Teddington
TW11 0AP
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2023(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Adrian Patrick Finneran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2023(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 08 October 2023(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Spencer Shalom Meyers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Jonathan Ian Werth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Tree Drive Totteridge London N20 8QH |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Jason Grant Dienaar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2000(2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 July 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Oakdowne Orchard Road Chalfont St. Giles Buckinghamshire HP8 4HT |
Secretary Name | Mr Jason Grant Dienaar |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2007(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdowne Orchard Road Chalfont St. Giles Buckinghamshire HP8 4HT |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Richard Matthew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Nigel John Carter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road London NW11 6UL |
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Allan William Porter |
---|---|
Status | Resigned |
Appointed | 09 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.liferesidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88964475 |
Telephone region | London |
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Life At LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,521 |
Cash | £7,662,971 |
Current Liabilities | £9,050,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
1 December 2008 | Delivered on: 4 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 October 2016 | Appointment of Mr Paul Huberman as a director on 27 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Edward Conway as a director on 27 October 2016 (1 page) |
9 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2014 | Appointment of Nigel John Carter as a director on 1 October 2014 (3 pages) |
29 October 2014 | Appointment of Nigel John Carter as a director on 1 October 2014 (3 pages) |
25 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
31 December 2013 | Appointment of Mr Richard Matthew Conway as a director (3 pages) |
31 December 2013 | Appointment of David Conway as a director (3 pages) |
19 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 October 2011 | Director's details changed for Jason Dienaar on 4 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Jason Dienaar on 4 October 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 December 2008 | Return made up to 05/10/08; no change of members (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 February 2008 | Return made up to 05/10/07; full list of members (7 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 December 2006 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
20 December 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
19 December 2006 | Accounts for a small company made up to 31 October 2004 (8 pages) |
11 January 2006 | Ad 22/11/04--------- £ si 1000@1 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 December 2005 | Return made up to 05/10/05; full list of members
|
12 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 October 2003 | Return made up to 05/10/03; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: 61 chandos place london WC2N 4HG (1 page) |
16 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
16 November 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 October 2002 | Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page) |
22 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (15 pages) |