Company Name41 Lyncroft Gardens Management (NO2) Limited
Company StatusActive
Company Number02441094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameAmy Clare Glassborow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
41 Lyncroft Gardens
London
NW6 1LB
Secretary NameAmy Clare Glassborow
NationalityBritish
StatusCurrent
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
41 Lyncroft Gardens
London
NW6 1LB
Director NameMs Vanessa Quinlan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Director NameMiss Pritisha Uttamchandani
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleInfrastructure Investor
Country of ResidenceEngland
Correspondence Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameMylako Limited (Corporation)
StatusCurrent
Appointed04 January 2018(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressZetland House Scrutton Street
London
EC2A 4HJ
Director NameMr David Waterhouse
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration23 years (resigned 14 November 2015)
RolePaintings Restorer English Heritage
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 1-41 Lyncroft Gardens
London
NW6 1LB
Director NameMichele Cara Roth
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleAccountant
Correspondence AddressFlat 3
41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameMr Rupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1993)
RoleAttorney At Law
Correspondence AddressFlat No 4
41 Lyncroft Gardens
London
NW6 1LB
Secretary NameMiss Anne Jackson
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleCompany Director
Correspondence Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameAnthony Clifton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1995)
RoleAdvertising
Correspondence AddressFlat 4 41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameRobert Andrew Gray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Secretary NameMichele Cara Roth
NationalityBritish
StatusResigned
Appointed12 November 1993(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 1994)
RoleSecretary
Correspondence AddressFlat 3
41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameElena Marcarini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2000)
RoleAdvertising Researcher
Correspondence AddressFlat 3 41 Lyncroft Gardens
London
NW6 1LB
Secretary NameRobert Andrew Gray
NationalityBritish
StatusResigned
Appointed20 March 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2000)
RoleSolicitor
Correspondence AddressFlat 2 41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Secretary NameTracy Ann Cunningham
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2000)
RoleSolicitor
Correspondence AddressFlat 2 41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameKristina Margareta Nyzell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2000)
RoleManagement Consultant
Correspondence AddressFlat 4 41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameDr Jonathan Charles Hobson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2005)
RoleDoctor
Correspondence AddressFlat 3, 41 Lyncroft Gardens
London
NW6 1LB
Director NameDavid Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Director NameJulian Londsborough Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2003)
RoleSolicitor
Correspondence AddressFlat 4
41 Lyncroft Gardens
London
NW6 1LB
Director NameRobin Stuart Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2005)
RoleAdvertising
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Director NamePeter Richard Moss
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address41 Lyncroft Gardens
London
NW6 1LB
Director NameMiss Lucy Moss
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(22 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 January 2020)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB

Location

Registered Address41 Lyncroft Gardens
West Hampstead
London
NW6 1LB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

7 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
3 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Mylako Limited as a director on 8 October 2021 (1 page)
24 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2020Cessation of Lucy Rose Moss as a person with significant control on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Lucy Moss as a director on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Notification of Pritisha Uttamchandani as a person with significant control on 10 July 2019 (2 pages)
17 July 2019Appointment of Miss Pritisha Uttamchandani as a director on 10 July 2019 (2 pages)
17 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mylako Limited as a director on 4 January 2018 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 November 2015Annual return made up to 1 November 2015 no member list (6 pages)
15 November 2015Annual return made up to 1 November 2015 no member list (6 pages)
15 November 2015Termination of appointment of David Waterhouse as a director on 14 November 2015 (1 page)
15 November 2015Termination of appointment of David Waterhouse as a director on 14 November 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 November 2014Annual return made up to 1 November 2014 no member list (6 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (6 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (6 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 November 2013Annual return made up to 1 November 2013 no member list (6 pages)
4 November 2013Annual return made up to 1 November 2013 no member list (6 pages)
4 November 2013Annual return made up to 1 November 2013 no member list (6 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 November 2012Annual return made up to 1 November 2012 no member list (6 pages)
15 November 2012Annual return made up to 1 November 2012 no member list (6 pages)
15 November 2012Annual return made up to 1 November 2012 no member list (6 pages)
14 November 2012Appointment of Miss Lucy Moss as a director (2 pages)
14 November 2012Appointment of Miss Lucy Moss as a director (2 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 November 2011Annual return made up to 1 November 2011 no member list (6 pages)
25 November 2011Termination of appointment of Peter Moss as a director (1 page)
25 November 2011Termination of appointment of Peter Moss as a director (1 page)
25 November 2011Annual return made up to 1 November 2011 no member list (6 pages)
25 November 2011Annual return made up to 1 November 2011 no member list (6 pages)
24 November 2011Termination of appointment of Peter Moss as a director (1 page)
24 November 2011Termination of appointment of Peter Moss as a director (1 page)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
24 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
24 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 November 2009Director's details changed for Vanessa Quinlan on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Peter Richard Moss on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Vanessa Quinlan on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Peter Richard Moss on 28 November 2009 (2 pages)
29 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
29 November 2009Director's details changed for Amy Clare Glassborow on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Amy Clare Glassborow on 28 November 2009 (2 pages)
29 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
29 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
29 November 2009Director's details changed for Mr David Waterhouse on 28 November 2009 (2 pages)
29 November 2009Director's details changed for Mr David Waterhouse on 28 November 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 November 2008Annual return made up to 01/11/08 (3 pages)
24 November 2008Annual return made up to 01/11/08 (3 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2007Annual return made up to 01/11/07 (2 pages)
26 November 2007Annual return made up to 01/11/07 (2 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2006Annual return made up to 01/11/06 (2 pages)
13 November 2006Annual return made up to 01/11/06 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
1 November 2005Annual return made up to 01/11/05 (2 pages)
1 November 2005Annual return made up to 01/11/05 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Director resigned (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2004Annual return made up to 08/11/04 (5 pages)
22 November 2004Annual return made up to 08/11/04 (5 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 December 2003Annual return made up to 08/11/03 (5 pages)
10 December 2003Annual return made up to 08/11/03 (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2002Annual return made up to 08/11/02 (5 pages)
19 November 2002Annual return made up to 08/11/02 (5 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2001Annual return made up to 08/11/01 (4 pages)
14 November 2001Annual return made up to 08/11/01 (4 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
14 November 2000Annual return made up to 08/11/00 (4 pages)
14 November 2000Annual return made up to 08/11/00 (4 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 December 1999Annual return made up to 08/11/99 (4 pages)
9 December 1999Annual return made up to 08/11/99 (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1998Annual return made up to 08/11/98 (4 pages)
11 November 1998Annual return made up to 08/11/98 (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 November 1997Annual return made up to 08/11/97 (4 pages)
14 November 1997Annual return made up to 08/11/97 (4 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Annual return made up to 08/11/96 (4 pages)
8 January 1997Annual return made up to 08/11/96 (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Annual return made up to 08/11/95
  • 363(288) ‐ Director resigned
(4 pages)
14 December 1995Annual return made up to 08/11/95
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1995Annual return made up to 08/11/94 (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995Annual return made up to 08/11/94 (4 pages)
8 November 1989Incorporation (9 pages)
8 November 1989Incorporation (9 pages)