Company NameLeamington Road Villas Limited
DirectorsElizabeth Denise Marshall and Sophie Boiron
Company StatusActive
Company Number02664294
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Elizabeth Denise Marshall
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Perryn Road
London
W3 7NA
Secretary NameMs Sophie Boiron
StatusCurrent
Appointed18 August 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3 45 Leamington Road Villas
London
W11 1HT
Director NameMs Sophie Boiron
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2014(22 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 45 Leamington Road Villas
London
W11 1HT
Director NameMr John Michael Davies
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleTelevision Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bristol Gardens
London
W9 2JG
Secretary NameMr Gareth Rhodri Vaughan
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleActor/Singer
Correspondence AddressFlat 2
45 Leamington Road Villas
London
W11 1HT
Director NameThierry Naudin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1999(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 August 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 1 45 Leamington Road Villas
London
W11 1HT
Director NameDr Mark Viren De Souza
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2003)
RoleBarrister
Correspondence AddressFlat 3 45 Leamington Road Villas
London
W11 1HT
Secretary NameDr Mark Viren De Souza
NationalityBritish
StatusResigned
Appointed14 January 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2003)
RoleDoctor
Correspondence AddressFlat 3 45 Leamington Road Villas
London
W11 1HT
Secretary NameThierry Naudin
NationalityFrench
StatusResigned
Appointed17 February 2003(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 August 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 1 45 Leamington Road Villas
London
W11 1HT
Director NameMrs Lydie Jeanne Andree Naudin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2006(14 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 June 2011)
RoleGov Employee
Country of ResidenceEngland
Correspondence AddressFlat 1 45 Leamington Road Villas
London
W11 1HT
Director NameMs Pamela Jane Watson Zanthus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Kensington Park Road
London
W11 2ER
Director NamePaolo Porta
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2013(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2014)
RoleSvp Merchandising And Licencing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Leamington Road Villas
London
W11 1HT
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressFlat 3
45 Leamington Road Villas
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Denise Marshall
20.00%
Ordinary
1 at £1Georgios Lapas & Eleni Kotsi
20.00%
Ordinary
1 at £1Pamela Jane Watson
20.00%
Ordinary
1 at £1Paulo Portas
20.00%
Ordinary
1 at £1Sophie Boiron
20.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

24 July 2023Accounts for a dormant company made up to 30 November 2022 (1 page)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
2 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
25 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
(5 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
(5 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
(5 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 July 2014Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page)
26 July 2014Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page)
26 July 2014Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages)
26 July 2014Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 5
(6 pages)
26 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 5
(6 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 July 2014Appointment of Ms Sophie Boiron as a director on 1 January 2014 (2 pages)
26 July 2014Termination of appointment of Paolo Porta as a director on 1 January 2014 (1 page)
10 April 2014Director's details changed for Mrs Denise Elizabeth Marshall on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Mrs Denise Elizabeth Marshall on 10 April 2014 (2 pages)
11 February 2014Appointment of Paolo Porta as a director (3 pages)
11 February 2014Appointment of Paolo Porta as a director (3 pages)
30 August 2013Termination of appointment of Thierry Naudin as a director (1 page)
30 August 2013Appointment of Ms Sophie Boiron as a secretary (2 pages)
30 August 2013Registered office address changed from Basement Flat 45 Leamington Road Villas London W11 1HT on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Basement Flat 45 Leamington Road Villas London W11 1HT on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Thierry Naudin as a director (1 page)
30 August 2013Appointment of Mrs Denise Elizabeth Marshall as a director (2 pages)
30 August 2013Appointment of Ms Sophie Boiron as a secretary (2 pages)
30 August 2013Appointment of Mrs Denise Elizabeth Marshall as a director (2 pages)
28 August 2013Termination of appointment of Pamela Watson as a director (1 page)
28 August 2013Termination of appointment of Thierry Naudin as a secretary (1 page)
28 August 2013Termination of appointment of Thierry Naudin as a secretary (1 page)
28 August 2013Termination of appointment of Pamela Watson as a director (1 page)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Director's details changed for Ms Pamela Jane Watson on 25 July 2012 (2 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Director's details changed for Ms Pamela Jane Watson on 25 July 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 July 2011Appointment of Ms Pamela Jane Watson as a director (2 pages)
29 July 2011Appointment of Ms Pamela Jane Watson as a director (2 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of Lydie Naudin as a director (1 page)
28 June 2011Termination of appointment of Lydie Naudin as a director (1 page)
22 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 August 2010Director's details changed for Thierry Naudin on 22 July 2010 (2 pages)
17 August 2010Director's details changed for Thierry Naudin on 22 July 2010 (2 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Lydie Jeanne Andree Naudin on 22 July 2010 (2 pages)
17 August 2010Director's details changed for Lydie Jeanne Andree Naudin on 22 July 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
10 March 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
27 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
8 August 2008Return made up to 22/07/08; full list of members (4 pages)
8 August 2008Return made up to 22/07/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
17 August 2007Return made up to 22/07/07; full list of members (8 pages)
17 August 2007Return made up to 22/07/07; full list of members (8 pages)
15 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
15 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
23 August 2006Return made up to 22/07/06; full list of members (8 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Return made up to 22/07/06; full list of members (8 pages)
14 February 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
5 August 2005Return made up to 22/07/05; full list of members (8 pages)
5 August 2005Return made up to 22/07/05; full list of members (8 pages)
1 March 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
16 August 2004Return made up to 22/07/04; full list of members (8 pages)
16 August 2004Return made up to 22/07/04; full list of members (8 pages)
19 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
19 February 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
29 July 2003Return made up to 22/07/03; full list of members (9 pages)
29 July 2003Return made up to 22/07/03; full list of members (9 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: flat 3 45 leamington road villas london W11 1HT (1 page)
12 June 2003Registered office changed on 12/06/03 from: flat 3 45 leamington road villas london W11 1HT (1 page)
9 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
9 June 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
27 November 2002Return made up to 20/11/02; full list of members (8 pages)
27 November 2002Return made up to 20/11/02; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
11 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
8 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Full accounts made up to 30 November 1999 (7 pages)
21 September 2000Full accounts made up to 30 November 1999 (7 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
13 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1999Full accounts made up to 30 November 1998 (7 pages)
19 August 1999Full accounts made up to 30 November 1998 (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
2 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1998Full accounts made up to 30 November 1997 (7 pages)
7 August 1998Full accounts made up to 30 November 1997 (7 pages)
18 December 1997Return made up to 20/11/97; no change of members (4 pages)
18 December 1997Return made up to 20/11/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 November 1996 (6 pages)
27 August 1997Full accounts made up to 30 November 1996 (6 pages)
20 November 1996Return made up to 20/11/96; full list of members (6 pages)
20 November 1996Return made up to 20/11/96; full list of members (6 pages)
8 May 1996Full accounts made up to 30 November 1995 (12 pages)
8 May 1996Full accounts made up to 30 November 1995 (12 pages)
5 December 1995Return made up to 20/11/95; full list of members (6 pages)
5 December 1995Return made up to 20/11/95; full list of members (6 pages)
29 March 1995Full accounts made up to 30 November 1994 (10 pages)
29 March 1995Full accounts made up to 30 November 1994 (10 pages)
20 November 1991Incorporation (14 pages)
20 November 1991Incorporation (14 pages)