Company NameLife At Parliament View Limited
Company StatusActive
Company Number04084276
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(23 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(23 years after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2023(23 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed08 October 2023(23 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Spencer Shalom Meyers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Jonathan Ian Werth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Tree Drive
Totteridge
London
N20 8QH
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Jason Grant Dienaar
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2000(2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 09 July 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressOakdowne
Orchard Road
Chalfont St. Giles
Buckinghamshire
HP8 4HT
Secretary NameMr Jason Grant Dienaar
NationalitySouth African
StatusResigned
Appointed01 December 2007(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdowne
Orchard Road
Chalfont St. Giles
Buckinghamshire
HP8 4HT
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameNigel John Carter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
London
NW11 6UL
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameAllan William Porter
StatusResigned
Appointed09 July 2021(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.liferesidential.co.uk
Email address[email protected]
Telephone020 88964475
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Life At LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,521
Cash£7,662,971
Current Liabilities£9,050,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

1 December 2008Delivered 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

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (27 pages)
31 October 2016Appointment of Mr Paul Huberman as a director on 27 October 2016 (2 pages)
31 October 2016Termination of appointment of David Edward Conway as a director on 27 October 2016 (1 page)
9 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,000
(6 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a small company made up to 31 December 2013 (6 pages)
10 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(6 pages)
10 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(6 pages)
29 October 2014Appointment of Nigel John Carter as a director on 1 October 2014 (3 pages)
29 October 2014Appointment of Nigel John Carter as a director on 1 October 2014 (3 pages)
25 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
31 December 2013Appointment of Mr Richard Matthew Conway as a director (3 pages)
31 December 2013Appointment of David Conway as a director (3 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(5 pages)
19 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(5 pages)
5 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 October 2011Director's details changed for Jason Dienaar on 4 October 2011 (2 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Jason Dienaar on 4 October 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 December 2008Return made up to 05/10/08; no change of members (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 February 2008Return made up to 05/10/07; full list of members (7 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned;director resigned (1 page)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 December 2006Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
20 December 2006Return made up to 05/10/06; full list of members (7 pages)
19 December 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 December 2006Accounts for a small company made up to 31 October 2004 (8 pages)
11 January 2006Ad 22/11/04--------- £ si 1000@1 (2 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 December 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
12 November 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Registered office changed on 22/04/03 from: 61 chandos place london WC2N 4HG (1 page)
16 November 2002Return made up to 05/10/02; full list of members (6 pages)
16 November 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 October 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page)
22 November 2001Return made up to 05/10/01; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page)
31 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (15 pages)