Company NameResidential Services Limited
Company StatusActive
Company Number00688958
CategoryPrivate Limited Company
Incorporation Date6 April 1961(63 years 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 Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameJohn David Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(48 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Secretary NameMr Gary Terence Andrews
StatusCurrent
Appointed23 July 2015(54 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(55 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameCol Raymond Emerson Culverhouse
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleRetired
Correspondence Address33-36 Chester Square
London
SW1W 9HT
Director NameMr Francis Katz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2006)
RoleSolicitor
Correspondence Address17 Meadowbank
London
NW3 3AY
Director NameMr Hugh Meyer Sassoon
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2001)
RoleBanker
Correspondence Address33-36 Chester Square
London
SW1W 9HT
Secretary NameMr Courtney Leyland Manton
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
Eaton Square
London
SW1W 9PG
Director NameRonald James McAulay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(35 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-36 Chester Square
London
SW1W 9HT
Director NameDr Gerald Godfrey
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(39 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2012)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33-36 Chester Square
London
SW1W 9HT
Director NameMrs Susan Burns
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(50 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMrs Isabel Mary Blanche Ettedgui
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(50 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG

Contact

Telephone020 77309253
Telephone regionLondon

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Azur Properties LTD
14.29%
Ordinary
1 at £1Executors Of Estate Of Dr Gerald Godfrey
14.29%
Ordinary
1 at £1Mr Hugh Meyer Sassoon
14.29%
Ordinary
1 at £1Mr John David Smith
14.29%
Ordinary
1 at £1Mr Ronald James Mcaulay
14.29%
Ordinary
1 at £1Mrs Isabel Mary Blanche Ettedgui
14.29%
Ordinary
1 at £1Mrs Susan Burns
14.29%
Ordinary

