Background WavePink WaveYellow Wave

LAVINGTON RESIDENTS ASSOCIATION LIMITED (02002635)

LAVINGTON RESIDENTS ASSOCIATION LIMITED (02002635) is an active UK company. incorporated on 21 March 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LAVINGTON RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include AHSANI, Melorie, ASGARIAN, Mehdi, ESDAILE, Caroline Helen and 2 others.

Company Number
02002635
Status
active
Type
ltd
Incorporated
21 March 1986
Age
40 years
Address
62 Grants Close, London, NW7 1DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHSANI, Melorie, ASGARIAN, Mehdi, ESDAILE, Caroline Helen, HAMCHAOUI, Elias Wassef, KLEIMAN, Beverley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVINGTON RESIDENTS ASSOCIATION LIMITED

LAVINGTON RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 21 March 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAVINGTON RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02002635

LTD Company

Age

40 Years

Incorporated 21 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

62 Grants Close London, NW7 1DE,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 21 March 1986To: 11 July 2022
Timeline

12 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Mar 10
Director Left
May 15
Director Left
Sept 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 22
Director Joined
Jul 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CARR, Edelle

Active
Grants Close, LondonNW7 1DE
Secretary
Appointed 11 Jul 2022

AHSANI, Melorie

Active
Grants Close, LondonNW7 1DE
Born June 1973
Director
Appointed 20 Jan 2017

ASGARIAN, Mehdi

Active
Grants Close, LondonNW7 1DE
Born April 1954
Director
Appointed 20 Jan 2017

ESDAILE, Caroline Helen

Active
Grants Close, LondonNW7 1DE
Born June 1956
Director
Appointed 20 Jan 2017

HAMCHAOUI, Elias Wassef

Active
Grants Close, LondonNW7 1DE
Born October 1946
Director
Appointed 01 Jul 2022

KLEIMAN, Beverley

Active
Grants Close, LondonNW7 1DE
Born August 1952
Director
Appointed N/A

GOSTYN, Anna Cicely

Resigned
Flat 4 Lavington, LondonNW6 5JU
Secretary
Appointed N/A
Resigned 27 Apr 2005

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 16 Jun 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 27 Apr 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 27 Apr 2005
Resigned 01 Jul 2022

AL-HAIDERY, Jaffar

Resigned
12 Lavington, LondonNW6 5JU
Born December 1933
Director
Appointed N/A
Resigned 19 Jan 2017

GARFINKEL, Henry Abraham, Dr

Resigned
11 Sunningdale Close, StanmoreHA7 3QL
Born December 1933
Director
Appointed N/A
Resigned 06 Sept 2007

GOLDHILL, Marguarite

Resigned
10 Lavington, LondonNW6 5JU
Born August 1921
Director
Appointed 13 Mar 2006
Resigned 28 Aug 2009

GOSTYN, Anna Cicely

Resigned
Flat 4 Lavington, LondonNW6 5JU
Born April 1924
Director
Appointed N/A
Resigned 23 Mar 2015

HAMCHAOUI, Antoine

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1951
Director
Appointed 20 Jan 2017
Resigned 23 May 2022

PECKAR, Renee Millie

Resigned
Flat 6 Lavington, LondonNW6 5JU
Born February 1913
Director
Appointed N/A
Resigned 23 Feb 1996

SASSANPOUR, Safdar

Resigned
Flat 7 Lavington, LondonNW6 5JU
Born November 1923
Director
Appointed N/A
Resigned 01 May 2013

SAUNDERS, Valerie Patricia Anne

Resigned
3 Lavington, LondonNW6 5JU
Born November 1947
Director
Appointed 04 Feb 2008
Resigned 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Legacy
23 January 2017
ANNOTATIONANNOTATION
Legacy
23 January 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288cChange of Particulars
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
88(2)R88(2)R
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
18 August 1988
PUC 2PUC 2
Legacy
18 August 1988
PUC 5PUC 5
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
11 July 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 March 1986
NEWINCIncorporation