Company NameLondon Accommodation Limited
DirectorZahariah Rina Mathias
Company StatusActive
Company Number02877844
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameZahariah Rina Mathias
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Buntingbridge Road
Ilford
IG2 7LR
Secretary NameShamala Devi Gopal Pasupathy
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
29 Langton Street Chelsea
London
Sw10 Oj2
Director NameRina Zarazillah-Mathias
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(6 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2006)
RoleProperty Consultant
Correspondence Address19 Cavendish House
Chertsey Road
Twickenham
Middlesex
TW1 1JD
Secretary NameRichard Mathias
NationalityBritish
StatusResigned
Appointed02 August 1994(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 1997)
RoleComputer Analyst
Correspondence Address68 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NamePaul Kelly
NationalityBritish
StatusResigned
Appointed19 November 1997(3 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address150 Craneford Way
Twickenham
Middlesex
TW2 7SQ
Director NameOkseniuk Miroslav
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed01 November 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address57b Fulham High Street
London
SW6 3JJ
Director NameRina Mathias
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57b Fulham High Street
London
SW6 3JJ
Director NameMr Marek Klima
Date of BirthNovember 1984 (Born 39 years ago)
NationalityCzech
StatusResigned
Appointed01 January 2016(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 2018)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address39a Green Lane
Ilford
Essex
IG1 1XG
Director NameMr Marek Klima
Date of BirthNovember 1984 (Born 39 years ago)
NationalityCzech
StatusResigned
Appointed01 January 2016(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 January 2018)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address39a Green Lane
Ilford
Essex
IG1 1XG
Director NameRina Mathias
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(22 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane
Ilford
Essex
IG1 1XG

Contact

Websitethelondonaccomodation.co.uk

Location

Registered Address62 Buntingbridge Road
Ilford
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Rina Mathias
51.00%
Ordinary
25 at £1Paul Kelly
25.00%
Ordinary
24 at £1Paul Yip
24.00%
Ordinary

Financials

Year2014
Net Worth£19,597
Cash£52,091
Current Liabilities£32,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
4 April 2018Director's details changed for Rina Mathias on 27 March 2018 (2 pages)
13 February 2018Termination of appointment of Marek Klima as a director on 26 January 2018 (1 page)
9 February 2018Termination of appointment of Marek Klima as a director on 26 January 2018 (1 page)
9 February 2018Termination of appointment of Paul Kelly as a secretary on 7 February 2018 (1 page)
25 January 2018Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 25 January 2018 (1 page)
25 January 2018Notification of Rina Mathias as a person with significant control on 6 April 2016 (3 pages)
25 January 2018Confirmation statement made on 6 December 2016 with updates (12 pages)
25 January 2018Confirmation statement made on 6 December 2017 with no updates (1 page)
25 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2018Appointment of Rina Mathias as a director on 15 September 2017 (2 pages)
25 January 2018Administrative restoration application (2 pages)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Appointment of Mr Marek Klima as a director on 1 August 2016 (2 pages)
17 December 2016Termination of appointment of Rina Mathias as a director on 1 August 2016 (1 page)
17 December 2016Termination of appointment of Rina Mathias as a director on 1 August 2016 (1 page)
17 December 2016Appointment of Mr Marek Klima as a director on 1 August 2016 (2 pages)
19 September 2016Appointment of Rina Mathias as a director on 1 June 2016 (2 pages)
19 September 2016Appointment of Rina Mathias as a director on 1 June 2016 (2 pages)
21 August 2016Appointment of Marek Klima as a director on 1 January 2016 (3 pages)
21 August 2016Appointment of Marek Klima as a director on 1 January 2016 (3 pages)
12 July 2016Termination of appointment of Rina Mathias as a director on 1 January 2016 (1 page)
12 July 2016Termination of appointment of Rina Mathias as a director on 1 January 2016 (1 page)
15 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Registered office address changed from 3 Stedham Place London WC1A 1HU England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 3 Stedham Place London WC1A 1HU England on 10 March 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 73 Pulteney Road London E18 1PR on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 73 Pulteney Road London E18 1PR on 10 February 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for Rina Mathias on 5 December 2009 (2 pages)
17 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Rina Mathias on 5 December 2009 (2 pages)
17 March 2010Director's details changed for Rina Mathias on 5 December 2009 (2 pages)
17 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 06/12/08; full list of members (3 pages)
7 May 2009Return made up to 06/12/08; full list of members (3 pages)
23 April 2009Return made up to 06/12/07; full list of members (3 pages)
23 April 2009Return made up to 06/12/07; full list of members (3 pages)
10 March 2009Return made up to 06/12/06; full list of members (3 pages)
10 March 2009Return made up to 06/12/06; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Director appointed rina mathias (2 pages)
11 November 2008Appointment terminated director okseniuk miroslav (1 page)
11 November 2008Appointment terminated director okseniuk miroslav (1 page)
11 November 2008Director appointed rina mathias (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
26 February 2007Director resigned (2 pages)
26 February 2007Director resigned (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 06/12/05; full list of members (6 pages)
22 March 2006Return made up to 06/12/05; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Registered office changed on 06/12/04 from: c/o vincent chia & co 114/115 tottenham court road london W1P 9HL (1 page)
6 December 2004Registered office changed on 06/12/04 from: c/o vincent chia & co 114/115 tottenham court road london W1P 9HL (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 December 2003Return made up to 06/12/03; full list of members (6 pages)
29 December 2003Return made up to 06/12/03; full list of members (6 pages)
23 January 2003Return made up to 06/12/02; full list of members (6 pages)
23 January 2003Return made up to 06/12/02; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 April 2002Return made up to 06/12/01; full list of members (6 pages)
25 April 2002Return made up to 06/12/01; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 November 2001Return made up to 06/12/00; full list of members (6 pages)
7 November 2001Return made up to 06/12/00; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Full accounts made up to 31 March 2000 (10 pages)
9 December 1999Return made up to 06/12/99; full list of members (6 pages)
9 December 1999Return made up to 06/12/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 February 1999Return made up to 06/12/98; full list of members (6 pages)
12 February 1999Return made up to 06/12/98; full list of members (6 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Return made up to 06/12/97; full list of members (6 pages)
4 March 1998Return made up to 06/12/97; full list of members (6 pages)
4 March 1998New secretary appointed (2 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1997Company name changed diamond properties management li mited\certificate issued on 23/01/97 (1 page)
22 January 1997Company name changed diamond properties management li mited\certificate issued on 23/01/97 (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Return made up to 06/12/96; full list of members (6 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 06/12/95; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Return made up to 06/12/95; full list of members (6 pages)
21 January 1997Return made up to 06/12/96; full list of members (6 pages)
21 January 1997Compulsory strike-off action has been discontinued (2 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Compulsory strike-off action has been discontinued (2 pages)
8 January 1997Registered office changed on 08/01/97 from: richmond bridge house 419 richmond road twickenham TW1 2EX (1 page)
8 January 1997Registered office changed on 08/01/97 from: richmond bridge house 419 richmond road twickenham TW1 2EX (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
19 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 December 1993Incorporation (17 pages)