Company Name107 L M R Ltd
Company StatusActive
Company Number06378376
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Mel Algar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor
107 Lady Margaret Road
London
N19 5ER
Secretary NameMs Mel Algar
StatusCurrent
Appointed28 April 2011(3 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressMountview Court
1148 High Road
London
N20 0RA
Director NameMr Mark Robert Pittman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 2012(5 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
107 Lady Margaret Road
London
N19 5ER
Director NameAbode Investments Ltd (Corporation)
StatusCurrent
Appointed21 September 2007(same day as company formation)
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameDebra Isaac
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
107 Lady Margaret Road
London
N19 5ER
Secretary NameHannah Bellamy
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
107 Lady Margaret Road
London
N19 5ER
Director NameHannah Bellamy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address2nd Floor
107 Lady Margaret Road
London
N19 5ER
Secretary NameDebra Isaac
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address107 Lady Margaret Road
London
N19 5ER

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abode Investments LTD
25.00%
Ordinary
1 at £1Mel Algar
25.00%
Ordinary
1 at £1Naomi Geneviene Pereira & Thomas Edward Small
25.00%
Ordinary
1 at £1Suzan Joy Pittman & Mark Robert Pittman
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,393
Current Liabilities£33,156

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 30 September 2023 (4 pages)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
26 April 2022Director's details changed for Abode Investments Ltd on 26 April 2022 (1 page)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
2 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 October 2017Notification of Mel Algar as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Notification of Mel Algar as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(6 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(6 pages)
20 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(6 pages)
20 November 2013Termination of appointment of Hannah Bellamy as a secretary (1 page)
20 November 2013Termination of appointment of Hannah Bellamy as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
1 November 2012Appointment of Mr Mark Robert Pittman as a director (2 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Debra Isaac as a director (1 page)
1 November 2012Appointment of Mr Mark Robert Pittman as a director (2 pages)
1 November 2012Termination of appointment of Debra Isaac as a director (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 November 2011Termination of appointment of Debra Isaac as a secretary (1 page)
14 November 2011Termination of appointment of Debra Isaac as a secretary (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 April 2011Appointment of Ms Mel Algar as a secretary (1 page)
28 April 2011Appointment of Ms Mel Algar as a secretary (1 page)
12 October 2010Director's details changed for Debra Isaac on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Abode Investments Ltd on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Debra Isaac on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mel Algar on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Abode Investments Ltd on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Mel Algar on 20 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 March 2010Appointment of Debra Isaac as a secretary (1 page)
10 March 2010Termination of appointment of Hannah Bellamy as a director (1 page)
10 March 2010Appointment of Debra Isaac as a secretary (1 page)
10 March 2010Termination of appointment of Hannah Bellamy as a director (1 page)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 October 2008Return made up to 21/09/08; full list of members (5 pages)
24 October 2008Return made up to 21/09/08; full list of members (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
22 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 October 2007Ad 27/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Memorandum and Articles of Association (8 pages)
27 September 2007Memorandum and Articles of Association (8 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Incorporation (12 pages)
21 September 2007Incorporation (12 pages)