Company NameLesterway Residents Association Limited
Company StatusActive
Company Number02501911
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 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 NameMr Vanraj Chhaganlal Vara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2004(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address27 Fairburn Court
Saint Johns Avenue Putney
London
SW15 2AU
Director NameMiss Rachel Foley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(16 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Werter Road
Putney
London
SW15 2LL
Director NameMs Kate Elizabeth Scribbins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(29 years after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHurst House Crown Heights
Guildford
GU1 3TX
Director NameMrs Melissa Anne Enfield Tayabali
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressPitt House Farm Ashford Hill
Thatcham
RG19 8BN
Secretary NameMiss Rachel Foley
StatusCurrent
Appointed07 August 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 43 Werter Road
Putney
London
SW15 2LL
Director NameRosemary Favell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 2000)
RoleSecretary
Correspondence Address43 Werter Road
London
SW15 2LL
Director NameTina Stamelou
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1994)
RoleDesigner
Correspondence Address43 Werter Road
London
SW15 2LL
Director NameNeil Haydn Webber
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration21 years, 5 months (resigned 16 October 2013)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 43 Werter Road
Putney
London
SW15 2LL
Director NameMrs Jennifer Ruth Scribbins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration25 years, 1 month (resigned 03 July 2017)
RoleRetired College Principal
Country of ResidenceUnited Kingdom
Correspondence Address43 Werter Road
London
SW15 2LL
Secretary NameMrs Jennifer Ruth Scribbins
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Werter Road
London
SW15 2LL
Director NameKaren Margaret McEachran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2002)
RoleProject Manager
Correspondence AddressFlat 243 Werter Road
Putney
London
Sw15 2u
Director NameSallianne Helen Cockerham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleSolicitor
Correspondence AddressFlat 2 43 Werter Road
Putney
SW15 2LL
Director NameAnnabel South
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2004)
RoleProperty
Correspondence Address3-43 Werter Road
Putney
London
SW15 2LL
Director NameMrs Helen Bourne
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address43 Werter Road
London
SW15 2LL
Secretary NameHelen Kay Bourne
StatusResigned
Appointed02 February 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Correspondence Address14 Moorland Road
Manchester
M20 6BD

Location

Registered Address43 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

35 at £1Ms Jennifer Ruth Scribbins
35.00%
Ordinary
25 at £1Helen Bourne
25.00%
Ordinary
22 at £1Rachel Foley
22.00%
Ordinary
18 at £1Mr Vanraj Vara
18.00%
Ordinary

Financials

Year2014
Turnover£350
Net Worth-£154
Cash£38
Current Liabilities£192

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

8 June 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
26 May 2023Cessation of Kate Elizabeth Scribbins as a person with significant control on 23 January 2023 (1 page)
26 May 2023Notification of Ben Chapman as a person with significant control on 23 January 2023 (2 pages)
11 May 2023Appointment of Mr Benjamin Seton as a director on 23 February 2023 (2 pages)
11 May 2023Termination of appointment of Kate Elizabeth Scribbins as a director on 23 February 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
9 August 2020Appointment of Miss Rachel Foley as a secretary on 7 August 2020 (2 pages)
9 August 2020Termination of appointment of Helen Kay Bourne as a secretary on 7 August 2020 (1 page)
9 August 2020Termination of appointment of Helen Bourne as a director on 7 August 2020 (1 page)
9 August 2020Appointment of Mrs Melissa Ann Enfield Tayabali as a director on 7 August 2020 (2 pages)
15 May 2020Notification of Kate Elizabeth Scribbins as a person with significant control on 3 January 2018 (2 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
27 May 2019Appointment of Ms Kate Elizabeth Scribbins as a director on 27 May 2019 (2 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
25 May 2018Termination of appointment of Jennifer Ruth Scribbins as a director on 3 July 2017 (1 page)
25 May 2018Cessation of Jennifer Ruth Scribbins as a person with significant control on 3 July 2017 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
10 February 2017Appointment of Helen Kay Bourne as a secretary on 2 February 2017 (3 pages)
10 February 2017Appointment of Helen Kay Bourne as a secretary on 2 February 2017 (3 pages)
9 February 2017Termination of appointment of Jennifer Ruth Scribbins as a secretary on 2 February 2017 (2 pages)
9 February 2017Termination of appointment of Jennifer Ruth Scribbins as a secretary on 2 February 2017 (2 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(7 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(7 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Appointment of Mrs Helen Bourne as a director on 14 September 2014 (2 pages)
2 June 2015Appointment of Mrs Helen Bourne as a director on 14 September 2014 (2 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
23 May 2014Director's details changed for Jennifer Ruth Scribbins on 15 June 2013 (2 pages)
23 May 2014Director's details changed for Jennifer Ruth Scribbins on 15 June 2013 (2 pages)
23 May 2014Termination of appointment of Neil Webber as a director (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Termination of appointment of Neil Webber as a director (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
28 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
20 May 2010Director's details changed for Neil Haydn Webber on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Rachel Foley on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Neil Haydn Webber on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Jennifer Ruth Scribbins on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Jennifer Ruth Scribbins on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Rachel Foley on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 May 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 May 2006Return made up to 14/05/06; full list of members (9 pages)
23 May 2006Return made up to 14/05/06; full list of members (9 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 June 2005Return made up to 14/05/05; full list of members (9 pages)
16 June 2005Return made up to 14/05/05; full list of members (9 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
20 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2001Full accounts made up to 31 May 2000 (8 pages)
30 March 2001Full accounts made up to 31 May 2000 (8 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
28 March 2000Full accounts made up to 31 May 1999 (8 pages)
28 March 2000Full accounts made up to 31 May 1999 (8 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1998 (9 pages)
17 March 1999Full accounts made up to 31 May 1998 (9 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 May 1997 (8 pages)
25 March 1998Full accounts made up to 31 May 1997 (8 pages)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 May 1996 (8 pages)
8 May 1997Full accounts made up to 31 May 1996 (8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Return made up to 14/05/96; change of members (6 pages)
3 June 1996Return made up to 14/05/96; change of members (6 pages)
3 June 1996New director appointed (2 pages)
26 February 1996Full accounts made up to 31 May 1995 (7 pages)
26 February 1996Full accounts made up to 31 May 1995 (7 pages)
5 July 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1995Full accounts made up to 31 May 1994 (8 pages)
29 March 1995Full accounts made up to 31 May 1994 (8 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1990Incorporation (13 pages)
14 May 1990Incorporation (13 pages)