Company Name38 Lavender Hill Management Company Limited
Company StatusActive
Company Number09638307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Shehnaz Hakimudeen Akberali
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address38c Lavender Hill
London
SW11 5RL
Director NameMrs Lindsay Gilligan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RolePr/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address38b Lavender Hill
London
SW11 5RL
Director NameMr Lucien David Smith
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish,French
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleMuseum Professional
Country of ResidenceUnited Kingdom
Correspondence Address38d Lavender Hill
London
SW11 5RL
Director NameMrs Shehnaz Hakimudeen Raniwalla
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address38c Lavender Hill
London
SW11 5RL
Director NameMr Charlie Farr
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Dominic Johnathan Farr
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleSales Investment
Country of ResidenceEngland
Correspondence Address38a Lavender Hill
London
SW11 5RL
Secretary NameMr Dominic Johnathan Farr
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address38a Lavender Hill
London
SW11 5RL

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Charlie Farr as a director on 24 June 2020 (2 pages)
25 June 2020Termination of appointment of Dominic Johnathan Farr as a director on 24 June 2020 (1 page)
12 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 February 2020Termination of appointment of Dominic Johnathan Farr as a secretary on 16 December 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
3 August 2018Registered office address changed from 38a Lavender Hill London SW11 5RL United Kingdom to 49 High Street Burnham-on-Crouch CM0 8AG on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Annual return made up to 15 June 2016 no member list (5 pages)
9 November 2016Annual return made up to 15 June 2016 no member list (5 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Incorporation (20 pages)
15 June 2015Incorporation (20 pages)