Company NameLambourne Road Maisonettes Residents Association Limited
DirectorsStephen Rose and Shelagh Ann Silk
Company StatusActive
Company Number03233818
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Rose
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address1a Cr Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMiss Shelagh Ann Silk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1a Cr Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameMrs Lynn Ann Taylor
StatusCurrent
Appointed18 October 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1a Cr Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Roger Peter Farthing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 day after company formation)
Appointment Duration3 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWillow Park Farm Millers Lane
Chigwell
Essex
IG7 6DG
Secretary NameRonald Barratt
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 day after company formation)
Appointment Duration3 years (resigned 31 August 1999)
RoleRetired
Correspondence Address22a Lambourne Road
Chigwell
Essex
IG7 6ET
Secretary NameRonald Barratt
NationalityBritish
StatusResigned
Appointed06 August 1996(1 day after company formation)
Appointment Duration3 years (resigned 31 August 1999)
RoleRetired
Correspondence Address22a Lambourne Road
Chigwell
Essex
IG7 6ET
Director NameDerek Berg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2003)
RoleFinancial Advisor
Correspondence Address32 Lambourne Road
Chigwell
Essex
IG7 6ET
Secretary NameJoseph Hay
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2000)
RoleCompany Director
Correspondence Address30 Lambourne Road
Chigwell
Essex
IG7 6ET
Secretary NameKathleen Elizabeth Harris
NationalityBritish
StatusResigned
Appointed20 August 2000(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address26 Lambourne Road
Chigwell
Essex
IG7 6ET
Director NameMr Roger Peter Farthing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(6 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Lambourne Road
Chigwell Row
Essex
IG7 6EJ
Secretary NameKathleen Harris
NationalityBritish
StatusResigned
Appointed07 December 2005(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 October 2022)
RoleRetired
Correspondence Address161 Lambourne Road
Chigwell
Essex
IG7 6EF
Director NameMr George Francis Joy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32a Lambourne Road
Chigwell
IG7 6ET
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1a Cr Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

1 at £1Brenda Elaine Jobe
6.25%
Ordinary
1 at £1David Graham Greenway
6.25%
Ordinary
1 at £1Mr D. Berg
6.25%
Ordinary
1 at £1Mr T. Harris
6.25%
Ordinary
1 at £1Mrs J. Berg
6.25%
Ordinary
1 at £1Mrs K. Harris
6.25%
Ordinary
2 at £1Christopher Levi Smith
12.50%
Ordinary
2 at £1Lynn Evans
12.50%
Ordinary
2 at £1Mr Glynnis Joy
12.50%
Ordinary
2 at £1Mr R.p. Farthing
12.50%
Ordinary
2 at £1Mrs F. Judd
12.50%
Ordinary

Financials

Year2014
Net Worth£37
Cash£2,192
Current Liabilities£2,155

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

22 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
18 October 2022Registered office address changed from 32a Lambourne Road Chigwell IG7 6ET England to 1a Cr Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 18 October 2022 (1 page)
18 October 2022Termination of appointment of George Francis Joy as a director on 18 October 2022 (1 page)
18 October 2022Appointment of Mrs Lynn Ann Taylor as a secretary on 18 October 2022 (2 pages)
18 October 2022Appointment of Mr Stephen Rose as a director on 18 October 2022 (2 pages)
18 October 2022Termination of appointment of Kathleen Harris as a secretary on 18 October 2022 (1 page)
18 October 2022Appointment of Miss Shelagh Ann Silk as a director on 18 October 2022 (2 pages)
7 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 January 2022Termination of appointment of Roger Peter Farthing as a director on 15 December 2021 (1 page)
7 January 2022Appointment of Mr George Francis Joy as a director on 15 December 2021 (2 pages)
18 October 2021Registered office address changed from 112 Lambourne Road Chigwell Row Essex IG7 6EJ to 32a Lambourne Road Chigwell IG7 6ET on 18 October 2021 (1 page)
8 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 August 2020 (2 pages)
4 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 August 2018 (4 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 16
(5 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 16
(5 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 16
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 16
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 16
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 16
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 05/08/09; full list of members (6 pages)
3 September 2009Return made up to 05/08/09; full list of members (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 05/08/08; full list of members (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 112 lambourne road chigwell row essex IG7 6EJ (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 05/08/08; full list of members (6 pages)
12 August 2008Director's change of particulars / roger farthing / 31/12/2007 (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from 112 lambourne road chigwell row essex IG7 6EJ (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Director's change of particulars / roger farthing / 31/12/2007 (1 page)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from willow park farm millers lane chigwell essex IG7 6DG (1 page)
27 February 2008Registered office changed on 27/02/2008 from willow park farm millers lane chigwell essex IG7 6DG (1 page)
28 August 2007Return made up to 05/08/07; full list of members (4 pages)
28 August 2007Return made up to 05/08/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 February 2006Registered office changed on 15/02/06 from: 22A lambourne road chigwell essex IG7 6ET (1 page)
15 February 2006Registered office changed on 15/02/06 from: 22A lambourne road chigwell essex IG7 6ET (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
16 August 2005Return made up to 05/08/05; full list of members (9 pages)
16 August 2005Return made up to 05/08/05; full list of members (9 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (9 pages)
12 August 2004Return made up to 05/08/04; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 August 2003Registered office changed on 13/08/03 from: 32 lambourne road chigwell essex IG7 6ET (1 page)
13 August 2003Registered office changed on 13/08/03 from: 32 lambourne road chigwell essex IG7 6ET (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 August 2002Return made up to 05/08/02; full list of members (9 pages)
27 August 2002Return made up to 05/08/02; full list of members (9 pages)
23 August 2001Return made up to 05/08/01; full list of members (9 pages)
23 August 2001Return made up to 05/08/01; full list of members (9 pages)
6 November 2000Full accounts made up to 31 August 1999 (9 pages)
6 November 2000Full accounts made up to 31 August 1999 (9 pages)
30 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 August 2000New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 22A lambourne road chigwell row essex IG7 6ET (1 page)
6 September 1999Location of register of members (1 page)
6 September 1999Location of register of members (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: 22A lambourne road chigwell row essex IG7 6ET (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
23 August 1999Return made up to 05/08/99; full list of members (6 pages)
23 August 1999Return made up to 05/08/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 October 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1996Ad 22/08/96--------- £ si 15@1=15 £ ic 1/16 (2 pages)
26 September 1996Ad 22/08/96--------- £ si 15@1=15 £ ic 1/16 (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New secretary appointed (2 pages)
12 August 1996£ nc 8/16 05/08/96 (1 page)
12 August 1996Registered office changed on 12/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1996£ nc 8/16 05/08/96 (1 page)
12 August 1996Registered office changed on 12/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
5 August 1996Incorporation (17 pages)
5 August 1996Incorporation (17 pages)