Company Name39 Leamington Road Villas Limited
DirectorsLucie Gumuchdjian and Parissa Khosrowshahi
Company StatusActive
Company Number05028943
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 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 Lucie Gumuchdjian
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleTour Guide
Country of ResidenceEngland
Correspondence Address39 Leamington Road Villas
London
W11 1HT
Secretary NameMs Lucie Gumuchdjian
NationalityBritish
StatusCurrent
Appointed08 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleTour Guide
Country of ResidenceEngland
Correspondence Address39 Leamington Road Villas
London
W11 1HT
Director NameMs Parissa Khosrowshahi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed21 December 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address39 Leamington Road Villas
London
W11 1HT
Director NameJonathan David Frederick Foreshew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address2 Drayson Mews
Kensington
London
W8 4LY
Secretary NameMaxine Jane Higgs
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Drayson Mews
London
W8 4LY
Director NameMr Thomas Patrick Faulkner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 13 September 2019)
RoleFurniture Manafacturer
Country of ResidenceEngland
Correspondence Address2a Zodiac House Calleva Park
Aldermaston
Berkshire
RG7 8HN
Director NameThomas Bedford Gill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 2004(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2010)
RoleArchitect
Correspondence AddressTop Floor Flat 39 Leamington Road Villas
London
W11 1HT

Contact

Websitewww.pkcreativemarketing.com
Telephone07 932642660
Telephone regionMobile

Location

Registered Address39 Leamington Road Villas
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

2 at £1Lucie Gumuchdjian
50.00%
Ordinary
1 at £1Parissa Khosrowshahi
25.00%
Ordinary
1 at £1Tom P. Faulkner
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
19 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 February 2021Secretary's details changed for Ms Lucie Claire Gumuchdjian on 16 February 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
25 September 2019Cessation of Parissa Khosrowshahi as a person with significant control on 25 September 2019 (1 page)
25 September 2019Registered office address changed from 39 Leamington Road Villas London W11 1HT to 39 Leamington Road Villas London W11 1HT on 25 September 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 September 2019Termination of appointment of Thomas Patrick Faulkner as a director on 13 September 2019 (1 page)
25 September 2019Cessation of Thomas Patrick Faulkner as a person with significant control on 13 September 2019 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
6 March 2018Director's details changed for Mr Thomas Patrick Faulkner on 6 March 2018 (2 pages)
6 March 2018Change of details for Mr Thomas Patrick Faulkner as a person with significant control on 6 March 2018 (2 pages)
5 March 2018Notification of Parissa Khosrowshahi as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Thomas Patrick Faulkner as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
11 January 2018Cessation of Tom Faulkner as a person with significant control on 11 January 2018 (1 page)
11 January 2018Notification of Lucie Claire Gumuchdjian as a person with significant control on 11 January 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(6 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(6 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(6 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(6 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
23 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 March 2011Appointment of Parissa Khosrowshahi as a director (2 pages)
22 March 2011Appointment of Parissa Khosrowshahi as a director (2 pages)
22 March 2011Termination of appointment of Thomas Gill as a director (1 page)
22 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Thomas Gill as a director (1 page)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Appointment of Thomas Bedford Gill as a director (1 page)
30 September 2010Appointment of Thomas Bedford Gill as a director (1 page)
9 February 2010Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lucie Gumuchdjian on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Thomas Patrick Faulkner on 9 February 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 28/01/09; full list of members (4 pages)
20 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 February 2007Return made up to 28/01/07; full list of members (7 pages)
16 February 2007Return made up to 28/01/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 April 2006Return made up to 28/01/06; full list of members (7 pages)
4 April 2006Return made up to 28/01/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 April 2005Return made up to 28/01/05; full list of members (6 pages)
29 April 2005Return made up to 28/01/05; full list of members (6 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 39 leamington london W11 2HT (1 page)
19 February 2004Registered office changed on 19/02/04 from: 39 leamington london W11 2HT (1 page)
28 January 2004Incorporation (16 pages)
28 January 2004Incorporation (16 pages)