Company NameLevean Residents Association Limited
DirectorsMargot Mary Lound and Stephen Gerald Pettyfer
Company StatusActive
Company Number02544435
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 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 NameMargot Mary Lound
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42e Cathcart Road
London
SW10 9NN
Director NameMr Stephen Gerald Pettyfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(26 years after company formation)
Appointment Duration7 years, 6 months
RoleDirector Of Business Development
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Hollywood Road
London
SW10 9HY
Secretary NameSusan Metcalfe Residential Property Management
StatusCurrent
Appointed28 January 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address10 Hollywood Road 10 Hollywood Road
London
SW10 9HY
Director NameMrs Shradha Pankaj Amin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 22 July 2006)
RoleHousewife
Correspondence Address42 Cathcart Road
London
SW10 9NN
Director NameMr Guy Richard Goronwy Edwards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 1997)
RoleManaging Director
Correspondence Address38 Tite Street
London
SW3 4JA
Director NameMiss Mary Elisabeth Vernon-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1994)
RoleEmployment Consultant
Correspondence Address42e Cathcart Road
London
Sw10
Director NameJohan Freiherr Von-Twickel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2003)
RoleBanker
Correspondence AddressLiebigstasse 20a 8000
Munich 22
Germany
Director NameThe Rt Honourable Baroness Valentine Waleran
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 1998)
RoleHousewife
Correspondence Address42 Cathcart Road
London
SW10 9NN
Secretary NameMiss Victoria King
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address29 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Secretary NameMr Anthony Edward Askew
NationalityBritish
StatusResigned
Appointed02 April 1996(5 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address25 Stockwood Rise
Camberley
Surrey
GU15 2EA
Director NameMrs Zelie Hilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2006)
RoleBook Keeper
Correspondence Address66 Hatfield Road
London
W4 1AF
Director NameLord George Willoughby Moke Norrie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressFlat E 42 Cathcart Road
London
SW10 9NN
Director NameXenia Hohenlohe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2005)
RoleSales Manager
Correspondence AddressFlat C 42 Cathcart Road
London
SW10 9NN
Director NameBernadette Slee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2006(15 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42b Carthcart Road
London
SW10 9NN
Director NameFarmcroft Investments Limited (Corporation)
StatusResigned
Appointed05 July 1995(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 1997)
Correspondence AddressBahamas International Trust Building
Bank Lane Nassau
Bahamas
Foreign

Location

Registered Address10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Guy Jean Marie Du Bois De Montule
20.00%
Ordinary
20 at £1Luis Miguel Vaz-pinto
20.00%
Ordinary
20 at £1Margot Mary Lound
20.00%
Ordinary
20 at £1Pietro Holden
20.00%
Ordinary
20 at £1Stephen Pettyfer
20.00%
Ordinary

Financials

Year2014
Net Worth£6,202
Cash£1,105
Current Liabilities£8,737

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 16 October 2023 (1 page)
16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (2 pages)
18 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
28 January 2022Appointment of Susan Metcalfe Residential Property Management as a secretary on 28 January 2022 (2 pages)
28 January 2022Registered office address changed from 3rd Floor Suffolk House George Street Croydon CR0 0YN to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 28 January 2022 (1 page)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Appointment of Mr Stephen Gerald Pettyfer as a director on 6 October 2016 (2 pages)
3 November 2016Appointment of Mr Stephen Gerald Pettyfer as a director on 6 October 2016 (2 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Amended total exemption full accounts made up to 31 October 2015 (8 pages)
17 October 2016Amended total exemption full accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Termination of appointment of Anthony Edward Askew as a secretary on 1 January 2014 (1 page)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Termination of appointment of Anthony Edward Askew as a secretary on 1 January 2014 (1 page)
17 December 2014Termination of appointment of Bernadette Slee as a director on 26 April 2014 (1 page)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Termination of appointment of Bernadette Slee as a director on 26 April 2014 (1 page)
17 December 2014Termination of appointment of Anthony Edward Askew as a secretary on 1 January 2014 (1 page)
4 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Margot Mary Lound on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Bernadette Slee on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Margot Mary Lound on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Bernadette Slee on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Bernadette Slee on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Margot Mary Lound on 2 October 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 March 2007Return made up to 01/10/06; full list of members (4 pages)
16 March 2007Return made up to 01/10/06; full list of members (4 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 October 2005Director resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 October 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
5 December 2003Return made up to 01/10/03; full list of members (9 pages)
5 December 2003Return made up to 01/10/03; full list of members (9 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
8 October 2002Return made up to 01/10/02; full list of members (9 pages)
8 October 2002Return made up to 01/10/02; full list of members (9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
12 April 2000Full accounts made up to 31 October 1999 (9 pages)
12 April 2000Full accounts made up to 31 October 1999 (9 pages)
12 October 1999Return made up to 01/10/99; change of members (7 pages)
12 October 1999Return made up to 01/10/99; change of members (7 pages)
19 August 1999Full accounts made up to 31 October 1998 (9 pages)
19 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
24 May 1998Full accounts made up to 31 October 1997 (9 pages)
24 May 1998Full accounts made up to 31 October 1997 (9 pages)
7 November 1997Return made up to 01/10/97; full list of members (8 pages)
7 November 1997Return made up to 01/10/97; full list of members (8 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
25 April 1997Full accounts made up to 31 October 1996 (9 pages)
25 April 1997Full accounts made up to 31 October 1996 (9 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
5 December 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
21 March 1995Registered office changed on 21/03/95 from: 38 tite street london SW3 (1 page)
21 March 1995Registered office changed on 21/03/95 from: 38 tite street london SW3 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1994Return made up to 01/10/94; no change of members (6 pages)
2 November 1994Return made up to 01/10/94; no change of members (6 pages)
25 July 1994Full accounts made up to 31 October 1993 (10 pages)
25 July 1994Full accounts made up to 31 October 1993 (10 pages)
3 December 1993Return made up to 01/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1993Return made up to 01/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1993Full accounts made up to 31 October 1992 (6 pages)
11 May 1993Full accounts made up to 31 October 1992 (6 pages)
28 October 1992Return made up to 01/10/92; full list of members (8 pages)
28 October 1992Return made up to 01/10/92; full list of members (8 pages)
8 June 1992Full accounts made up to 31 October 1991 (6 pages)
8 June 1992Full accounts made up to 31 October 1991 (6 pages)
14 November 1991Return made up to 01/10/91; full list of members (8 pages)
14 November 1991Return made up to 01/10/91; full list of members (8 pages)
1 October 1990Incorporation (13 pages)
1 October 1990Incorporation (13 pages)