Company Name41 Leamington Road Villas Limited
Company StatusActive
Company Number03046403
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years 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 NamePamela Caroline Lester Binns
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
41 Leamington Road Villas
London
W11 1HT
Director NameMiss Andrea Helen Rayner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Leamington Road Villas
London
W11 1HT
Secretary NameMr Brian Daniel Carter
StatusCurrent
Appointed07 April 2015(19 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressFlat 5 41 Leamington Road Villas
London
W11 1HT
Director NameMr Brian Daniel Carter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 41 Leamington Road Villas
Notting Hill
London
W11 1HT
Director NameJoanna Margaret Gillam
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RolePiano Teacher
Correspondence Address41 Leamington Road Villas
London
W11 1HT
Director NameMiss Andrea Helen Rayner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodcock Dell Avenue
Harrow
Middlesex
HA3 0PW
Director NameDonald Millichap
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RolePatent Agent
Correspondence Address41 Leamington Road Villas
London
W11 1HT
Director NameLucy Philadelphia Morrison Gaiger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleDesigner
Correspondence AddressThe Garden Flat
41a Leamington Road Villas
London
W11 1HT
Secretary NameWilliam Saul Mogador Empson
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleEstate Agent
Correspondence AddressThe Garden Flat
41a Leamington Road Villas
London
W11 1HT
Director NameDavid McWilliams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration13 years (resigned 01 October 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 41 Leamington Road Villas
London
W11 1HT
Secretary NameJoanna Margaret Gillam
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address41 Leamington Road Villas
London
W11 1HT
Director NameVivianne Barry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1997(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 21 May 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41a Leamington Road Villas
Nottinghill
London
W11 1HT
Secretary NamePamela Caroline Lester Binns
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2002)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
41 Leamington Road Villas
London
W11 1HT
Director NameCarol Gilbert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2002)
RoleGeophysicist Petroleum Explora
Correspondence Address41 Leamington Road Villas
Flat 2
London
W11 1HT
Secretary NameAnna Maria Cecelia Burles
NationalityBritish
StatusResigned
Appointed15 August 2002(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
41 Leamington Road Villas
London
W11 1HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address41 Leamington Road Villas
Notting Hill
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Andrea Rayner
20.00%
Ordinary
1 at £1Anna Maria Cecelia Burles
20.00%
Ordinary
1 at £1Brian Daniel Carter & Paolo Porta
20.00%
Ordinary
1 at £1Esme Bennett
20.00%
Ordinary
1 at £1Pamela Binns
20.00%
Ordinary

Financials

Year2014
Turnover£3,200
Net Worth£16,809
Cash£4,127
Current Liabilities£400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

19 July 2023Micro company accounts made up to 30 April 2023 (4 pages)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 April 2022 (4 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
10 November 2021Cessation of Andrea Helen Rayner as a person with significant control on 9 November 2021 (1 page)
10 November 2021Notification of Brian Daniel Carter as a person with significant control on 9 November 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 April 2021 (4 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
25 November 2019Appointment of Mr Brian Daniel Carter as a director on 21 November 2019 (2 pages)
5 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 April 2018 (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
6 June 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(6 pages)
17 November 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
17 November 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(6 pages)
20 April 2015Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page)
20 April 2015Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages)
20 April 2015Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(6 pages)
20 April 2015Termination of appointment of Anna Maria Cecelia Burles as a secretary on 7 April 2015 (1 page)
20 April 2015Appointment of Mr Brian Daniel Carter as a secretary on 7 April 2015 (2 pages)
5 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
5 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
16 June 2014Appointment of Miss Andrea Helen Rayner as a director (2 pages)
16 June 2014Appointment of Miss Andrea Helen Rayner as a director (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5
(5 pages)
11 December 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
20 June 2013Termination of appointment of Andrea Rayner as a director (1 page)
20 June 2013Termination of appointment of Andrea Rayner as a director (1 page)
19 April 2013Registered office address changed from 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
19 April 2013Registered office address changed from 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW United Kingdom on 19 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 April 2012 (1 page)
20 April 2012Director's details changed for Andrea Rayner on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 April 2012 (1 page)
20 April 2012Director's details changed for Andrea Rayner on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Termination of appointment of Vivianne Barry as a director (1 page)
10 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of David Mcwilliams as a director (1 page)
10 June 2011Termination of appointment of David Mcwilliams as a director (1 page)
10 June 2011Termination of appointment of Vivianne Barry as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page)
20 July 2010Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 20 July 2010 (1 page)
11 June 2010Director's details changed for David Mcwilliams on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Vivianne Barry on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
11 June 2010Registered office address changed from C/O Martin & Wright Ltd 120 Fortune Green Road London NW6 1DN on 11 June 2010 (1 page)
11 June 2010Registered office address changed from C/O Martin & Wright Ltd 120 Fortune Green Road London NW6 1DN on 11 June 2010 (1 page)
11 June 2010Director's details changed for Vivianne Barry on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Andrea Rayner on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Andrea Rayner on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Vivianne Barry on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for David Mcwilliams on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Pamela Caroline Lester Binns on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Mcwilliams on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Andrea Rayner on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 18/04/08; full list of members (5 pages)
14 May 2008Return made up to 18/04/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 18/04/07; no change of members (8 pages)
25 May 2007Return made up to 18/04/07; no change of members (8 pages)
19 December 2006Registered office changed on 19/12/06 from: 5 cornwall crescent london W11 1PH (1 page)
19 December 2006Registered office changed on 19/12/06 from: 5 cornwall crescent london W11 1PH (1 page)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 18/04/06; full list of members (3 pages)
23 May 2006Return made up to 18/04/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 18/04/05; full list of members (3 pages)
26 May 2005Return made up to 18/04/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 June 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(9 pages)
4 June 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(9 pages)
6 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
6 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 May 2003New secretary appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
8 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
25 May 2001Return made up to 18/04/01; full list of members (9 pages)
25 May 2001Return made up to 18/04/01; full list of members (9 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 December 2000Secretary resigned;director resigned (1 page)
6 December 2000Secretary resigned;director resigned (1 page)
11 May 2000Return made up to 18/04/00; full list of members (8 pages)
11 May 2000Return made up to 18/04/00; full list of members (8 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 May 1999Return made up to 18/04/99; full list of members (8 pages)
7 May 1999Return made up to 18/04/99; full list of members (8 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 October 1998Return made up to 18/04/98; no change of members (6 pages)
15 October 1998Return made up to 18/04/98; no change of members (6 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
3 September 1997Return made up to 18/04/97; change of members (8 pages)
3 September 1997Return made up to 18/04/97; change of members (8 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
7 August 1997Accounts for a small company made up to 30 April 1996 (4 pages)
7 August 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 41 leamington road villas london W11 1HT (1 page)
8 June 1997Registered office changed on 08/06/97 from: 41 leamington road villas london W11 1HT (1 page)
29 October 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(8 pages)
29 October 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(8 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Secretary resigned;new director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
18 April 1995Incorporation (19 pages)
18 April 1995Incorporation (19 pages)