Company NameLords View Two Management Company Limited
Company StatusActive
Company Number02655910
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Previous NameLords View Ii Management Company Limited

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 NameMrs Julia Margaret Thayer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Lords View Ii
44-54 St Johns Wood Road
London
NW8 7HG
Director NameMiss Julia Jeanette Juttke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Landsby Apartments Merrion Avenue
Stanmore
HA7 4RY
Director NameMargaret Wichard Timmers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(14 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address119 Lords View
St Johns Wood Road
London
NW8 7HG
Director NameMiss Angela Irene Margolis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Lords View Two St. Johns Wood Road
London
NW8 7HG
Director NameAnthony Walter Kellerd
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2008)
RoleRetired
Correspondence Address98 Lords View Ii
44-54 St Johns Wood Road
London
NW8 7HG
Director NameWilliam Bolland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 1993)
RoleCompany Managing
Correspondence Address90 Lords View
London
NW8 7HG
Director NameMrs Margaret Joan Forsyth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1997)
RoleCivil Servant
Correspondence Address22 Thrupps Avenue
Hersham
Walton On Thames
Surrey
KT12 4NA
Director NameLeslie Lawrence
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 10 January 2006)
RoleDirector-Retired
Correspondence Address105 Lords View Ii
44-54 Johns Wood Road
London
NW8 7HG
Director NameLaurence Malcolm Silman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 23 August 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Lors View Ii
44-54 St Johns Wood Road
London
NW8 7HG
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed28 January 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 21 April 2023)
RoleCompany Director
Correspondence AddressLane House
24 Parsons Green Lane
London
SW6 4HS
Director NameDenis Brook Taylor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Lords View
Saint Johns Wood Road
London
NW8 7HG
Director NameColin Neal Rose
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 Lords View
St Johns Wood Road
London
NW8 7HG
Director NameDakjit Singh Maker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(19 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 June 2019)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressLords View Two 44-54 St. Johns Wood Road
London
NW8 7HG
Director NameRyan Elbilia
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2016)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressFlat 100, Lords View Two St. Johns Wood Road
London
NW8 7HG
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered AddressLane House
24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1L. Silman
4.99%
Ordinary B
995 at £1A. Ghodsian & S. Ghodsian
2.50%
Ordinary B
995 at £1A. Kellerd
2.50%
Ordinary B
995 at £1A. Lasaki
2.50%
Ordinary B
995 at £1A. Lauwers & S. Al-kateb
2.50%
Ordinary B
995 at £1A. Margolis
2.50%
Ordinary B
995 at £1A. Sargent
2.50%
Ordinary B
995 at £1Babak Emamian
2.50%
Ordinary B
995 at £1Bloom Developments LTD
2.50%
Ordinary B
995 at £1D. Rachovides
2.50%
Ordinary B
995 at £1Daljit Maker
2.50%
Ordinary B
995 at £1Executors Of Estate Of J A Kaye
2.50%
Ordinary B
995 at £1Guy Avital
2.50%
Ordinary B
995 at £1J. Cobden
2.50%
Ordinary B
995 at £1J. Juttke
2.50%
Ordinary B
995 at £1J. Segall & S. Segall
2.50%
Ordinary B
995 at £1J. Thayer
2.50%
Ordinary B
995 at £1Joyce Orton
2.50%
Ordinary B
995 at £1L V Properties LTD
2.50%
Ordinary B
995 at £1M. Lee
2.50%
Ordinary B
995 at £1M. Loizides & Theodosios Loizides
2.50%
Ordinary B
995 at £1M. Siddiqui
2.50%
Ordinary B
995 at £1Millan Gudka
2.50%
Ordinary B
995 at £1Oakthorpe Properties LTD
2.50%
Ordinary B
995 at £1P. Konaris
2.50%
Ordinary B
995 at £1P. Psindrides & I. Psindrides
2.50%
Ordinary B
995 at £1Peppercha Cholvijarn & Suchintana Cholvijarn & Sakkayos Cholvijarn & Piyabtur Cholvijarn
2.50%
Ordinary B
995 at £1Perry Kiy
2.50%
Ordinary B
995 at £1R. Othman
2.50%
Ordinary B
995 at £1Rabina Shafi
2.50%
Ordinary B
995 at £1Raju Deswani & Veronica Deswani
2.50%
Ordinary B
995 at £1Rhea Vouros & A. Vouros
2.50%
Ordinary B
995 at £1Riverhead LTD
2.50%
Ordinary B
995 at £1Ryan Elbilia
2.50%
Ordinary B
995 at £1S. Telamachou & A. Mesforoush
2.50%
Ordinary B
995 at £1T. Michaelides
2.50%
Ordinary B
995 at £1Trusha Shah
2.50%
Ordinary B
995 at £1Webster Investments Inc
2.50%
Ordinary B
995 at £1Wide Boulevard Properties LTD
2.50%
Ordinary B
2 at £1L. Silman
0.01%
Ordinary A
1 at £1A. Ghodsian & S. Ghodsian
0.00%
Ordinary A
1 at £1A. Kellerd
0.00%
Ordinary A
1 at £1A. Lasaki
0.00%
Ordinary A
1 at £1A. Lauwers & S. Al-kateb
0.00%
Ordinary A
1 at £1A. Margolis
0.00%
Ordinary A
1 at £1A. Sargent
0.00%
Ordinary A
1 at £1A. Vouros & Rhea Vouros
0.00%
Ordinary A
1 at £1Babak Emamian
0.00%
Ordinary A
1 at £1D. Rachovides
0.00%
Ordinary A
1 at £1Daljit Maker
0.00%
Ordinary A
1 at £1Executors Of Estate Of J A Kaye
0.00%
Ordinary A
1 at £1Guy Avital
0.00%
Ordinary A
1 at £1Hamid Azadsarve
0.00%
Ordinary A
1 at £1J. Juttke
0.00%
Ordinary A
1 at £1J. Thayer
0.00%
Ordinary A
1 at £1Jonathan Chan
0.00%
Ordinary A
1 at £1Joyce Orton
0.00%
Ordinary A
1 at £1L V Properties LTD
0.00%
Ordinary A
1 at £1M. Lee
0.00%
Ordinary A
1 at £1M. Loizides & Theodosios Loizides
0.00%
Ordinary A
1 at £1M. Siddiqui
0.00%
Ordinary A
1 at £1M. Timmers
0.00%
Ordinary A
1 at £1Millan Gudka
0.00%
Ordinary A
1 at £1Nicholas Davies
0.00%
Ordinary A
1 at £1Oakthorpe Properties LTD
0.00%
Ordinary A
1 at £1P. Konaris
0.00%
Ordinary A
1 at £1P. Psindrides & I. Psindrides
0.00%
Ordinary A
1 at £1Perry Kiy
0.00%
Ordinary A
1 at £1R. Othman
0.00%
Ordinary A
1 at £1R. Peracha & S. Peracha
0.00%
Ordinary A
1 at £1Rabina Shafi
0.00%
Ordinary A
1 at £1Riverhead Limited
0.00%
Ordinary A
1 at £1Ryan Elbilia
0.00%
Ordinary A
1 at £1S. Segall & J. Segall
0.00%
Ordinary A
1 at £1Suchintana Cholvijarn & Piyabtur Cholvijarn & Sakkayos Cholvijarn & Poppercha Cholvijarn
0.00%
Ordinary A
1 at £1T. Michaelides
0.00%
Ordinary A
1 at £1Trusha Shah
0.00%
Ordinary A
1 at £1Veronica Deswani & Raju Deswani
0.00%
Ordinary A
1 at £1Webster Investments Inc
0.00%
Ordinary A
1 at £1Wide Boulevard Properties Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£44,949
Current Liabilities£2,580

