Company Name193 Lavender Hill Freehold Limited
Company StatusActive
Company Number07106764
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 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 NameDavid Kenneth James Cook
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary House Rodborough Common
Stroud
Gloucestershire
GL5 5DF
Wales
Director NameCatriona Margaret Marjoribanks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Lavender Hill
London
SW11 5TB
Director NameMr Luigi Piccolo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed14 September 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address193 Lavender Hill
London
SW11 5TB
Secretary NameMr Luigi Piccolo
StatusCurrent
Appointed28 March 2019(9 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address193 D Lavender Hill
London
SW11 5TB
Director NameMr Peter William Donell
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address193 Lavender Hill
London
SW11 5TB
Director NameAnn-Kathrin Kruse
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Lavender Hill
London
SW11 5TB
Director NameMiss Antonia Claire Maclean
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Lavender Hill
London
SW11 5TB
Secretary NameAnn-Kathrin Kruse
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address193 Lavender Hill
London
SW11 5TB
Secretary NameMiss Antonia Claire Maclean
NationalityBritish
StatusResigned
Appointed14 September 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Lavender Hill
London
SW11 5TB
Director NameMr Thomas David Christian
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 April 2021)
RoleIT Director
Country of ResidenceEngland
Correspondence Address193 Lavender Hill
London
SW11 5TB

Location

Registered Address193 Lavender Hill
London
SW11 5TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Ann-kathrin Kruse
25.00%
Ordinary
1 at £1Antonia Claire Maclean
25.00%
Ordinary
1 at £1Catriona Margaret Marjoribanks
25.00%
Ordinary
1 at £1David Kenneth James Cook
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 April 2021Termination of appointment of Thomas David Christian as a director on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Peter William Donell as a director on 26 April 2021 (2 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
16 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 April 2020Registered office address changed from 193 193 D Lavender Hill SW11 5TB London SW11 5TB England to 193 Lavender Hill London SW11 5TB on 2 April 2020 (1 page)
2 April 2020Appointment of Mr Thomas David Christian as a director on 2 April 2020 (2 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 November 2019Registered office address changed from 193 D Lavender Hill London London England to 193 193 D Lavender Hill SW11 5TB London SW11 5TB on 26 November 2019 (1 page)
7 May 2019Termination of appointment of Antonia Claire Maclean as a director on 12 April 2019 (1 page)
8 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Antonia Claire Maclean as a secretary on 8 April 2019 (1 page)
8 April 2019Previous accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
29 March 2019Registered office address changed from 193a Lavender Hill London SW11 5TB England to 193 D Lavender Hill London London on 29 March 2019 (1 page)
28 March 2019Appointment of Mr. Luigi Piccolo as a secretary on 28 March 2019 (2 pages)
13 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
6 April 2018Micro company accounts made up to 25 March 2018 (2 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Statement of capital following an allotment of shares on 16 December 2009
  • GBP 4
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 16 December 2009
  • GBP 4
(3 pages)
21 September 2017Appointment of Mr Luigi Piccolo as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mr Luigi Piccolo as a director on 14 September 2017 (2 pages)
18 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 September 2017Termination of appointment of Ann-Kathrin Kruse as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Ms Antonia Claire Maclean as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Ann-Kathrin Kruse as a director on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 5a Vincent Row Hampton Hill Hampton Middlesex TW12 1RB England to 193a Lavender Hill London SW11 5TB on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 5a Vincent Row Hampton Hill Hampton Middlesex TW12 1RB England to 193a Lavender Hill London SW11 5TB on 14 September 2017 (1 page)
14 September 2017Appointment of Ms Antonia Claire Maclean as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Ann-Kathrin Kruse as a director on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Ann-Kathrin Kruse as a secretary on 14 September 2017 (1 page)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
18 July 2016Registered office address changed from 77 Shaftesbury Way Twickenham TW2 5RW to 5a Vincent Row Hampton Hill Hampton Middlesex TW12 1RB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 77 Shaftesbury Way Twickenham TW2 5RW to 5a Vincent Row Hampton Hill Hampton Middlesex TW12 1RB on 18 July 2016 (1 page)
16 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(7 pages)
16 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(7 pages)
12 December 2015Registered office address changed from C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ to 77 Shaftesbury Way Twickenham TW2 5RW on 12 December 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
12 December 2015Registered office address changed from C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ to 77 Shaftesbury Way Twickenham TW2 5RW on 12 December 2015 (1 page)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(7 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(7 pages)
22 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
21 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(7 pages)
21 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(7 pages)
5 March 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
25 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
19 March 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
19 March 2013Total exemption full accounts made up to 25 March 2012 (9 pages)
19 July 2012Registered office address changed from 193 Lavender Hill London SW11 5TB United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 193 Lavender Hill London SW11 5TB United Kingdom on 19 July 2012 (1 page)
19 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
21 July 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
21 July 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (18 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (18 pages)
20 April 2010Current accounting period extended from 31 December 2010 to 25 March 2011 (3 pages)
20 April 2010Current accounting period extended from 31 December 2010 to 25 March 2011 (3 pages)
16 December 2009Incorporation (45 pages)
16 December 2009Incorporation (45 pages)