Company NameLondon Residential Management Limited
Company StatusActive
Company Number04697823
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Alan Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Secretary NameMr Andrew John Spalton
NationalityBritish
StatusCurrent
Appointed08 March 2005(1 year, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Director NameMr Henry James Lindsay Chandler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Director NameMr Steven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Director NameHilary Jane Spalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Secretary NameHilary Jane Spalton
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address129 Welldon Crescent
Harrow
Middlesex
HA1 1QJ
Director NameMr Edward Allan Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
Covent Garden
London
WC2B 5NE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitel-r-m.co.uk
Email address[email protected]
Telephone020 74381080
Telephone regionLondon

Location

Registered Address9a Macklin Street
Covent Garden
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Premier Management Partners LTD
33.33%
Ordinary A
4k at £1Premier Management Partners LTD
33.33%
Ordinary B
4k at £1Premier Management Partners LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£677,423
Cash£1,637
Current Liabilities£323,241

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

30 December 2005Delivered on: 10 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A macklin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 2005Delivered on: 4 January 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 2004Delivered on: 28 May 2004
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £1,375.00 due or to become due from the company to the chargee.
Particulars: The rent deposit and other sums.
Outstanding

Filing History

27 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 29 December 2021 (8 pages)
29 December 2022Current accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
12 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 29 December 2020 (8 pages)
5 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Steven Michael Alan Truman on 1 April 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 29 December 2019 (8 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
2 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
5 May 2017Termination of appointment of Hilary Jane Spalton as a director on 4 January 2017 (1 page)
5 May 2017Termination of appointment of Hilary Jane Spalton as a director on 4 January 2017 (1 page)
21 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,000
(6 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,000
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Termination of appointment of Edward Allan Timpany as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Edward Allan Timpany as a director on 13 April 2015 (1 page)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,000
(7 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
1 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
16 June 2014Appointment of Mr Edward Allan Timpany as a director (2 pages)
16 June 2014Appointment of Mr Steven Michael Alan Truman as a director (2 pages)
16 June 2014Appointment of Mr Edward Allan Timpany as a director (2 pages)
16 June 2014Appointment of Mr Henry James Lindsay Chandler as a director (2 pages)
16 June 2014Appointment of Mr Steven Michael Alan Truman as a director (2 pages)
16 June 2014Appointment of Mr Henry James Lindsay Chandler as a director (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 12,000
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 12,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages)
18 March 2013Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page)
18 March 2013Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page)
18 March 2013Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
16 March 2012Registered office address changed from 9a Macklin Street London WC2B 5NE on 16 March 2012 (1 page)
16 March 2012Director's details changed for Hilary Jane Spalton on 20 March 2011 (2 pages)
16 March 2012Director's details changed for Hilary Jane Spalton on 20 March 2011 (2 pages)
16 March 2012Registered office address changed from 9a Macklin Street London WC2B 5NE on 16 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Director's change of particulars / hilary spalton / 01/03/2009 (1 page)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / hilary spalton / 01/03/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Director and secretary's change of particulars / andrew spalton / 01/01/2008 (1 page)
1 April 2008Director and secretary's change of particulars / andrew spalton / 01/01/2008 (1 page)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / hilary spalton / 01/01/2008 (1 page)
1 April 2008Director's change of particulars / mark williams / 01/01/2008 (1 page)
1 April 2008Director's change of particulars / hilary spalton / 01/01/2008 (1 page)
1 April 2008Director's change of particulars / mark williams / 01/01/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: lion house red lion street london WC1R 4GB (1 page)
22 June 2007Registered office changed on 22/06/07 from: lion house red lion street london WC1R 4GB (1 page)
14 June 2007Return made up to 14/03/07; full list of members (3 pages)
14 June 2007Return made up to 14/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 8050/12000 (2 pages)
6 February 2007Nc inc already adjusted 31/03/06 (1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 4100/8050 (2 pages)
6 February 2007Nc inc already adjusted 31/03/06 (1 page)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 150/4100 (2 pages)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 4100/8050 (2 pages)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 150/4100 (2 pages)
6 February 2007Ad 31/03/06--------- £ si 3950@1=3950 £ ic 8050/12000 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Return made up to 14/03/06; full list of members (3 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Return made up to 14/03/06; full list of members (3 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 April 2006Return made up to 14/03/05; full list of members (3 pages)
12 April 2006Return made up to 14/03/05; full list of members (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 14/03/04; full list of members (7 pages)
2 June 2004Return made up to 14/03/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
23 March 2003Memorandum and Articles of Association (1 page)
23 March 2003Resolutions
  • RES13 ‐ Sub division 14/03/03
(1 page)
23 March 2003Resolutions
  • RES13 ‐ Sub division 14/03/03
(1 page)
23 March 2003Memorandum and Articles of Association (1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (11 pages)
14 March 2003Incorporation (11 pages)