Company NameBreakspears Road Residents' Association Limited
Company StatusActive
Company Number00941743
CategoryPrivate Limited Company
Incorporation Date4 November 1968(55 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Pamela Marion Drinnan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Hadrian Court
London
SE4 1XP
Director NameMr Anslem Munroe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(41 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence AddressFlat 7 Hadrian Court 27 Breakspears Road
London
SE4 1XP
Secretary NameMr Anslem Munroe
StatusCurrent
Appointed28 May 2010(41 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressFlat 7
27 Breakspears Road
Brockley
London
SE4 1XP
Director NameMr Daniel Nye Griffiths
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressFlat 4 Hadrian Court 27 Breakspears Road
London
SE4 1XP
Director NameMr Leonard Charles Cox
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1994)
RoleRetired Bank Employee
Correspondence Address9 Hadrian Court
London
SE4 1XP
Secretary NameMr Brian Francis Shaw
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 June 1992)
RoleCompany Director
Correspondence Address8 Hadrian Court
London
SE4 1XP
Secretary NameMr Leonard Charles Cox
NationalityBritish
StatusResigned
Appointed25 June 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleRetired Bank Employee
Correspondence Address9 Hadrian Court
London
SE4 1XP
Director NameMichael Joseph Carroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1998)
RolePrinter
Correspondence AddressFlat 5 Hadrian Court
27 Breakspears Road Brockley
London
SE4 1XP
Secretary NameIrene Cox
NationalityBritish
StatusResigned
Appointed22 March 1995(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2001)
RoleRetired
Correspondence Address9 Hadrian Court
Breakspears Road Brockley
London
SE4 1XP
Director NameWilliam Fred Kay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(29 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1998)
RoleAccountant
Correspondence Address7 Hadrian Court
27 Breakspears Road
Brockley London
SE4 1XP
Director NameTonia Pinto
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(30 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 April 2005)
RoleInformation Analyst
Correspondence AddressFlat 8 Hadrian Court
27 Breakspears Road
London
SE4 1XP
Secretary NamePaul Lawrence Anderson
NationalityBritish
StatusResigned
Appointed01 May 2001(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleCompany Director
Correspondence Address6 Hadrian Court
27 Breakspears Brockley
London
SE4 1XP
Secretary NameKatie McElhinney
NationalityBritish
StatusResigned
Appointed01 May 2002(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 May 2004)
RoleIT Analyst
Correspondence Address7 Hadrian Court
27 Breakspears Road
London
SE4 1XP
Secretary NameMuhammad Arshad Azeem Malik
NationalityBritish
StatusResigned
Appointed12 May 2004(35 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleChief Business Architect
Correspondence AddressFlat 6 Hadrian Court
27 Breakspears Road
London
SE4 1XP
Director NameKatie McElhinney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2007)
RoleIT Consultant
Correspondence Address7 Hadrian Court
27 Breakspears Road
London
SE4 1XP
Director NameMr Howard Manning Williams
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(38 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2010)
RoleSoftware Developer
Correspondence AddressFlat 4 Hadrian Court
27 Breakspear Road
London
SE4 1XP

Contact

Telephone020 86916710
Telephone regionLondon

Location

Registered AddressFlat 7
27 Breakspears Road
Brockley
London
SE4 1XP
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Anslem Munroe
11.11%
Ordinary
1 at £1Daniel Griffiths & Esther Saxey
11.11%
Ordinary
1 at £1Edward McDonald
11.11%
Ordinary
1 at £1Kate Mckiernan
11.11%
Ordinary
1 at £1Leigh Peterson
11.11%
Ordinary
1 at £1Margaret Horner & John Horner
11.11%
Ordinary
1 at £1Miss Tonia Pinto
11.11%
Ordinary
1 at £1Pamela Drinnan
11.11%
Ordinary
1 at £1Zdravko John Zelic
11.11%
Ordinary

Financials

Year2014
Turnover£8,240
Net Worth£23,652
Cash£23,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
10 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Daniel Nye Griffiths as a director on 14 June 2022 (2 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9
(5 pages)
25 November 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
25 November 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(5 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (1 page)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (1 page)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 August 2010Appointment of Mr Anslem Munroe as a director (2 pages)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 August 2010Appointment of Mr Anslem Munroe as a director (2 pages)
19 August 2010Director's details changed for Miss Pamela Marion Drinnan on 11 May 2010 (2 pages)
19 August 2010Director's details changed for Miss Pamela Marion Drinnan on 11 May 2010 (2 pages)
5 August 2010Termination of appointment of Howard Williams as a director (1 page)
5 August 2010Termination of appointment of Howard Williams as a director (1 page)
1 June 2010Termination of appointment of Muhammad Malik as a secretary (1 page)
1 June 2010Appointment of Mr Anslem Munroe as a secretary (1 page)
1 June 2010Termination of appointment of Muhammad Malik as a secretary (1 page)
1 June 2010Appointment of Mr Anslem Munroe as a secretary (1 page)
21 September 2009Accounts made up to 31 December 2008 (3 pages)
21 September 2009Accounts made up to 31 December 2008 (3 pages)
23 June 2009Return made up to 01/06/09; full list of members (6 pages)
23 June 2009Return made up to 01/06/09; full list of members (6 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
24 June 2008Return made up to 01/06/08; full list of members (7 pages)
24 June 2008Return made up to 01/06/08; full list of members (7 pages)
26 September 2007Accounts made up to 31 December 2006 (3 pages)
26 September 2007Accounts made up to 31 December 2006 (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (5 pages)
25 June 2007Return made up to 01/06/07; full list of members (5 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
12 September 2006Full accounts made up to 31 December 2005 (3 pages)
12 September 2006Full accounts made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (4 pages)
14 June 2006Return made up to 01/06/06; full list of members (4 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (3 pages)
23 June 2005Return made up to 01/06/05; full list of members (5 pages)
23 June 2005Return made up to 01/06/05; full list of members (5 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
17 September 2004Full accounts made up to 31 December 2003 (3 pages)
17 September 2004Full accounts made up to 31 December 2003 (3 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
22 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
22 June 2004New secretary appointed (1 page)
27 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 August 2003Return made up to 01/06/03; full list of members (10 pages)
7 August 2003Return made up to 01/06/03; full list of members (10 pages)
8 August 2002Full accounts made up to 31 December 2001 (4 pages)
8 August 2002Full accounts made up to 31 December 2001 (4 pages)
29 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 29/06/02
(10 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 29/06/02
(10 pages)
12 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 July 2001Full accounts made up to 31 December 2000 (3 pages)
12 July 2001Full accounts made up to 31 December 2000 (3 pages)
12 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (3 pages)
21 June 2000Full accounts made up to 31 December 1999 (3 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999New director appointed (1 page)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999New director appointed (1 page)
30 June 1998Full accounts made up to 31 December 1997 (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1998New director appointed (2 pages)
17 July 1997Return made up to 01/06/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (3 pages)
17 July 1997Full accounts made up to 31 December 1996 (3 pages)
17 July 1997Return made up to 01/06/97; full list of members (6 pages)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (3 pages)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (3 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1995New director appointed (2 pages)