Company Name13 Lisgar Terrace Management Company Limited
Company StatusActive
Company Number04424459
CategoryPrivate Limited Company
Incorporation Date25 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 NameClaire Minns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Southdean Gardens
London
SW19 6NU
Director NameMr Jeremy Sinclair Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(3 years after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMr Euan Jon Lawson
NationalityScottish
StatusCurrent
Appointed29 April 2005(3 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
London
W14 8SJ
Director NameMr Euan Jon Lawson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
London
W14 8SJ
Director NameMs Elizabeth Katie Griffiths
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(21 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Stockwell Road
Tettenhall
Wolverhampton
WV6 9PG
Director NameMarc Joseph
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleContract Personnel Manager
Correspondence Address13 Lisgar Terrace
London
W14 8SJ
Secretary NameChristian Comes
NationalityGerman
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleBanker
Correspondence Address2 Lisgar Terrace
London
W14 8SJ
Director NameKatherine Isabel Wood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(1 year after company formation)
Appointment Duration3 days (resigned 14 May 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Long House
28 Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameRichard Trubshaw Kehoe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2003)
RoleRetired
Correspondence Address13 Lisgar Terrace
London
W14 8SJ
Director NameDaniel George Stevens
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year after company formation)
Appointment Duration20 years, 9 months (resigned 15 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address176 Codsall Road
Wolverhampton
West Midlands
WV6 9QQ
Director NamePornphan Chaopreecha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2007)
RoleAssistant Gm In Restaurant
Correspondence AddressFlat 1
13 Lisgar Terrace
London
W14 8SJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4 Bramber Court
Bramber Road
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

50 at £1Jeremy Sinclair Clarke & Euan Jon Lawson
50.00%
Ordinary
25 at £1Claire Marie Minns
25.00%
Ordinary
25 at £1Miss Daniel George Stevens & Brenda Lilian Stevens
25.00%
Ordinary

Financials

Year2014
Turnover£2,400
Net Worth£9,520
Cash£5,101
Current Liabilities£420

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 Return25 April 2024 (1 week ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
9 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Euan Jon Lawson on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Euan Jon Lawson on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Daniel George Stevens on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Claire Minns on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Euan Jon Lawson on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Euan Jon Lawson on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
21 May 2010Director's details changed for Daniel George Stevens on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Claire Minns on 25 April 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 May 2009Return made up to 25/04/09; full list of members (6 pages)
21 May 2009Return made up to 25/04/09; full list of members (6 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 June 2008Return made up to 25/04/08; full list of members (5 pages)
4 June 2008Return made up to 25/04/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
17 July 2007Return made up to 25/04/07; full list of members (3 pages)
17 July 2007Return made up to 25/04/07; full list of members (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
21 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
16 November 2005Ad 13/09/02--------- £ si 99@1 (2 pages)
16 November 2005Ad 13/09/02--------- £ si 99@1 (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 13 lisgar terrace west kensington london W14 8SJ (1 page)
3 August 2005Registered office changed on 03/08/05 from: 13 lisgar terrace west kensington london W14 8SJ (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Return made up to 25/04/05; full list of members (8 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Return made up to 25/04/05; full list of members (8 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
18 February 2005Return made up to 25/04/04; full list of members (8 pages)
18 February 2005Return made up to 25/04/04; full list of members (8 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Director resigned (1 page)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
30 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 13 lisgar terrace west kensington london W14 8SJ (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 13 lisgar terrace west kensington london W14 8SJ (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
25 April 2002Incorporation (14 pages)
25 April 2002Incorporation (14 pages)