Company Name162 Lancaster Road Limited
Company StatusActive - Proposal to Strike off
Company Number05778295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2006(18 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

Directors

Director NameMr Keith Duncan Macrae
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleAirport Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address162 Lancaster Road
London
W11 1QU
Director NameGenevieve Annabel Rose Kershaw
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleNutritionist
Country of ResidenceEngland
Correspondence Address162 Lancaster Rd
London
W11 1QU
Director NameAndrew David Watts
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address162a Lancaster Road
London
W11 1QH
Director NameMr Stephen Cahoon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address162a Lancaster Rd 162a Lancaster Rd
London
W11 1QU
Director NameSarah Marris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleAnimal Carer
Correspondence Address49b St Stephens Gardens
London
W2 5NA
Director NameMr Thomas Leeman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWinterfold
The Level Dittisham
Dartmouth
Devon
TQ6 0ES
Director NameMrs Jenni Lee Glover
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2007(12 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Lancaster Road
London
W11 1QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameShaw And Croft (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address115 Houndsditch
London
EC3A 7BR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLondon Propco Limited (Corporation)
StatusResigned
Appointed01 October 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2015)
Correspondence Address104 Walter Road
Swansea
SA1 5QF
Wales

Location

Registered Address162 Lancaster Road
London
W11 1QU
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

22 April 2023Compulsory strike-off action has been discontinued (1 page)
22 April 2023Compulsory strike-off action has been discontinued (1 page)
21 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Stephen Cahoon as a director on 17 February 2021 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
12 July 2018Notification of Genevieve Annabel Rose Kershaw as a person with significant control on 12 April 2018 (2 pages)
12 July 2018Change of details for Mr Keith Duncan Macrae as a person with significant control on 12 April 2018 (2 pages)
12 July 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
17 July 2017Appointment of Genevieve Annabel Rose Kershaw as a director on 31 January 2015 (3 pages)
17 July 2017Appointment of Genevieve Annabel Rose Kershaw as a director on 31 January 2015 (3 pages)
26 June 2017Appointment of Andrew David Watts as a director on 19 June 2017 (3 pages)
26 June 2017Appointment of Andrew David Watts as a director on 19 June 2017 (3 pages)
8 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 12 April 2016 no member list (4 pages)
17 August 2016Annual return made up to 12 April 2016 no member list (4 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Termination of appointment of Thomas Leeman as a director on 30 January 2015 (1 page)
22 January 2016Termination of appointment of Thomas Leeman as a director on 30 January 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 June 2015Termination of appointment of London Propco Limited as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of London Propco Limited as a director on 12 June 2015 (1 page)
5 June 2015Annual return made up to 12 April 2015 no member list (4 pages)
5 June 2015Annual return made up to 12 April 2015 no member list (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Memorandum and Articles of Association (8 pages)
4 December 2014Memorandum and Articles of Association (8 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Memorandum and Articles of Association (8 pages)
12 November 2014Memorandum and Articles of Association (8 pages)
16 June 2014Annual return made up to 12 April 2014 no member list (4 pages)
16 June 2014Annual return made up to 12 April 2014 no member list (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 October 2013Appointment of London Propco Limited as a director (2 pages)
2 October 2013Appointment of London Propco Limited as a director (2 pages)
2 October 2013Termination of appointment of Jenni Glover as a director (1 page)
2 October 2013Termination of appointment of Jenni Glover as a director (1 page)
25 June 2013Annual return made up to 12 April 2013 no member list (4 pages)
25 June 2013Annual return made up to 12 April 2013 no member list (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 12 April 2012 no member list (4 pages)
13 June 2012Annual return made up to 12 April 2012 no member list (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Director's details changed for Jenni Lee Semmens on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Jenni Lee Semmens on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Keith Duncan Macrae on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 12 April 2011 no member list (3 pages)
21 April 2011Annual return made up to 12 April 2011 no member list (3 pages)
21 April 2011Director's details changed for Keith Duncan Macrae on 21 April 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Keith Duncan Macrae on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Jenni Lee Semmens on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Thomas Leeman on 12 April 2010 (2 pages)
13 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
13 May 2010Director's details changed for Keith Duncan Macrae on 12 April 2010 (2 pages)
13 May 2010Annual return made up to 12 April 2010 no member list (3 pages)
13 May 2010Director's details changed for Jenni Lee Semmens on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Thomas Leeman on 12 April 2010 (2 pages)
29 April 2009Annual return made up to 12/04/09 (3 pages)
29 April 2009Annual return made up to 12/04/09 (3 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 September 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 August 2008Registered office changed on 14/08/2008 from 115 houndsditch london EC3A 7BR (1 page)
14 August 2008Registered office changed on 14/08/2008 from 115 houndsditch london EC3A 7BR (1 page)
29 July 2008Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page)
29 July 2008Appointment terminated secretary shaw and croft (company secretarial services) LIMITED (1 page)
13 June 2008Annual return made up to 12/04/08 (3 pages)
13 June 2008Annual return made up to 12/04/08 (3 pages)
13 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
13 June 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
30 May 2007Annual return made up to 12/04/07 (5 pages)
30 May 2007Annual return made up to 12/04/07 (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Incorporation (18 pages)
12 April 2006Incorporation (18 pages)