Lesterway Residents Association Limited


Lesterway Residents Association started in year 1990 as Private Limited Company with registration number 02501911. The Lesterway Residents Association company has been functioning successfully for 34 years now and its status is active. The firm's office is based in at 43 Werter Road. Postal code: SW15 2LL.

At the moment there are 4 directors in the the company, namely Benjamin S., Melissa T. and Rachel F. and others. In addition one secretary - Rachel F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer S. who worked with the the company until 2 February 2017.

Lesterway Residents Association Limited Address / Contact

Office Address 43 Werter Road
Office Address2 London
Town
Post code SW15 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501911
Date of Incorporation Mon, 14th May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Benjamin S.

Position: Director

Appointed: 23 February 2023

Melissa T.

Position: Director

Appointed: 07 August 2020

Rachel F.

Position: Secretary

Appointed: 07 August 2020

Rachel F.

Position: Director

Appointed: 01 March 2007

Vanraj V.

Position: Director

Appointed: 14 March 2004

Jennifer S.

Position: Director

Resigned: 03 July 2017

Jennifer S.

Position: Secretary

Resigned: 02 February 2017

Kate S.

Position: Director

Appointed: 27 May 2019

Resigned: 23 February 2023

Helen B.

Position: Secretary

Appointed: 02 February 2017

Resigned: 07 August 2020

Helen B.

Position: Director

Appointed: 14 September 2014

Resigned: 07 August 2020

Sallianne C.

Position: Director

Appointed: 12 March 2003

Resigned: 31 December 2006

Annabel S.

Position: Director

Appointed: 12 March 2003

Resigned: 31 January 2004

Karen M.

Position: Director

Appointed: 18 February 1996

Resigned: 01 June 2002

Neil W.

Position: Director

Appointed: 14 May 1992

Resigned: 16 October 2013

Tina S.

Position: Director

Appointed: 14 May 1992

Resigned: 30 October 1994

Rosemary F.

Position: Director

Appointed: 14 May 1992

Resigned: 03 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Ben C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kate S. This PSC owns 25-50% shares. The third one is Jennifer S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ben C.

Notified on 23 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Kate S.

Notified on 3 January 2018
Ceased on 23 January 2023
Nature of control: 25-50% shares

Jennifer S.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-149-154-109-103       
Balance Sheet
Current Assets          148
Net Assets Liabilities         -6100
Cash Bank In Hand58387177       
Cash Bank On Hand   7722222  
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-249-254-209-203       
Shareholder Funds-149-154-109-103       
Other
Creditors   180     648
Administrative Expenses353355405394-105      
Average Number Employees During Period    334    
Comprehensive Income Expense   6105      
Creditors Due Within One Year207192180180       
Net Current Assets Liabilities-149-154-109-1032   2-6 
Number Shares Allotted 100100100       
Other Creditors   180     6 
Other Creditors Due Within One Year207192180180       
Par Value Share 111       
Profit Loss   6105      
Profit Loss For Period-3-5456       
Profit Loss On Ordinary Activities Before Tax-3-5456105      
Share Capital Allotted Called Up Paid100100100100       
Total Assets Less Current Liabilities-149-154-109-10322222-6 
Turnover Gross Operating Revenue350350450400       
Turnover Revenue   400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements