Company Name10 Lancaster Drive Management Limited
Company StatusActive
Company Number03568076
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 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 NameMildred Davidson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(same day as company formation)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 10 Lancaster Drive
London
NW3 4HA
Director NameDavid Anthony Griffiths
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(same day as company formation)
RoleRetired Bank Official
Country of ResidenceFrance
Correspondence AddressLa Bergerie
6 Ave Des Chenes
06140 Vence
France
Director NameMr Mahmoud Pourghadiri
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(19 years, 11 months after company formation)
Appointment Duration6 years
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address10 Lancaster Drive
First & Second Floor Flats, Pourghadiri/Griffiths
London
NW3 4HA
Director NameMr Prajvin Prakash
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Lancaster Drive
First & Second Floor Flats, Pourghadiri/Griffiths
London
NW3 4HA
Secretary NameMr Prajvin Prakash
StatusCurrent
Appointed07 October 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10 Lancaster Drive
London
NW3 4HA
Director NameMr Bassil Petrakis Meramo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheddar Close
London
N11 3GR
Director NameNeal Anthony David Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleMarketing Manager
Correspondence AddressFirst Floor Flat 10 Lancaster Drive
London
NW3 4HA
Secretary NameShelley Anne Morgan
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat 10 Lancaster Drive
London
NW3 4HA
Director NameSpence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 February 2003)
RoleBanker
Correspondence Address1st Floor Flat
10 Lancaster Drive
London
NW3 4HA
Secretary NameMildred Davidson
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ground Floor Flat
10 Lancaster Drive
London
NW3 4HA
Director NameSarah Wells
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleSolicitor
Correspondence AddressGarden Flat 10 Lancaster Drive
London
NW3 4HA
Director NameMrs Yulia Martynova
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(4 years, 9 months after company formation)
Appointment Duration15 years (resigned 09 March 2018)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
10 Lancaster Drive
London
NW3 4HA
Director NameDominic Joseph Philip Green
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 December 2018)
RoleBusiness Development Manager
Country of ResidenceUnited States
Correspondence AddressGarden Flat
10 Lancaster Drive
London
NW3 4HA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 77946604
Telephone regionLondon

Location

Registered Address10 Lancaster Drive
First & Second Floor Flats, Pourghadiri/Griffiths
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Dominic Philip Joseph Green & Karina Suzanne Wilsher
25.00%
Ordinary
1 at £1Ingrid Griffiths & David Griffiths
25.00%
Ordinary
1 at £1Mildred Davidson
25.00%
Ordinary
1 at £1Yulia Martynova
25.00%
Ordinary

Financials

Year2014
Turnover£5,195

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 October 2021Appointment of Mr Prajvin Prakash as a secretary on 7 October 2021 (2 pages)
14 September 2021Registered office address changed from 10 Lancaster Drive Garden Flat Prakash/Pourghadiri/Griffiths London NW3 4HA England to 10 Lancaster Drive First & Second Floor Flats, Pourghadiri/Griffiths London NW3 4HA on 14 September 2021 (1 page)
12 September 2021Registered office address changed from 10 Lancaster Drive London NW3 4HA to 10 Lancaster Drive Garden Flat/M Pourghadiri/D Griffiths London NW3 4HA on 12 September 2021 (1 page)
12 September 2021Registered office address changed from 10 Lancaster Drive Garden Flat/M Pourghadiri/D Griffiths London NW3 4HA England to 10 Lancaster Drive Garden Flat Prakash/Pourghadiri/Griffiths London NW3 4HA on 12 September 2021 (1 page)
12 September 2021Termination of appointment of Mildred Davidson as a secretary on 12 September 2021 (1 page)
1 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
27 March 2019Appointment of Mister Prajvin Prakash as a director on 13 December 2018 (2 pages)
18 March 2019Termination of appointment of Dominic Joseph Philip Green as a director on 13 December 2018 (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
30 April 2018Appointment of Mr Mahmoud Pourghadiri as a director on 30 April 2018 (2 pages)
23 April 2018Termination of appointment of Yulia Martynova as a director on 9 March 2018 (1 page)
8 January 2018Amended total exemption full accounts made up to 31 May 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 May 2017 (1 page)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(8 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(8 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(8 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
18 June 2012Director's details changed for Dominic Joseph Philip Green on 21 May 2012 (2 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
18 June 2012Director's details changed for Dominic Joseph Philip Green on 21 May 2012 (2 pages)
15 June 2012Director's details changed for Mildred Davidson on 21 May 2012 (2 pages)
15 June 2012Director's details changed for Mildred Davidson on 21 May 2012 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
13 June 2011Secretary's details changed for Mildred Davidson on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Mildred Davidson on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Dominic Joseph Philip Green on 22 May 2011 (2 pages)
13 June 2011Director's details changed for David Anthony Griffiths on 22 May 2011 (2 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
13 June 2011Director's details changed for David Anthony Griffiths on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Dominic Joseph Philip Green on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Mildred Davidson on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Yulia Martynova on 22 May 2011 (2 pages)
13 June 2011Secretary's details changed for Mildred Davidson on 22 May 2011 (2 pages)
13 June 2011Director's details changed for Yulia Martynova on 22 May 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
9 June 2010Director's details changed for Dominic Joseph Philip Green on 23 May 2010 (3 pages)
9 June 2010Director's details changed for Dominic Joseph Philip Green on 23 May 2010 (3 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (10 pages)
9 June 2009Director's change of particulars / david griffiths / 21/05/2009 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (10 pages)
9 June 2009Director's change of particulars / david griffiths / 21/05/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
5 June 2008Return made up to 21/05/08; no change of members (8 pages)
5 June 2008Return made up to 21/05/08; no change of members (8 pages)
21 July 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
21 July 2007Total exemption small company accounts made up to 31 May 2007 (1 page)
17 June 2007Return made up to 21/05/07; change of members (8 pages)
17 June 2007Return made up to 21/05/07; change of members (8 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
19 June 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
7 June 2006Return made up to 21/05/06; full list of members (9 pages)
7 June 2006Return made up to 21/05/06; full list of members (9 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (1 page)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (1 page)
10 June 2005Return made up to 21/05/05; full list of members (9 pages)
10 June 2005Return made up to 21/05/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
7 June 2004Return made up to 21/05/04; full list of members (10 pages)
7 June 2004Return made up to 21/05/04; full list of members (10 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
6 June 2003Return made up to 21/05/03; full list of members (9 pages)
6 June 2003Return made up to 21/05/03; full list of members (9 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
8 December 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
8 December 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
31 May 2002Return made up to 21/05/02; full list of members (9 pages)
31 May 2002Return made up to 21/05/02; full list of members (9 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (1 page)
14 February 2001Accounts for a small company made up to 31 May 2000 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2000Ad 05/08/99-21/05/00 £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 2000Ad 05/08/99-21/05/00 £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (2 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 June 1999Return made up to 21/05/99; full list of members (6 pages)
23 June 1999Return made up to 21/05/99; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 83 leonard street london EC2A 4QS (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 83 leonard street london EC2A 4QS (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
21 May 1998Incorporation (13 pages)
21 May 1998Incorporation (13 pages)