Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED
Company Information for

LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
01049945
Private Limited Company
Active

Company Overview

About London Road (laburnum Court) Residents Company Ltd
LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED was founded on 1972-04-13 and has its registered office in Esher. The organisation's status is listed as "Active". London Road (laburnum Court) Residents Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in W1B
 
Filing Information
Company Number 01049945
Company ID Number 01049945
Date formed 1972-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES 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 LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TARA JONES
Company Secretary 2011-06-13
DAVID ARMSTRONG
Director 2004-01-10
DANIEL FERDINAND DU TOIT
Director 2005-12-17
TARA JOY ANNE JONES
Director 2006-04-01
ROSS NEVILLE LLOYD
Director 2001-10-01
TITO PATERSON
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL DUNCAN
Company Secretary 2002-06-17 2011-06-13
BARRY RAYMOND MAUNDER
Director 1992-03-11 2011-06-13
JOHN PAUL DUNCAN
Director 1992-03-11 2011-05-27
ELIZABETH CLARE BROADBENT
Director 1999-08-09 2006-03-31
GRAHAM MORLAND
Director 1991-08-28 2005-12-17
DARREN DAWS
Director 2002-02-15 2004-04-08
OLM SYSTEMS LTD
Director 2000-11-12 2004-01-10
VIKRAM SUHAS DATAR
Company Secretary 1998-09-13 2002-02-14
MEENAL VIKRAM DATAR
Director 1998-01-21 2002-02-14
VIKRAM SUHAS DATAR
Director 1998-01-21 2002-02-14
CHARLOTTE FIONNGUALA WHITE
Director 1991-08-28 2001-10-01
PETER RAYMOND GULLICK
Director 1991-08-28 2000-11-12
MIROSLAWA MARIA POULSON
Company Secretary 1991-08-28 1998-09-13
MIROSLAWA MARIA POULSON
Director 1991-08-28 1998-09-13
JOHN MATTHEY
Director 1993-09-24 1997-06-05
BRENT PARKIN
Director 1991-08-28 1993-08-28
BRIGID CATHLEEN ELLIFF
Director 1991-08-28 1993-08-20

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES DONOVAN
2024-02-05DIRECTOR APPOINTED MR IAN CRAIG WHITCHURCH
2023-11-23Director's details changed for Daniel Ferdinand Du Toit on 2023-11-09
2023-11-23CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2023-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/23 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2022-12-22CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR BARRY JAMES DONOVAN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TITO PATERSON
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-06-06AA30/09/17 TOTAL EXEMPTION FULL
2018-06-06AA30/09/17 TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 30
2016-01-15AR0109/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 30
2015-01-22AR0109/11/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-25AR0109/11/13 ANNUAL RETURN FULL LIST
2014-01-24CH01Director's details changed for Weltita Weir Paterson on 2014-01-23
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0128/08/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MAUNDER
2011-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DUNCAN
2011-06-13AP03Appointment of Mrs Tara Jones as company secretary
2011-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-13AD02Register inspection address has been changed
2011-06-10CH01Director's details changed for Ross Neville Lloyd on 2011-06-10
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEIR PATERSON / 21/11/2010
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FERDINAND DU TOIT / 21/11/2010
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS NEVILLE LLOYD / 21/11/2010
2010-10-18AR0128/08/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEIR PATERSON / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND MAUNDER / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS NEVILLE LLOYD / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA JOY ANNE JONES / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DUNCAN / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FERDINAND DU TOIT / 28/08/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 28/08/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-04363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-02363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-09-16363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-03363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 2ND FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 0HE
2002-09-17363(288)DIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-21288aNEW SECRETARY APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
2001-12-03363(288)DIRECTOR RESIGNED
2001-12-03363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management



Licences & Regulatory approval
We could not find any licences issued to LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED 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 LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
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 LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED. 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 (70100 - Activities of head offices) as LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED 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 LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED 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 LONDON ROAD (LABURNUM COURT) RESIDENTS COMPANY LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3