138 LAVENDER HILL LIMITED - LONDON


Company Profile Company Filings

Overview

138 LAVENDER HILL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
138 LAVENDER HILL LIMITED was incorporated 28 years ago on 31/10/1995 and has the registered number: 03119991. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.

138 LAVENDER HILL LIMITED - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

138D LAVENDER HILL
LONDON
SW11 5RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROBYN COWLING Dec 1983 British Director 2010-02-26 CURRENT
MS HARRIET COOKSEY Feb 1994 British Director 2020-12-15 CURRENT
ROBYN COWLING British Secretary 2012-04-05 CURRENT
JAMES COWLING Oct 1984 British Director 2010-02-26 CURRENT
DR NATALIE REBECCA SMITH Dec 1974 British Director 2015-04-15 CURRENT
LUCY CHARLOTTE SUSANNA SMITH Aug 1991 British Director 2017-04-01 CURRENT
ADAM CHRISTOPHER TURNER SMITH Feb 1994 British Director 2017-04-01 CURRENT
MS SUZANNE O'CONNELL May 1975 Irish Director 2001-02-22 CURRENT
MR ROBERT NEIL MANDER Nov 1976 British Director 2007-05-18 CURRENT
JAMES ROLAND LEE Oct 1979 British Director 2015-04-15 CURRENT
MR BERTRAM ARTHER HOARE Oct 1996 British Director 2023-09-29 CURRENT
CHRIS STRONG Aug 1985 British Director 2014-02-28 UNTIL 2017-03-31 RESIGNED
VANESSA HARRIS Jan 1980 British Director 2012-04-30 UNTIL 2015-04-15 RESIGNED
MS KATE HARDING Aug 1978 British Director 2009-07-09 UNTIL 2012-04-23 RESIGNED
MR. OLIVER JAMES CLIFFORD Feb 1991 British Director 2015-10-26 UNTIL 2023-10-08 RESIGNED
TOBY MARK GORDON SMITH Aug 1974 British Director 2006-09-19 UNTIL 2009-07-08 RESIGNED
JOHN EATON Jun 1976 British Director 2006-09-19 UNTIL 2010-02-26 RESIGNED
MELANIE SARA APRIL SNOWBALL CRIPPS Apr 1966 British Director 2001-02-22 UNTIL 2007-05-18 RESIGNED
ROBERT STUART GRAY Feb 1972 British Director 2006-09-19 UNTIL 2009-07-03 RESIGNED
ROBERT STUART GRAY Feb 1972 British Secretary 2006-09-19 UNTIL 2009-07-03 RESIGNED
MS SOPHIE HELLIWELL Oct 1976 British Secretary 2009-07-01 UNTIL 2012-04-01 RESIGNED
JOHN GUY BRENT SENIOR British Secretary 1995-10-31 UNTIL 2006-09-19 RESIGNED
PAUL WILLIAM HAYMAN Dec 1969 British Director 1995-10-31 UNTIL 2001-01-31 RESIGNED
MS SOPHIE HELLIWELL Oct 1976 British Director 2007-05-18 UNTIL 2011-09-16 RESIGNED
DAVID WILLIAM NICHOLLS May 1949 British Director 1995-10-31 UNTIL 2006-09-19 RESIGNED
MR BEN GUY READMAN Feb 1980 Uk Director 2007-02-20 UNTIL 2014-02-28 RESIGNED
JENNIFER VICTORIA RENTON Nov 1988 British Director 2015-01-23 UNTIL 2020-12-15 RESIGNED
JOHN GUY BRENT SENIOR British Director 1995-10-31 UNTIL 2007-02-20 RESIGNED
MATTHEW PETER HERBERT CRIPPS May 1960 British Director 2006-09-19 UNTIL 2007-05-18 RESIGNED
FRANCES MARY BOYD Feb 1954 British Director 1995-10-31 UNTIL 2001-01-31 RESIGNED
MARK CARSON Oct 1968 British Director 1995-10-31 UNTIL 1998-04-15 RESIGNED
MS CLAIRE BURTON Jun 1981 British Director 2009-07-03 UNTIL 2015-10-23 RESIGNED
GARY SIMON BOWEN Apr 1959 British Director 1995-10-31 UNTIL 1998-04-15 RESIGNED
PHILIPPA BOOTH Sep 1976 British Director 2001-02-22 UNTIL 2002-08-07 RESIGNED
PAUL TERENCE BATES May 1972 British Director 2005-11-02 UNTIL 2006-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Cowling 2016-07-07 10/1984 Beckenham   Kent Significant influence or control
Ms Robyn Fiona Luisa Cowling 2016-07-07 12/1983 Beckenham   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUN PROSPECT (PULBOROUGH) LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
EMMAUS SOUTH LAMBETH COMMUNITY LONDON Active SMALL 47990 - Other retail sale not in stores, stalls or markets
TRAVEL RETAIL GLOBAL LIMITED PULBOROUGH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
RM LIGHTING LTD LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PASITHEA LTD STREET ENGLAND Dissolved... 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
THE LIGHT FUND COMPANY LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BROADMINDED LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LARDER & VINE LIMITED LONDON ENGLAND Active MICRO ENTITY 56210 - Event catering activities
RM INVESTMENT PROPERTIES LTD EARLSFIELD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTHCOTE PROPERTY DEVELOPMENTS LTD BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WESSEX PROPERTY DEVELOPMENTS LTD BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
RM INVESTMENT PROPERTY LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NANOOK ENERGY ADVISORS LLP LONDON UNITED KINGDOM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2023-11-10 31-10-2023 £5,027 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2022-11-04 31-10-2022 £2,915 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2022-01-08 31-10-2021 £3,059 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2020-11-05 31-10-2020 £7,273 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2019-12-03 31-10-2019 £6,693 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2018-12-20 31-10-2018 £9,351 equity
Micro-entity Accounts - 138 LAVENDER HILL LIMITED 2018-05-23 31-10-2017 £9,628 Cash £9,628 equity
Abbreviated Company Accounts - 138 LAVENDER HILL LIMITED 2017-08-30 31-10-2016 £7,400 Cash £7,400 equity
Abbreviated Company Accounts - 138 LAVENDER HILL LIMITED 2016-07-02 31-10-2015 £4,724 Cash £4,724 equity
Abbreviated Company Accounts - 138 LAVENDER HILL LIMITED 2015-07-30 31-10-2014 £5,360 Cash £5,360 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORCECOM TRADING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
ALLABOUTMODA. LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TEAMTEAM LTD LONDON ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities