LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED

Register to unlock more data on OkredoRegister

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02513183

Incorporation date

19/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House 582 Honeypot Lane, Stanmore, Harrow, Middx HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1990)
dot icon01/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon22/06/2025
Director's details changed for Mr Barry Mark Klein on 2025-05-30
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-29
dot icon25/02/2025
Appointment of Mrs Disha Jogi as a director on 2025-02-25
dot icon11/10/2024
Termination of appointment of Sahil Shah as a director on 2024-09-20
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-29
dot icon09/04/2024
Termination of appointment of Barbara Natalie Preston as a director on 2024-03-10
dot icon06/02/2024
Appointment of Mr Barry Mark Klein as a director on 2024-02-01
dot icon06/02/2024
Appointment of Mr Sahil Shah as a director on 2024-02-01
dot icon04/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon17/07/2023
Termination of appointment of Phyllis Enfield as a director on 2023-05-03
dot icon16/04/2023
Registered office address changed from 124 Finchley Road London NW3 5JS England to Devonshire House 582 Honeypot Lane Stanmore Harrow Middx HA7 1JS on 2023-04-16
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-29
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon23/06/2021
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 124 Finchley Road London NW3 5JS on 2021-06-23
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon25/03/2019
Appointment of Mr Stuart Lipman as a director on 2019-03-17
dot icon20/03/2019
Termination of appointment of Stuart Lipman as a director on 2019-02-24
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-29
dot icon16/01/2018
Appointment of Mr Stuart Lipman as a director on 2018-01-14
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon22/02/2017
Registered office address changed from C/O Accqi Limited Timbers St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Regina House 124 Finchley Road London NW3 5JS on 2017-02-22
dot icon08/08/2016
Termination of appointment of Priya Dhirajlal Shah as a director on 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon20/03/2016
Termination of appointment of Stuart Lipman as a director on 2016-02-25
dot icon20/03/2016
Termination of appointment of Barbara Natalie Preston as a secretary on 2016-02-25
dot icon28/12/2015
Registered office address changed from C/O Donald Jacobs & Partners Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Accqi Limited Timbers St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 2015-12-28
dot icon04/10/2015
Appointment of Sandra Maxine Hersh as a director on 2015-07-19
dot icon29/07/2015
Annual return made up to 2015-07-17 no member list
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-29
dot icon06/05/2015
Appointment of Mrs Barbara Natalie Preston as a secretary on 2015-04-30
dot icon06/05/2015
Appointment of Ms Priya Dhirajlal Shah as a director on 2014-11-03
dot icon06/05/2015
Appointment of Mrs Barbara Natalie Preston as a director on 2015-04-26
dot icon06/05/2015
Director's details changed for Mr Stuart Lipman on 2015-05-06
dot icon06/05/2015
Termination of appointment of Amp Mgmt Ltd as a secretary on 2015-04-30
dot icon04/03/2015
Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to C/O Donald Jacobs & Partners Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2015-03-04
dot icon16/02/2015
Termination of appointment of Adele Lesler as a director on 2015-02-11
dot icon25/07/2014
Annual return made up to 2014-07-17 no member list
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon29/05/2014
Appointment of Mrs Phyllis Enfield as a director
dot icon29/05/2014
Director's details changed for Mrs Adele Lesler on 2014-05-29
dot icon29/05/2014
Director's details changed for Mrs Sonia Kesselson on 2014-05-29
dot icon25/03/2014
Termination of appointment of Madeleine Simmons as a director
dot icon25/03/2014
Termination of appointment of Monty Klein as a director
dot icon25/02/2014
Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on 2014-02-25
dot icon20/08/2013
Annual return made up to 2013-07-17 no member list
dot icon20/08/2013
Appointment of Amp Mgmt Ltd as a secretary
dot icon19/08/2013
Termination of appointment of Beryl Mann as a secretary
dot icon19/08/2013
Appointment of Mrs Sonia Kesselson as a director
dot icon19/08/2013
Termination of appointment of Beryl Mann as a director
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon15/04/2013
Appointment of Mrs Adele Lesler as a director
dot icon21/11/2012
Termination of appointment of Esme Hagard as a director
dot icon21/11/2012
Termination of appointment of Judith Leibling as a director
dot icon15/11/2012
Termination of appointment of Judith Leibling as a director
dot icon15/11/2012
Termination of appointment of Esme Hagard as a director
dot icon21/08/2012
Termination of appointment of Jacalyn Sank as a director
dot icon31/07/2012
Annual return made up to 2012-07-17 no member list
dot icon11/06/2012
Appointment of Judith Leah Leibling as a director
dot icon11/06/2012
Appointment of Esme Hagard as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-29
dot icon10/08/2011
Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom on 2011-08-10
dot icon27/07/2011
Annual return made up to 2011-07-17 no member list
dot icon27/07/2011
Registered office address changed from , C/O Braham Noble Denholm & Co York House, Empire Way, Wembley, Middlesex, HA9 0PA, United Kingdom on 2011-07-27
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-29
dot icon03/03/2011
Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX on 2011-03-03
dot icon13/09/2010
Appointment of Mrs Jacalyn Sank as a director
dot icon10/09/2010
Termination of appointment of Priya Shah as a director
dot icon30/07/2010
Annual return made up to 2010-07-17 no member list
dot icon30/07/2010
Director's details changed for Miss Priya Shah on 2010-07-17
dot icon30/07/2010
Director's details changed for Monty Klein on 2010-07-17
dot icon30/07/2010
Director's details changed for Beryl Lillian Mann on 2010-07-17
