Company NameShenstone Residents Company (Ealing) Limited
Company StatusActive
Company Number00915883
CategoryPrivate Limited Company
Incorporation Date20 September 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargery Muir
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(39 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Shenstone
9-11 Culmington Road Eailing
London
W13 9NL
Director NameMr Mark Lindsay Charles Christie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(47 years, 5 months after company formation)
Appointment Duration9 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Khosro Dehghani
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(47 years, 6 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Graham Rex Dilleigh
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(49 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed05 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressColin Bibra Estate Agents 204 Northfield Avenue
London
W13 9SJ
Director NameChoo Kee Wong
Date of BirthNovember 1924 (Born 99 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 1988(20 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 1998)
RoleArchitectural Assistant
Correspondence Address7 Shenstone
9-11 Culmington Road West Ealing
London
W13 9NL
Director NameMargery Muir
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(20 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 September 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Shenstone
9-11 Culmington Road Eailing
London
W13 9NL
Director NameDr Michael William Platt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 1998)
RoleDoctor
Correspondence Address16 Shenstone
Culmington Road Ealing
London
W13 9NL
Director NameLinda Kay Bery
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 1998)
RoleSecretary
Correspondence Address5 Shenstone
9-11 Culmington Road Ealing
London
W13 9NL
Director NameEdward Pratt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 1997)
RoleComputer Consultant
Correspondence Address1 Shenstone
9-11 Culmington Road Ealing
London
W13 9NL
Director NameThomas John Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(29 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 March 1998)
RolePolitical Consultant
Correspondence Address13 Shenstone
9-11 Culmington Road
London
W13 9NL
Secretary NameThomas John Robinson
NationalityBritish
StatusResigned
Appointed16 May 1997(29 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 March 1998)
RolePolitical Consultant
Correspondence Address13 Shenstone
9-11 Culmington Road
London
W13 9NL
Director NameSandra Shield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(30 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 1998)
RoleSoftware Consultant
Correspondence AddressFlat 14 9-11
Culmington Road
Ealing
London
W13 9NL
Secretary NameWilliam Edward Cornall
NationalityBritish
StatusResigned
Appointed12 March 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1999)
RoleProperty Manager
Correspondence AddressShaw & Co 25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameJohn Maguire
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1998(31 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2004)
RoleComputer Manager
Correspondence Address10 Shenstone
Culmington Road
London
W13 9NL
Director NameMichael John Davis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2007)
RoleAccountant
Correspondence Address6 Shenstone
Culmington Road
London
W13 9NL
Director NameIan Bryson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(37 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2010)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Shenstone
9-11 Culmington Road Ealing
London
W13 9NL
Secretary NameMr Peter Lionel Hodges
NationalityBritish
StatusResigned
Appointed01 July 2006(38 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address34 The Mall
Eailing
London
W5 3TJ
Director NameMrs Patsy Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(42 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shenstone 9/11 Culmington Road
Ealing
London
W13 9NL
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed28 August 1999(31 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2006)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Director NameColin Bibra Estate Agents Limited (Corporation)
StatusResigned
Appointed20 November 2019(52 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 December 2019)
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,990

Accounts

Latest Accounts29 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 29 September 2022 (7 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
14 February 2022Accounts for a dormant company made up to 29 September 2021 (7 pages)
20 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
9 March 2021Accounts for a dormant company made up to 29 September 2020 (7 pages)
21 September 2020Accounts for a dormant company made up to 29 September 2019 (7 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
5 December 2019Termination of appointment of Colin Bibra Estate Agents Limited as a director on 5 December 2019 (1 page)
5 December 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 5 December 2019 (2 pages)
20 November 2019Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a director on 20 November 2019 (2 pages)
17 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
2 August 2017Appointment of Mr Graham Rex Dilleigh as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr Graham Rex Dilleigh as a director on 31 July 2017 (2 pages)
2 August 2017Termination of appointment of Patsy Robinson as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Patsy Robinson as a director on 31 July 2017 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 February 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
16 January 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (3 pages)
16 January 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (3 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 800
(7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 800
(7 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(7 pages)
