Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 134 LAVENDER HILL LTD
Company Information for

134 LAVENDER HILL LTD

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
02048489
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 134 Lavender Hill Ltd
134 LAVENDER HILL LTD was founded on 1986-08-20 and has its registered office in Stanmore. The organisation's status is listed as "Active". 134 Lavender Hill Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
134 LAVENDER HILL LTD
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in SW11
 
Filing Information
Company Number 02048489
Company ID Number 02048489
Date formed 1986-08-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 09:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 134 LAVENDER HILL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE CONSULTANCY LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 134 LAVENDER HILL LTD

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE BIRKETT
Director 2015-06-05
WILLIAM JONATHAN EVANS JONES
Director 1991-05-20
PAUL MAYO HOLT
Director 2010-09-01
HELEN JONES
Director 2014-04-11
MARIA LORENA ZURBANO RUIZ-CASAUX
Director 2015-12-10
MARIA LORENA ZURBANO RUIZ-CASAUX
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SEAN ROBINSON KIRK
Director 2010-04-01 2015-06-05
ALEXANDRA PATRICIA MCKIE
Company Secretary 1991-05-20 2013-06-08
ALEXANDRA PATRICIA MCKIE
Director 1991-05-20 2013-06-08
PAUL GEOFFREY BUCK
Director 2002-09-28 2010-09-01
FIONA ELIZABETH DODSWORTH
Director 1996-09-18 2010-09-01
COLIN CAMPBELL
Director 1993-09-29 2002-07-01
JEREMY FAREBROTHER
Director 1991-05-20 1996-09-18
HELEN WEST
Director 1995-02-16 1996-09-18
JOSEPHINE MARY HILTON
Director 1991-05-20 1990-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE LOUISE BIRKETT ARDMORE HEALTHCARE LIMITED Director 2016-02-01 CURRENT 2006-10-27 Active - Proposal to Strike off
PAUL MAYO HOLT SHERBORNE BOOKSHOP LIMITED Director 2012-10-01 CURRENT 2002-11-01 Dissolved 2016-12-06
PAUL MAYO HOLT IMPRESSIVE SILVER LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-04-08
MARIA LORENA ZURBANO RUIZ-CASAUX JONATHAN EVANS-JONES LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
MARIA LORENA ZURBANO RUIZ-CASAUX JONATHAN EVANS-JONES LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-06REGISTERED OFFICE CHANGED ON 06/10/24 FROM C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
2024-10-06CESSATION OF WILLIAM JONATHAN EVANS-JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-10-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN EVANS JONES
2024-10-06CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA LUCY MOUNTFORD SPENCE
2024-07-30APPOINTMENT TERMINATED, DIRECTOR MARIA LORENA ZURBANO RUIZ-CASAUX
2024-07-30DIRECTOR APPOINTED MS JANE MCGREGOR TEAL
2024-07-01Director's details changed for Mrs Helen Jones on 2018-06-04
2024-06-29REGISTERED OFFICE CHANGED ON 29/06/24 FROM Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 134 Lavender Hill London SW11 5RB
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CH01Director's details changed for Ms Helen Birkett on 2018-06-04
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AP01DIRECTOR APPOINTED MS MARIA LORENA ZURBANO RUIZ-CASAUX
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MS MARIA LORENA ZURBANO RUIZ-CASAUX
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE BIRKETT
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SEAN ROBINSON KIRK
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP01DIRECTOR APPOINTED MS HELEN BIRKETT
2013-10-27AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCKIE
2013-10-27CH01Director's details changed for Mr William Jonathan Evans Jones on 2013-04-01
2013-10-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA MCKIE
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0129/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0129/09/11 ANNUAL RETURN FULL LIST
2011-07-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-05AR0129/09/10 NO MEMBER LIST
2011-01-05AP01APPOINT PERSON AS DIRECTOR
2011-01-05AP01DIRECTOR APPOINTED MR PAUL MAYO HOLT
2011-01-04AP01DIRECTOR APPOINTED MR THOMAS SEAN ROBINSON KIRK
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MCKIE / 01/09/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN EVANS JONES / 01/09/2010
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DODSWORTH
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0129/09/09 NO MEMBER LIST
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aANNUAL RETURN MADE UP TO 29/09/08
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06363sANNUAL RETURN MADE UP TO 29/09/07
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363sANNUAL RETURN MADE UP TO 29/09/06
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-14363sANNUAL RETURN MADE UP TO 29/09/05
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363sANNUAL RETURN MADE UP TO 29/09/04
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363sANNUAL RETURN MADE UP TO 29/09/03
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-17288bDIRECTOR RESIGNED
2002-12-17363sANNUAL RETURN MADE UP TO 29/09/02
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-12363sANNUAL RETURN MADE UP TO 29/09/01
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-04363sANNUAL RETURN MADE UP TO 29/09/00
2000-07-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-12363sANNUAL RETURN MADE UP TO 29/09/99
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-02363sANNUAL RETURN MADE UP TO 29/09/98
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-03363sANNUAL RETURN MADE UP TO 29/09/97
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-03288DIRECTOR RESIGNED
1996-10-03363sANNUAL RETURN MADE UP TO 29/09/96
1996-10-03288NEW DIRECTOR APPOINTED
1996-10-03288DIRECTOR RESIGNED
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-30363sANNUAL RETURN MADE UP TO 29/09/95
1995-11-30288NEW DIRECTOR APPOINTED
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-07363sANNUAL RETURN MADE UP TO 29/09/94
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-07363sANNUAL RETURN MADE UP TO 29/09/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 134 LAVENDER HILL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 134 LAVENDER HILL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
134 LAVENDER HILL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 134 LAVENDER HILL LTD

Intangible Assets
Patents
We have not found any records of 134 LAVENDER HILL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 134 LAVENDER HILL LTD
Trademarks
We have not found any records of 134 LAVENDER HILL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 134 LAVENDER HILL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 134 LAVENDER HILL LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 134 LAVENDER HILL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 134 LAVENDER HILL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 134 LAVENDER HILL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.