Company NameBraefoot Court (Residents' Association) Limited
DirectorBen Conway
Company StatusActive
Company Number00637288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1959(64 years, 8 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 NameMr Ben Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(64 years after company formation)
Appointment Duration7 months, 1 week
RoleEstate Management
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 December 2014(55 years, 3 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameJane Elizabeth Chris Baldwin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1994)
RoleHospital Social Worker
Correspondence Address7 Braefoot Court
Putney Hill
London
SW15 6AG
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed29 August 1991(31 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 September 1998)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameMr Fernando Esteves Lopes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1993)
RoleHotel Management
Correspondence Address2 Braefoot Court
London
SW15 6AG
Director NameMr Fernando Esteves Lopes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1995)
RoleHotel Management
Correspondence Address2 Braefoot Court
London
SW15 6AG
Director NameEdward John Rustioni
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(33 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 April 1994)
RoleCabinet Maker
Correspondence Address9 Rockhampton Close
London
SE27 0NG
Director NameJessie Arratoon
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address8 Braefoot Court
Putney Hill
London
SW15 6AG
Director NameFernando Lopes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 1998(38 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2002)
RoleHotel Management
Correspondence Address75 Norroy Road
London
SW15 1PH
Director NameHenry Armstrong Allen Stokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address1 Braefoot Court
20 Putney Hill
London
SW15 6AG
Director NameSarah Kathleen Eck
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(42 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address6 Braefoot Court
20 Putney Hill
London
SW15 6AG
Secretary NameElinor Christine Kitching
NationalityBritish
StatusResigned
Appointed23 August 2002(42 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2004)
RoleRetired
Correspondence Address5 Braefoot Court
Putney
London
SW15 6AG
Director NameFernando Estevelopes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed03 March 2003(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2006)
RoleHotel Management
Correspondence Address4 Braefoot Court
Putney Hill
London
SW15 6AG
Secretary NameSarah Kathleen Eck
NationalityBritish
StatusResigned
Appointed26 May 2004(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2005)
RoleCompany Director
Correspondence Address6 Braefoot Court
20 Putney Hill
London
SW15 6AG
Secretary NameJane Elizabeth Chris Baldwin
NationalityBritish
StatusResigned
Appointed09 June 2005(45 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2009)
RoleRetired
Correspondence Address7 Braefoot Court
Putney Hill
London
SW15 6AG
Director NameElinor Christine Kitching
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2009)
RoleRetired
Correspondence Address5 Braefoot Court
Putney
London
SW15 6AG
Director NameMrs Jennifer Elizabeth Harvey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(49 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Landford Road
Putney
London
SW15 1AQ
Director NameMr Esteves-Lopes Fernando
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed04 June 2009(49 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 August 2023)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address75 Norroy Road
London
SW15 1PH
Director NameAndrew Ryan Wixley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(50 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 8 Braefoot Court 22-26 Putney Hill
Putney
London
SW15 6AG
Director NameChristopher Robert Harvey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(51 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Braefoot Court 22-26 Putney Hill
London
SW15 6AG
Director NameGeorgios Salasidis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(54 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Richmond Park Road
London
SW14 8JU
Secretary NameScotts (Corporation)
StatusResigned
Appointed04 September 1998(38 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2002)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Ltd (Corporation)
StatusResigned
Appointed29 January 2009(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2014)
Correspondence AddressHowick Pursers Lane
Peaslake
Surrey
GU5 9RE

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£25,586
Cash£21,224
Current Liabilities£2,359

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 September 2023Appointment of Mr Ben Conway as a director on 18 September 2023 (2 pages)
18 September 2023Termination of appointment of Esteves-Lopes Fernando as a director on 23 August 2023 (1 page)
4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
6 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 September 2017Termination of appointment of Georgios Salasidis as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Georgios Salasidis as a director on 12 September 2017 (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
12 June 2017Termination of appointment of Christopher Robert Harvey as a director on 21 September 2016 (1 page)
12 June 2017Termination of appointment of Christopher Robert Harvey as a director on 21 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 August 2015Annual return made up to 12 August 2015 no member list (5 pages)
17 August 2015Annual return made up to 12 August 2015 no member list (5 pages)
17 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014
  • ANNOTATION Clarification The date of termination of the secretary was removed from the TM02 on 16/04/2015 as it was invalid or ineffective.
(3 pages)
17 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014
  • ANNOTATION Clarification The date of termination of the secretary was removed from the TM02 on 16/04/2015 as it was invalid or ineffective.
