Company Name3 Lanhill rd Management Limited
Company StatusDissolved
Company Number04599148
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 5 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 NameMs Yasmin Paris Kerr
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Secretary NameMr Michael Reginald Crowther
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawking Down
Hindon
Wiltshire
SP3 6DN
Director NameDaniel Michael Wichett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 2
3 Lanhill Road
London
W9 2BP
Secretary NameAnna Elizabeth Higgs
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 2
3 Lanhill Road
London
W9 2BP
Director NameMiss Diane Geyde
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93a Sotheby Rd
London
N5 2UT
Secretary NameMr Paul Anthony Cleaver
NationalityBritish
StatusResigned
Appointed20 August 2008(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2009)
RoleProperty Manager
Correspondence Address2 Denmark Road
Wimbledon
London
SW19 4PG
Secretary NameMs Jane Wingrove
StatusResigned
Appointed03 April 2011(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 April 2013)
RoleCompany Director
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameMs Christine Ellen Hynde
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Lanhill Road
London
Greater London
W9 2BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2011)
Correspondence AddressUpm
196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Ym&U Business Management Limited, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Christine Ellen Hynde
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(5 pages)
23 April 2014Registered office address changed from C/O M Goldman Clintons 55 Drury Lane London WC2B 5RZ England on 23 April 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
14 May 2013Register inspection address has been changed from C/O Jane Wingrove Property Management 91 Randolph Avenue London W9 1DL England (1 page)
16 April 2013Registered office address changed from C/O C/O Jane Wingrove Property Management 91 Randolph Avenue London W9 1DL England on 16 April 2013 (1 page)
15 April 2013Termination of appointment of Jane Wingrove as a secretary (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Termination of appointment of Diane Geyde as a director (2 pages)
24 August 2011Appointment of Christine Ellen Hynde as a director (3 pages)
17 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
17 April 2011Register inspection address has been changed from Urang Property Management 196 New Kings Road London SW6 4NF (1 page)
3 April 2011Appointment of Ms Jane Wingrove as a secretary (1 page)
3 April 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 3 April 2011 (1 page)
3 April 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 3 April 2011 (1 page)
3 April 2011Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Diane Geyde on 15 April 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF england (1 page)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
19 May 2009Location of debenture register (1 page)
18 May 2009Secretary appointed urang property management LTD (1 page)
18 May 2009Appointment terminated secretary paul cleaver (1 page)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
26 August 2008Director appointed miss diane geyde (1 page)
22 August 2008Secretary appointed mr paul cleaver (1 page)
21 August 2008Appointment terminated director daniel wichett (1 page)
21 August 2008Appointment terminated secretary anna higgs (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 February 2008Return made up to 25/11/07; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: flat 2 3 lanhill road london W9 2BP (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 December 2006Return made up to 25/11/06; full list of members (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: studio 1 27/29 bell street london NW1 5BY (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 25/11/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 December 2004Return made up to 25/11/04; full list of members (8 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Return made up to 25/11/03; full list of members (6 pages)
8 March 2003Ad 25/11/02-30/01/03 £ si 4@1=4 £ ic 1/5 (2 pages)
4 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: the studio 29 bell street london NW1 5BX (1 page)
25 November 2002Incorporation (17 pages)