24/07/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 24/07/02; full list of members (6 pages)
1 August 2002Return made up to 24/07/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 September 1999Return made up to 24/07/99; no change of members (4 pages)
15 September 1999Return made up to 24/07/99; no change of members (4 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 24/07/97; full list of members (6 pages)
21 August 1997Return made up to 24/07/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
2 September 1996Return made up to 24/07/96; no change of members (4 pages)
2 September 1996Return made up to 24/07/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 January 1990Memorandum and Articles of Association (14 pages)
29 January 1990Memorandum and Articles of Association (14 pages)