(3 pages)
13 January 2015Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 30 December 2014 (2 pages)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 30 December 2014 (2 pages)
13 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014 (1 page)
13 January 2015Termination of appointment of R N Hinde Ltd as a secretary on 30 December 2014 (1 page)
13 January 2015Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
24 September 2014Annual return made up to 12 August 2014 no member list (5 pages)
24 September 2014Annual return made up to 12 August 2014 no member list (5 pages)
8 September 2014Appointment of George Salasidis as a director on 7 July 2014 (3 pages)
8 September 2014Appointment of George Salasidis as a director on 7 July 2014 (3 pages)
8 September 2014Appointment of George Salasidis as a director on 7 July 2014 (3 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
6 November 2013Termination of appointment of Andrew Wixley as a director (2 pages)
6 November 2013Termination of appointment of Andrew Wixley as a director (2 pages)
27 October 2013Annual return made up to 12 August 2013 no member list (5 pages)
27 October 2013Annual return made up to 12 August 2013 no member list (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 12 August 2012 no member list (5 pages)
1 October 2012Annual return made up to 12 August 2012 no member list (5 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
27 September 2011Appointment of Christopher Robert Harvey as a director (3 pages)
27 September 2011Appointment of Christopher Robert Harvey as a director (3 pages)
30 August 2011Termination of appointment of Jennifer Harvey as a director (1 page)
30 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
30 August 2011Termination of appointment of Jennifer Harvey as a director (1 page)
30 August 2011Annual return made up to 12 August 2011 no member list (4 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
25 September 2010Secretary's details changed for R N Hinde Ltd on 11 August 2010 (2 pages)
25 September 2010Secretary's details changed for R N Hinde Ltd on 11 August 2010 (2 pages)
25 September 2010Annual return made up to 12 August 2010 no member list (5 pages)
25 September 2010Annual return made up to 12 August 2010 no member list (5 pages)
24 September 2010Director's details changed for Esteves-Lopes Fernando on 11 August 2010 (2 pages)
24 September 2010Director's details changed for Jennifer Elizabeth Harvey on 11 August 2010 (2 pages)
24 September 2010Director's details changed for Esteves-Lopes Fernando on 11 August 2010 (2 pages)
24 September 2010Director's details changed for Jennifer Elizabeth Harvey on 11 August 2010 (2 pages)
14 July 2010Appointment of Andrew Ryan Wixley as a director (3 pages)
14 July 2010Appointment of Andrew Ryan Wixley as a director (3 pages)
25 May 2010Termination of appointment of Jane Baldwin as a director (2 pages)
25 May 2010Termination of appointment of Jane Baldwin as a director (2 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
11 September 2009Annual return made up to 12/08/09 (3 pages)
11 September 2009Annual return made up to 12/08/09 (3 pages)
10 September 2009Appointment terminated director sarah eck (1 page)
10 September 2009Appointment terminated director sarah eck (1 page)
3 September 2009Director appointed jennifer elizabeth harvey (1 page)
3 September 2009Director appointed jennifer elizabeth harvey (1 page)
4 July 2009Appointment terminated director elinor kitching (1 page)
4 July 2009Appointment terminated director elinor kitching (1 page)
4 July 2009Director appointed esteves-lopes fernando (2 pages)
4 July 2009Director appointed esteves-lopes fernando (2 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
18 February 2009Registered office changed on 18/02/2009 from, 132 sheen road, richmond, surrey, TW9 1UR (1 page)
18 February 2009Secretary appointed r n hinde LTD (2 pages)
18 February 2009Annual return made up to 12/08/08 (5 pages)
18 February 2009Annual return made up to 12/08/08 (5 pages)
18 February 2009Secretary appointed r n hinde LTD (2 pages)
18 February 2009Registered office changed on 18/02/2009 from, 132 sheen road, richmond, surrey, TW9 1UR (1 page)
18 February 2009Appointment terminated secretary jane baldwin (1 page)
18 February 2009Appointment terminated secretary jane baldwin (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
17 September 2007Annual return made up to 12/08/07 (4 pages)
17 September 2007Annual return made up to 12/08/07 (4 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 October 2006Annual return made up to 12/08/06 (4 pages)
25 October 2006Annual return made up to 12/08/06 (4 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
15 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
26 August 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
27 September 2004Annual return made up to 29/08/04 (4 pages)
27 September 2004Annual return made up to 29/08/04 (4 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
31 August 2003Annual return made up to 29/08/03 (4 pages)
31 August 2003Annual return made up to 29/08/03 (4 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: bentley house, 4A disraeli road, putney, SW15 2DS (1 page)
2 October 2002Registered office changed on 02/10/02 from: bentley house, 4A disraeli road, putney, SW15 2DS (1 page)
2 October 2002Annual return made up to 29/08/02 (5 pages)
2 October 2002Annual return made up to 29/08/02 (5 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
5 April 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Annual return made up to 29/08/01 (4 pages)
18 September 2001Annual return made up to 29/08/01 (4 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
8 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (4 pages)
19 July 2000Full accounts made up to 31 December 1999 (4 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Annual return made up to 29/08/99 (4 pages)
17 September 1999Annual return made up to 29/08/99 (4 pages)
27 July 1999Director resigned (1 page)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 1999Director resigned (1 page)
14 September 1998Annual return made up to 29/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Annual return made up to 29/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
28 May 1998Full accounts made up to 31 December 1997 (3 pages)
28 May 1998Full accounts made up to 31 December 1997 (3 pages)
6 October 1997Annual return made up to 29/08/97 (4 pages)
6 October 1997Annual return made up to 29/08/97 (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (3 pages)
9 July 1997Full accounts made up to 31 December 1996 (3 pages)
6 October 1996Full accounts made up to 31 December 1995 (3 pages)
6 October 1996Full accounts made up to 31 December 1995 (3 pages)
13 September 1996Annual return made up to 29/08/96 (4 pages)
13 September 1996Annual return made up to 29/08/96 (4 pages)
12 September 1995Annual return made up to 29/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 September 1995Annual return made up to 29/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (3 pages)
28 June 1995Full accounts made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 September 1959Incorporation (23 pages)
16 September 1959Incorporation (23 pages)