Lipton Mews Residents Association Limited LONDON


Founded in 1997, Lipton Mews Residents Association, classified under reg no. 03364959 is an active company. Currently registered at 29 The Green N21 1HS, London the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

At the moment there are 3 directors in the the firm, namely Naren P., Casandra Z. and Stelios P.. In addition one secretary - Scott A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lipton Mews Residents Association Limited Address / Contact

Office Address 29 The Green
Town London
Post code N21 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364959
Date of Incorporation Fri, 2nd May 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Scott A.

Position: Secretary

Appointed: 16 November 2023

Naren P.

Position: Director

Appointed: 01 July 2013

Casandra Z.

Position: Director

Appointed: 24 November 2008

Stelios P.

Position: Director

Appointed: 13 January 2005

Julian H.

Position: Secretary

Appointed: 18 June 2019

Resigned: 16 November 2023

Mark S.

Position: Director

Appointed: 12 September 2013

Resigned: 10 November 2017

Stephen M.

Position: Secretary

Appointed: 01 May 2009

Resigned: 20 June 2019

Sanjay M.

Position: Director

Appointed: 26 January 2009

Resigned: 21 May 2012

Kamal C.

Position: Director

Appointed: 24 November 2008

Resigned: 28 November 2008

Alan G.

Position: Director

Appointed: 09 April 2008

Resigned: 15 November 2008

Edward M.

Position: Director

Appointed: 14 December 2005

Resigned: 01 March 2008

Gail W.

Position: Director

Appointed: 27 January 2005

Resigned: 08 April 2015

Antelitsa P.

Position: Director

Appointed: 13 January 2005

Resigned: 26 December 2005

Naresh P.

Position: Director

Appointed: 29 November 2004

Resigned: 05 May 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 10 April 2009

Winston C.

Position: Director

Appointed: 20 March 2001

Resigned: 05 May 2006

Colm D.

Position: Director

Appointed: 20 March 2001

Resigned: 01 August 2002

John G.

Position: Director

Appointed: 20 March 2001

Resigned: 12 June 2003

Grant S.

Position: Director

Appointed: 15 June 1999

Resigned: 20 March 2001

Robin D.

Position: Secretary

Appointed: 26 November 1997

Resigned: 15 October 2003

Lisa K.

Position: Director

Appointed: 02 May 1997

Resigned: 15 June 1999

Keith H.

Position: Director

Appointed: 02 May 1997

Resigned: 30 May 1997

Shannette D.

Position: Secretary

Appointed: 02 May 1997

Resigned: 26 November 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 13th, September 2023
Free Download (7 pages)

Company search