Company NameListerbrook Limited
DirectorsKate Ellen Sawbridge and Sally Johnston
Company StatusActive
Company Number02670673
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 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 NameMs Kate Ellen Sawbridge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMiss Sally Johnston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameJohnson Burke And Co Ltd (Corporation)
StatusCurrent
Appointed01 November 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameCheryl Ann Jean Dimmer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2000)
RoleAccountant
Correspondence Address25 Digby Mansions
London
W6 9DE
Director NameOmawadee Sriboonraung
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2003)
RoleNurse
Correspondence Address27 Digby Mansions
Hammersmith Bridge R
London
W6 9DE
Director NameRobert Jenkin Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address26 Digby Mansions
London
W6 9DE
Secretary NameRobert Jenkin Smith
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address26 Digby Mansions
London
W6 9DE
Secretary NameCheryl Ann Jean Dimmer
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 2000)
RoleSecretary
Correspondence Address25 Digby Mansions
London
W6 9DE
Director NameBarbara Mahoney
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2004)
RoleMed Scientist
Correspondence Address22a Digby Mansions
Hammersmith Bridge
London
W6 9DE
Director NameTiffany-Kate Leison Panter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2004)
RoleGallery Manager
Correspondence Address21a Digby Mansions
Hammersmith Bridge R
London
W6 9DE
Director NameLiza Savage
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican/Canadian
StatusResigned
Appointed17 May 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2004)
RoleSenior Art Director
Correspondence Address20a Digby Mansions
Hammersmith Bridge Road
London
W6 9DE
Secretary NameTiffany-Kate Leison Panter
NationalityBritish
StatusResigned
Appointed09 July 2000(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2004)
RoleCompany Director
Correspondence Address21a Digby Mansions
Hammersmith Bridge R
London
W6 9DE
Director NameAlexander Peter John Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2007)
RoleCreative Director
Correspondence Address28 Digby Mansions
London
W6 9DE
Director NamePaul Routledge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2005)
RoleBusiness Manager
Correspondence Address24 A Digby Mansions
Hammersmith
London
W6 9DE
Director NameMr Vaughan Luff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2007(15 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 July 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Digby Mansions
London
W6 9DE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusResigned
Appointed30 June 2004(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2013)
Correspondence Address294 King Street
London
W6 0RR
Secretary NameLondon Block Management Limited (Corporation)
StatusResigned
Appointed01 January 2013(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2021)
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Barbara Mahoney
10.00%
Ordinary
1 at £1G. Blackburne
10.00%
Ordinary
1 at £1Guy Mucklow & Maeve Mucklow
10.00%
Ordinary
1 at £1James Sykes
10.00%
Ordinary
1 at £1Karen Hearn
10.00%
Ordinary
1 at £1Massimo Amodio
10.00%
Ordinary
1 at £1Mr Vaughan Luff
10.00%
Ordinary
1 at £1Nicholas Sharpley & Cherylea Dale
10.00%
Ordinary
1 at £1Paul Henry Sawbridge & Rachel Sawbridge
10.00%
Ordinary
1 at £1Sarah Johnston
10.00%
Ordinary

Financials

Year2014
Net Worth£5,576
Current Liabilities£224

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
13 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
5 September 2023Appointment of Ms Rowan Wathes as a director on 5 September 2023 (2 pages)
11 August 2023Termination of appointment of Kate Ellen Sawbridge as a director on 11 August 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 March 2022Compulsory strike-off action has been discontinued (1 page)
7 March 2022Confirmation statement made on 12 December 2021 with updates (4 pages)
7 March 2022Termination of appointment of London Block Management Limited as a secretary on 1 November 2021 (1 page)
7 March 2022Director's details changed for Ms Kate Ellen Sawbridge on 7 March 2022 (2 pages)
7 March 2022Appointment of Johnson Burke and Co Ltd as a secretary on 1 November 2021 (2 pages)
7 March 2022Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 March 2022 (1 page)
7 March 2022Director's details changed for Miss Sally Johnston on 1 November 2021 (2 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
17 July 2020Appointment of Ms Kate Ellen Sawbridge as a director on 16 July 2020 (2 pages)
16 July 2020Termination of appointment of Vaughan Luff as a director on 16 July 2020 (1 page)
16 July 2020Appointment of Miss Sally Johnston as a director on 16 July 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(5 pages)
10 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from 294 King Street London W6 0RR on 15 January 2013 (2 pages)
15 January 2013Appointment of London Block Management Limited as a secretary (3 pages)
15 January 2013Appointment of London Block Management Limited as a secretary (3 pages)
15 January 2013Termination of appointment of The Residents Management Co Ltd as a secretary (2 pages)
15 January 2013Registered office address changed from 294 King Street London W6 0RR on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of The Residents Management Co Ltd as a secretary (2 pages)
23 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Vaughan Luff on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for The Residents Management Co Ltd on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Vaughan Luff on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for The Residents Management Co Ltd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 January 2009Return made up to 12/12/08; full list of members (6 pages)
21 January 2009Return made up to 12/12/08; full list of members (6 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 January 2008Return made up to 12/12/07; no change of members (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 12/12/07; no change of members (6 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 January 2007Return made up to 12/12/06; full list of members (9 pages)
30 January 2007Return made up to 12/12/06; full list of members (9 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 March 2006Return made up to 12/12/05; full list of members (9 pages)
15 March 2006Return made up to 12/12/05; full list of members (9 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
6 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
21 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
9 January 2003Return made up to 12/12/02; full list of members (11 pages)
9 January 2003Return made up to 12/12/02; full list of members (11 pages)
3 January 2002Return made up to 12/12/01; full list of members (10 pages)
3 January 2002Return made up to 12/12/01; full list of members (10 pages)
20 July 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 July 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
20 July 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 July 2001Total exemption full accounts made up to 30 June 2000 (3 pages)
20 July 2001Total exemption full accounts made up to 30 June 2000 (3 pages)
20 July 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
19 July 2001Registered office changed on 19/07/01 from: 26 digby mansions hammersmith bridge road london W6 9DE (1 page)
19 July 2001Registered office changed on 19/07/01 from: 26 digby mansions hammersmith bridge road london W6 9DE (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 January 2000Return made up to 12/12/99; full list of members (9 pages)
7 January 2000Return made up to 12/12/99; full list of members (9 pages)
12 January 1999Return made up to 12/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 January 1999Return made up to 12/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 January 1998Return made up to 12/12/97; no change of members (4 pages)
13 January 1998Return made up to 12/12/97; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 January 1997Return made up to 12/12/96; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 January 1997Return made up to 12/12/96; full list of members (6 pages)
22 January 1996Return made up to 12/12/95; change of members (6 pages)
22 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
22 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
22 January 1996Return made up to 12/12/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 December 1991Incorporation (15 pages)
12 December 1991Incorporation (15 pages)