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

21 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (11 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 July 2016Termination of appointment of Ryan Elbilia as a director on 16 May 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 39,842
(16 pages)
26 October 2015Appointment of Ryan Elbilia as a director on 28 September 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Termination of appointment of Denis Brook Taylor as a director on 10 October 2014 (1 page)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 39,842
(15 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 39,842
(16 pages)
16 April 2013Termination of appointment of Colin Rose as a director (1 page)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (18 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (18 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Appointment of Dakjit Singh Maker as a director (3 pages)
25 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (16 pages)
5 November 2009Director's details changed for Laurence Malcolm Silman on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Miss Julia Jeanette Juttke on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Wichard Timmers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Neal Rose on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Denis Brook Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Neal Rose on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Miss Julia Jeanette Juttke on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (36 pages)
5 November 2009Director's details changed for Denis Brook Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Julia Margaret Thayer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Wichard Timmers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Laurence Malcolm Silman on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Julia Margaret Thayer on 1 October 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
27 August 2009Appointment terminated director anthony kellerd (1 page)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 December 2008Return made up to 15/10/08; change of members (8 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 November 2007Return made up to 21/10/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 November 2006Return made up to 21/10/06; full list of members (9 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
31 October 2005Return made up to 21/10/05; change of members (9 pages)
5 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
4 November 2004Return made up to 21/10/04; change of members (9 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
24 October 2003Return made up to 21/10/03; full list of members (9 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
11 November 2002Return made up to 21/10/02; change of members (9 pages)
13 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 21/10/01; change of members (8 pages)
7 November 2000Full accounts made up to 30 June 2000 (10 pages)
24 October 2000Return made up to 21/10/00; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
26 October 1999Return made up to 21/10/99; full list of members (22 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
27 October 1998Return made up to 21/10/98; change of members (8 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 October 1997Return made up to 21/10/97; change of members (8 pages)
9 June 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 39841/39842 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 October 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Return made up to 21/10/94; change of members; amend (7 pages)
31 January 1996Return made up to 21/10/92; change of members; amend (11 pages)
31 January 1996Ad 20/12/95--------- £ si 1@1=1 £ ic 39840/39841 (2 pages)
31 January 1996Return made up to 21/10/93; change of members; amend (7 pages)
31 January 1996Return made up to 21/10/95; full list of members; amend (7 pages)
19 December 1995Full accounts made up to 30 June 1995 (9 pages)
9 September 1992Memorandum and Articles of Association (13 pages)
21 October 1991Incorporation (17 pages)