Background WavePink WaveYellow Wave

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED (02122361)

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED (02122361) is an active UK company. incorporated on 13 April 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED has been registered for 38 years. Current directors include ALDER, Daniel, BAKER, Warren Gordon, DALTON, Philip Christopher and 1 others.

Company Number
02122361
Status
active
Type
ltd
Incorporated
13 April 1987
Age
38 years
Address
1-2 Craven Road, London, W5 2UA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDER, Daniel, BAKER, Warren Gordon, DALTON, Philip Christopher, RODRIGUEZ-BATISTA, Miguel Angel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED is an active company incorporated on 13 April 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02122361

LTD Company

Age

38 Years

Incorporated 13 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1-2 Craven Road London, W5 2UA,

Previous Addresses

1-2 Craven Road London W5 2UA England
From: 19 March 2018To: 19 March 2018
2nd Floor 109 Uxbridge Road London W5 5TL
From: 9 February 2015To: 19 March 2018
109 Uxbridge Road London W5 5TL
From: 15 September 2011To: 9 February 2015
the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
From: 13 April 1987To: 15 September 2011
Timeline

15 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BAKER, Warren Gordon

Active
18 Ladbroke Square, LondonW11 3NA
Secretary
Appointed 26 Nov 2003

ALDER, Daniel

Active
Lammas Park Road, LondonW5 5JD
Born August 1995
Director
Appointed 02 Jun 2023

BAKER, Warren Gordon

Active
18 Ladbroke Square, LondonW11 3NA
Born October 1970
Director
Appointed 31 May 1994

DALTON, Philip Christopher

Active
Eastmont Road, EsherKT10 9AZ
Born September 1972
Director
Appointed 19 Jan 2001

RODRIGUEZ-BATISTA, Miguel Angel

Active
Kings Road, LondonSW10 0TU
Born April 1971
Director
Appointed 21 Jan 2016

ALLSOPP, Susan Jennifer

Resigned
51d Lammas Park Road, LondonW5 5JD
Secretary
Appointed 18 Jun 1998
Resigned 17 May 1999

FOLIGNO, Stephen David

Resigned
51b Lammas Park Road, LondonW5 5JD
Secretary
Appointed 17 May 1999
Resigned 19 Jan 2001

LEADER, Joanne Elizabeth

Resigned
51c Lammas Park Road, LondonW5 5JD
Secretary
Appointed 25 Aug 1995
Resigned 18 Jun 1998

MULDOON, Paul David

Resigned
51 Lammas Park Road, LondonW5 5JD
Secretary
Appointed N/A
Resigned 25 Aug 1995

PHELAN, Paul John

Resigned
51d Lammas Park Road, LondonW5 5JD
Secretary
Appointed 20 Jan 2001
Resigned 28 Nov 2003

ALLSOPP, Susan Jennifer

Resigned
51d Lammas Park Road, LondonW5 5JD
Born May 1973
Director
Appointed 18 Jun 1998
Resigned 17 May 1999

ALLSOPP, Susan Jennifer

Resigned
51d Lammas Park Road, LondonW5 5JD
Born May 1973
Director
Appointed 18 Jun 1998
Resigned 18 Jun 1998

BISHOP, Sarah Elizabeth

Resigned
51 Lammas Park Road, LondonW5 5JD
Born October 1957
Director
Appointed N/A
Resigned 18 May 1998

CHANDE, Malvika Manoj

Resigned
Lammas Park Road, LondonW5 5JD
Born August 1989
Director
Appointed 04 Feb 2021
Resigned 02 Jun 2023

CORBETT, Thomas James

Resigned
Lammas Park Road, LondonW5 5JD
Born May 1977
Director
Appointed 02 Nov 2007
Resigned 21 Jan 2016

DIRKS, Edda

Resigned
Lammas Park Road, EalingW5 5JD
Born March 1963
Director
Appointed 06 Aug 2010
Resigned 01 Jun 2017

