Company NameLanarkslea House Limited
DirectorsJunko Tarrant and Graeme Peter Hawinkels
Company StatusActive
Company Number03797520
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJunko Tarrant
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(8 years after company formation)
Appointment Duration16 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 3
100 Cornwall Gardens
London
SW7 4BQ
Secretary NameMs Usha Tanna
StatusCurrent
Appointed05 March 2012(12 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 100 Cornwall Gardens
London
Director NameMr Graeme Peter Hawinkels
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 100 Cornwall Gardens
London
SW7 4BQ
Director NameConnolly Crea Tarrant
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleArtist
Correspondence Address100 Cornwall Gardens
London
SW7 4BQ
Director NameKristine Juliet Mary Morais
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceSingapore
Correspondence Address100 Cornwall Gardens
London
SW7 4BQ
Secretary NameConnolly Crea Tarrant
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleArtist
Correspondence Address100 Cornwall Gardens
London
SW7 4BQ
Director NameNada Biedermann El Assaad
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1999(3 weeks, 4 days after company formation)
Appointment Duration13 years, 4 months (resigned 28 November 2012)
RolePsychologist
Country of ResidenceLiechtenstein
Correspondence AddressMohleholz 14
9490 Vaduz-Fl
Liechtenstein
Foreign
Secretary NameDr Klaus Biedermann
NationalityLiechtenstein
StatusResigned
Appointed30 November 1999(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2004)
RoleLaw/Trustee
Correspondence AddressMuhleholz 14
Vaduz 9490
Liechtenstein
Foreign
Secretary NameLucy Stobart
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2010)
RoleTravel Agent
Correspondence AddressFlat 6
100 Cornwall Gardens
London
SW7 4BQ
Secretary NameMr Julian Nichols
StatusResigned
Appointed09 April 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2012)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMrs Monica Adriana Waite
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 100 Cornwall Gardens
London
SW7 4BQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Graeme Hawinkels
12.50%
Ordinary
1 at £1J. Tarrant
12.50%
Ordinary
1 at £1Mohammad Kashani Akhavan
12.50%
Ordinary
1 at £1Peter Economides
12.50%
Ordinary
1 at £1Ryan Cheong & Eric Cheong
12.50%
Ordinary
1 at £1Simon Waite & Monica Adriana Waite
12.50%
Ordinary
1 at £1Stephen Noel Henry Bull & Kristine Juliet Mary Morais
12.50%
Ordinary
1 at £1Usha Tanna
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£4,263
Current Liabilities£2,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 May 2023Termination of appointment of Graeme Peter Hawinkels as a director on 25 April 2023 (1 page)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
25 January 2021Registered office address changed from 58 Queen Anne Street London W1G 8HW to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 April 2019Termination of appointment of Kristine Juliet Mary Morais as a director on 17 April 2019 (1 page)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Monica Adriana Waite as a director on 20 February 2019 (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8
(8 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8
(8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Appointment of Mr Graeme Peter Hawinkels as a director on 30 April 2015 (2 pages)
27 May 2015Appointment of Mr Graeme Peter Hawinkels as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Mrs Monica Adriana Waite as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Mrs Monica Adriana Waite as a director on 30 April 2015 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
22 March 2013Termination of appointment of Nada Biedermann El Assaad as a director (1 page)
22 March 2013Termination of appointment of Nada Biedermann El Assaad as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
23 March 2012Termination of appointment of Julian Nichols as a secretary (1 page)
23 March 2012Termination of appointment of Julian Nichols as a secretary (1 page)
21 March 2012Appointment of Ms Usha Tanna as a secretary (2 pages)
21 March 2012Appointment of Ms Usha Tanna as a secretary (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Appointment of Mr Julian Nichols as a secretary (1 page)
12 April 2010Appointment of Mr Julian Nichols as a secretary (1 page)
9 April 2010Director's details changed for Junko Tarrant on 26 March 2010 (2 pages)
9 April 2010Termination of appointment of Lucy Stobart as a secretary (1 page)
9 April 2010Director's details changed for Kristine Juliet Mary Morais on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Nada Biedermann El Assaad on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Junko Tarrant on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Kristine Juliet Mary Morais on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Nada Biedermann El Assaad on 26 March 2010 (2 pages)
9 April 2010Termination of appointment of Lucy Stobart as a secretary (1 page)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (6 pages)
25 March 2009Return made up to 21/03/09; full list of members (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (6 pages)
14 April 2008Return made up to 21/03/08; full list of members (6 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Return made up to 21/03/07; full list of members (4 pages)
20 September 2007Return made up to 21/03/07; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o ka property services LTD 17 queen street london W1J 5PH (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o ka property services LTD 17 queen street london W1J 5PH (1 page)
8 June 2006Return made up to 21/03/06; full list of members (10 pages)
8 June 2006Return made up to 21/03/06; full list of members (10 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 March 2004Return made up to 21/03/04; full list of members (9 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 March 2004Return made up to 21/03/04; full list of members (9 pages)
11 February 2004Amended accounts made up to 31 December 2002 (18 pages)
11 February 2004Amended accounts made up to 31 December 2002 (18 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
22 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 March 2003Return made up to 21/03/03; full list of members (9 pages)
28 March 2003Return made up to 21/03/03; full list of members (9 pages)
11 February 2003Registered office changed on 11/02/03 from: 1346 high road london N20 9HJ (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1346 high road london N20 9HJ (1 page)
26 March 2002Return made up to 21/03/02; full list of members (9 pages)
26 March 2002Return made up to 21/03/02; full list of members (9 pages)
2 July 2001Return made up to 29/06/01; full list of members (9 pages)
2 July 2001Return made up to 29/06/01; full list of members (9 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
4 May 2000Ad 24/04/00--------- £ si 7@1=7 £ ic 2/9 (3 pages)
4 May 2000Ad 24/04/00--------- £ si 7@1=7 £ ic 2/9 (3 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Incorporation (17 pages)
29 June 1999Incorporation (17 pages)