Company NameBranstone Court Residents Association Limited
Company StatusActive
Company Number00679610
CategoryPrivate Limited Company
Incorporation Date4 January 1961(63 years, 4 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 Nicholas John Figures
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(43 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressW Hallett & Co
6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
Secretary NameMr Nicholas John Figures
NationalityBritish
StatusCurrent
Appointed03 November 2004(43 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressW Hallett & Co
6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
Director NameMr Janusz George Zygmunt Cetnarowicz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(55 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressW Hallett & Co
6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
Director NameMr Ian Leonard Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressW Hallett & Co
6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
Director NameMr Anthony Trevor Hughesman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleTennis Professional
Correspondence AddressFlat 3 Branstone Court
Richmond
Surrey
TW9 3LF
Director NamePeter Arthur Talbot
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2006)
RoleRetired
Correspondence Address10 Branstone Court
Branstone Road
Richmond
Surrey
TW9 3LE
Secretary NameMr Anthony Trevor Hughesman
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressFlat 3 Branstone Court
Richmond
Surrey
TW9 3LF
Director NameJustin Nicholas Macklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1997)
RoleSenior Lecturer
Correspondence Address2 Branstone Court
Kew Road
Richmond
Surrey
TW9 3LF
Secretary NameJustin Nicholas Macklin
NationalityBritish
StatusResigned
Appointed04 August 1994(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1997)
RoleSenior Lecturer
Correspondence Address2 Branstone Court
Kew Road
Richmond
Surrey
TW9 3LF
Director NameJulia Wright
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2002)
RoleLibrarian
Correspondence Address1b Branstone Road
Kew Gardens
Richmond
Surrey
TW9 3LB
Secretary NameJulia Wright
NationalityBritish
StatusResigned
Appointed08 January 1997(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2002)
RoleLibrarian
Correspondence Address1b Branstone Road
Kew Gardens
Richmond
Surrey
TW9 3LB
Secretary NameMr Ashley David Wright
NationalityBritish
StatusResigned
Appointed17 April 2002(41 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address3 Branstone Court
Branstone Road
Kew
TW9 3LF
Director NameMr Ashley David Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(42 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 2004)
RoleAccountant
Correspondence Address3 Branstone Court
Branstone Road
Kew
TW9 3LF
Director NameMr John Marritt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(42 years, 11 months after company formation)
Appointment Duration16 years (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Branstone Court
Kew Road
Richmond
Surrey
TW9 3LE
Director NameMr Ian Leonard Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameMrs Johanna Nuala Sharpe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(47 years, 10 months after company formation)
Appointment Duration9 years (resigned 16 November 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ

Location

Registered AddressW Hallett & Co
6 Royal Parade Station Approach
Kew Gardens
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £35A.i. Sharp
8.33%
Ordinary
1 at £35D. North-lewis
8.33%
Ordinary
1 at £35F. Jason
8.33%
Ordinary
1 at £35Freeburgh Investments LTD
8.33%
Ordinary
1 at £35J. Marritt
8.33%
Ordinary
1 at £35J.w.m. Wright
8.33%
Ordinary
1 at £35J.x.s. Wang & C.c.x. Zheng
8.33%
Ordinary
1 at £35N.j. Figures & M. Orr
8.33%
Ordinary
1 at £35P. De Lacey
8.33%
Ordinary
1 at £35R. Bowen
8.33%
Ordinary
1 at £35Ruth Elizabeth Williams
8.33%
Ordinary
1 at £35S. Bennett
8.33%
Ordinary

Financials

Year2014
Net Worth£420
Cash£420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
29 November 2019Appointment of Mr Ian Leonard Sharpe as a director on 19 November 2019 (2 pages)
28 November 2019Termination of appointment of John Marritt as a director on 19 November 2019 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Johanna Nuala Sharpe as a director on 16 November 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
13 December 2016Appointment of Mr Janusz Cetnarowicz as a director on 2 November 2016 (2 pages)
13 December 2016Appointment of Mr Janusz Cetnarowicz as a director on 2 November 2016 (2 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 420
(6 pages)
25 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 420
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 May 2015Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page)
9 May 2015Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages)
9 May 2015Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page)
9 May 2015Director's details changed for Mr Nicholas John Figures on 9 May 2015 (2 pages)
9 May 2015Secretary's details changed for Mr Nicholas John Figures on 9 May 2015 (1 page)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 420
(7 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 420
(7 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 420
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 420
(7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 420
(7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 420
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
10 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
10 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
21 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
13 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
13 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
13 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
12 December 2009Director's details changed for John Marritt on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Johanna Nuala Sharpe on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Johanna Nuala Sharpe on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Nicholas John Figures on 12 December 2009 (2 pages)
12 December 2009Director's details changed for Nicholas John Figures on 12 December 2009 (2 pages)
12 December 2009Director's details changed for John Marritt on 12 December 2009 (2 pages)
2 January 2009Return made up to 06/12/08; full list of members (8 pages)
2 January 2009Return made up to 06/12/08; full list of members (8 pages)
30 October 2008Appointment terminated director ian sharpe (1 page)
30 October 2008Appointment terminated director ian sharpe (1 page)
30 October 2008Director appointed johanna nuala sharpe (2 pages)
30 October 2008Director appointed johanna nuala sharpe (2 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 06/12/07; change of members (7 pages)
29 January 2008Return made up to 06/12/07; change of members (7 pages)
27 June 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
27 June 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
7 March 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
7 March 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 06/12/06; full list of members (12 pages)
17 January 2007Return made up to 06/12/06; full list of members (12 pages)
14 December 2006Registered office changed on 14/12/06 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
14 December 2006Registered office changed on 14/12/06 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2006Return made up to 06/12/05; full list of members (11 pages)
27 April 2006Return made up to 06/12/05; full list of members (11 pages)
12 August 2005Return made up to 06/12/04; full list of members (11 pages)
12 August 2005Return made up to 06/12/04; full list of members (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
13 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
17 March 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 March 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2004Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 March 2004Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
19 September 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 September 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
8 February 2002Return made up to 06/12/01; full list of members (9 pages)
8 February 2002Return made up to 06/12/01; full list of members (9 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 06/12/00; full list of members (9 pages)
29 March 2001Return made up to 06/12/00; full list of members (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
6 April 2000Registered office changed on 06/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
6 April 2000Registered office changed on 06/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1998Return made up to 06/12/98; full list of members (6 pages)
9 December 1998Return made up to 06/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 06/12/96; no change of members (4 pages)
14 January 1997Return made up to 06/12/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Return made up to 06/12/95; full list of members (6 pages)
12 December 1995Return made up to 06/12/95; full list of members (6 pages)
20 September 1995Return made up to 06/12/94; no change of members (10 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Return made up to 06/12/94; no change of members (10 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1961Incorporation (15 pages)
4 January 1961Incorporation (15 pages)