Company NameLambeth Park Mansions Limited
Company StatusDissolved
Company Number00340018
CategoryPrivate Limited Company
Incorporation Date6 May 1938(85 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Doreen Bessie Woolf
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(54 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1386 London Raod
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Doreen Bessie Woolf
NationalityBritish
StatusClosed
Appointed31 May 1992(54 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Raod
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Eric Woolf
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(64 years, 8 months after company formation)
Appointment Duration20 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1386 London Road
Leigh On Sea
Essex.
SS9 2UJ
Director NameDr Clifton Marc Woolf
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(54 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 1998)
RoleDoctor
Correspondence Address33 Hurstwood Road
London
NW11 0AS
Director NameDr Harvey Neal Woolf
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(54 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2003)
RoleDoctor
Correspondence Address33 Hurstwood Road
London
NW11 0AS

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Doreen Bessie Woolf
50.00%
Ordinary
50 at £1Eric Woolf
50.00%
Ordinary

Financials

Year2014
Net Worth£1,880,360
Cash£551,295
Current Liabilities£388,903

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 January 1957Delivered on: 17 January 1957
Satisfied on: 29 November 2012
Persons entitled: Liverpool Investments Building Society

Classification: Legal charge
Secured details: 4660 and further advances.
Particulars: Nos 1 to 35 park mansions south lambeth road, london title no ln 25847.
Fully Satisfied

Filing History

1 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Director's details changed for Mr Eric Woolf on 2 July 2016 (2 pages)
5 May 2017Director's details changed for Mrs Doreen Bessie Woolf on 1 July 2016 (2 pages)
5 May 2017Director's details changed for Mr Eric Woolf on 2 July 2016 (2 pages)
5 May 2017Secretary's details changed for Mrs Doreen Bessie Woolf on 1 July 2016 (1 page)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
17 July 2015Director's details changed for Mrs Doreen Bessie Woolf on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Eric Woolf on 17 July 2015 (2 pages)
17 July 2015Secretary's details changed for Mrs Doreen Bessie Woolf on 17 July 2015 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Mrs Doreen Bessie Woolf on 10 January 2013 (2 pages)
25 January 2013Director's details changed for Mrs Doreen Bessie Woolf on 10 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Eric Woolf on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mrs Doreen Bessie Woolf on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Eric Woolf on 10 January 2013 (2 pages)
11 January 2013Secretary's details changed for Mrs Doreen Bessie Woolf on 10 January 2013 (2 pages)
14 December 2012Registered office address changed from 33 Hurstwood Road London NW11 0AS on 14 December 2012 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Mrs Doreen Bessie Woolf on 6 April 2010 (2 pages)
24 May 2011Director's details changed for Mrs Doreen Bessie Woolf on 6 April 2010 (2 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Mr Eric Woolf on 6 April 2010 (2 pages)
24 May 2011Director's details changed for Mr Eric Woolf on 6 April 2010 (2 pages)
20 April 2011Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 20 April 2011 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 05/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 04/05/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 04/05/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 12/05/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 May 2004Return made up to 12/05/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
27 May 2002Return made up to 22/05/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Return made up to 31/05/98; full list of members (6 pages)
7 July 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 31/05/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)
6 May 1938Incorporation (14 pages)