Company Name67 Lucien Road Management Company Limited
Company StatusActive
Company Number08087247
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 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 NameMr David James Anderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCorporate Trainer
Country of ResidenceUnited Kingdom
Correspondence Address36 Hayes Lane
Bromley
Kent
BR2 9EB
Director NameMrs Elizabeth Ann Anderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Hayes Lane
Bromley
Kent
BR2 9EB
Director NameMiss Myra Sae-Heng
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat A 67 Lucien Road
London
SW17 8HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Adam William Breakspear
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Cottage Church Lane
Headley
Surrey
KT18 6LB
Director NameMr Paul Rhys John Chappell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Cottage Church Lane
Headley
Surrey
KT18 6LB
Director NameMiss Suzanne Elizabeth Chalmers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 June 2021)
RoleIT
Country of ResidenceEngland
Correspondence Address67 Lucien Road
Tooting
London
SW17 8HS
Director NameMr Alexander Bacon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RolePerformance Director
Country of ResidenceEngland
Correspondence Address67 Lucien Road Lucien Road
London
SW17 8HS
Director NameMiss Stephanie Fitzpatrick
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleWellness Industry
Country of ResidenceEngland
Correspondence Address67 Lucien Road
London
SW17 8HS
Director NameMiss Stephanie Fitzpatrick
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2016)
RoleWellness
Country of ResidenceEngland
Correspondence Address67a Lucien Road
London
SW17 8HS
Director NameMiss Laura Jayne Willcox
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2021)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address67 Lucien Road
Tooting
London
SW17 8HS
Director NameMr Steven Andrew Tildesley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2021)
RoleBanking
Country of ResidenceEngland
Correspondence Address67a Lucien Road
London
SW17 8HS

Contact

Websitewww.healthandfitnessmethod.com

Location

Registered Address67 Lucien Road
Tooting
London
SW17 8HS
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1David Button
33.33%
Ordinary
1 at £1Fitzpatrick Stephanie
33.33%
Ordinary
1 at £1Suzanne Chalmers
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 January 2018Notification of Steven Andrew Tildesley as a person with significant control on 11 January 2018 (2 pages)
15 January 2017Appointment of Mr Steven Andrew Tildesley as a director on 14 January 2017 (2 pages)
15 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 January 2017Appointment of Mr Steven Andrew Tildesley as a director on 14 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 December 2016Termination of appointment of Suzanne Elizabeth Chalmers as a director on 5 April 2016 (1 page)
13 December 2016Termination of appointment of Suzanne Elizabeth Chalmers as a director on 5 April 2016 (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
1 November 2016Termination of appointment of Stephanie Fitzpatrick as a director on 5 April 2016 (1 page)
1 November 2016Appointment of Miss Laura Jayne Willcox as a director on 1 June 2016 (2 pages)
1 November 2016Termination of appointment of Stephanie Fitzpatrick as a director on 5 April 2016 (1 page)
1 November 2016Appointment of Miss Laura Jayne Willcox as a director on 1 June 2016 (2 pages)
29 September 2016Termination of appointment of Alexander Bacon as a director on 1 May 2016 (1 page)
29 September 2016Termination of appointment of Stephanie Fitzpatrick as a director on 1 May 2016 (1 page)
29 September 2016Termination of appointment of Stephanie Fitzpatrick as a director on 1 May 2016 (1 page)
29 September 2016Termination of appointment of Alexander Bacon as a director on 1 May 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(9 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(9 pages)
13 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(9 pages)
13 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(9 pages)
18 August 2014Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Miss Stephanie Fitzpatrick as a director on 17 August 2014 (2 pages)
18 August 2014Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page)
18 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(5 pages)
18 August 2014Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Miss Stephanie Fitzpatrick as a director on 17 August 2014 (2 pages)
13 August 2014Appointment of Mr Alexander Bacon as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Miss Stephanie Fitzpatrick as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Miss Stephanie Fitzpatrick as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Alexander Bacon as a director on 13 August 2014 (2 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages)
31 July 2014Appointment of Miss Suzanne Elizabeth Chalmers as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Miss Suzanne Elizabeth Chalmers as a director on 31 July 2014 (2 pages)
18 May 2014Registered office address changed from Oyster Cottage Church Lane Headley Surrey KT18 6LB on 18 May 2014 (1 page)
18 May 2014Registered office address changed from Oyster Cottage Church Lane Headley Surrey KT18 6LB on 18 May 2014 (1 page)
15 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
16 April 2013Appointment of Paul Rhys John Chappell as a director (2 pages)
16 April 2013Registered office address changed from 67 Lucien Road London SW17 8HS United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 67 Lucien Road London SW17 8HS United Kingdom on 16 April 2013 (1 page)
16 April 2013Appointment of Adam William Breakspear as a director (3 pages)
16 April 2013Appointment of Paul Rhys John Chappell as a director (2 pages)
16 April 2013Appointment of Adam William Breakspear as a director (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 May 2012Incorporation (41 pages)
29 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 May 2012Incorporation (41 pages)