Company Name27 Lyndhurst Road Limited
Company StatusActive
Company Number05873543
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 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 NameChristine Garabedian
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 7 27 Lyndhurst Road
London
NW3 5PB
Director NameMiss Laura Joanne Rosefield
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(6 years after company formation)
Appointment Duration11 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lyndhurst Road
London
NW3 5PB
Director NameMr Ali Reza Jahanshahi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(9 years, 7 months after company formation)
Appointment Duration8 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Lyndhurst Road
London
NW3 5PB
Secretary NameHeathgate Block Management Ltd (Corporation)
StatusCurrent
Appointed11 July 2022(16 years after company formation)
Appointment Duration1 year, 8 months
Correspondence Address28 Church Road
Stanmore
HA7 4XR
Director NameAdriaan Willem Baars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence AddressTanglewood
Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RG
Director NameRachael Helen Barrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence AddressTanglewood
Wilton Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2RG
Secretary NameAdriaan Willem Baars
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleSolicitor
Correspondence AddressTanglewood
Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RG
Director NameLaurence Benson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chiswick Quay
London
W4 3UR
Director NameRoslyn Gail Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lyndhurst Road
London
NW3 5PB
Secretary NameRoslyn Gail Johnson
NationalityAustralian
StatusResigned
Appointed19 December 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lyndhurst Road
London
NW3 5PB
Director NameMrs Anne Marie Drayton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish Swiss
StatusResigned
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27e Belsize Crescent
London
NW3 5QY
Secretary NameMs Christine Garabedian
StatusResigned
Appointed01 February 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2015)
RoleCompany Director
Correspondence Address7/27 Lyndhurst Road
London
NW3 5PB
Secretary NameMrs Sheila Ruth Benson
StatusResigned
Appointed15 June 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2018)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFortune Block Management Ltd (Corporation)
StatusResigned
Appointed29 August 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2022)
Correspondence Address46 Cranborne Road
The Enterprise Centre
Potters Bar
EN6 3DQ

Contact

Telephone020 77947773
Telephone regionLondon

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ali Reza Jahanshahi
16.67%
Ordinary
1 at £1Christine Garabedian
16.67%
Ordinary
1 at £1Delfina Dolza & Mario Carrara
16.67%
Ordinary
1 at £1Laura Joanne Rosefield
16.67%
Ordinary
1 at £1Mirella Curcuruto
16.67%
Ordinary
1 at £1Nicola Jane Karp
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,061
Cash£3,705
Current Liabilities£137,030

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 August 2023Appointment of Mr Lauro Franzese as a director on 2 August 2023 (2 pages)
22 August 2023Termination of appointment of Laura Joanne Rosefield as a director on 2 August 2023 (1 page)
3 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 October 2022Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ England to 105 Heath Street London NW3 6SS on 20 October 2022 (1 page)
20 October 2022Secretary's details changed for Heathgate Block Management Ltd on 11 July 2022 (1 page)
25 August 2022Termination of appointment of Fortune Block Management Ltd as a secretary on 11 July 2022 (1 page)
25 August 2022Appointment of Heathgate Block Management Ltd as a secretary on 11 July 2022 (2 pages)
21 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 27 April 2020 (1 page)
4 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Sheila Ruth Benson as a secretary on 26 August 2018 (1 page)
29 August 2018Appointment of Fortune Block Management Ltd as a secretary on 29 August 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 18 July 2016 (1 page)
4 March 2016Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Ali Reza Jahanshahi as a director on 4 March 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Director's details changed for Mrs Laura Joanne Green on 13 July 2014 (2 pages)
28 September 2015Termination of appointment of Anne Marie Drayton as a director on 18 March 2015 (1 page)
28 September 2015Director's details changed for Mrs Laura Joanne Green on 13 July 2014 (2 pages)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(6 pages)
28 September 2015Termination of appointment of Anne Marie Drayton as a director on 18 March 2015 (1 page)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(6 pages)
14 July 2015Appointment of Mrs Sheila Ruth Benson as a secretary on 15 June 2015 (2 pages)
14 July 2015Appointment of Mrs Sheila Ruth Benson as a secretary on 15 June 2015 (2 pages)
14 July 2015Termination of appointment of Christine Garabedian as a secretary on 15 June 2015 (1 page)
14 July 2015Termination of appointment of Christine Garabedian as a secretary on 15 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 6
(7 pages)
19 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 6
(7 pages)
17 December 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
19 August 2013Director's details changed for Christine Garabedian on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Christine Garabedian on 19 August 2013 (2 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
17 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
17 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Termination of appointment of Roslyn Johnson as a director (1 page)
13 July 2012Termination of appointment of Roslyn Johnson as a director (1 page)
11 July 2012Appointment of Mrs Laura Joanne Green as a director (2 pages)
11 July 2012Appointment of Mrs Laura Joanne Green as a director (2 pages)
9 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
9 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 February 2012Termination of appointment of Roslyn Johnson as a secretary (1 page)
1 February 2012Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Roslyn Johnson as a secretary (1 page)
1 February 2012Appointment of Ms Christine Garabedian as a secretary (2 pages)
1 February 2012Appointment of Ms Christine Garabedian as a secretary (2 pages)
1 February 2012Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 1 February 2012 (1 page)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
18 January 2011Termination of appointment of Laurence Benson as a director (1 page)
18 January 2011Termination of appointment of Laurence Benson as a director (1 page)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Laurence Benson on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Christine Garabedian on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Anne Marie Drayton on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Roslyn Gail Johnson on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Laurence Benson on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Roslyn Gail Johnson on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Christine Garabedian on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Anne Marie Drayton on 12 July 2010 (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
29 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 August 2009Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / laurence benson / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / laurence benson / 31/07/2009 (1 page)
4 August 2009Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page)
3 August 2009Return made up to 12/07/09; full list of members (6 pages)
3 August 2009Return made up to 12/07/09; full list of members (6 pages)
31 July 2009Director's change of particulars / laurence bewson / 31/07/2009 (1 page)
31 July 2009Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / laurence bewson / 31/07/2009 (1 page)
31 July 2009Director and secretary's change of particulars / roslyn johnson / 31/07/2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 March 2009Director appointed mrs anne-marie - drayton (1 page)
4 March 2009Director appointed mrs anne-marie - drayton (1 page)
11 August 2008Return made up to 12/07/08; full list of members (6 pages)
11 August 2008Return made up to 12/07/08; full list of members (6 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary resigned;director resigned (1 page)
1 October 2007Return made up to 12/07/07; full list of members (7 pages)
1 October 2007Return made up to 12/07/07; full list of members (7 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
12 July 2006Incorporation (18 pages)
12 July 2006Incorporation (18 pages)