Company Name25 Lyncroft Gardens Management Company Limited
Company StatusActive
Company Number03076800
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKate Summerscale
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
25 Lyncroft Gardens
London
NW6 1LB
Secretary NameRobert Randall
NationalityBritish
StatusCurrent
Appointed07 July 2000(5 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address25a Lyncroft Gardens
London
NW6 1LB
Director NameMs Barsana Gohil
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(12 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Lyncroft Gardens
London
NW6 1LB
Director NameMs Jacqueline Wheeler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(25 years after company formation)
Appointment Duration3 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address25 Lyncroft Gardens
Flat 1
London
NW6 1LB
Director NameLaurence Claudine Brochet
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleTaxation Acc
Correspondence AddressFlat 1 25 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameMeg Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleJournalist
Correspondence AddressFlat 3 25 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Secretary NameKevin Paul Frost
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address25 Lyncroft Gardens
West Hampstead
London
NW6 1LB
Director NameMelissa Jane Littler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 September 2007)
RoleMarketing Manager
Correspondence AddressFlat 3
25 Lyncroft Gardens
London
NW6 1LB
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address25 Lyncroft Gardens
Flat 1
London
NW6 1LB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

4 at £1Kate Summerscale
66.67%
Ordinary
2 at £1Barsana Gohil
33.33%
Ordinary

Financials

Year2014
Turnover£1,366
Net Worth£3,000
Cash£871
Current Liabilities£871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 July 2021Notification of Jacqueline Wheeler as a person with significant control on 20 July 2020 (2 pages)
25 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
19 November 2020Appointment of Ms Jacqueline Wheeler as a director on 20 July 2020 (2 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 6
(5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(5 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Barsana Gohil on 6 July 2010 (2 pages)
25 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Kate Summerscale on 6 July 2010 (2 pages)
25 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Kate Summerscale on 6 July 2010 (2 pages)
25 July 2010Director's details changed for Kate Summerscale on 6 July 2010 (2 pages)
25 July 2010Director's details changed for Barsana Gohil on 6 July 2010 (2 pages)
25 July 2010Director's details changed for Barsana Gohil on 6 July 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
10 November 2008Return made up to 06/07/08; full list of members; amend (6 pages)
10 November 2008Return made up to 06/07/08; full list of members; amend (6 pages)
10 November 2008Appointment terminated director melissa littler (1 page)
10 November 2008Appointment terminated director melissa littler (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 October 2008Director appointed barsana gohil (2 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 October 2008Director appointed barsana gohil (2 pages)
15 September 2008Return made up to 06/07/08; full list of members (4 pages)
15 September 2008Return made up to 06/07/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 August 2007Return made up to 06/07/07; no change of members (7 pages)
4 August 2007Return made up to 06/07/07; no change of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 July 2006Return made up to 06/07/06; full list of members (7 pages)
13 July 2006Return made up to 06/07/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 July 2005Return made up to 06/07/05; full list of members (7 pages)
20 July 2005Return made up to 06/07/05; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Return made up to 06/07/04; full list of members (7 pages)
22 October 2004Return made up to 06/07/04; full list of members (7 pages)
26 January 2004Return made up to 06/07/03; full list of members (7 pages)
26 January 2004Return made up to 06/07/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 September 2002Return made up to 06/07/02; full list of members (7 pages)
16 September 2002Return made up to 06/07/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Return made up to 06/07/01; full list of members (6 pages)
2 November 2001Return made up to 06/07/01; full list of members (6 pages)
8 September 2000Return made up to 06/07/00; full list of members (7 pages)
8 September 2000Return made up to 06/07/00; full list of members (7 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
5 January 2000Full accounts made up to 31 December 1999 (9 pages)
5 January 2000Full accounts made up to 31 December 1999 (9 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Return made up to 06/07/99; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Return made up to 06/07/99; full list of members (6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1998Return made up to 06/07/98; no change of members (4 pages)
22 September 1998Return made up to 06/07/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 December 1997 (9 pages)
14 May 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1997Return made up to 06/07/97; no change of members (4 pages)
9 July 1997Return made up to 06/07/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 December 1996 (9 pages)
11 March 1997Full accounts made up to 31 December 1996 (9 pages)
28 June 1996Return made up to 06/07/96; full list of members (6 pages)
28 June 1996Return made up to 06/07/96; full list of members (6 pages)
28 April 1996Ad 06/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1996Ad 06/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Accounting reference date notified as 31/12 (1 page)
19 July 1995Director resigned;new director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed (6 pages)
19 July 1995Director resigned;new director appointed (6 pages)
19 July 1995New director appointed (6 pages)
19 July 1995New director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed (6 pages)
6 July 1995Incorporation (32 pages)
6 July 1995Incorporation (32 pages)