Company Name6 Lymington Road (NW6) Limited
Company StatusActive
Company Number03533903
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month 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 Carol Ann Ford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Hudson Close
Garston
Watford
Hertfordshire
WD2 5LW
Director NameMiss Vicki Frances Doe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2009(11 years, 1 month after company formation)
Appointment Duration15 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 6 Lymington Road
London
NW6 1HY
Director NameMs Tatjana Vucanovic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address158 Granville Road
London
NW2 2LD
Secretary NameMs Tatjana Vucanovic
StatusCurrent
Appointed05 December 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address158 Granville Road
Golders Green
London
NW2 2LD
Director NameLakeridge Investments Ltd (Corporation)
StatusCurrent
Appointed12 January 2012(13 years, 9 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address4 Totteridge Village
London
N20 8HP
Director NameJanina Barbara Maguire
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleFinancial Controller
Correspondence AddressFlat B 6 Lymington Road
London
NW6 1HY
Director NameJohn Patrick Quinn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCommercial Director
Correspondence AddressFlat A 6 Lymington Road
London
NW6 1HY
Director NameLisa Aviva Sefton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Secretary NameLisa Aviva Sefton
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMiss Kathryn Jane Lord
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(12 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 December 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Farm Cottages Church Road
West Beckham
Holt
Norfolk
NR25 6NX
Secretary NameMiss Kathryn Jane Lord
NationalityBritish
StatusResigned
Appointed23 March 1999(12 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 December 2015)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Farm Cottages
Church Road West Beckham
Holt
Norfolk
NR25 6NX
Director NameMoez Abdulkarim Kara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 2000)
RoleTrade Finance
Correspondence Address34 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameDr Gerald Silverman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Waverley Court
Beaumont Street
London
W1G 6DH
Director NameMichael Charles Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleBusiness Technology Manager
Correspondence AddressChriston
Horsebridge
East Sussex
BN27 4DH
Director NameJulien Jacques Senechal
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years after company formation)
Appointment Duration4 years (resigned 09 April 2009)
RoleTeacher
Correspondence Address6b Lymington Road
West Hampstead
London
NW6 1HY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed10 April 2017(19 years after company formation)
Appointment Duration2 years (resigned 07 May 2019)
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF

Location

Registered Address6 Lymington Road
Lymington Road
London
NW6 1HX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Lakeridge Investments LTD
25.00%
Ordinary
1 at £1Miss Kathryn Lord
25.00%
Ordinary
1 at £1Mrs Carol Ford
25.00%
Ordinary
1 at £1Vikki Frances Doe
25.00%
Ordinary

Financials

Year2014
Net Worth£41,890
Cash£28,237
Current Liabilities£5,747

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

16 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
7 May 2019Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 6 Lymington Road Lymington Road London NW6 1HX on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Urang Property Management Limited as a secretary on 7 May 2019 (1 page)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2017Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 24 July 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 April 2017Appointment of Urang Property Management Limited as a secretary on 10 April 2017 (2 pages)
10 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 April 2017Registered office address changed from 6 Lymington Road London NW6 1HY England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 10 April 2017 (1 page)
10 April 2017Appointment of Urang Property Management Limited as a secretary on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from 6 Lymington Road London NW6 1HY England to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 10 April 2017 (1 page)
10 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
28 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(7 pages)
9 December 2015Termination of appointment of Kathryn Jane Lord as a secretary on 5 December 2015 (1 page)
9 December 2015Appointment of Ms Tatjana Vucanovic as a secretary on 5 December 2015 (2 pages)
9 December 2015Termination of appointment of Kathryn Jane Lord as a secretary on 5 December 2015 (1 page)
9 December 2015Appointment of Ms Tatjana Vucanovic as a secretary on 5 December 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Termination of appointment of Kathryn Jane Lord as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Ms Tatjana Vucanovic as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Kathryn Jane Lord as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Ms Tatjana Vucanovic as a director on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 2 Hall Farm Cottages, Church Road, West Beckham Holt Norfolk NR25 6NX to 6 Lymington Road London NW6 1HY on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 2 Hall Farm Cottages, Church Road, West Beckham Holt Norfolk NR25 6NX to 6 Lymington Road London NW6 1HY on 3 December 2015 (1 page)
6 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(7 pages)
6 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(7 pages)
22 April 2014Registered office address changed from 2 Hall Farm Cottages Church Lane West Beckham Holt Norfolk NR25 6NX England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 2 Hall Farm Cottages Church Lane West Beckham Holt Norfolk NR25 6NX England on 22 April 2014 (1 page)
22 April 2014Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(7 pages)
22 April 2014Director's details changed for Miss Kathryn Jane Lord on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Miss Kathryn Jane Lord on 28 December 2013 (1 page)
9 January 2014Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 6 Lymington Road London NW6 1HY on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Miss Kathryn Jane Lord on 28 December 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
18 January 2012Termination of appointment of Gerald Silverman as a director (1 page)
18 January 2012Termination of appointment of Gerald Silverman as a director (1 page)
18 January 2012Appointment of Lakeridge Investments Ltd as a director (2 pages)
18 January 2012Appointment of Lakeridge Investments Ltd as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Miss Vicki Frances Doe on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kathryn Jane Lord on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Gerald Silverman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Carol Ann Ford on 2 April 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 December 2009Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Gerald Silverman on 2 October 2009 (2 pages)
1 May 2009Director appointed miss vicki frances doe (1 page)
1 May 2009Director appointed miss vicki frances doe (1 page)
24 April 2009Appointment terminated director julien senechal (1 page)
24 April 2009Appointment terminated director julien senechal (1 page)
27 March 2009Return made up to 24/03/09; full list of members (5 pages)
27 March 2009Return made up to 24/03/09; full list of members (5 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 24/03/08; full list of members (5 pages)
18 April 2008Return made up to 24/03/08; full list of members (5 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
1 April 2005Return made up to 24/03/05; full list of members (3 pages)
1 April 2005Return made up to 24/03/05; full list of members (3 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
19 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 24/03/02; full list of members (8 pages)
21 March 2002Return made up to 24/03/02; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
19 April 2001Return made up to 24/03/01; full list of members (8 pages)
19 April 2001Return made up to 24/03/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(8 pages)
16 March 2000Full accounts made up to 31 March 1999 (6 pages)
16 March 2000Full accounts made up to 31 March 1999 (6 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Return made up to 24/03/99; full list of members (8 pages)
23 June 1999Return made up to 24/03/99; full list of members (8 pages)
23 June 1999Director's particulars changed (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Ad 09/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Ad 09/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)