Company Name13 Lymington Road Limited
Company StatusActive
Company Number04547631
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months 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 NameCharles Adam Marks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Lymington Road
London
NW6 1HX
Director NameMr Ameenesh Surendra Shah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Lymington Road
London
NW6 1HX
Director NameMs Dina Vaisman
Date of BirthMay 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed16 June 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lymington Road
London
NW6 1HX
Director NameDianne Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleMother
Correspondence Address13 Lymington Road
London
NW6 1HX
Secretary NameMrs Moira Holmes
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address95 Redgrave Gardens
Luton
Bedfordshire
LU3 3QN
Director NamePenelope Anne Ellis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 month after company formation)
Appointment Duration11 years (resigned 30 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House
Upper Wardington
Banbury
Oxfordshire
OX17 1SP
Director NameManjit Singh Bjorn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed28 October 2002(1 month after company formation)
Appointment Duration18 years, 7 months (resigned 27 May 2021)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13
Lymington Road
London
NW6 1HX
Secretary NameCharles Adam Marks
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Lymington Road
London
NW6 1HX
Secretary NameManjit Singh Bjorn
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2021)
RoleDesigner Textiles
Correspondence AddressFlat 2 13 Lymington Road
London
NW6 1HX
Director NameMs Dina Vaisman
Date of BirthMay 1998 (Born 25 years ago)
NationalityRomanian
StatusResigned
Appointed14 June 2021(18 years, 8 months after company formation)
Appointment Duration1 day (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13 Lymington Road
London
NW6 1HX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £50Ameenesh Shah & Amy Shah
33.33%
Ordinary
1 at £50Charles Adam Marks
33.33%
Ordinary
1 at £50Manjit Singh Bjorn
33.33%
Ordinary

Financials

Year2014
Turnover£1,775
Net Worth£152
Cash£311
Current Liabilities£2,028

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2022Notification of Dina Vaisman as a person with significant control on 1 April 2021 (2 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
13 April 2022Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 13 Lymington Road London NW6 1HX on 13 April 2022 (1 page)
4 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
16 June 2021Appointment of Ms Dina Vaisman as a director on 16 June 2021 (2 pages)
16 June 2021Termination of appointment of Dina Vaisman as a director on 15 June 2021 (1 page)
14 June 2021Appointment of Ms Dina Vaisman as a director on 14 June 2021 (2 pages)
14 June 2021Appointment of Mr Ameenesh Surendra Shah as a director on 14 June 2021 (2 pages)
27 May 2021Termination of appointment of Manjit Singh Bjorn as a secretary on 27 May 2021 (1 page)
27 May 2021Cessation of Manjit Bjorn as a person with significant control on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Manjit Singh Bjorn as a director on 27 May 2021 (1 page)
25 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(5 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(5 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
(6 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
(6 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 October 2013Termination of appointment of Penelope Ellis as a director (1 page)
30 October 2013Termination of appointment of Penelope Ellis as a director (1 page)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 150
(6 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 150
(6 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
8 November 2011Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
8 November 2011Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Manjit Singh Bjorn on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 November 2010Director's details changed for Manjit Singh Bjorn on 27 September 2010 (2 pages)
29 November 2010Director's details changed for Penelope Anne Ellis on 27 September 2010 (2 pages)
29 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Manjit Singh Bjorn on 27 September 2010 (2 pages)
29 November 2010Director's details changed for Charles Adam Marks on 27 September 2010 (2 pages)
29 November 2010Director's details changed for Charles Adam Marks on 27 September 2010 (2 pages)
29 November 2010Director's details changed for Penelope Anne Ellis on 27 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
22 December 2008Return made up to 27/09/08; full list of members (4 pages)
22 December 2008Return made up to 27/09/08; full list of members (4 pages)
10 June 2008Secretary appointed manjit singh bjorn (2 pages)
10 June 2008Secretary appointed manjit singh bjorn (2 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
22 October 2007Return made up to 27/09/07; no change of members (7 pages)
22 October 2007Return made up to 27/09/07; no change of members (7 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
31 October 2006Return made up to 27/09/06; full list of members (7 pages)
31 October 2006Return made up to 27/09/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 September 2005Return made up to 27/09/05; full list of members (7 pages)
28 September 2005Return made up to 27/09/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
1 June 2005Registered office changed on 01/06/05 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 June 2004Registered office changed on 21/06/04 from: 9A george street west luton bedfordshire LU1 2BJ (1 page)
21 June 2004Registered office changed on 21/06/04 from: 9A george street west luton bedfordshire LU1 2BJ (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
26 November 2003Return made up to 27/09/03; full list of members (7 pages)
26 November 2003Return made up to 27/09/03; full list of members (7 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 October 2002Director resigned (1 page)
27 September 2002Incorporation (13 pages)
27 September 2002Incorporation (13 pages)