Company NameLonsdale Road (Barnes) Management Company Limited
DirectorsNicola Jean Hadley and Thi Nhuoc Lan Tu
Company StatusActive
Company Number05588816
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 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 Nicola Jean Hadley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 February 2008(2 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Blakemore Villas Blakemore Gardens
London
SW13 9EH
Director NameMs Thi Nhuoc Lan Tu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Blakemore Villas
Blakemore Gardens
London
SW13 9EH
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration7 months (resigned 15 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Jonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration7 months (resigned 15 May 2006)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrene
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameMr Colin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration7 months (resigned 15 May 2006)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
8 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameNaeemeh Atalla
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2007)
RoleRestaurateur
Correspondence Address2 Blakemore Villas
Blakemore Gardens
London
SW13 9EH
Director NameMrs Aderonke Atkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Blakemore Villas
Blakemore Gardens
London
SW13 9EH
Director NameFergus Patrick Elder
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2008)
RoleBanker
Correspondence Address1 Blakemore Villas
Blakemore Gardens
London
SW13 9EH
Director NameMr Eugene Lee Kim
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2014)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address1 Blakemore Villas Blakemore Gardens
London
SW13 9EH
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(3 days after company formation)
Appointment Duration7 months (resigned 15 May 2006)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Secretary NameBody Dubois Limited (Corporation)
StatusResigned
Appointed15 May 2006(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 September 2012)
Correspondence AddressThe Bellbourne 103 High Street
Esher
Surrey
KT10 9QE

Location

Registered Address1 Blakemore Villas
Blakemore Gardens
London
SW13 9EH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £10Eugene Kim & Thi Nhuoc Lan Tu
28.57%
Ordinary B
2 at £10Nicola Jean Hadley
28.57%
Ordinary A
2 at £10Nicola Jean Hadley & Paul Gough
28.57%
Ordinary B
1 at £10Eugene Kim
14.29%
Ordinary A

Financials

Year2014
Net Worth£1,478

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

15 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 70
(5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 70
(5 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 70
(5 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 70
(5 pages)
10 June 2014Appointment of Ms Thi Nhuoc Lan Tu as a director (2 pages)
10 June 2014Appointment of Ms Thi Nhuoc Lan Tu as a director (2 pages)
21 May 2014Termination of appointment of Eugene Kim as a director (1 page)
21 May 2014Termination of appointment of Eugene Kim as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 70
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 70
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Termination of appointment of Aderonke Atkinson as a director (1 page)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Aderonke Atkinson as a director (1 page)
4 September 2012Termination of appointment of Body Dubois Limited as a secretary (1 page)
4 September 2012Termination of appointment of Body Dubois Limited as a secretary (1 page)
27 June 2012Registered office address changed from Body Dubois the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Body Dubois the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27 June 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
27 October 2010Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
27 October 2010Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages)
27 October 2010Secretary's details changed for Body Dubois Limited on 1 October 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Director's details changed for Eugene Kim on 11 October 2009 (2 pages)
15 January 2010Director's details changed for Aderonke Atkinson on 11 October 2009 (2 pages)
15 January 2010Secretary's details changed for Body Dubois Limited on 11 October 2009 (2 pages)
15 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Nicola Jean Hadley on 11 October 2009 (2 pages)
15 January 2010Director's details changed for Eugene Kim on 11 October 2009 (2 pages)
15 January 2010Director's details changed for Aderonke Atkinson on 11 October 2009 (2 pages)
15 January 2010Secretary's details changed for Body Dubois Limited on 11 October 2009 (2 pages)
15 January 2010Director's details changed for Nicola Jean Hadley on 11 October 2009 (2 pages)
15 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 October 2008Return made up to 11/10/08; full list of members (8 pages)
14 October 2008Return made up to 11/10/08; full list of members (8 pages)
30 July 2008Director appointed nicola jean hadley (1 page)
30 July 2008Director appointed eugene kim (1 page)
30 July 2008Director appointed nicola jean hadley (1 page)
30 July 2008Appointment terminated director fergus elder (1 page)
30 July 2008Appointment terminated director fergus elder (1 page)
30 July 2008Director appointed eugene kim (1 page)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
12 October 2007Return made up to 11/10/07; full list of members (4 pages)
12 October 2007Return made up to 11/10/07; full list of members (4 pages)
29 November 2006Return made up to 11/10/06; full list of members (4 pages)
29 November 2006Return made up to 11/10/06; full list of members (4 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
1 February 2006Ad 20/01/06--------- £ si 1@10=10 £ ic 33/43 (2 pages)
1 February 2006Ad 20/01/06--------- £ si 1@10=10 £ ic 33/43 (2 pages)
6 January 2006Ad 21/12/05--------- £ si 1@10=10 £ ic 23/33 (2 pages)
6 January 2006Ad 21/12/05--------- £ si 1@10=10 £ ic 23/33 (2 pages)
3 January 2006Ad 16/12/05--------- £ si 2@10=20 £ ic 3/23 (2 pages)
3 January 2006Ad 16/12/05--------- £ si 2@10=20 £ ic 3/23 (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
11 October 2005Incorporation (22 pages)
11 October 2005Incorporation (22 pages)