Company Name23 Lancaster Park (Management) Limited
Company StatusActive
Company Number03091962
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 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 NameJane Rosemary Dewey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address23a Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMichael Ernest Ansah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23b Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMr Michael Ernest Ansah
StatusCurrent
Appointed05 July 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address23 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMiss Karen Vermeulen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address23c Lancaster Park Richmond
23c Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMiss Karen Vermulen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address23c Lancaster Park Richmond
23c Lancaster Park
Richmond
TW10 6AB
Director NameMartyn Holmes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleBanker
Correspondence Address23b Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMrs Shirley Christine Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCommercial Projects  Manager
Country of ResidenceEngland
Correspondence Address2 The Croft
Cherryholt Road
Stamford
Lincolnshire
PE9 2JZ
Secretary NameJane Rosemary Dewey
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23a Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMartyn Holmes
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleBanker
Correspondence Address23b Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameAdrian David Murphy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 1999)
RoleBanker
Correspondence Address23b Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMrs Shirley Christine Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1999)
RoleCommercial Projects  Manager
Country of ResidenceEngland
Correspondence Address2 The Croft
Cherryholt Road
Stamford
Lincolnshire
PE9 2JZ
Secretary NameMrs Shirley Christine Wright
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1999)
RoleCommercial Projects  Manager
Country of ResidenceEngland
Correspondence Address2 The Croft
Cherryholt Road
Stamford
Lincolnshire
PE9 2JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address23 Lancaster Park
Richmond
Surrey
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Jane Rosemary Dewey
33.33%
Ordinary
1 at £1Michael Ernest Ansah
33.33%
Ordinary
1 at £1Shirley Christine Wright
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
21 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(6 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(6 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 3
(6 pages)
28 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 3
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 September 2013Appointment of Miss Karen Vermeulen as a director (2 pages)
24 September 2013Appointment of Miss Karen Vermulen as a director (2 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(4 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(4 pages)
24 September 2013Appointment of Miss Karen Vermeulen as a director (2 pages)
24 September 2013Appointment of Miss Karen Vermulen as a director (2 pages)
26 July 2013Termination of appointment of Shirley Wright as a secretary (1 page)
26 July 2013Appointment of Mr Michael Ernest Ansah as a secretary (1 page)
26 July 2013Appointment of Mr Michael Ernest Ansah as a secretary (1 page)
26 July 2013Termination of appointment of Shirley Wright as a secretary (1 page)
26 July 2013Termination of appointment of Shirley Wright as a director (1 page)
26 July 2013Termination of appointment of Shirley Wright as a director (1 page)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
23 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Director's details changed for Jane Rosemary Dewey on 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Jane Rosemary Dewey on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Michael Ernest Ansah on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Michael Ernest Ansah on 31 August 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 October 2007Return made up to 31/08/07; full list of members (3 pages)
30 October 2007Return made up to 31/08/07; full list of members (3 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 November 2006Return made up to 31/08/06; full list of members (3 pages)
8 November 2006Return made up to 31/08/06; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2005Secretary resigned (1 page)
9 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
12 September 2003Return made up to 31/08/03; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
12 September 2003Return made up to 31/08/03; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
19 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
19 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
17 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
15 September 1999Return made up to 16/08/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
15 September 1999Return made up to 16/08/99; full list of members (6 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
15 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
6 October 1998Return made up to 16/08/98; no change of members (4 pages)
6 October 1998Return made up to 16/08/98; no change of members (4 pages)
10 November 1997Return made up to 16/08/97; full list of members (6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Return made up to 16/08/97; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
6 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
15 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 16/08/96; full list of members (6 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 16/08/96; full list of members (6 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
20 October 1995Registered office changed on 20/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
20 October 1995Ad 16/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1995Ad 16/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 1995Incorporation (24 pages)
16 August 1995Incorporation (24 pages)