Company NameBirch Walk Residents Association Limited
Company StatusActive
Company Number01090188
CategoryPrivate Limited Company
Incorporation Date9 January 1973(51 years, 3 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 NameMs Emma Monin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleOperations Analyst
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMs Lorraine Wetherilt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleYouth And Community Worker
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Stephen Goodwin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(50 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed23 May 2019(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Simon Michael Bartlett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1993)
RoleInsurance Agent
Correspondence Address13 Kempton Close
Erith
Kent
DA8 3SR
Director NameMr Adam Anthony Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleSalesman
Correspondence Address19 Kempton Close
Erith
Kent
DA8 3SR
Secretary NameMr Adam Anthony Davies
NationalityBritish
StatusResigned
Appointed08 June 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address19 Kempton Close
Erith
Kent
DA8 3SR
Director NameTerence John Grover
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(20 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Kempton Close
Erith
Kent
DA8 3SR
Director NameRichard Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(21 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2012)
RoleStreet Works Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Kempton Close
Erith
Kent
DA8 3SR
Secretary NameRichard Allan
NationalityBritish
StatusResigned
Appointed22 April 1994(21 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2012)
RoleStreet Works Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Kempton Close
Erith
Kent
DA8 3SR
Director NamePamela Elizabeth Williams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(32 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kempton Close
Erith
Kent
DA8 3SR
Director NameMs Linda Christina Kendall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(39 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kempton Close
Erith
Kent
DA8 3SR
Secretary NameLinda Christina Kendall
NationalityBritish
StatusResigned
Appointed01 June 2012(39 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2018)
RoleCompany Director
Correspondence Address34 Kempton Close
Erith
Kent
DA8 3SR
Director NameMalcolm McGuigan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(42 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Kempton Close
Erith
Kent
DA8 3SR
Director NameMr Alexander Fisher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 2018)
RoleSecurity Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kempton Close
Erith
Kent
DA8 3SR
Director NameMr Adam Carter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(50 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2023)
RoleRetired Fire Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
46.34%
-
2 at £1B.m. Brooks & H.r. Brooks
4.88%
Ordinary
2 at £1Guisepurpose LTD
4.88%
Ordinary
1 at £1A.d. Fisher
2.44%
Ordinary
1 at £1B. Corvill
2.44%
Ordinary
1 at £1Bruce John Davies
2.44%
Ordinary
1 at £1Guy William Hutchinson
2.44%
Ordinary
1 at £1J. Flaher
2.44%
Ordinary
1 at £1J. Geary
2.44%
Ordinary
1 at £1M. Boswell
2.44%
Ordinary
1 at £1M. Demicli
2.44%
Ordinary
1 at £1M. Grapin
2.44%
Ordinary
1 at £1Mr A.e. Franklin
2.44%
Ordinary
1 at £1Mr A.m. Butt
2.44%
Ordinary
1 at £1Mr A.r. Godden
2.44%
Ordinary
1 at £1Mr B. Green
2.44%
Ordinary
1 at £1Mr I. Howard
2.44%
Ordinary
1 at £1Mr J.f. Donegan
2.44%
Ordinary
1 at £1Mr M. Cheriton
2.44%
Ordinary
1 at £1Mr Terence John Grover
2.44%
Ordinary
1 at £1S. Goodwin
2.44%
Ordinary

Financials

Year2014
Turnover£23,400
Net Worth£41
Cash£1,538
Current Liabilities£4,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