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon17/11/2009
Appointment of Mr Stuart Lipman as a director
dot icon17/11/2009
Termination of appointment of Rodney Bland as a director
dot icon17/11/2009
Appointment of Miss Priya Shah as a director
dot icon05/08/2009
Annual return made up to 17/07/09
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Appointment terminated director varda malmed
dot icon12/01/2009
Director appointed mrs madeleine simmons
dot icon01/09/2008
Registered office changed on 01/09/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN
dot icon01/09/2008
Location of register of members (non legible)
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon24/07/2008
Annual return made up to 17/07/08
dot icon24/07/2008
Location of register of members (non legible)
dot icon12/12/2007
Director resigned
dot icon26/10/2007
New director appointed
dot icon07/09/2007
Annual return made up to 17/07/07
dot icon07/09/2007
New director appointed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-29
dot icon28/07/2007
Director resigned
dot icon28/07/2007
Director resigned
dot icon27/07/2007
Resolutions
dot icon24/05/2007
Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL
dot icon01/08/2006
Accounts for a small company made up to 2005-09-29
dot icon06/07/2006
Annual return made up to 19/06/06
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-29
dot icon12/07/2005
Annual return made up to 19/06/05
dot icon16/09/2004
Secretary resigned;director resigned
dot icon16/09/2004
New secretary appointed
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-29
dot icon02/07/2004
Annual return made up to 19/06/04
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-29
dot icon11/07/2003
Annual return made up to 19/06/03
dot icon17/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon15/07/2002
Annual return made up to 19/06/02
dot icon10/07/2002
Registered office changed on 10/07/02 from: suite b 11TH floor, premier house station road, edgware, middlesex HA8 7BJ
dot icon28/06/2002
Total exemption small company accounts made up to 2001-09-29
dot icon06/02/2002
Director resigned
dot icon31/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon09/07/2001
Annual return made up to 19/06/01
dot icon07/06/2001
Accounts for a small company made up to 2000-09-29
dot icon30/10/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Annual return made up to 19/06/00
dot icon02/05/2000
New director appointed
dot icon13/04/2000
Accounts for a small company made up to 1999-09-29
dot icon02/12/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon06/08/1999
Annual return made up to 19/06/99
dot icon19/03/1999
Accounts for a small company made up to 1998-09-29
dot icon30/10/1998
New director appointed
dot icon22/10/1998
Registered office changed on 22/10/98 from: 24/26 church road, stanmore, middlesex HA7 4AW
dot icon20/10/1998
Annual return made up to 19/06/98
dot icon13/05/1998
Accounts for a small company made up to 1997-09-29
dot icon25/03/1998
Registered office changed on 25/03/98 from: 5 laburnum court, dennis lane, stanmore, middlesex HA7 4JP
dot icon11/02/1998
Registered office changed on 11/02/98 from: 149 cleveland street, london, W1P 5PH
dot icon17/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon21/10/1997
Annual return made up to 19/06/97
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon25/07/1997
Accounts for a small company made up to 1996-09-29
dot icon16/06/1997
Registered office changed on 16/06/97 from: suite A8 kebbell house, carpenters park, watford hertfordshire, WD1 5BE
dot icon23/04/1997
Auditor's resignation
dot icon03/09/1996
New director appointed
dot icon09/08/1996
Annual return made up to 19/06/96
dot icon22/07/1996
Accounts for a small company made up to 1995-09-29
dot icon12/09/1995
New director appointed
dot icon21/08/1995
Annual return made up to 19/06/95
dot icon11/05/1995
New secretary appointed;director resigned
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Accounts for a small company made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Annual return made up to 19/06/94
dot icon07/04/1994
Accounts for a small company made up to 1993-09-29
dot icon30/07/1993
Annual return made up to 19/06/93
dot icon13/07/1993
Director resigned;new director appointed
dot icon08/03/1993
Full accounts made up to 1992-09-29
dot icon21/08/1992
Annual return made up to 19/06/92
dot icon13/05/1992
Full accounts made up to 1991-09-29
dot icon29/08/1991
Annual return made up to 19/06/91
dot icon01/03/1991
Registered office changed on 01/03/91 from: 79 hillview avenue, hatch end, pinner, middx
dot icon28/09/1990
New director appointed
dot icon28/09/1990
New secretary appointed
dot icon28/09/1990
New director appointed
dot icon06/09/1990
New director appointed
dot icon03/09/1990
Accounting reference date notified as 29/09
dot icon19/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+29.40 % *

* during past year

Cash in Bank

£118,428.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.99K
-
0.00
91.52K
-
2022
0
118.70K
-
0.00
118.43K
-
2022
0
118.70K
-
0.00
118.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

118.70K £Ascended27.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.43K £Ascended29.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandra Maxine Hersh
Director
19/07/2015 - Present
-
Shah, Sahil
Director
01/02/2024 - 20/09/2024
2
Preston, Barbara Natalie
Director
26/04/2015 - 10/03/2024
-
Klein, Barry Mark
Director
01/02/2024 - Present
5
Jogi, Disha
Director
25/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED is an(a) Active company incorporated on 19/06/1990 with the registered office located at Devonshire House 582 Honeypot Lane, Stanmore, Harrow, Middx HA7 1JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED?

toggle

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED is currently Active. It was registered on 19/06/1990 .

Where is LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED located?

toggle

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED is registered at Devonshire House 582 Honeypot Lane, Stanmore, Harrow, Middx HA7 1JS.

What does LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED do?

toggle

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-24 with updates.