18 March 2015Appointment of Mr Khosro Dehghani as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Khosro Dehghani as a director on 16 March 2015 (2 pages)
6 March 2015Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 800
(6 pages)
2 May 2014Appointment of Mrs Patsy Robinson as a director (2 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 800
(6 pages)
2 May 2014Appointment of Mrs Patsy Robinson as a director (2 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 800
(6 pages)
29 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Peter Lionel Hodges on 26 April 2011 (2 pages)
27 April 2011Secretary's details changed for Peter Lionel Hodges on 26 April 2011 (2 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall London W5 3TJ United Kingdom on 26 April 2011 (1 page)
26 April 2011Termination of appointment of Ian Bryson as a director (1 page)
26 April 2011Termination of appointment of Ian Bryson as a director (1 page)
26 April 2011Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall London W5 3TJ United Kingdom on 26 April 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
26 April 2010Director's details changed for Margery Muir on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Bryson on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page)
26 April 2010Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page)
26 April 2010Director's details changed for Margery Muir on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page)
26 April 2010Director's details changed for Ian Bryson on 7 April 2010 (2 pages)
26 April 2010Registered office address changed from 34 the Mall Eailing London W5 3TJ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Ian Bryson on 7 April 2010 (2 pages)
26 April 2010Registered office address changed from 34 the Mall Eailing London W5 3TJ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Margery Muir on 7 April 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 April 2009Return made up to 07/04/09; full list of members (9 pages)
30 April 2009Return made up to 07/04/09; full list of members (9 pages)
11 December 2008Return made up to 07/04/08; full list of members (9 pages)
11 December 2008Return made up to 07/04/08; full list of members (9 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007New director appointed (1 page)
16 May 2007Return made up to 07/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2007Return made up to 07/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2007New director appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page)
21 January 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
21 January 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
18 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
11 April 2005Return made up to 07/04/05; no change of members (7 pages)
11 April 2005Return made up to 07/04/05; no change of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
25 June 2004Return made up to 07/04/04; no change of members (6 pages)
25 June 2004Return made up to 07/04/04; no change of members (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
29 April 2003Full accounts made up to 30 September 2002 (7 pages)
29 April 2003Full accounts made up to 30 September 2002 (7 pages)
14 April 2003Return made up to 07/04/03; full list of members (8 pages)
14 April 2003Return made up to 07/04/03; full list of members (8 pages)
22 May 2002Full accounts made up to 30 September 2001 (7 pages)
22 May 2002Full accounts made up to 30 September 2001 (7 pages)
26 April 2002Return made up to 22/04/02; no change of members (7 pages)
26 April 2002Return made up to 22/04/02; no change of members (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (12 pages)
24 May 2001Return made up to 07/05/01; full list of members (12 pages)
14 June 2000Full accounts made up to 30 September 1999 (7 pages)
14 June 2000Full accounts made up to 30 September 1999 (7 pages)
17 May 2000Return made up to 07/05/00; change of members (6 pages)
17 May 2000Return made up to 07/05/00; change of members (6 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
23 May 1999Return made up to 07/05/99; full list of members (7 pages)
23 May 1999Return made up to 07/05/99; full list of members (7 pages)
24 March 1999Full accounts made up to 30 September 1998 (9 pages)
24 March 1999Full accounts made up to 30 September 1998 (9 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
2 June 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Return made up to 07/05/96; no change of members (6 pages)
8 May 1997Return made up to 07/05/95; no change of members (6 pages)
8 May 1997Return made up to 07/05/93; change of members (8 pages)
8 May 1997Full accounts made up to 30 September 1993 (11 pages)
8 May 1997Return made up to 07/05/94; full list of members (8 pages)
8 May 1997Return made up to 07/05/94; full list of members (8 pages)
8 May 1997Registered office changed on 08/05/97 from: 151 b uxbridge road west ealing london W13 9AU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Return made up to 07/05/92; change of members (8 pages)
8 May 1997Return made up to 07/05/95; no change of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Full accounts made up to 30 September 1992 (9 pages)
8 May 1997Return made up to 07/05/91; change of members (8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 30 September 1993 (11 pages)
8 May 1997Full accounts made up to 30 September 1994 (11 pages)
8 May 1997Return made up to 07/05/96; no change of members (6 pages)
8 May 1997Return made up to 07/05/92; change of members (8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 30 September 1995 (10 pages)
8 May 1997Full accounts made up to 30 September 1992 (9 pages)
8 May 1997Full accounts made up to 30 September 1995 (10 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Return made up to 07/05/91; change of members (8 pages)
8 May 1997Registered office changed on 08/05/97 from: 151 b uxbridge road west ealing london W13 9AU (1 page)
8 May 1997Full accounts made up to 30 September 1994 (11 pages)
8 May 1997Return made up to 07/05/93; change of members (8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)