Company Name55 Lamont Road Limited
DirectorJadranka Vacher
Company StatusActive
Company Number03883122
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 4 months ago)
Previous NameViewideal Property Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jadranka Vacher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCroatian
StatusCurrent
Appointed01 February 2008(8 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed06 November 2007(7 years, 11 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Derrick French
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House 4 Doughty Street
London
WC1N 2PN
Secretary NameHilary Richard Denny Lambert
NationalityBritish
StatusResigned
Appointed13 April 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2007)
RoleSecretary
Correspondence AddressFlat H
55 Lamont Road Chelsea
London
SW10 0HU
Director NameAngela Margot Collins Charlton
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleRetired
Correspondence Address55 Lamont Road
London
SW10 0HU
Director NameHugo Giles Stephen Astley Kirby
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 2002)
RoleBusinessman
Correspondence Address55 Lamont Road
London
SW10 0HU
Director NameHilary Richard Denny Lambert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2007)
RoleBusinessman
Correspondence AddressFlat H
55 Lamont Road Chelsea
London
SW10 0HU
Director NameProf Richard Frank Hosking
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 year, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 January 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameCamilla MacDonnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 May 2014)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameEmily Rose Isabelle Crompton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2010)
RoleCivil Servant
Correspondence Address55c Lamont Road
London
SW10 0HU
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 24 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleworth House Common Lane
Burnham
Slough
Bucks
SL1 8PP
Director NameMr Jeremy Tristan Boadle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 73512926
Telephone regionLondon

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alasdair Jonathan Kemsley & Eve Patricia Pein
12.50%
Ordinary
1 at £1Arianna Roya Leila Radji
12.50%
Ordinary
1 at £1Jeremy Tristan Boadle & Jane Boadle
12.50%
Ordinary
1 at £1Laura Birkett
12.50%
Ordinary
1 at £1Leopold John Hirsch
12.50%
Ordinary
1 at £1Michael Alexander Smyth-osbourne & Annabel Claire Smyth-osbourne
12.50%
Ordinary
1 at £1Pierre Vacher & Jadranka Vacher
12.50%
Ordinary
1 at £1Professor Richard Frank Hosking
12.50%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 23 June 2020 (6 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 23 June 2019 (6 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 22 June 2018 (6 pages)
4 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
15 October 2017Micro company accounts made up to 23 June 2017 (2 pages)
15 October 2017Micro company accounts made up to 23 June 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
22 August 2017Termination of appointment of Jeremy Tristan Boadle as a director on 17 August 2017 (1 page)
22 August 2017Termination of appointment of Jeremy Tristan Boadle as a director on 17 August 2017 (1 page)
3 January 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 23 June 2016 (7 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 23 June 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 23 June 2015 (10 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(6 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(6 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(6 pages)
22 December 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(6 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(6 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(6 pages)
21 August 2014Appointment of Mr Jeremy Tristan Boadle as a director on 20 August 2014 (2 pages)
21 August 2014Appointment of Mr Jeremy Tristan Boadle as a director on 20 August 2014 (2 pages)
13 June 2014Termination of appointment of Camilla Macdonnell as a director (1 page)
13 June 2014Termination of appointment of Camilla Macdonnell as a director (1 page)
27 November 2013Total exemption full accounts made up to 23 June 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 23 June 2013 (10 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 8
(7 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 8
(7 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 8
(7 pages)
30 November 2012Total exemption full accounts made up to 23 June 2012 (10 pages)
30 November 2012Total exemption full accounts made up to 23 June 2012 (10 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Camilla Macdonnell on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Jadranka Vacher on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Jadranka Vacher on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Camilla Macdonnell on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Prof Richard Frank Hosking on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Prof Richard Frank Hosking on 19 March 2012 (2 pages)
28 September 2011Total exemption full accounts made up to 23 June 2011 (10 pages)
28 September 2011Total exemption full accounts made up to 23 June 2011 (10 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
24 November 2010Termination of appointment of Stephen Crompton as a director (1 page)
24 November 2010Termination of appointment of Stephen Crompton as a director (1 page)
14 October 2010Appointment of Mr Stephen Thomas Crompton as a director (2 pages)
14 October 2010Appointment of Mr Stephen Thomas Crompton as a director (2 pages)
24 September 2010Total exemption full accounts made up to 23 June 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 23 June 2010 (10 pages)
