Company Name20 St Luke's Road Residents Association Limited
Company StatusActive
Company Number03758088
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Previous NameStorren Limited

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 NameAndrea Masi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed29 November 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 St Lukes Road
London
W11 1DP
Director NameNadja Yael Laub
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed12 December 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/20 20 St. Lukes Road
London
W11 1DP
Director NameMr Robert Edward Hargreaves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saint Lukes Road
London
W11 1DP
Director NameMrs Helen Lorraine Hargreaves
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saint Lukes Road
London
W11 1DP
Director NameTerrence Patrick Stone
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 11 October 2013)
RoleRetired
Correspondence AddressFlat 3 20 Saint Lukes Road
London
W11 1DP
Director NameGail Yates
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 20 April 2020)
RoleCompany Secretary Consultant
Correspondence AddressFlat 1 20 Saint Lukes Road
London
W11 1DP
Director NameSuzanne Warren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2002)
RoleFilm Production Assistant
Correspondence AddressFlat 2
20 St Lukes Road
London
W11 1DP
Director NameBaudouin Duerinckx
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 02 November 2012)
RoleRetired
Correspondence Address20a Saint Lukes Road
London
W11 1DP
Secretary NameGail Yates
NationalityBritish
StatusResigned
Appointed09 July 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleTeacher
Correspondence AddressFlat 1 20 Saint Lukes Road
London
W11 1DP
Director NameLaura Ann Montagu
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2002(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RoleProduction Manager
Correspondence AddressFlat First Floor 20 Saint Lukes Road
London
W11 1DP
Director NamePierfrancesco Leuzzi
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2013)
RoleTrader Hf
Correspondence AddressFlat 2
20 St Luke's Road
London
W11 1DP
Director NameCarl Angelo Basil Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 St Lukes Road
London
W11 1DP
Director NameNatalie Denise Duerinckx
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(13 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 January 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Brondesbury Road
London
NW6 6BP
Director NameAmanda Kakekbo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 December 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address20a St. Lukes Road
London
W11 1DP
Director NameMiss Annabel Victoria Stringer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 December 2013)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address20a St. Lukes Road
London
W11 1DP
Director NameMs Lisa Bellen
Date of BirthMay 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2016)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address20 St Lukes Road
London
W11 1DP
Director NameMr David Anthony Roberts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Lukes Court St. Lukes Road
London
W11 1DA
Director NameAnna Theresia Astrid Arnhog
Date of BirthMay 1996 (Born 28 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20a St. Lukes Road
London
W11 1DP
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address20 Saint Lukes Road
London
W11 1DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrea Masi
25.00%
Ordinary
1 at £1Mr David Roberts
25.00%
Ordinary
1 at £1Ms Gail Yates
25.00%
Ordinary
1 at £1Ms Lisa Bellin
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
6 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
30 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 October 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 August 2020Termination of appointment of Anna Theresia Astrid Arnhog as a director on 23 July 2020 (1 page)
24 August 2020Appointment of Mr Robert Edward Hargreaves as a director on 23 July 2020 (2 pages)
24 August 2020Appointment of Mrs Helen Lorraine Hargreaves as a director on 23 July 2020 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
5 May 2020Termination of appointment of Gail Yates as a director on 20 April 2020 (1 page)
4 May 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
19 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (2 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (12 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (60 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (60 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 January 2017Appointment of Nadja Yael Laub as a director on 12 December 2016 (3 pages)
17 January 2017Appointment of Nadja Yael Laub as a director on 12 December 2016 (3 pages)
13 January 2017Termination of appointment of David Anthony Roberts as a director on 4 December 2016 (2 pages)
13 January 2017Termination of appointment of David Anthony Roberts as a director on 4 December 2016 (2 pages)
27 September 2016Appointment of Anna Theresia Astrid Arnhog as a director on 31 August 2016 (3 pages)
27 September 2016Appointment of Anna Theresia Astrid Arnhog as a director on 31 August 2016 (3 pages)
8 September 2016Termination of appointment of Lisa Bellen as a director on 26 August 2016 (2 pages)
8 September 2016Termination of appointment of Lisa Bellen as a director on 26 August 2016 (2 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(20 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(20 pages)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 March 2015Annual return made up to 17 February 2015
Statement of capital on 2015-03-03
  • GBP 4
(15 pages)
