Company Name71 Lavender Sweep Limited
Company StatusActive
Company Number04721189
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Nicola Vy Hoang
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(15 years after company formation)
Appointment Duration5 years, 12 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Secretary NameMs Nicola Vy Hoang
StatusCurrent
Appointed21 April 2018(15 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameMiss Jessica Alice Dickenson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(16 years, 12 months after company formation)
Appointment Duration4 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameMr Hugh William Merry
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(16 years, 12 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameMartin Paul Catchpole
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameFrancois Van Der Merwe
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleInvestment Analyst
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Secretary NameAnamaria Anton
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleRelationship Manager
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameAlexandra Mary O'Connell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2008)
RoleSurveyor
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Secretary NameBeverley Helen Catchpole
NationalityBritish
StatusResigned
Appointed04 April 2004(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2011)
RoleAccountant
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameMr Timothy Mark Webb
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address71 Lavender Sweep
Clapham Junction
London
SW11 1EA
Director NameMrs Helen Elizabeth Morritt
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 2018)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Secretary NameMrs Victoria Christina Webb
StatusResigned
Appointed27 February 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Director NameMr Andrew Gregory Cummine
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lavender Sweep
London
SW11 1EA
Secretary NameMr Daniel Morritt
StatusResigned
Appointed08 August 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 2018)
RoleCompany Director
Correspondence Address71 Top Floor Flat
71 Lavender Sweep
London
SW11 1EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Lavender Sweep
London
SW11 1EA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

2 at £1Andrew Cummine
50.00%
Ordinary
1 at £1Daniel Morritt
25.00%
Ordinary
1 at £1Helen E. Morritt
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
1 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Hugh William Merry as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Gregory Cummine as a director on 23 March 2020 (1 page)
23 March 2020Appointment of Miss Jessica Alice Dickenson as a director on 23 March 2020 (2 pages)
12 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 April 2018Appointment of Ms Nicola Vy Hoang as a director on 21 April 2018 (2 pages)
21 April 2018Termination of appointment of Helen Elizabeth Morritt as a director on 21 April 2018 (1 page)
21 April 2018Appointment of Ms Nicola Vy Hoang as a secretary on 21 April 2018 (2 pages)
21 April 2018Termination of appointment of Daniel Morritt as a secretary on 21 April 2018 (1 page)
21 April 2018Statement of capital following an allotment of shares on 21 April 2018
  • GBP 4
(3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(5 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
22 December 2013Appointment of Mr Daniel Morritt as a secretary (2 pages)
22 December 2013Appointment of Mr Daniel Morritt as a secretary (2 pages)
22 December 2013Termination of appointment of Timothy Webb as a director (1 page)
22 December 2013Termination of appointment of Victoria Webb as a secretary (1 page)
22 December 2013Appointment of Mr Andrew Gregory Cummine as a director (2 pages)
22 December 2013Termination of appointment of Victoria Webb as a secretary (1 page)
22 December 2013Termination of appointment of Timothy Webb as a director (1 page)
22 December 2013Appointment of Mr Andrew Gregory Cummine as a director (2 pages)
5 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 February 2013Director's details changed for Miss Helen Elizabeth Alger on 17 February 2013 (2 pages)
17 February 2013Director's details changed for Miss Helen Elizabeth Alger on 17 February 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
2 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Miss Helen Elizabeth Alger as a director (2 pages)
1 March 2011Appointment of Miss Helen Elizabeth Alger as a director (2 pages)
28 February 2011Termination of appointment of Martin Catchpole as a director (1 page)
28 February 2011Appointment of Mrs Victoria Christina Webb as a secretary (1 page)
28 February 2011Appointment of Mrs Victoria Christina Webb as a secretary (1 page)
28 February 2011Termination of appointment of Martin Catchpole as a director (1 page)
28 February 2011Termination of appointment of Beverley Catchpole as a secretary (1 page)
28 February 2011Termination of appointment of Beverley Catchpole as a secretary (1 page)
28 February 2011Director's details changed for Mr Timothy Webb on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Timothy Webb on 28 February 2011 (2 pages)
27 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 June 2010Director's details changed for Martin Paul Catchpole on 31 December 2009 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Martin Paul Catchpole on 31 December 2009 (2 pages)
21 June 2010Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Director appointed mr timothy webb (1 page)
24 July 2008Director appointed mr timothy webb (1 page)
23 July 2008Appointment terminated director alexandra o'connell (1 page)
23 July 2008Appointment terminated director alexandra o'connell (1 page)
11 April 2008Return made up to 02/04/07; full list of members (4 pages)
11 April 2008Secretary's change of particulars / beverley alexander / 09/04/2008 (1 page)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Secretary's change of particulars / beverley alexander / 09/04/2008 (1 page)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Return made up to 02/04/07; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 02/04/06; full list of members (7 pages)
7 June 2006Return made up to 02/04/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
2 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
1 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
5 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
10 May 2004Return made up to 02/04/04; full list of members (7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
22 April 2004Ad 02/04/03-03/04/03 £ si 4@1=4 £ ic 1/5 (2 pages)
22 April 2004Ad 02/04/03-03/04/03 £ si 4@1=4 £ ic 1/5 (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)