Company Name1A Dorset Road N15 Management Company Limited
DirectorCristina Maria Onyett
Company StatusActive
Company Number04421445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 2002(22 years ago)

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 NameCristina Maria Onyett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleIt Product Support Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1a Dorset Road
Tottenham
London
N15 5AJ
Secretary NameGQ Property Management (Corporation)
StatusCurrent
Appointed19 September 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address38 Corbidge Court Glaisher Street
London
SE8 3ES
Secretary NameLRPM Ltd (Corporation)
StatusCurrent
Appointed19 September 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameSven Sejersted Bodtker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Park Rise Close
Harpenden
Hertfordshire
AL5 3AW
Director NameStuart Leslie Murray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Park Rise Close
Harpenden
Hertfordshire
AL5 3AW
Secretary NameStuart Leslie Murray
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Park Rise Close
Harpenden
Hertfordshire
AL5 3AW
Director NameRichard Chancellor Male
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnet Road
Potters Bar
Hertfordshire
EN6 2QT
Director NameJayantha Fernando
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySri Lankan
StatusResigned
Appointed22 July 2004(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 February 2005)
RoleBusinessman
Correspondence Address28 Spinney Lane
Welwyn
Hertfordshire
AL6 9TF
Secretary NameJayantha Fernando
NationalitySri Lankan
StatusResigned
Appointed22 July 2004(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 20 June 2005)
RoleBusinessman
Correspondence Address28 Spinney Lane
Welwyn
Hertfordshire
AL6 9TF
Director NameJonathan Clements
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2010)
RolePublisher
Correspondence Address1a Dorset Road
Tottenham
London
N15 5AJ
Secretary NameRosalind Condon
NationalityBritish
StatusResigned
Appointed29 November 2005(3 years, 7 months after company formation)
Appointment Duration17 years (resigned 01 December 2022)
RoleCompany Director
Correspondence AddressFlat 3 1a Dorset Road
Tottenham
London
N15 5AJ
Director NameMr Gary J Hayes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2013)
RoleLecturer
Correspondence AddressFlat 5 1a Dorset Road
London
N15 5AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameYour Move (Conveyancing) Limited (Corporation)
StatusResigned
Appointed06 October 2005(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 09 January 2006)
Correspondence Address4 Barnet Road
Potters Bar
Hertfordshire
EN6 2QT
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed31 October 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2017)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed31 October 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2017)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Filing History

1 November 2023Secretary's details changed for Lrpm Ltd on 1 November 2023 (1 page)
1 November 2023Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page)
13 June 2023Registered office address changed from 16 Bank Street, Norwich, England 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 13 June 2023 (1 page)
12 June 2023Secretary's details changed for Lrpm Ltd on 12 June 2023 (1 page)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
16 March 2023Termination of appointment of Rosalind Condon as a secretary on 1 December 2022 (1 page)
8 February 2023Secretary's details changed for Gq Property Management on 6 February 2023 (1 page)
7 February 2023Registered office address changed from 38 Corbidge Court Glaisher Street London SE8 3ES England to 16 Bank Street, Norwich, England 16 Bank Street Norwich NR2 4SE on 7 February 2023 (1 page)
17 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 September 2017Appointment of Gq Property Management as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Gq Property Management as a secretary on 19 September 2017 (2 pages)
1 June 2017Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 38 Corbidge Court Glaisher Street London SE8 3ES on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 38 Corbidge Court Glaisher Street London SE8 3ES on 1 June 2017 (1 page)
31 May 2017Termination of appointment of Ringley Limited as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ringley Limited as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 May 2017 (1 page)
25 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 May 2016Annual return made up to 22 April 2016 no member list (4 pages)
17 May 2016Annual return made up to 22 April 2016 no member list (4 pages)
29 July 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
18 May 2015Annual return made up to 22 April 2015 no member list (4 pages)
18 May 2015Annual return made up to 22 April 2015 no member list (4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
1 May 2014Annual return made up to 22 April 2014 no member list (4 pages)
1 May 2014Annual return made up to 22 April 2014 no member list (4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
12 June 2013Termination of appointment of Gary Hayes as a director (2 pages)
12 June 2013Termination of appointment of Gary Hayes as a director (2 pages)
25 April 2013Annual return made up to 22 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 22 April 2013 no member list (5 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
14 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
14 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
4 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
4 May 2011Annual return made up to 22 April 2011 no member list (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
17 January 2011Appointment of Ringley Limited as a secretary (3 pages)
17 January 2011Appointment of Ringley Shadow Directors Limited as a director (3 pages)
17 January 2011Registered office address changed from Flat 3 the Warehouse 1a Dorset Road London N15 5AJ on 17 January 2011 (2 pages)
17 January 2011Appointment of Ringley Limited as a secretary (3 pages)
17 January 2011Registered office address changed from Flat 3 the Warehouse 1a Dorset Road London N15 5AJ on 17 January 2011 (2 pages)
17 January 2011Appointment of Ringley Shadow Directors Limited as a director (3 pages)
9 June 2010Termination of appointment of Jonathan Clements as a director (1 page)
9 June 2010Director's details changed for Cristina Maria Onyett on 22 April 2010 (2 pages)
9 June 2010Termination of appointment of Jonathan Clements as a director (1 page)
9 June 2010Director's details changed for Cristina Maria Onyett on 22 April 2010 (2 pages)
9 June 2010Annual return made up to 22 April 2010 no member list (3 pages)
9 June 2010Annual return made up to 22 April 2010 no member list (3 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 February 2010Appointment of Mr Gary J Hayes as a director (1 page)
23 February 2010Appointment of Mr Gary J Hayes as a director (1 page)
10 August 2009Annual return made up to 22/04/09 (2 pages)
10 August 2009Annual return made up to 22/04/09 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 March 2009Annual return made up to 22/04/08 (2 pages)
23 March 2009Annual return made up to 22/04/08 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 July 2007Annual return made up to 22/04/07 (2 pages)
13 July 2007Annual return made up to 22/04/07 (2 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Annual return made up to 22/04/06 (2 pages)
21 August 2006Annual return made up to 22/04/06 (2 pages)
21 August 2006Director's particulars changed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page)
31 May 2006Registered office changed on 31/05/06 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
29 April 2005Total exemption full accounts made up to 30 April 2003 (6 pages)
29 April 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
29 April 2005Total exemption full accounts made up to 30 April 2003 (6 pages)
28 April 2005Annual return made up to 22/04/05 (3 pages)
28 April 2005Annual return made up to 22/04/05 (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Annual return made up to 22/04/04 (3 pages)
28 May 2004Annual return made up to 22/04/04 (3 pages)
28 May 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (23 pages)
22 April 2002Incorporation (23 pages)