EVANS, Louise

Resigned
51c Lammas Park Road, LondonW5 5JD
Born August 1975
Director
Appointed 28 Sept 2004
Resigned 02 Nov 2007

FOLIGNO, Stephen David

Resigned
51b Lammas Park Road, LondonW5 5JD
Born December 1968
Director
Appointed 16 Sept 1998
Resigned 19 Jan 2001

HALL, Jennifer Sarah

Resigned
Lammas Park Road, LondonW5 5JD
Born February 1980
Director
Appointed 01 Jun 2017
Resigned 03 Nov 2020

HUNT, Ian Adrian

Resigned
51d Lammas Park Road, LondonW5 5JD
Born December 1968
Director
Appointed 17 May 1999
Resigned 30 Jun 2000

LEADER, Joanne Elizabeth

Resigned
51c Lammas Park Road, LondonW5 5JD
Born January 1970
Director
Appointed 25 Aug 1995
Resigned 18 Jun 1998

MAHON, Richard Leo

Resigned
51c Lammas Park Road, LondonW5 5JD
Born April 1942
Director
Appointed 16 Sept 1998
Resigned 24 Mar 2004

MULDOON, Paul David

Resigned
51 Lammas Park Road, LondonW5 5JD
Born July 1957
Director
Appointed N/A
Resigned 25 Aug 1995

O'BRIEN, John

Resigned
51b Lammas Park Road, LondonW5 5JD
Born June 1970
Director
Appointed 20 Feb 1995
Resigned 16 Sept 1998

PHELAN, Paul John

Resigned
51d Lammas Park Road, LondonW5 5JD
Born May 1963
Director
Appointed 18 Jul 2000
Resigned 26 Nov 2003

SMALES, Hermione

Resigned
51d Lammas Park Road, LondonW5 5JD
Born May 1974
Director
Appointed 28 Sept 2004
Resigned 31 May 2006

SMITH, Kathryn Victoria

Resigned
51 Lammas Park Road, LondonW5 5JD
Born September 1966
Director
Appointed N/A
Resigned 08 Feb 1995

STEVENSON, Andrew Mark Bryce

Resigned
51 Lammas Park Road, LondonW5 5JD
Born May 1963
Director
Appointed N/A
Resigned 31 May 1994

TANG, Koon Hung

Resigned
51d Lammas Park Road, LondonW5 5JD
Born July 1971
Director
Appointed 31 May 2006
Resigned 06 Aug 2010

Persons with significant control

6

4 Active
2 Ceased

Mr Daniel Alder

Active
Lammas Park Road, LondonW5 5JD
Born August 1995

Nature of Control

Significant influence or control
Notified 02 Jun 2023

Ms Jennifer Sarah Hall

Ceased
Lammas Park Road, LondonW5 5JD
Born February 1980

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 03 Nov 2020

Edda Dirks

Ceased
Lammas Park Road, LondonW5 5JD
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Warren Gordon Baker

Active
18 Ladbroke Square, LondonW11 3NA
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Philip Christopher Dalton

Active
Eastmont Road, EsherKT10 9AZ
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Miguel Angel Rodriguez-Batista

Active
Kings Road, LondonSW10 0TU
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
9 March 2005
287Change of Registered Office
Legacy
23 February 2005
288cChange of Particulars
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2000
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
287Change of Registered Office
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 May 1999
AAAnnual Accounts
Legacy
8 May 1999
363b363b
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1997
AAAnnual Accounts
Legacy
2 July 1996
363b363b
Legacy
28 May 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
15 March 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Accounts With Accounts Type Dormant
14 February 1995
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
17 October 1991
288288
Accounts With Accounts Type Dormant
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363363
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Dormant
28 June 1989
AAAnnual Accounts
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
27 April 1987
288288
Incorporation Company
13 April 1987
NEWINCIncorporation
Certificate Incorporation
13 April 1987
CERTINCCertificate of Incorporation