Company Name20 Leamington Road Villas Limited
Company StatusActive
Company Number03489898
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Previous NameRyderpark Limited

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 NameMatthew Ian Wilkinson Harris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(1 year after company formation)
Appointment Duration25 years, 3 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address20 Leamington Road Villas
First Floor Flat
London
W11 1HS
Director NameMs Jasmine Arora
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleIT
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
London
W11 2DX
Director NameMr Thomas Edward Pearson
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(25 years, 8 months after company formation)
Appointment Duration8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
London
W11 2DX
Director NameJonathan Harper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2006)
RoleQuantity Surveyor
Correspondence Address20a Leamington Road Villas
London
W11 1HS
Director NameSean Rafferty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration7 months (resigned 27 August 1999)
RoleBroadcaster/Jounalist
Correspondence Address20 Leamington Road Villas
Ground Floor Flat
London
W11 1HS
Director NameKiloran Emma Howard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration25 years, 2 months (resigned 11 April 2024)
RolePhotographer
Country of ResidenceEngland
Correspondence Address20 Leamington Road Villas
2nd Floor Flat
London
W11 1HS
Director NameOliver Gates
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 03 May 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
20 Leamington Road Villas
London
W11 1HS
Director NameIasson Kalamboussis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed07 June 2006(8 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 April 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address20 A Leamington Road Villas
London
W11 1HS
Director NameMrs Frances Kellett-Clarke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
London
W11 2DX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameTaylor Walker Nominees Limited (Corporation)
Date of BirthDecember 1982 (Born 41 years ago)
StatusResigned
Appointed26 January 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
Correspondence Address36/44 Alma Street
Luton
Bedfordshire
LU1 2PL
Secretary NameTaylor Walker (Corporation)
StatusResigned
Appointed26 January 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2000)
Correspondence Address36/44 Alma Street
Luton
Bedfordshire
LU1 2PL
Secretary NameTaylor Walton Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2000(1 year, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2011)
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL

Location

Registered Address5/7 Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Emmanuelle Marie Strauven & Iasson Kalamboussis
25.00%
Ordinary
1 at £1Kiloran Emma Howard
25.00%
Ordinary
1 at £1Matthew Ian Wilkinson Harris
25.00%
Ordinary
1 at £1Oliver Gates
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

16 November 2023Withdrawal of a person with significant control statement on 16 November 2023 (2 pages)
16 November 2023Notification of Kiloran Howard as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Notification of Thomas Pearson as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Notification of Jasmine Arora as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Notification of Matthew Harris as a person with significant control on 16 November 2023 (2 pages)
30 August 2023Appointment of Mr Thomas Edward Pearson as a director on 30 August 2023 (2 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 January 2023Termination of appointment of Oliver Gates as a director on 3 May 2022 (1 page)
24 August 2022Termination of appointment of Frances Kellett-Clarke as a director on 24 August 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
24 August 2022Appointment of Jasmine Arora as a director on 24 August 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 April 2020Appointment of Mrs Frances Kellett-Clarke as a director on 24 April 2020 (2 pages)
24 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 April 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
24 April 2020Termination of appointment of Iasson Kalamboussis as a director on 24 April 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(7 pages)
13 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(7 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 February 2012Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
7 January 2010Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Oliver Gates on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Oliver Gates on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Oliver Gates on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 07/01/09; full list of members (5 pages)
9 February 2009Return made up to 07/01/09; full list of members (5 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 February 2008Return made up to 07/01/08; full list of members (3 pages)
1 February 2008Return made up to 07/01/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 07/01/07; full list of members (9 pages)
8 February 2007Return made up to 07/01/07; full list of members (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
30 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
1 February 2006Return made up to 07/01/06; full list of members (9 pages)
1 February 2006Return made up to 07/01/06; full list of members (9 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 07/01/05; full list of members (9 pages)
11 March 2005Return made up to 07/01/05; full list of members (9 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
6 February 2004Return made up to 07/01/04; full list of members (9 pages)
6 February 2004Return made up to 07/01/04; full list of members (9 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
13 March 2003Return made up to 07/01/03; full list of members (9 pages)
13 March 2003Return made up to 07/01/03; full list of members (9 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
6 March 2002Return made up to 07/01/02; full list of members (8 pages)
6 March 2002Return made up to 07/01/02; full list of members (8 pages)
20 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
20 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
1 March 2001Return made up to 07/01/01; full list of members (8 pages)
1 March 2001Return made up to 07/01/01; full list of members (8 pages)
4 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
4 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Return made up to 07/01/00; change of members (7 pages)
4 February 2000Return made up to 07/01/00; change of members (7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
26 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 July 1999Return made up to 07/01/99; full list of members (6 pages)
5 July 1999Return made up to 07/01/99; full list of members (6 pages)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
25 June 1999Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1999Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 January 1998Company name changed ryderpark LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed ryderpark LIMITED\certificate issued on 26/01/98 (2 pages)
7 January 1998Incorporation (18 pages)
7 January 1998Incorporation (18 pages)