Company NameThe Limes Company Limited
Company StatusActive
Company Number02864891
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 5 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 NameJeremy Strode
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Limes
North End Way
London
NW3 7HG
Secretary NameMiss Sabine Lutgarde Christine Van De Wattyne
NationalityBelgian
StatusCurrent
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Cumbrian Gardens
London
NW2 1EJ
Director NameMiss Deana Vanagan
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleArts Professional
Country of ResidenceEngland
Correspondence AddressFlat 2 The Limes
North End Way
London
NW3 7HG
Director NameMr Stephen Richard White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 The Limes
North End Way Hampstead
London
NW3 7HG
Director NameMicahel Kearney
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 3 The Limes
North End Way
London
NW3 7HG
Director NameMr Rajnikant Motilal Kothari
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
272 Elgin Avenue
London
W9 1JR
Director NamePaola Prina Cerai
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCounselor
Country of ResidenceUnited Kingdom
Correspondence Address31 Erskine Hill
London
NW11 6EY
Director NamePeter Highley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleDesigner
Correspondence Address2 The Limes
North End Way
London
NW3 7HG
Director NameNicholas Peter Berg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2002)
RoleJournalist
Correspondence AddressFlat 3 The Limes
North End Way
London
NW3 7HG
Director NameOliver Zachary White
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2012)
RoleBarister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Limes
North End Way
London
NW3 7HG
Director NameMr Russell Alan Gale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2007)
RolePrivate Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Limes
North End Way
London
NW3 7HG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address4 The Limes
North End Way Hampstead
London
NW3 7HG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2013
Turnover£3,478
Net Worth£2,000
Cash£2,151
Current Liabilities£2,151

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Termination of appointment of Paola Prina Cerai as a director on 4 February 2023 (1 page)
25 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
23 October 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(8 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(8 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4
(8 pages)
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 4
(8 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(8 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(8 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Director's details changed for Mr Stephen Richard White on 2 February 2012 (2 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2012Appointment of Mr Stephen Richard White as a director (2 pages)
31 January 2012Appointment of Mr Stephen Richard White as a director (2 pages)
30 January 2012Termination of appointment of Oliver White as a director (1 page)
30 January 2012Termination of appointment of Oliver White as a director (1 page)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Jeremy Strode on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Oliver Zachary White on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Paola Prina Cerai on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Deana Vanagan on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Paola Prina Cerai on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Jeremy Strode on 21 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Oliver Zachary White on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Deana Vanagan on 21 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 November 2008Return made up to 21/10/08; full list of members (5 pages)
7 November 2008Return made up to 21/10/08; full list of members (5 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2007Return made up to 21/10/07; full list of members (9 pages)
27 November 2007Return made up to 21/10/07; full list of members (9 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
16 July 2007Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 October 2005Return made up to 21/10/05; full list of members (3 pages)
28 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 May 2005Return made up to 21/10/04; full list of members (3 pages)
20 May 2005Return made up to 21/10/04; full list of members (3 pages)
16 May 2005Registered office changed on 16/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
12 November 2003Return made up to 21/10/03; full list of members (10 pages)
12 November 2003Return made up to 21/10/03; full list of members (10 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
5 November 2001Return made up to 21/10/01; full list of members (6 pages)
5 November 2001Return made up to 21/10/01; full list of members (6 pages)
11 June 2001Accounts made up to 31 March 2001 (8 pages)
11 June 2001Accounts made up to 31 March 2001 (8 pages)
30 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 October 2000Return made up to 21/10/00; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 August 2000Accounts made up to 31 October 1999 (8 pages)
31 August 2000Accounts made up to 31 October 1999 (8 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 1999Accounts made up to 31 October 1998 (8 pages)
22 May 1999Accounts made up to 31 October 1998 (8 pages)
9 November 1998Registered office changed on 09/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
9 November 1998Registered office changed on 09/11/98 from: 56 dene street dorking surrey RH4 2DP (1 page)
28 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
21 April 1998Accounts made up to 31 October 1997 (8 pages)
21 April 1998Accounts made up to 31 October 1997 (8 pages)
26 October 1997Return made up to 21/10/97; full list of members (5 pages)
26 October 1997Return made up to 21/10/97; full list of members (5 pages)
17 December 1996Accounts made up to 31 October 1996 (8 pages)
17 December 1996Accounts made up to 31 October 1996 (8 pages)
28 October 1996Return made up to 21/10/96; no change of members (4 pages)
28 October 1996Return made up to 21/10/96; no change of members (4 pages)
5 February 1996Accounts made up to 31 October 1995 (8 pages)
5 February 1996Accounts made up to 31 October 1995 (8 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
28 March 1995Return made up to 21/10/94; full list of members (14 pages)
28 March 1995Ad 21/10/93--------- £ si 2@1 (2 pages)
28 March 1995New secretary appointed (4 pages)
28 March 1995Registered office changed on 28/03/95 from: 18A church street enfield middlesex EN2 6BG (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995Return made up to 21/10/94; full list of members (14 pages)
28 March 1995Ad 21/10/93--------- £ si 2@1 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 18A church street enfield middlesex EN2 6BG (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (4 pages)
28 March 1995New director appointed (2 pages)
21 October 1993Incorporation (15 pages)
21 October 1993Certificate of incorporation (1 page)
21 October 1993Incorporation (15 pages)
21 October 1993Certificate of incorporation (1 page)