Company NamePutney Lodge Residents Association Limited
Company StatusActive
Company Number00985165
CategoryPrivate Limited Company
Incorporation Date21 July 1970(53 years, 9 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 NameCarole Alice Horsford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2-3 Putney Lodge
5 Saint Johns Avenue
London
SW15 2AJ
Director NameMs Nayantara Gauba
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleBroadcast Media
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management, First Floor Unit 48
Concord Road
London
W3 0TH
Director NameMr William Harry Rothwell
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(53 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management, First Floor Unit 48
Concord Road
London
W3 0TH
Director NameMr John William Myhill
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Putney Lodge
5 St Johns Avenue
London
SW15 2AJ
Director NameCol Elliot Thomond Horsford
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 10 months after company formation)
Appointment Duration23 years (resigned 01 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-3 Putney Lodge
5 St Johns Avenue
London
SW15 2AJ
Director NameRichard Andrea Rapazzini
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 10 March 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address15 Putney Lodge
5 St Johns Avenue
London
SW15 2AJ
Secretary NameRichard Andrea Rapazzini
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Putney Lodge
5 St Johns Avenue
London
SW15 2AJ
Director NameJeanette Rosalind Contant-Galitello
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2002)
RoleMusician
Correspondence Address1 Putney Lodge
5 St Johns Avenue
London
SW15 9NE
Director NameBradley Dean Hedrick
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2009(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 9 Putney Lodge St. John's Avenue
Putney
London
SW15 2AJ
Director NameMr Stephen Rothwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Safe Property Management, First Floor Unit 48
Concord Road
London
W3 0TH

Location

Registered AddressC/O Safe Property Management, First Floor Unit 48, Westwood Park Trading Estate
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Girish Gordhanbhai Patel & Madhurika Patel
7.14%
Ordinary
1 at £1J. Koumis
7.14%
Ordinary
1 at £1Kato Holdings Limited
7.14%
Ordinary
1 at £1Lieutenant Colonel E.t. Horsford
7.14%
Ordinary
1 at £1Miss De Saint Sauveur
7.14%
Ordinary
1 at £1Mr A. Hanna & Mrs A. Hanna
7.14%
Ordinary
1 at £1Mr G. Williams
7.14%
Ordinary
1 at £1Mr Peter King & Mrs Frances King
7.14%
Ordinary
1 at £1Mr R.a. Rapazzini
7.14%
Ordinary
1 at £1Mrs A. Constable
7.14%
Ordinary
1 at £1Mrs Carole Horsford
7.14%
Ordinary
1 at £1Mrs J. De Saint. Sauveur
7.14%
Ordinary
1 at £1Mrs J.w. Myhill & Mr J.w. Myhill
7.14%
Ordinary
1 at £1Stephen Rothwell & Meinir Rothwell
7.14%
Ordinary

Financials

Year2014
Turnover£55,697
Gross Profit£55,697
Net Worth£13,665
Cash£17,072
Current Liabilities£8,951

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
26 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Appointment of Mt Stephen Rothwell as a director on 9 August 2017 (2 pages)
14 December 2017Appointment of Mt Stephen Rothwell as a director on 9 August 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14
(6 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2015Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14
(7 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14
(7 pages)
1 July 2015Termination of appointment of Elliot Thomond Horsford as a director on 1 June 2015 (1 page)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14
(7 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 14
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 14
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 14
(7 pages)
24 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
8 July 2013Termination of appointment of John Myhill as a director (1 page)
8 July 2013Termination of appointment of John Myhill as a director (1 page)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
3 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
3 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
13 June 2012Termination of appointment of Bradley Hedrick as a director (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
13 June 2012Termination of appointment of Bradley Hedrick as a director (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
31 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 June 2010Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 June 2010Director's details changed for Bradley Dean Hedrick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Richard Andrea Rapazzini on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Carole Alice Horsford on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 June 2010Director's details changed for Col Elliot Thomond Horsford on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
29 June 2010Director's details changed for Mr John William Myhill on 1 October 2009 (2 pages)
30 January 2010Appointment of Bradley Dean Hedrick as a director (2 pages)
30 January 2010Appointment of Bradley Dean Hedrick as a director (2 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 June 2009Return made up to 06/06/09; full list of members (9 pages)
23 June 2009Return made up to 06/06/09; full list of members (9 pages)
22 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
22 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
10 July 2008Return made up to 06/06/08; full list of members (10 pages)
10 July 2008Return made up to 06/06/08; full list of members (10 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 June 2007Return made up to 06/06/07; full list of members (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 3/4 great marlborough street london W1V 2AR (1 page)
11 June 2007Return made up to 06/06/07; full list of members (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 3/4 great marlborough street london W1V 2AR (1 page)
5 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
9 June 2006Return made up to 06/06/06; full list of members (6 pages)
9 June 2006Return made up to 06/06/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
10 June 2005Return made up to 06/06/05; full list of members (13 pages)
10 June 2005Return made up to 06/06/05; full list of members (13 pages)
13 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
13 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
5 July 2004Return made up to 24/05/04; full list of members (12 pages)
5 July 2004Return made up to 24/05/04; full list of members (12 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
30 June 2003Return made up to 06/06/03; full list of members (12 pages)
30 June 2003Return made up to 06/06/03; full list of members (12 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 June 2002Return made up to 06/06/02; full list of members (12 pages)
16 June 2002Return made up to 06/06/02; full list of members (12 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 June 2001Return made up to 06/06/01; full list of members (11 pages)
29 June 2001Return made up to 06/06/01; full list of members (11 pages)
1 February 2001Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2001Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Full accounts made up to 30 September 2000 (9 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Full accounts made up to 30 September 2000 (9 pages)
17 May 2000Return made up to 06/06/99; full list of members (6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 06/06/99; full list of members (6 pages)
22 March 2000Full accounts made up to 30 September 1999 (9 pages)
22 March 2000Full accounts made up to 30 September 1999 (9 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (10 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (10 pages)
16 December 1998Return made up to 06/06/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 06/06/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 06/06/97; full list of members (6 pages)
16 December 1998Return made up to 06/06/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 September 1997 (8 pages)
7 April 1998Full accounts made up to 30 September 1997 (8 pages)
3 April 1997Full accounts made up to 30 September 1996 (7 pages)
3 April 1997Full accounts made up to 30 September 1996 (7 pages)
14 December 1995Full accounts made up to 30 September 1995 (8 pages)
14 December 1995Full accounts made up to 30 September 1995 (8 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 June 1995Return made up to 06/06/95; full list of members (6 pages)
13 June 1995Return made up to 06/06/95; full list of members (6 pages)
21 July 1970Incorporation (14 pages)
21 July 1970Incorporation (14 pages)