LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED - HARROW
Company Profile | Company Filings |
Overview
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARROW ENGLAND and has the status: Active.
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED was incorporated 33 years ago on 19/06/1990 and has the registered number: 02513183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED was incorporated 33 years ago on 19/06/1990 and has the registered number: 02513183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED - HARROW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2022 | 29/06/2024 |
Registered Office
DEVONSHIRE HOUSE 582 HONEYPOT LANE
HARROW
MIDDX
HA7 1JS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SONIA KESSELSON | Sep 1938 | British | Director | 2013-06-23 | CURRENT |
SANDRA MAXINE HERSH | Dec 1959 | British | Director | 2015-07-19 | CURRENT |
MR STUART LIPMAN | May 1939 | British | Director | 2019-03-17 | CURRENT |
MRS BARBARA NATALIE PRESTON | Mar 1936 | British | Director | 2015-04-26 | CURRENT |
MORRIS ARTHUR MARSTON | May 1914 | British | Director | RESIGNED | |
MS PRIYA DHIRAJLAL SHAH | Mar 1983 | British | Director | 2014-11-03 UNTIL 2016-07-31 | RESIGNED |
MRS JACALYN SANK | Apr 1966 | British | Director | 2010-08-22 UNTIL 2012-07-12 | RESIGNED |
FRANCIS GERARD RYAN | Jan 1912 | British | Director | RESIGNED | |
MRS BARBARA NATALIE PRESTON | Mar 1936 | British | Director | 2002-08-25 UNTIL 2005-08-21 | RESIGNED |
MS PRIYA DHIRAJLAL SHAH | Mar 1983 | British | Director | 2009-08-30 UNTIL 2010-08-22 | RESIGNED |
BERNARD NOBLE | Mar 1911 | British | Director | RESIGNED | |
IRENE BRUDNEY | Nov 1934 | Secretary | RESIGNED | ||
ANITA MENDOZA | Feb 1920 | British | Director | 1997-11-19 UNTIL 2001-09-26 | RESIGNED |
BERYL LILLIAN MANN | May 1932 | Secretary | 2004-08-18 UNTIL 2013-06-23 | RESIGNED | |
MRS MADELEINE SIMMONS | Sep 1941 | British | Director | 2008-12-01 UNTIL 2014-03-25 | RESIGNED |
BERYL LILLIAN MANN | May 1932 | Director | 1997-11-19 UNTIL 2013-06-23 | RESIGNED | |
VARDA MALMED | Feb 1931 | British | Director | 2007-07-22 UNTIL 2009-01-12 | RESIGNED |
MR STUART LIPMAN | May 1939 | British | Director | 2009-10-08 UNTIL 2016-02-25 | RESIGNED |
FANNY NOBLE | Mar 1915 | British | Director | 2000-10-12 UNTIL 2007-11-29 | RESIGNED |
MRS BARBARA NATALIE PRESTON | Secretary | 2015-04-30 UNTIL 2016-02-25 | RESIGNED | ||
FANNY NOBLE | Mar 1915 | British | Secretary | 1994-03-13 UNTIL 1997-07-20 | RESIGNED |
FANNY NOBLE | Mar 1915 | British | Secretary | 2000-08-16 UNTIL 2004-07-27 | RESIGNED |
BERYL LILLIAN MANN | May 1932 | Secretary | 1997-07-20 UNTIL 2000-08-16 | RESIGNED | |
MRS SONIA KESSELSON | Sep 1938 | British | Secretary | 2004-07-27 UNTIL 2004-08-18 | RESIGNED |
IRENE BRUDNEY | Nov 1934 | Director | RESIGNED | ||
ROSALIND WAYNE | May 1922 | British | Director | 1998-08-13 UNTIL 2002-08-25 | RESIGNED |
MRS ADELE LESLER | Jun 1933 | British | Director | 2013-04-15 UNTIL 2015-02-11 | RESIGNED |
MONTY KLEIN | May 1925 | British | Director | 2006-02-20 UNTIL 2014-03-25 | RESIGNED |
MRS SONIA KESSELSON | Sep 1938 | British | Director | 2001-10-12 UNTIL 2004-08-18 | RESIGNED |
SIEGRFRIED KAHN | Feb 1921 | British | Director | 1995-05-21 UNTIL 1997-07-20 | RESIGNED |
MAVIS FLORA JEWELL | Dec 1930 | British | Director | 1993-01-24 UNTIL 1996-06-23 | RESIGNED |
ESME HAGARD | Mar 1947 | British | Director | 2012-05-07 UNTIL 2012-11-12 | RESIGNED |
MRS PHYLLIS ENFIELD | May 1927 | British | Director | 2013-10-29 UNTIL 2023-05-03 | RESIGNED |
MARTIN WOLFE BURNS | Mar 1928 | British | Director | 1999-11-01 UNTIL 2006-02-20 | RESIGNED |
LINDA LIPMAN | Mar 1948 | British | Director | 2005-08-21 UNTIL 2007-07-19 | RESIGNED |
RODNEY ALASTAIR BLAND | Feb 1940 | British | Director | 2007-07-22 UNTIL 2009-09-13 | RESIGNED |
LOUIS BLAIR | Jul 1920 | British | Director | RESIGNED | |
MORDECHAI LESLER | Aug 1922 | British | Director | 2000-03-06 UNTIL 2001-09-26 | RESIGNED |
MORDECHAI LESLER | Aug 1922 | British | Director | 1994-03-13 UNTIL 1999-06-10 | RESIGNED |
JUDITH LEAH LEIBLING | May 1946 | British | Director | 2012-05-07 UNTIL 2012-11-12 | RESIGNED |
MR STUART LIPMAN | May 1939 | British | Director | 2018-01-14 UNTIL 2019-02-24 | RESIGNED |
PHILIP TECKS | Dec 1919 | British | Director | 1996-06-23 UNTIL 1999-08-22 | RESIGNED |
MR ERIC SUGERMAN | Sep 1919 | British | Director | 1997-07-20 UNTIL 2007-07-19 | RESIGNED |
AMP MGMT LTD | Corporate Secretary | 2013-06-23 UNTIL 2015-04-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-28 | 29-09-2022 | 118,428 Cash 118,704 equity |
ACCOUNTS - Final Accounts | 2022-06-21 | 29-09-2021 | 91,524 Cash 92,990 equity |
ACCOUNTS - Final Accounts | 2021-06-24 | 29-09-2020 | 81,823 Cash 82,882 equity |
ACCOUNTS - Final Accounts | 2020-06-20 | 29-09-2019 | 108,477 Cash 94,383 equity |
ACCOUNTS - Final Accounts | 2019-06-14 | 29-09-2018 | 72,696 Cash 72,648 equity |
ACCOUNTS - Final Accounts | 2018-05-30 | 29-09-2017 | 93,443 Cash 78,797 equity |
ACCOUNTS - Final Accounts preparation | 2017-06-21 | 29-09-2016 | 54,919 Cash 54,658 equity |
Abbreviated Company Accounts - LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED | 2016-06-23 | 29-09-2015 | £14,878 Cash £33,142 equity |
Laburnum Residents Association (Stanmore - Limited company - abbreviated - 11.6 | 2015-05-20 | 29-09-2014 | £37,404 Cash £36,410 equity |