30 October 2023Appointment of Mr Stephen Goodwin as a director on 30 October 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 August 2023Director's details changed for Ms Lorraine Wetherilt on 30 August 2023 (2 pages)
1 August 2023Termination of appointment of Adam Carter as a director on 31 July 2023 (1 page)
14 June 2023Confirmation statement made on 8 June 2023 with updates (6 pages)
3 April 2023Appointment of Mr Adam Carter as a director on 3 April 2023 (2 pages)
20 March 2023Director's details changed for Ms Lorraine Wetherilt on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Ms Emma Monin on 20 March 2023 (2 pages)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 June 2022Notification of a person with significant control statement (2 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
8 June 2022Cessation of Linda Christina Kendall as a person with significant control on 8 June 2022 (1 page)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 June 2021Confirmation statement made on 8 June 2021 with updates (6 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 323 Bexley Road Erith DA8 3EX on 23 May 2019 (1 page)
23 May 2019Appointment of Jennings & Barrett as a secretary on 23 May 2019 (2 pages)
20 November 2018Termination of appointment of Linda Christina Kendall as a secretary on 30 October 2018 (1 page)
20 November 2018Termination of appointment of Alexander Fisher as a director on 30 October 2018 (1 page)
20 November 2018Termination of appointment of Linda Christina Kendall as a director on 30 October 2018 (1 page)
20 November 2018Appointment of Ms Lorraine Wetherilt as a director on 30 October 2018 (2 pages)
20 November 2018Appointment of Ms Emma Monin as a director on 30 October 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (7 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 October 2017Appointment of Mr Alexander Fisher as a director on 1 October 2017 (2 pages)
7 October 2017Termination of appointment of Malcolm Mcguigan as a director on 1 October 2017 (1 page)
7 October 2017Appointment of Mr Alexander Fisher as a director on 1 October 2017 (2 pages)
7 October 2017Termination of appointment of Malcolm Mcguigan as a director on 1 October 2017 (1 page)
7 July 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
29 June 2017Notification of Linda Christina Kendall as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Linda Christina Kendall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Linda Christina Kendall on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Linda Christina Kendall on 27 June 2017 (1 page)
27 June 2017Director's details changed for Linda Christina Kendall on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Linda Christina Kendall on 27 June 2017 (1 page)
27 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 40
(8 pages)
17 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 40
(8 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 August 2015Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages)
11 August 2015Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages)
11 August 2015Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages)
11 August 2015Termination of appointment of Terence John Grover as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Malcolm Mcguigan as a director on 1 March 2015 (3 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 41
(8 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 41
(8 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 41
(8 pages)
21 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 41
(8 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 41
(8 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 41
(8 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX on 28 November 2012 (1 page)
25 September 2012Termination of appointment of Richard Allan as a director (2 pages)
25 September 2012Termination of appointment of Richard Allan as a director (2 pages)
25 September 2012Termination of appointment of a director (2 pages)
25 September 2012Termination of appointment of a director (2 pages)
20 July 2012Appointment of Linda Christina Kendall as a director (3 pages)
20 July 2012Appointment of Linda Christina Kendall as a director (3 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
20 July 2012Appointment of Linda Christina Kendall as a secretary (3 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
20 July 2012Appointment of Linda Christina Kendall as a secretary (3 pages)
6 July 2012Termination of appointment of Pamela Williams as a director (1 page)
6 July 2012Termination of appointment of Pamela Williams as a director (1 page)
6 July 2012Termination of appointment of Richard Allan as a director (1 page)
6 July 2012Termination of appointment of Richard Allan as a secretary (1 page)
6 July 2012Termination of appointment of Richard Allan as a secretary (1 page)
6 July 2012Termination of appointment of Richard Allan as a director (1 page)
2 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 July 2010Director's details changed for Pamela Elizabeth Williams on 26 March 2010 (2 pages)
21 July 2010Director's details changed for Richard Allan on 26 March 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Pamela Elizabeth Williams on 26 March 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Richard Allan on 26 March 2010 (2 pages)
21 July 2010Director's details changed for Terence John Grover on 26 March 2010 (2 pages)
21 July 2010Director's details changed for Terence John Grover on 26 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
13 July 2009Return made up to 08/06/09; full list of members (19 pages)
13 July 2009Director's change of particulars / pamela william / 07/07/2009 (1 page)
13 July 2009Director's change of particulars / terence grover / 07/07/2009 (1 page)
13 July 2009Director's change of particulars / pamela william / 07/07/2009 (1 page)
13 July 2009Return made up to 08/06/09; full list of members (19 pages)
13 July 2009Director's change of particulars / terence grover / 07/07/2009 (1 page)
25 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 June 2008Return made up to 08/06/08; full list of members (19 pages)
25 June 2008Return made up to 08/06/08; full list of members (19 pages)
5 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2007Return made up to 08/06/07; change of members (8 pages)
25 July 2007Return made up to 08/06/07; change of members (8 pages)
30 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 June 2006Return made up to 08/06/06; change of members (8 pages)
29 June 2006Return made up to 08/06/06; change of members (8 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 September 2005Return made up to 08/06/05; full list of members (19 pages)
7 September 2005Return made up to 08/06/05; full list of members (19 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
17 June 2004Return made up to 08/06/04; change of members (7 pages)
17 June 2004Return made up to 08/06/04; change of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
11 July 2003Return made up to 08/06/03; change of members (11 pages)
11 July 2003Return made up to 08/06/03; change of members (11 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 June 2002Return made up to 08/06/02; full list of members (7 pages)
26 June 2002Return made up to 08/06/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (16 pages)
14 June 2001Return made up to 08/06/01; full list of members (16 pages)
31 January 2001Full accounts made up to 31 December 2000 (7 pages)
31 January 2001Full accounts made up to 31 December 2000 (7 pages)
30 August 2000Return made up to 08/06/00; change of members (9 pages)
30 August 2000Return made up to 08/06/00; change of members (9 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
17 June 1999Return made up to 08/06/99; no change of members (4 pages)
17 June 1999Return made up to 08/06/99; no change of members (4 pages)
9 March 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 May 1998Full accounts made up to 31 December 1997 (10 pages)
10 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 June 1997Return made up to 08/06/97; change of members (6 pages)
20 June 1997Return made up to 08/06/97; change of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (9 pages)
10 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 June 1996Return made up to 08/06/96; change of members (6 pages)
7 June 1996Return made up to 08/06/96; change of members (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 March 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1995Return made up to 08/06/95; full list of members (6 pages)
3 October 1995Return made up to 08/06/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)