Company NameLarchwood Enterprises Limited
DirectorsAni Kukadia and Stephanie Ann Barker
Company StatusActive
Company Number02456144
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 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 NameAni Kukadia
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(12 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wolsey Road
Northwood
Middlesex
HA6 2ER
Secretary NameAni Kukadia
NationalityBritish
StatusCurrent
Appointed02 May 2002(12 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMs Stephanie Ann Barker
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 64 Disraeli Road
London
SW15 2DS
Director NameJohn Paul Dilworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleDoctor
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameJanice Karen Rook
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1993)
RoleProfect Manager
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Secretary NameJohn Paul Dilworth
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameSimon John Rogers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2000)
RoleAccountant
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameSally Anne Frances Persey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2000)
RoleLegal Assistant
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Secretary NameSally Anne Frances Persey
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2000)
RoleLegal Assistant
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NamePeter Gareth Landstrom
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2004)
RoleIT Consultant
Correspondence AddressGround Floor Flat
64 Disraeli Road, Putney
London
SW15 2DS
Director NameDavid Woodriffe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2002)
RoleBank Manager
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Secretary NameDavid Woodriffe
NationalityBritish
StatusResigned
Appointed04 December 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2002)
RoleBank Manager
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameSheila Ann Bantham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBudds Cottage
The Street
Sutton
West Sussex
RH20 1PS
Director NameSusanna Helle Rachel Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGarden Flat 64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr Martin James Frost
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address64 Ground Floor Flat
Disraeli Road
London
SW15 2DS
Director NameMr Nicholas Paul Moseley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(20 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address64 Ground Floor Flat
Disraeli Road
London
SW15 2DS

Location

Registered Address45 Wolsey Road
Northwood
Middlesex
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Aruna Kukadia
50.00%
Ordinary
1 at £1Nicholas Moseley & Martin Frost
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,618
Cash£118
Current Liabilities£1,736

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End1 October

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 1 October 2022 (2 pages)
20 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 1 October 2021 (2 pages)
11 February 2022Appointment of Ms Stephanie Ann Barker as a director on 4 February 2022 (2 pages)
11 February 2022Termination of appointment of Nicholas Paul Moseley as a director on 4 February 2022 (1 page)
11 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
11 February 2022Termination of appointment of Martin James Frost as a director on 4 February 2022 (1 page)
28 August 2021Accounts for a dormant company made up to 1 October 2020 (5 pages)
7 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 1 October 2017 (3 pages)
16 June 2020Accounts for a dormant company made up to 1 October 2019 (3 pages)
16 June 2020Confirmation statement made on 9 December 2018 with no updates (2 pages)
16 June 2020Confirmation statement made on 9 December 2019 with no updates (2 pages)
16 June 2020Accounts for a dormant company made up to 1 October 2018 (3 pages)
16 June 2020Administrative restoration application (3 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 1 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 1 October 2016 (4 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(6 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(6 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
9 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 1 October 2013 (4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (3 pages)
7 January 2011Appointment of Mr Nicholas Paul Moseley as a director (2 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
7 January 2011Appointment of Mr Nicholas Paul Moseley as a director (2 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
6 January 2011Appointment of Mr Martin James Frost as a director (2 pages)
6 January 2011Termination of appointment of Susanna Wilson as a director (1 page)
6 January 2011Termination of appointment of Susanna Wilson as a director (1 page)
6 January 2011Appointment of Mr Martin James Frost as a director (2 pages)
11 June 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ani Kukadia on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Ani Kukadia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ani Kukadia on 5 January 2010 (2 pages)
11 July 2009Accounts for a dormant company made up to 1 October 2008 (1 page)
11 July 2009Accounts for a dormant company made up to 1 October 2008 (1 page)
11 July 2009Accounts for a dormant company made up to 1 October 2008 (1 page)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 1 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 1 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 1 October 2007 (1 page)
26 February 2008Return made up to 09/12/07; full list of members (7 pages)
26 February 2008Return made up to 09/12/07; full list of members (7 pages)
28 March 2007Total exemption small company accounts made up to 1 October 2006 (1 page)
28 March 2007Total exemption small company accounts made up to 1 October 2006 (1 page)
28 March 2007Total exemption small company accounts made up to 1 October 2006 (1 page)
22 December 2006Return made up to 09/12/06; full list of members (8 pages)
22 December 2006Return made up to 09/12/06; full list of members (8 pages)
12 June 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
11 January 2006Return made up to 09/12/05; full list of members (8 pages)
11 January 2006Return made up to 09/12/05; full list of members (8 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
12 January 2005Accounts for a dormant company made up to 1 October 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 1 October 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 1 October 2004 (1 page)
15 December 2004Return made up to 09/12/04; full list of members (8 pages)
15 December 2004Return made up to 09/12/04; full list of members (8 pages)
14 September 2004Director resigned (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (2 pages)
2 July 2004Accounts for a dormant company made up to 1 October 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 1 October 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 1 October 2003 (1 page)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
2 September 2003Accounts for a dormant company made up to 1 October 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 1 October 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 1 October 2002 (1 page)
27 March 2003Return made up to 29/12/02; full list of members (8 pages)
27 March 2003Return made up to 29/12/02; full list of members (8 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 64 disraeli road putney london SW15 2DS (1 page)
2 June 2002Registered office changed on 02/06/02 from: 64 disraeli road putney london SW15 2DS (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
31 May 2002Accounts for a dormant company made up to 1 October 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 1 October 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 1 October 2001 (2 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 1 October 2000 (2 pages)
4 October 2001Accounts for a dormant company made up to 1 October 2000 (2 pages)
4 October 2001Accounts for a dormant company made up to 1 October 2000 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 1 October 1999 (4 pages)
18 January 2000Accounts for a small company made up to 1 October 1999 (4 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 1 October 1999 (4 pages)
5 February 1999Return made up to 29/12/98; full list of members (6 pages)
5 February 1999Return made up to 29/12/98; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 1 October 1998 (4 pages)
22 January 1999Accounts for a small company made up to 1 October 1998 (4 pages)
22 January 1999Accounts for a small company made up to 1 October 1998 (4 pages)
29 January 1998Accounts for a small company made up to 1 October 1997 (5 pages)
29 January 1998Accounts for a small company made up to 1 October 1997 (5 pages)
29 January 1998Accounts for a small company made up to 1 October 1997 (5 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Accounts for a small company made up to 1 October 1996 (4 pages)
16 January 1997Accounts for a small company made up to 1 October 1996 (4 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Accounts for a small company made up to 1 October 1996 (4 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 1 October 1995 (4 pages)
29 November 1995Accounts for a small company made up to 1 October 1995 (4 pages)
29 November 1995Accounts for a small company made up to 1 October 1995 (4 pages)
4 July 1995Full accounts made up to 1 October 1994 (6 pages)
4 July 1995Full accounts made up to 1 October 1994 (6 pages)
4 July 1995Full accounts made up to 1 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 December 1989Incorporation (17 pages)
29 December 1989Incorporation (17 pages)