Company NameLondon Rebuilding Society Guarantee Company Limited
DirectorNaomi Helen Kingsley
Company StatusActive
Company Number03990346
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Naomi Helen Kingsley
NationalityBritish
StatusCurrent
Appointed26 November 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameNaomi Helen Kingsley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameJonathan Bland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleDirector Of A Social Entrepren
Correspondence Address46 Granville Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RN
Director NameMr Roger John Leslie Brocklehurst
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address12 Weald Rise
Haywards Heath
West Sussex
RH16 4RB
Director NameMr Andrew Hibbert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address53 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UR
Director NameMr Peter Kemp Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address513 Lexington Building
Fairfield Road
London
E3 2UF
Director NameEdward Malcolm Mayo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Charlton Road
London
SE3 7EU
Secretary NameNaomi Kingsley
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Ufton Road
London
N1 5BN
Director NameMs Hilary Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2003)
RoleCeo/Director Squibb
Correspondence Address23 Wragby Road
Leytonstone
London
E11 3LD
Director NameRobert Foster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2003)
RoleBusiness Adviser
Correspondence Address17 Waterloo Close
Homerton
London
E9 6EF
Director NameMr Steven John Round
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Doley Gate, Gnosall
Stafford
Staffordshire
ST20 0EH
Director NameMr Roderick Lyons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Sutton Court Road
London
W4 4NN

Contact

Websitewww.londonrebuilding.com/
Telephone020 79977333
Telephone regionLondon

Location

Registered Address49 Northchurch Road
London
N1 4EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 January 2023Registered office address changed from 45 Moorfields 6th Floor London EC2Y 9AE to 49 Northchurch Road London N1 4EE on 5 January 2023 (1 page)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 11 May 2016 no member list (3 pages)
11 May 2016Annual return made up to 11 May 2016 no member list (3 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
11 May 2015Registered office address changed from 45 Moorfields 7th Floor London EC2Y 9AE to 45 Moorfields 6th Floor London EC2Y 9AE on 11 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
11 May 2015Registered office address changed from 45 Moorfields 7th Floor London EC2Y 9AE to 45 Moorfields 6th Floor London EC2Y 9AE on 11 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 11 May 2014 no member list (3 pages)
5 June 2014Annual return made up to 11 May 2014 no member list (3 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 11 May 2013 no member list (3 pages)
5 June 2013Annual return made up to 11 May 2013 no member list (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
28 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
17 January 2012Registered office address changed from 9 Bonhill Street First Floor London EC2A 4PE Uk on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 9 Bonhill Street First Floor London EC2A 4PE Uk on 17 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Appointment of Naomi Helen Kingsley as a director (2 pages)
6 December 2011Appointment of Naomi Helen Kingsley as a director (2 pages)
5 December 2011Termination of appointment of Roderick Lyons as a director (1 page)
5 December 2011Termination of appointment of Roderick Lyons as a director (1 page)
26 May 2011Annual return made up to 11 May 2011 no member list (3 pages)
26 May 2011Annual return made up to 11 May 2011 no member list (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Mr Roderick Lyons on 11 May 2010 (2 pages)
10 June 2010Annual return made up to 11 May 2010 no member list (2 pages)
10 June 2010Annual return made up to 11 May 2010 no member list (2 pages)
10 June 2010Director's details changed for Mr Roderick Lyons on 11 May 2010 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 June 2009Annual return made up to 11/05/09 (2 pages)
8 June 2009Annual return made up to 11/05/09 (2 pages)
4 June 2009Appointment terminated director steven round (1 page)
4 June 2009Director appointed mr roderick michael lyons (1 page)
4 June 2009Appointment terminated director steven round (1 page)
4 June 2009Director appointed mr roderick michael lyons (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 July 2008Annual return made up to 11/05/08 (2 pages)
30 July 2008Annual return made up to 11/05/08 (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from first floor 9 bonhill street london EC2A 4PE (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from first floor 9 bonhill street london EC2A 4PE (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 June 2007Annual return made up to 11/05/07
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 June 2007Annual return made up to 11/05/07
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 December 2006Registered office changed on 18/12/06 from: 227C city road london EC1V 1JT (1 page)
18 December 2006Registered office changed on 18/12/06 from: 227C city road london EC1V 1JT (1 page)
15 May 2006Annual return made up to 11/05/06 (1 page)
15 May 2006Annual return made up to 11/05/06 (1 page)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2005Full accounts made up to 31 March 2005 (11 pages)
18 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 December 2004Full accounts made up to 31 March 2004 (12 pages)
6 December 2004Full accounts made up to 31 March 2004 (12 pages)
17 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
29 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 June 2002Annual return made up to 11/05/02 (6 pages)
5 June 2002Annual return made up to 11/05/02 (6 pages)
25 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Annual return made up to 11/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/01
(5 pages)
5 September 2001Annual return made up to 11/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/01
(5 pages)
28 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
28 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
11 May 2000Incorporation (24 pages)
11 May 2000Incorporation (24 pages)