Company Name8 Lancaster Drive (Management) Limited
Company StatusActive
Company Number02999793
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 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 NameLois Ruth Heller
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancaster Drive
London
NW3 4HA
Director NameProf Andrew Dunlop Roberts
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8b Lancaster Drive
Hampstead
London
NW3 4HA
Secretary NameProf Andrew Dunlop Roberts
NationalityBritish
StatusCurrent
Appointed25 November 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8b Lancaster Drive
Hampstead
London
NW3 4HA
Director NameMs Helen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameMs Helen Anne Woodland Hawkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameMs Nathalie Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancaster Drive
London
NW3 4HA
Director NameBronwen Williams
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancaster Drive
London
NW3 4HA
Secretary NameDr Tania Anna O'Connor
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleConsultnant Physicist
Correspondence AddressFlat 8b
Lancaster Drive
London
NW3 4HA
Director NameAileen Barry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 25 July 2013)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancaster Drive
London
NW3 4HA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 77946604
Telephone regionLondon

Location

Registered Address8 Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Andrew Dunlop Roberts
25.00%
Ordinary
1 at £1Helen Brown
25.00%
Ordinary
1 at £1Lois Heller
25.00%
Ordinary
1 at £1Nathalie Schwarz
25.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£59

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Director's details changed for Ms Helen Brown on 2 February 2023 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
6 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(7 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(7 pages)
31 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
31 March 2015Micro company accounts made up to 31 January 2015 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(7 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(7 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(7 pages)
28 August 2014Micro company accounts made up to 31 January 2014 (3 pages)
28 August 2014Micro company accounts made up to 31 January 2014 (3 pages)
22 December 2013Appointment of Ms Nathalie Schwarz as a director (2 pages)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
(7 pages)
22 December 2013Termination of appointment of Bronwen Williams as a director (1 page)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
(7 pages)
22 December 2013Termination of appointment of Aileen Barry as a director (1 page)
22 December 2013Appointment of Ms Helen Brown as a director (2 pages)
22 December 2013Termination of appointment of Bronwen Williams as a director (1 page)
22 December 2013Appointment of Ms Nathalie Schwarz as a director (2 pages)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
(7 pages)
22 December 2013Termination of appointment of Aileen Barry as a director (1 page)
22 December 2013Appointment of Ms Helen Brown as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
16 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
16 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Aileen Barry on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Bronwen Williams on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Aileen Barry on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lois Ruth Heller on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Professor Andrew Dunlop Roberts on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Bronwen Williams on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Professor Andrew Dunlop Roberts on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lois Ruth Heller on 14 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 December 2008Return made up to 08/12/08; full list of members (5 pages)
9 December 2008Return made up to 08/12/08; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
13 December 2006Return made up to 08/12/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
6 January 2006Return made up to 08/12/05; full list of members (3 pages)
6 January 2006Return made up to 08/12/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
14 December 2004Return made up to 08/12/04; full list of members (9 pages)
14 December 2004Return made up to 08/12/04; full list of members (9 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 December 2003Return made up to 08/12/03; full list of members (9 pages)
23 December 2003Return made up to 08/12/03; full list of members (9 pages)
29 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 December 2002Return made up to 08/12/02; full list of members (9 pages)
16 December 2002Return made up to 08/12/02; full list of members (9 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 December 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
28 February 2001Return made up to 08/12/00; full list of members; amend (8 pages)
28 February 2001Return made up to 08/12/00; full list of members; amend (8 pages)
25 January 2001Return made up to 08/12/00; full list of members (8 pages)
25 January 2001Return made up to 08/12/00; full list of members (8 pages)
7 July 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 December 1999Return made up to 08/12/99; full list of members (8 pages)
21 December 1999Return made up to 08/12/99; full list of members (8 pages)
13 July 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
13 July 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
8 January 1999Return made up to 08/12/98; full list of members (6 pages)
8 January 1999Return made up to 08/12/98; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
30 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
19 January 1998Return made up to 08/12/97; no change of members (4 pages)
19 January 1998Return made up to 08/12/97; no change of members (4 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 January 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (1 page)
27 October 1996Accounts for a small company made up to 31 January 1996 (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996Return made up to 08/12/95; full list of members (6 pages)
19 January 1996Return made up to 08/12/95; full list of members (6 pages)
19 January 1996New director appointed (2 pages)
24 July 1995Accounting reference date notified as 31/01 (1 page)
24 July 1995Accounting reference date notified as 31/01 (1 page)