3 September 2010Director's details changed for Prof Richard Frank Hosking on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Camilla Macdonnell on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Jadranka Vacher on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Graham Bartholomew Limited on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Secretary's details changed for Graham Bartholomew Limited on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Jadranka Vacher on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Graham Bartholomew Limited on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Camilla Macdonnell on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Camilla Macdonnell on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Prof Richard Frank Hosking on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Jadranka Vacher on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Prof Richard Frank Hosking on 3 September 2010 (2 pages)
9 June 2010Termination of appointment of Emily Crompton as a director (1 page)
9 June 2010Termination of appointment of Emily Crompton as a director (1 page)
22 March 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
30 September 2009Return made up to 03/09/09; full list of members (8 pages)
30 September 2009Return made up to 03/09/09; full list of members (8 pages)
28 September 2009Secretary's change of particulars / graham bartholomew ktd / 03/09/2009 (2 pages)
28 September 2009Secretary's change of particulars / graham bartholomew ktd / 03/09/2009 (2 pages)
25 September 2009Director's change of particulars / emily crompton / 03/09/2009 (1 page)
25 September 2009Director's change of particulars / camilla geddes / 03/09/2009 (2 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Director's change of particulars / jadranka vacher / 03/09/2009 (1 page)
25 September 2009Director's change of particulars / jadranka vacher / 03/09/2009 (1 page)
25 September 2009Director's change of particulars / emily crompton / 03/09/2009 (1 page)
25 September 2009Director's change of particulars / camilla geddes / 03/09/2009 (2 pages)
25 September 2009Director's change of particulars / richard hosking / 03/09/2009 (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Director's change of particulars / richard hosking / 03/09/2009 (1 page)
21 April 2009Total exemption full accounts made up to 23 June 2008 (12 pages)
21 April 2009Total exemption full accounts made up to 23 June 2008 (12 pages)
31 December 2008Registered office changed on 31/12/2008 from 55 lamont road chelsea london SW10 0HU (1 page)
31 December 2008Registered office changed on 31/12/2008 from 55 lamont road chelsea london SW10 0HU (1 page)
31 December 2008Return made up to 03/09/08; no change of members (5 pages)
31 December 2008Return made up to 03/09/08; no change of members (5 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
12 November 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
12 November 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007Return made up to 03/09/07; no change of members (7 pages)
17 September 2007Return made up to 03/09/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
4 October 2006Return made up to 03/09/06; full list of members (10 pages)
4 October 2006Return made up to 03/09/06; full list of members (10 pages)
19 October 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
13 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2005Registered office changed on 21/04/05 from: 55 lamont road chelsea london SW10 0HU (1 page)
21 April 2005Registered office changed on 21/04/05 from: 55 lamont road chelsea london SW10 0HU (1 page)
1 November 2004Total exemption full accounts made up to 23 June 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 23 June 2004 (10 pages)
9 September 2004Return made up to 03/09/04; full list of members (10 pages)
9 September 2004Return made up to 03/09/04; full list of members (10 pages)
15 March 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
15 March 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
27 August 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 August 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
2 April 2003Accounting reference date shortened from 26/07/03 to 23/06/03 (1 page)
2 April 2003Accounting reference date shortened from 26/07/03 to 23/06/03 (1 page)
20 March 2003Total exemption full accounts made up to 26 July 2002 (10 pages)
20 March 2003Total exemption full accounts made up to 26 July 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 26 July 2001 (10 pages)
22 November 2002Total exemption full accounts made up to 26 July 2001 (10 pages)
29 August 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
  • 363(288) ‐ Director resigned
(11 pages)
26 September 2001Return made up to 25/11/00; full list of members (6 pages)
26 September 2001Return made up to 25/11/00; full list of members (6 pages)
26 September 2001Return made up to 03/09/01; full list of members (8 pages)
25 September 2001Accounting reference date shortened from 30/11/00 to 26/07/00 (1 page)
25 September 2001Accounts for a dormant company made up to 26 July 2000 (1 page)
25 September 2001Accounting reference date shortened from 30/11/00 to 26/07/00 (1 page)
25 September 2001Accounts for a dormant company made up to 26 July 2000 (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
20 September 2001Company name changed viewideal property management li mited\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed viewideal property management li mited\certificate issued on 20/09/01 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 June 2000Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
25 November 1999Incorporation (19 pages)
25 November 1999Incorporation (19 pages)