Company NameLipton Mews Residents Association Limited
Company StatusActive
Company Number03364959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1997(27 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 NameStelios Costas Perdios
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(7 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address9 Callard Avenue
London
Middlesex
N13 5HW
Director NameCasandra Zachariou
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(11 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCommunications Media
Country of ResidenceEngland
Correspondence Address326 Leigh Hunt Drive
London
N14 6BZ
Director NameMr Naren Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameKeith John Harragan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameLisa Jane Kellett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameShannette Dorman
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameRobin Patrick Davies
NationalityBritish
StatusResigned
Appointed26 November 1997(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameGrant Murdoch Sinclair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
RoleChartered Surveyor
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameWinston Cheng
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2006)
RoleAccount Director
Correspondence Address317 Leigh Hunt Drive
Southgate
London
N14 6BZ
Director NameColm Francis Doyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleLicenced Taxi Driver
Correspondence Address292 Leigh Hunt Drive
Southgate
London
N14 6BZ
Director NameJohn William Gray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2003)
RoleBuilder
Correspondence Address282 Leigh Hunt Drive
Southgate
London
N14 6BZ
Director NameMr Naresh Parshottam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2006)
RoleMarketing Dir
Country of ResidenceUnited Kingdom
Correspondence Address283 Leigh Hunt Drive
London
N14 6BZ
Director NameAntelitsa Perdios
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 December 2005)
RoleBeauty Theraist
Correspondence Address9 Callard Avenue
London
Middlesex
N13 5HW
Director NameGail Julia Walton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2015)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressBlue Ridge Lipton Mews
261 Leigh Hunt Drive Southgate
London
N14 6DS
Director NameEdward George McMahon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2008)
RoleRetired
Correspondence Address9 Gatcombe Way
Barnet
Hertfordshire
EN4 9TT
Director NameAlan Goodfield
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 November 2008)
RoleRecycling Mgr
Correspondence Address266 Leigh Hunt Drive
Southgate
London
N14 6DS
Director NameMrs Kamal Kaur Chohan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(11 years, 6 months after company formation)
Appointment Duration4 days (resigned 28 November 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address304 Leigh Hunt Drive
London
N14 6BZ
Director NameMr Sanjay Mazumder
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wynchgate
Southgate
London
N14 6RP
Secretary NameStephen Norman Melia
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 June 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMark Damon Oliver Schunmann
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address85 Lancaster Road
Enfield
EN2 0DW
Secretary NameMr Julian Harris
StatusResigned
Appointed18 June 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

10 November 2017Termination of appointment of Mark Damon Oliver Schunmann as a director on 10 November 2017 (1 page)
5 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
19 May 2016Annual return made up to 2 May 2016 no member list (5 pages)
19 May 2016Secretary's details changed for Stephen Norman Melia on 7 September 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
15 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
9 April 2015Termination of appointment of Gail Julia Walton as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Gail Julia Walton as a director on 8 April 2015 (1 page)
15 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
19 November 2013Appointment of Naren Patel as a director (3 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 October 2013Appointment of Mark Damon Oliver Schunmann as a director (3 pages)
23 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Termination of appointment of Sanjay Mazumder as a director (1 page)
18 June 2012Annual return made up to 2 May 2012 no member list (6 pages)
18 June 2012Annual return made up to 2 May 2012 no member list (6 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 May 2011Annual return made up to 2 May 2011 no member list (6 pages)
27 May 2011Annual return made up to 2 May 2011 no member list (6 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
18 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
18 May 2010Director's details changed for Sanjay Mazumder on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Stelios Costas Perdios on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Stelios Costas Perdios on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Gail Julia Walton on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Sanjay Mazumder on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Gail Julia Walton on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 no member list (4 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 July 2009Annual return made up to 02/05/09 (5 pages)
15 May 2009Registered office changed on 15/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 May 2009Secretary appointed stephen melia (2 pages)
14 April 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
13 March 2009Full accounts made up to 30 June 2008 (10 pages)
7 February 2009Director appointed sanjay mazumder (2 pages)
8 December 2008Appointment terminated director kam chohan (1 page)
1 December 2008Director appointed casandra zachariou (2 pages)
1 December 2008Director appointed kam chohan (2 pages)
27 November 2008Appointment terminated director alan goodfield (1 page)
2 May 2008Annual return made up to 02/05/08 (3 pages)
15 April 2008Director appointed alan goodfield (1 page)
10 April 2008Full accounts made up to 30 June 2007 (10 pages)
7 March 2008Appointment terminated director edward mcmahon (1 page)
4 July 2007Full accounts made up to 30 June 2006 (10 pages)
18 June 2007Annual return made up to 02/05/07 (4 pages)
31 May 2006Full accounts made up to 30 June 2005 (10 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Annual return made up to 02/05/06 (5 pages)
2 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
12 September 2005Full accounts made up to 30 June 2004 (10 pages)
23 June 2005Annual return made up to 02/05/05 (5 pages)
3 February 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
2 June 2004Annual return made up to 02/05/04 (3 pages)
7 May 2004Full accounts made up to 30 June 2003 (10 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
24 May 2003Annual return made up to 02/05/03 (4 pages)
13 December 2002Full accounts made up to 30 June 2002 (10 pages)
9 September 2002Director resigned (1 page)
24 May 2002Annual return made up to 02/05/02 (4 pages)
2 November 2001Full accounts made up to 30 June 2001 (10 pages)
11 May 2001Annual return made up to 02/05/01 (4 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
8 June 2000Annual return made up to 02/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
24 May 1999Annual return made up to 02/05/99 (4 pages)
2 March 1999Full accounts made up to 30 June 1998 (10 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 50 lancaster road enfield middlesex (1 page)
18 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Director resigned (1 page)
2 May 1997Incorporation (22 pages)