Company Name100 Lady Margaret Road Limited
Company StatusActive
Company Number06703270
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 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 NameSusan Katherine Fineman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleFamily Court Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Natalia Bradley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed09 November 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Deborah Ann Shewell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr James Richard Eyland
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameHeather Ann Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address100a Lady Margaret Road
London
N19 5EX
Director NameYian Ping Teo
Date of BirthNovember 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 100 Lady Margaret Road
London
N19 5EX
Director NameAlice Clementine Tendler
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 June 2014)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameJames Goddin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Thomas Rawson Maxey
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Deborah Ann Shewell
25.00%
Ordinary
1 at £1James Goodin
25.00%
Ordinary
1 at £1Susan Katherine Fineman
25.00%
Ordinary
1 at £1T.j. Bradley & N. Bradley
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

16 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
26 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
13 May 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
11 September 2018Termination of appointment of James Goddin as a director on 22 August 2018 (1 page)
11 September 2018Appointment of Mr Thomas Rawson Maxey as a director on 22 August 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 October 2015Director's details changed for Mrs Natalia Bradley on 19 September 2015 (2 pages)
15 October 2015Director's details changed for Susan Katherine Fineman on 19 September 2015 (2 pages)
15 October 2015Director's details changed for Mrs Natalia Bradley on 19 September 2015 (2 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Director's details changed for Susan Katherine Fineman on 19 September 2015 (2 pages)
12 October 2015Appointment of Deborah Ann Shewell as a director on 20 June 2014 (2 pages)
12 October 2015Termination of appointment of Alice Clementine Tendler as a director on 20 June 2014 (1 page)
12 October 2015Appointment of James Goddin as a director on 15 July 2014 (2 pages)
12 October 2015Appointment of Deborah Ann Shewell as a director on 20 June 2014 (2 pages)
12 October 2015Appointment of James Goddin as a director on 15 July 2014 (2 pages)
12 October 2015Termination of appointment of Alice Clementine Tendler as a director on 20 June 2014 (1 page)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(6 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Appointment of Mrs Natalia Bradley as a director (2 pages)
21 October 2013Appointment of Mrs Natalia Bradley as a director (2 pages)
21 October 2013Termination of appointment of Yian Teo as a director (1 page)
21 October 2013Termination of appointment of Yian Teo as a director (1 page)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(6 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 June 2011Termination of appointment of Heather Clarke as a director (2 pages)
17 June 2011Termination of appointment of Heather Clarke as a director (2 pages)
17 June 2011Appointment of Alice Clementine Tendler as a director (3 pages)
17 June 2011Appointment of Alice Clementine Tendler as a director (3 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Susan Katherine Fineman on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Yian Ping Teo on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Heather Ann Clarke on 1 October 2009 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 19 September 2008
  • GBP 7
(2 pages)
9 July 2010Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 19 September 2008
  • GBP 7
(2 pages)
9 July 2010Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from , Morley House 26 Holborn Viaduct, London, EC1A 2AT on 9 July 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (21 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (21 pages)
2 April 2009Registered office changed on 02/04/2009 from, 93 wigmore street, london, W1U 1HH (1 page)
2 April 2009Director appointed susan katherine fineman (1 page)
2 April 2009Appointment terminated director company directors LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from, 93 wigmore street, london, W1U 1HH (1 page)
2 April 2009Appointment terminated director company directors LIMITED (1 page)
2 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 April 2009Director appointed heather ann clarke (1 page)
2 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 April 2009Director appointed yian ping teo (2 pages)
2 April 2009Director appointed yian ping teo (2 pages)
2 April 2009Director appointed heather ann clarke (1 page)
2 April 2009Director appointed susan katherine fineman (1 page)
19 September 2008Incorporation (17 pages)
19 September 2008Incorporation (17 pages)