Company Name34 Lynette Avenue Freehold Company Limited
Company StatusActive
Company Number05603284
CategoryPrivate Limited Company
Incorporation Date26 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 NameMr William Eden
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameMr Charles Duncan Boles
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameMs Rebecca Marian Peet
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameWayne Scott Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressRowland House
Hinton Road
Bournemouth
Dorset
BH1 2EG
Secretary NameEliezer John Kennar
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRowland House
Hinton Road
Bournemouth
Dorset
BH1 2EG
Director NameJacqueline Claire Bradwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleSales Manager
Correspondence Address118 Hambalt Road
London
SW4 9EJ
Director NameJacinta Teresa Runham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 20 December 2006)
RoleGeneral Manager
Correspondence Address17 Claremont Road
Tunbridge Wells
Kent
TN1 1SY
Secretary NameJacqueline Claire Bradwell
NationalityBritish
StatusResigned
Appointed05 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleSales Manager
Correspondence Address118 Hambalt Road
London
SW4 9EJ
Director NameMr William Bradwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenacre 17 Meadway
Esher
Surrey
KT10 9HG
Director NameSarah Elizabeth Lawrence
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2007)
RoleDesigner
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameLucy Ann Merchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2007)
RoleDesigner Self Emp
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameMr Timothy James Service
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 19 July 2012)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
34 Lynette Avenue
London
Greater London
SW4 9HD
Director NameMr Peter John Stuart Aspinall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Secretary NameMr Peter John Stuart Aspinall
NationalityBritish
StatusResigned
Appointed17 August 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Director NameMr James Nicholas Greenfield
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lynette Avenue
London
SW4 9HD
Secretary NameMr James Greenfield
StatusResigned
Appointed12 October 2015(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2021)
RoleCompany Director
Correspondence Address34 Lynette Avenue
London
SW4 9HD

Location

Registered Address34 Lynette Avenue
London
SW4 9HD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Greenfield
50.00%
Ordinary
1 at £1Peter Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth£869
Cash£869

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Termination of appointment of Peter John Stuart Aspinall as a director on 17 June 2018 (1 page)
18 May 2018Notification of a person with significant control statement (2 pages)
17 January 2018Total exemption small company accounts made up to 31 December 2015 (2 pages)
17 January 2018Confirmation statement made on 4 November 2017 with updates (2 pages)
17 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2018Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2018-01-17
  • GBP 2
(16 pages)
17 January 2018Confirmation statement made on 4 November 2016 with updates (4 pages)
17 January 2018Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Termination of appointment of Peter John Stuart Aspinall as a secretary on 12 October 2015 (1 page)
12 October 2015Appointment of Mr William Eden as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr James Greenfield as a secretary on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Peter John Stuart Aspinall as a secretary on 12 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Appointment of Mr William Eden as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr James Greenfield as a secretary on 12 October 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Mr James Nicholas Greenfield as a director (2 pages)
7 November 2012Appointment of Mr James Nicholas Greenfield as a director (2 pages)
19 July 2012Termination of appointment of Timothy Service as a director (1 page)
19 July 2012Termination of appointment of Timothy Service as a director (1 page)
4 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Peter Aspinall on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Peter Aspinall on 1 October 2009 (1 page)
19 November 2009Director's details changed for Timothy James Service on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Aspinall on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Aspinall on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Timothy James Service on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Timothy James Service on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Peter Aspinall on 1 October 2009 (1 page)
19 November 2009Secretary's details changed for Peter Aspinall on 1 October 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 04/11/08; full list of members (5 pages)
13 November 2008Return made up to 04/11/08; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: greenacre 17 meadway esher surrey KT10 9HG (1 page)
14 August 2007Registered office changed on 14/08/07 from: greenacre 17 meadway esher surrey KT10 9HG (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: rowland house, hinton road bournemouth dorset BH1 2EG (1 page)
9 January 2006Registered office changed on 09/01/06 from: rowland house, hinton road bournemouth dorset BH1 2EG (1 page)
26 October 2005Incorporation (9 pages)
26 October 2005Incorporation (9 pages)