3 March 2015Annual return made up to 17 February 2015
Statement of capital on 2015-03-03
  • GBP 4
(15 pages)
23 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-23
  • GBP 4
(16 pages)
23 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-23
  • GBP 4
(16 pages)
18 February 2015Appointment of David Anthony Roberts as a director on 21 February 2014 (3 pages)
18 February 2015Appointment of David Anthony Roberts as a director on 21 February 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(15 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(15 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 January 2014Appointment of Lisa Bellen as a director (3 pages)
28 January 2014Appointment of Lisa Bellen as a director (3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Appointment of Andrea Masi as a director (3 pages)
10 January 2014Appointment of Andrea Masi as a director (3 pages)
16 December 2013Termination of appointment of Pierfrancesco Leuzzi as a director (2 pages)
16 December 2013Termination of appointment of Pierfrancesco Leuzzi as a director (2 pages)
12 December 2013Termination of appointment of Annabel Stringer as a director (2 pages)
12 December 2013Termination of appointment of Amanda Kakekbo as a director (2 pages)
12 December 2013Termination of appointment of Amanda Kakekbo as a director (2 pages)
12 December 2013Termination of appointment of Annabel Stringer as a director (2 pages)
4 December 2013Appointment of Ms Annabel Victoria Stringer as a director (3 pages)
4 December 2013Appointment of Amanda Kakekbo as a director (2 pages)
4 December 2013Appointment of Amanda Kakekbo as a director (2 pages)
4 December 2013Appointment of Ms Annabel Victoria Stringer as a director (3 pages)
3 December 2013Termination of appointment of Carl Hill as a director (2 pages)
3 December 2013Termination of appointment of Natalie Duerinckx as a director (2 pages)
3 December 2013Termination of appointment of Natalie Duerinckx as a director (2 pages)
3 December 2013Termination of appointment of Terrence Stone as a director (2 pages)
3 December 2013Termination of appointment of Terrence Stone as a director (2 pages)
3 December 2013Termination of appointment of Carl Hill as a director (2 pages)
16 April 2013Termination of appointment of Natalie Duerinckx as a director (2 pages)
16 April 2013Termination of appointment of Natalie Duerinckx as a director (2 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 January 2013 (19 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 January 2013 (19 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013
(17 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013
(17 pages)
17 December 2012Appointment of Natalie Denise Duerinckx as a director (3 pages)
17 December 2012Appointment of Natalie Denise Duerinckx as a director (3 pages)
17 December 2012Appointment of Carl Angelo Basil Hill as a director (3 pages)
17 December 2012Appointment of Carl Angelo Basil Hill as a director (3 pages)
23 November 2012Termination of appointment of Baudouin Duerinckx as a director (2 pages)
23 November 2012Termination of appointment of Baudouin Duerinckx as a director (2 pages)
17 February 2012Annual return made up to 20 January 2012 (23 pages)
17 February 2012Annual return made up to 20 January 2012 (23 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (16 pages)
22 January 2010Annual return made up to 15 January 2010 (17 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Annual return made up to 15 January 2010 (17 pages)
18 January 2010Termination of appointment of Gail Yates as a secretary (2 pages)
18 January 2010Termination of appointment of Gail Yates as a secretary (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Return made up to 15/01/09; full list of members (7 pages)
21 January 2009Return made up to 15/01/09; full list of members (7 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 15/01/08; full list of members (8 pages)
5 February 2008Return made up to 15/01/08; full list of members (8 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
30 January 2007Return made up to 15/01/07; full list of members (9 pages)
30 January 2007Return made up to 15/01/07; full list of members (9 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 January 2005Return made up to 15/01/05; no change of members (8 pages)
26 January 2005Return made up to 15/01/05; no change of members (8 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 January 2004Return made up to 15/01/04; no change of members (8 pages)
20 January 2004Return made up to 15/01/04; no change of members (8 pages)
21 January 2003Return made up to 23/01/03; full list of members (9 pages)
21 January 2003Return made up to 23/01/03; full list of members (9 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
22 February 2002Return made up to 23/01/02; no change of members (6 pages)
22 February 2002Return made up to 23/01/02; no change of members (6 pages)
24 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 August 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2001Return made up to 23/04/01; full list of members (8 pages)
25 May 2001Return made up to 23/04/01; full list of members (8 pages)
23 May 2000Return made up to 23/04/00; full list of members (7 pages)
23 May 2000Return made up to 23/04/00; full list of members (7 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
29 July 1999Company name changed storren LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed storren LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999£ nc 1000/4 19/07/99 (1 page)
29 July 1999£ nc 1000/4 19/07/99 (1 page)
28 July 1999Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 1999Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1999Incorporation (21 pages)
23 April 1999Incorporation (21 pages)