Financials

Year2014
Turnover£100,987
Net Worth£7
Cash£190
Current Liabilities£38,785

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
12 June 2023Termination of appointment of John David Smith as a director on 10 May 2023 (1 page)
3 February 2023Micro company accounts made up to 25 March 2022 (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (3 pages)
28 January 2022Micro company accounts made up to 25 March 2021 (11 pages)
26 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (10 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
21 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 25 March 2019 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 25 March 2018 (9 pages)
10 August 2017Micro company accounts made up to 25 March 2017 (8 pages)
10 August 2017Micro company accounts made up to 25 March 2017 (8 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
23 June 2017Termination of appointment of Isabel Mary Blanche Ettedgui as a director on 12 January 2017 (1 page)
23 June 2017Termination of appointment of Susan Burns as a director on 7 September 2016 (1 page)
23 June 2017Termination of appointment of Susan Burns as a director on 7 September 2016 (1 page)
23 June 2017Appointment of Mr John David Burns as a director on 7 September 2016 (2 pages)
23 June 2017Termination of appointment of Isabel Mary Blanche Ettedgui as a director on 12 January 2017 (1 page)
23 June 2017Appointment of Mr John David Burns as a director on 7 September 2016 (2 pages)
19 December 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
19 December 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
17 December 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
(7 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7
(7 pages)
29 July 2015Appointment of Mr Gary Terence Andrews as a secretary on 23 July 2015 (2 pages)
29 July 2015Appointment of Mr Gary Terence Andrews as a secretary on 23 July 2015 (2 pages)
29 July 2015Termination of appointment of Gerald Godfrey as a director on 13 May 2015 (1 page)
29 July 2015Termination of appointment of Gerald Godfrey as a director on 13 May 2015 (1 page)
29 July 2015Termination of appointment of Courtney Leyland Manton as a secretary on 18 July 2015 (1 page)
29 July 2015Termination of appointment of Courtney Leyland Manton as a secretary on 18 July 2015 (1 page)
12 November 2014Full accounts made up to 25 March 2014 (10 pages)
12 November 2014Full accounts made up to 25 March 2014 (10 pages)
21 October 2014Appointment of Dr Gerald Godfrey as a director on 22 July 2014 (3 pages)
21 October 2014Appointment of Dr Gerald Godfrey as a director on 22 July 2014 (3 pages)
1 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7
(7 pages)
1 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7
(7 pages)
28 January 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 7
(7 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 7
(7 pages)
11 January 2013Amended accounts made up to 25 March 2012 (8 pages)
11 January 2013Amended accounts made up to 25 March 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
13 September 2012Termination of appointment of Gerald Godfrey as a director (1 page)
13 September 2012Appointment of Mrs Susan Burns as a director (2 pages)
13 September 2012Appointment of Mrs Isabel Mary Blanche Ettedgui as a director (2 pages)
13 September 2012Appointment of Mrs Isabel Mary Blanche Ettedgui as a director (2 pages)
13 September 2012Termination of appointment of Gerald Godfrey as a director (1 page)
13 September 2012Appointment of Mrs Susan Burns as a director (2 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
9 December 2010Full accounts made up to 25 March 2010 (8 pages)
9 December 2010Full accounts made up to 25 March 2010 (8 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Director's details changed for Dr Gerald Godfrey on 19 July 2010 (2 pages)
16 November 2010Director's details changed for Dr Gerald Godfrey on 19 July 2010 (2 pages)
16 November 2010Director's details changed for Courtney Leyland Manton on 19 July 2010 (2 pages)
16 November 2010Director's details changed for Courtney Leyland Manton on 19 July 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
14 December 2009Appointment of John David Smith as a director (3 pages)
14 December 2009Appointment of John David Smith as a director (3 pages)
19 October 2009Full accounts made up to 25 March 2009 (10 pages)
19 October 2009Full accounts made up to 25 March 2009 (10 pages)
3 September 2009Appointment terminated director ronald mcaulay (1 page)
3 September 2009Appointment terminated director ronald mcaulay (1 page)
7 August 2009Return made up to 19/07/09; full list of members (6 pages)
7 August 2009Return made up to 19/07/09; full list of members (6 pages)
28 November 2008Full accounts made up to 25 March 2008 (8 pages)
28 November 2008Full accounts made up to 25 March 2008 (8 pages)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
4 October 2007Return made up to 19/07/07; change of members (7 pages)
4 October 2007Return made up to 19/07/07; change of members (7 pages)
19 August 2007Full accounts made up to 25 March 2007 (11 pages)
19 August 2007Director resigned (1 page)
19 August 2007Full accounts made up to 25 March 2007 (11 pages)
19 August 2007Director resigned (1 page)
30 January 2007Full accounts made up to 25 March 2006 (11 pages)
30 January 2007Full accounts made up to 25 March 2006 (11 pages)
4 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 September 2005Return made up to 19/07/05; full list of members (10 pages)
1 September 2005Return made up to 19/07/05; full list of members (10 pages)
31 August 2005Full accounts made up to 25 March 2005 (10 pages)
31 August 2005Full accounts made up to 25 March 2005 (10 pages)
13 August 2004Full accounts made up to 25 March 2004 (10 pages)
13 August 2004Full accounts made up to 25 March 2004 (10 pages)
10 August 2004Return made up to 19/07/04; full list of members (10 pages)
10 August 2004Return made up to 19/07/04; full list of members (10 pages)
24 September 2003Full accounts made up to 25 March 2003 (9 pages)
24 September 2003Full accounts made up to 25 March 2003 (9 pages)
20 August 2003Return made up to 07/08/03; full list of members (10 pages)
20 August 2003Return made up to 07/08/03; full list of members (10 pages)
13 November 2002Full accounts made up to 25 March 2002 (9 pages)
13 November 2002Full accounts made up to 25 March 2002 (9 pages)
10 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 September 2001Return made up to 07/08/01; full list of members (9 pages)
24 September 2001Return made up to 07/08/01; full list of members (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
30 July 2001Full accounts made up to 25 March 2001 (9 pages)
30 July 2001Full accounts made up to 25 March 2001 (9 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(9 pages)
31 August 2000Full accounts made up to 25 March 2000 (8 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(9 pages)
31 August 2000Full accounts made up to 25 March 2000 (8 pages)
4 December 1999Full accounts made up to 25 March 1999 (10 pages)
4 December 1999Full accounts made up to 25 March 1999 (10 pages)
10 September 1999Return made up to 07/08/99; full list of members (6 pages)
10 September 1999Return made up to 07/08/99; full list of members (6 pages)
25 September 1998Return made up to 07/08/98; change of members (6 pages)
25 September 1998Return made up to 07/08/98; change of members (6 pages)
21 July 1998Full accounts made up to 25 March 1998 (8 pages)
21 July 1998Full accounts made up to 25 March 1998 (8 pages)
10 November 1997Full accounts made up to 25 March 1997 (8 pages)
10 November 1997Full accounts made up to 25 March 1997 (8 pages)
1 October 1997Return made up to 07/08/97; change of members (6 pages)
1 October 1997Return made up to 07/08/97; change of members (6 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
23 August 1996Return made up to 07/08/96; full list of members (6 pages)
23 August 1996Return made up to 07/08/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Full accounts made up to 25 March 1996 (8 pages)
30 July 1996Full accounts made up to 25 March 1996 (8 pages)
30 July 1996Director resigned (1 page)
18 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 April 1961Incorporation (14 pages)
6 April 1961Incorporation (14 pages)