Company Name21 Lambolle Road Management Company Limited
Company StatusActive
Company Number03679699
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 5 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 NameKim Norgaard
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 21 Lambolle Road
London
NW3 4HS
Director NameMr Manfred Otto Maria Berners
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed28 November 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleMgmt Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
21 Lambolle Road
London
NW3 4HS
Secretary NameMr Manfred Otto Maria Berners
NationalityGerman
StatusCurrent
Appointed28 November 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleMgmt Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
21 Lambolle Road
London
NW3 4HS
Director NameMr Mahmoud Pourghadiri
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleOrthodontist
Country of ResidenceEngland
Correspondence Address33 Weymouth Street
London
W1G 7BY
Director NameStephen Stewart Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleHR Manager
Correspondence AddressFlat 4 21 Lambolle Road
London
NW3 4HS
Director NameStephen Alexander Gage
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleArchitect
Correspondence Address48 Aden Grove Springdale Road
London
N16 9NT
Director NameMichael Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleFilm Producer
Correspondence AddressFlat 3 21 Lambolle Road
London
NW3 4HS
Director NameMatthew Canning Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleBanker
Correspondence AddressGarden Flat 21 Lambolle Road
London
NW3 4HS
Secretary NameMichael Rose
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleFilm Producer
Correspondence AddressFlat 3 21 Lambolle Road
London
NW3 4HS
Director NameKeith Paul Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2006)
RoleMusician
Correspondence Address21 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMarc Peter Pullen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 September 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Lambolle Road
London
NW3 4HS
Secretary NameKim Norgaard
NationalityDanish
StatusResigned
Appointed01 June 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 21 Lambolle Road
London
NW3 4HS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address21 Lambolle Road
London
NW3 4HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr Manfred Berners
50.00%
Ordinary
1 at £1Kim Norgaard
25.00%
Ordinary
1 at £1Marc Pullen
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,297
Current Liabilities£16,492

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 July 2016Appointment of Mr Mahmoud Pourghadiri as a director on 16 September 2014 (2 pages)
19 July 2016Termination of appointment of Marc Peter Pullen as a director on 16 September 2014 (1 page)
19 July 2016Termination of appointment of Marc Peter Pullen as a director on 16 September 2014 (1 page)
19 July 2016Appointment of Mr Mahmoud Pourghadiri as a director on 16 September 2014 (2 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(6 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
28 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
28 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Marc Peter Pullen on 7 December 2009 (2 pages)
15 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Dr Manfred Berners on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Dr Manfred Berners on 7 December 2009 (2 pages)
15 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Kim Norgaard on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Kim Norgaard on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Dr Manfred Berners on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Marc Peter Pullen on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Kim Norgaard on 7 December 2009 (2 pages)
15 June 2010Director's details changed for Marc Peter Pullen on 7 December 2009 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 07/12/08; full list of members (4 pages)
5 March 2009Return made up to 07/12/08; full list of members (4 pages)
13 May 2008Return made up to 07/12/07; full list of members (5 pages)
13 May 2008Return made up to 07/12/07; full list of members (5 pages)
12 May 2008Appointment terminated secretary kim norgaard (1 page)
12 May 2008Appointment terminated secretary kim norgaard (1 page)
12 May 2008Appointment terminated director keith harrison (1 page)
12 May 2008Appointment terminated director keith harrison (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2007Return made up to 07/12/06; change of members (8 pages)
10 August 2007Return made up to 07/12/06; change of members (8 pages)
9 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2006New director appointed (1 page)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Return made up to 07/12/05; full list of members (3 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2005Return made up to 07/12/04; full list of members (9 pages)
4 January 2005Return made up to 07/12/04; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 07/12/03; full list of members (9 pages)
9 January 2004Return made up to 07/12/03; full list of members (9 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 January 2003Return made up to 07/12/02; full list of members (9 pages)
2 January 2003Return made up to 07/12/02; full list of members (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
4 January 2002Return made up to 07/12/01; full list of members (8 pages)
4 January 2002Return made up to 07/12/01; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 December 1999Return made up to 07/12/99; full list of members (7 pages)
29 December 1999Return made up to 07/12/99; full list of members (7 pages)
25 February 1999Ad 05/02/99--------- £ si 1@2=2 £ ic 2/4 (2 pages)
25 February 1999Ad 05/02/99--------- £ si 1@2=2 £ ic 2/4 (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
19 January 1999Memorandum and Articles of Association (11 pages)
19 January 1999Memorandum and Articles of Association (11 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1998Incorporation (15 pages)
7 December 1998Incorporation (15 pages)