Company Information for 64 LASCOTTS ROAD LIMITED
64C LASCOTTS ROAD, LONDON, N22 8JN,
|
Company Registration Number
04173093
Private Limited Company
Active |
Company Name | |
---|---|
64 LASCOTTS ROAD LIMITED | |
Legal Registered Office | |
64C LASCOTTS ROAD LONDON N22 8JN Other companies in N22 | |
Company Number | 04173093 | |
---|---|---|
Company ID Number | 04173093 | |
Date formed | 2001-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 21:44:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN KEITH WHITAKER |
||
ANNA MAGDALENA MARCINOWSKA |
||
IAN KEITH WHITAKER |
||
NICHOLA WOLLHEIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN MARY NOLAN |
Director | ||
CHRISTOPHER JOHN CHAMBERLAIN |
Director | ||
JOANNA MICHELLE CHAMBERLAIN |
Director | ||
CHRISTOPHER JOHN CHAMBERLAIN |
Company Secretary | ||
MICHAEL THOMAS MORAN |
Director | ||
SARAH TRACEY MORAN |
Director | ||
JUDITH MARIAN SHEW |
Company Secretary | ||
JUDITH MARIAN SHEW |
Director | ||
SUSAN FIONA JAMES |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL CANARY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/24 | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22 | |
DIRECTOR APPOINTED MS JESSICA HILL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HILL | ||
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | ||
Change of details for Ms Jessica Hill as a person with significant control on 2022-02-15 | ||
Director's details changed for Ms Jessica Hill on 2022-02-15 | ||
CH01 | Director's details changed for Ms Jessica Hill on 2022-02-15 | |
PSC04 | Change of details for Ms Jessica Hill as a person with significant control on 2022-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HILL | |
AP01 | DIRECTOR APPOINTED MS JESSICA HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MAGDALENA MARCINOWSKA | |
PSC07 | CESSATION OF ANNA MAGDALENA MARCINOWSKA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Ms Anna Magdalena Marcinoska as a person with significant control on 2018-02-06 | |
CH01 | Director's details changed for Mr Ian Keith Whitaker on 2018-02-05 | |
PSC04 | Change of details for Ms Nichola Wollheim as a person with significant control on 2018-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Ian Keith Whitaker on 2013-11-24 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NICHOLA WOLLHEIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NOLAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Anna Magdalena Marcinowska on 2012-08-10 | |
AP01 | DIRECTOR APPOINTED MISS ANNA MAGDALENA MARCINOWSKA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH WHITAKER / 22/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARY GIBSON / 22/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH WHITAKER / 01/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH WHITAKER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY GIBSON / 03/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAMBERLAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNA CHAMBERLAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WHITAKER / 09/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WHITAKER / 09/03/2009 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WHITAKER / 09/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PRODROMOV / 12/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBSON / 12/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 64 A LASCOTTS ROAD WOOD GREEN LONDON N22 8JN | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHAMBERLAIN | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN CHAMBERLAIN | |
288a | DIRECTOR APPOINTED KATHLEEN MARY GIBSON | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN KEITH WHITAKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH MORAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MORAN | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 64 B LASCOTTS ROAD WOOD GREEN LONDON N22 8JN | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/03 | |
363(288) | SECRETARY RESIGNED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER ARTICLES 06/03/01 |
Proposal to Strike Off | 2002-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 64 LASCOTTS ROAD LIMITED
Cash Bank In Hand | 2013-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3 |
Shareholder Funds | 2013-04-01 | £ 3 |
Shareholder Funds | 2012-04-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 64 LASCOTTS ROAD LIMITED 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 64 LASCOTTS ROAD LIMITED | Event Date | 2002-09-24 |
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. |