Company Name5 St. Lawrence Terrace Limited
Company StatusActive
Company Number03054818
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 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 NameMrs Julia Persephone Hailes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleWriter / Consultant
Country of ResidenceEngland
Correspondence AddressHooke Farm Hooke
Beaminster
Dorset
DT8 3NZ
Secretary NameMs Julia Persephone Hailes
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressHooke Farm Hooke
Beaminster
Dorset
DT8 3NZ
Director NameRobin Maurice Dell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a St Lawrence Terrace
London
W10 5SU
Director NameMiss Annelie De Vries
Date of BirthAugust 1990 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBlank
Country of ResidenceEngland
Correspondence AddressFlat B, 5 St. Lawrence Terrace
London
W10 5SU
Director NamePAIS Valencia Limited (Corporation)
StatusCurrent
Appointed26 September 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address35 Purves Road
London
NW10 5SY
Director NameJames William Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address5a St Lawrence Terrace
London
W10 5SU
Director NameJohn Christopher Rees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PU
Scotland
Director NamePeter Watson Irwin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b St Lawrence Terrace
London
W10 5SU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amelia Mary Ward
25.00%
Ordinary
1 at £1John Christopher Rees
25.00%
Ordinary
1 at £1Mr Peter Irwin
25.00%
Ordinary
1 at £1Ms Julia Persephone Hailes
25.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£2,149
Current Liabilities£1,985

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Filing History

8 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 June 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
10 June 2022Registered office address changed from Hooke Farm Hooke Beaminster Dorset DT8 3NZ to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 June 2022 (1 page)
10 June 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
1 February 2022Termination of appointment of Julia Persephone Hailes as a director on 21 January 2022 (1 page)
31 January 2022Director's details changed for Mr Paola Zampiga on 31 January 2022 (2 pages)
24 January 2022Appointment of Mr Paola Zampiga as a director on 21 January 2022 (2 pages)
21 January 2022Termination of appointment of Julia Persephone Hailes as a secretary on 21 January 2022 (1 page)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
12 December 2020Notification of a person with significant control statement (2 pages)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
21 May 2019Director's details changed for Ms Julia Persephone Hailes on 9 May 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
21 May 2019Termination of appointment of Peter Watson Irwin as a director on 9 May 2019 (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
7 November 2018Appointment of Miss Annelie De Vries as a director on 1 November 2018 (2 pages)
3 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(6 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Termination of appointment of John Rees as a director (1 page)
9 July 2014Termination of appointment of John Rees as a director (1 page)
9 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
9 July 2014Director's details changed for Ms Julia Persephone Hailes on 11 May 2013 (2 pages)
9 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
9 July 2014Director's details changed for Ms Julia Persephone Hailes on 11 May 2013 (2 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Appointment of Pais Valencia Limited as a director (3 pages)
8 October 2013Appointment of Robin Maurice Dell as a director (3 pages)
8 October 2013Appointment of Peter Watson Irwin as a director (3 pages)
8 October 2013Appointment of Robin Maurice Dell as a director (3 pages)
8 October 2013Appointment of Pais Valencia Limited as a director (3 pages)
8 October 2013Appointment of Peter Watson Irwin as a director (3 pages)
29 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from Coker Hill House West Coker Yeovil Somerset BA22 9DG on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Coker Hill House West Coker Yeovil Somerset BA22 9DG on 23 July 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Secretary's details changed for Ms Julia Persephone Hailes on 10 May 2010 (1 page)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Ms Julia Persephone Hailes on 10 May 2010 (2 pages)
11 May 2010Director's details changed for John Christopher Rees on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Ms Julia Persephone Hailes on 10 May 2010 (1 page)
11 May 2010Director's details changed for John Christopher Rees on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Ms Julia Persephone Hailes on 10 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 July 2009Return made up to 10/05/09; full list of members (4 pages)
10 July 2009Return made up to 10/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2008Return made up to 10/05/08; full list of members (4 pages)
29 May 2008Return made up to 10/05/08; full list of members (4 pages)
28 May 2008Director and secretary's change of particulars / julia decourcy bryant / 12/12/2007 (2 pages)
28 May 2008Director and secretary's change of particulars / julia decourcy bryant / 12/12/2007 (2 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 June 2007Return made up to 10/05/07; full list of members (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Return made up to 10/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
21 July 2006Return made up to 10/05/06; full list of members (3 pages)
21 July 2006Return made up to 10/05/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
19 May 2005Return made up to 10/05/05; full list of members (3 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: tintinhull house tintinhull yeovil somerset BA22 8PZ (1 page)
7 April 2005Registered office changed on 07/04/05 from: tintinhull house tintinhull yeovil somerset BA22 8PZ (1 page)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 May 2003Return made up to 10/05/03; full list of members (8 pages)
22 May 2003Return made up to 10/05/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 May 2002Return made up to 10/05/02; full list of members (8 pages)
30 May 2002Return made up to 10/05/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 June 2001Return made up to 10/05/01; full list of members (7 pages)
27 June 2001Return made up to 10/05/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 June 2000Return made up to 10/05/00; full list of members (7 pages)
7 June 2000Return made up to 10/05/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 10/05/99; full list of members (5 pages)
24 May 1999Return made up to 10/05/99; full list of members (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
29 May 1998Return made up to 10/05/98; full list of members (5 pages)
29 May 1998Return made up to 10/05/98; full list of members (5 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
19 May 1997Return made up to 10/05/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 May 1997Accounts for a small company made up to 30 April 1996 (4 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
17 April 1997Return made up to 10/05/96; full list of members (6 pages)
17 April 1997Return made up to 10/05/96; full list of members (6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
9 April 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
9 April 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
22 February 1996Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU (1 page)
22 February 1996Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU (1 page)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Incorporation (30 pages)
10 May 1995Incorporation (30 pages)