Company NameBarkston Residents Association Management Co. Limited
Company StatusActive
Company Number01518307
CategoryPrivate Limited Company
Incorporation Date22 September 1980(43 years, 7 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 NameMr Christopher Andrew Sayer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(12 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103-121 Barkston Gardens Penthouse B
London
SW5 0EX
Director NameTina Vadaneaux
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2006(25 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Barkston Gardens
London
SW5 0EL
Director NameMr Gilles Emile Fretigne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleFund Management
Country of ResidenceEngland
Correspondence AddressFlat 119 Barkston Gardens
London
SW5 0EX
Director NameBertrand Meyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 November 2013(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCommodity Futures Deputy Global Head
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse C
48-66 Barkston Gardens
London
SW5 0EL
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed14 May 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Roderick Thomas Berringer Hall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address117 Barkston Gardens
London
SW5 0EX
Director NameAlbert Paul Weaver
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleRetired
Correspondence Address54 Barkston Gardens
London
SW5 0EL
Director NameGuy Alan Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address105 Barkston Gardens
London
SW5 0EX
Director NameMr Steven Franklin Brandwein
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address62 Barkston Gardens
London
SW5 0EL
Director NameMrs Suzanne Bergne
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 July 1996)
RoleCompany Director
Correspondence Address66 Barkston Gardens
London
SW5 0EL
Secretary NameColin Frederick Spires
NationalityBritish
StatusResigned
Appointed07 June 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameIan Barrie Semp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2000)
RoleCo Director
Correspondence Address60 Barkston Gardens
London
SW5 0EL
Director NameMs Isabelle Long
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 1994(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2008)
RoleInterior Designer
Correspondence AddressPenthouse D 48-66 Barkston Gardens
London
SW5 0EL
Director NameRichard Walter Emanuel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 July 2004)
RoleMarketing Director
Correspondence Address52 Barkston Gardens
London
SW5 0EL
Director NameAnna Maria Cesini
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2001(20 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 December 2022)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address48 Barkston Gardens
London
SW5 0EL
Director NamePaul Ciraolo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2002(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2007)
RoleInvestment Research
Correspondence Address111 Barkston Gardens
London
SW5 0EX
Director NameWinter James Robert Vyvyan Rose
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2008)
RoleRetired
Correspondence Address54 Barkston Gardens
London
SW5 0EL
Director NameThea Lumley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2006(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2009)
RoleProperty Manager
Correspondence Address113 Barkston Gardens
London
SW5 0EX
Director NameMr Dominic Pascal Thurston Granter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(28 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 111 Barkston Gardens
London
SW5 0EX
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 January 2012)
Correspondence Address3rd Floor
10 Argyll Street
London
W1F 7TQ
Secretary NameBR Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2012(31 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 February 2019)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £220Mr V.a. Vadaneaux & Mrs P. Vadaneaux
6.90%
Ordinary
1 at £220Amana Holding Inc
3.45%
Ordinary
1 at £220Dominic Pascal Thurston Granter & Caterina Malvezzi Campeggi
3.45%
Ordinary
1 at £220Elena Golubovich
3.45%
Ordinary
1 at £220Geoffrey Elliott & Dr Narayanee Elliott
3.45%
Ordinary
1 at £220Gilles Emile Fretigne & Laure Judith Fretigne
3.45%
Ordinary
1 at £220H. Fugel & Mrs M.m. Fugel
3.45%
Ordinary
1 at £220Haroon Rasheed Malik
3.45%
Ordinary
1 at £220Henrik Holcke & Emilie Holcke
3.45%
Ordinary
1 at £220John Jingyao Xu & Chen Xi
3.45%
Ordinary
1 at £220London Properties Limited
3.45%
Ordinary
1 at £220Mervat Malati
3.45%
Ordinary
1 at £220Miss A. Baig
3.45%
Ordinary
1 at £220Mr G. Guseynova & Miss T. Aliyeva
3.45%
Ordinary
1 at £220Mrs Anna Maria Cesini
3.45%
Ordinary
1 at £220Ms E. Lavrik
3.45%
Ordinary
1 at £220Nazih Tabet & Mona Antonios Boulos
3.45%
Ordinary
1 at £220P. Hanbury
3.45%
Ordinary
1 at £220Parviz Changizi
3.45%
Ordinary
1 at £220Rania Abdel Mutaleb Ahmed Bitar
3.45%
Ordinary
-OTHER
27.59%
-

Financials

Year2014
Turnover£227,014
Net Worth£206,397
Cash£225,505
Current Liabilities£32,055

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

26 June 2023Total exemption full accounts made up to 28 September 2022 (5 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (7 pages)
6 January 2023Termination of appointment of Anna Maria Cesini as a director on 8 December 2022 (1 page)
27 June 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
13 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
8 June 2021Director's details changed for Tina Vadaneaux on 7 June 2021 (2 pages)
8 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 28 September 2020 (6 pages)
14 June 2020Director's details changed for Anna Maria Cesini on 1 June 2020 (2 pages)
14 June 2020Appointment of Tlc Real Estate Services Limited as a secretary on 14 May 2019 (2 pages)
14 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
11 June 2019Director's details changed for Mr Christopher Andrew Sayer on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Christopher Andrew Sayer on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 28 September 2018 (5 pages)
22 February 2019Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to 8 Hogarth Place London SW5 0QT on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Br Registrars Limited as a secretary on 22 February 2019 (1 page)
12 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
11 June 2018Total exemption full accounts made up to 28 September 2017 (12 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (12 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (12 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
29 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
25 June 2016Total exemption full accounts made up to 28 September 2015 (11 pages)
25 June 2016Total exemption full accounts made up to 28 September 2015 (11 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,380
(10 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,380
(10 pages)
7 July 2015Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Dominic Pascal Thurston Granter as a director on 1 July 2015 (1 page)
1 July 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
1 July 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,380
(11 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,380
(11 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,380
(11 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,380
(11 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,380
(11 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,380
(11 pages)
11 April 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
11 April 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
14 January 2014Appointment of Bertrand Meyer as a director (2 pages)
14 January 2014Appointment of Bertrand Meyer as a director (2 pages)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
27 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
5 February 2013Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
5 February 2013Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
25 June 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
25 June 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
20 June 2012Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages)
20 June 2012Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages)
20 June 2012Appointment of Br Registrars Limited as a secretary (3 pages)
20 June 2012Appointment of Br Registrars Limited as a secretary (3 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
3 May 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
3 May 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (19 pages)
30 June 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
12 October 2009Termination of appointment of Thea Lumley as a director (1 page)
12 October 2009Termination of appointment of Thea Lumley as a director (1 page)
22 June 2009Return made up to 07/06/09; full list of members (14 pages)
22 June 2009Return made up to 07/06/09; full list of members (14 pages)
15 June 2009Director appointed dominic granter (2 pages)
15 June 2009Director appointed dominic granter (2 pages)
12 May 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
17 September 2008Director appointed gilles emile fretigne (2 pages)
17 September 2008Appointment terminated director isabelle long (1 page)
17 September 2008Director appointed gilles emile fretigne (2 pages)
17 September 2008Appointment terminated director isabelle long (1 page)
17 September 2008Appointment terminated director winter rose (1 page)
17 September 2008Appointment terminated director winter rose (1 page)
21 August 2008Return made up to 07/06/08; full list of members (15 pages)
21 August 2008Return made up to 07/06/08; full list of members (15 pages)
1 August 2008Total exemption full accounts made up to 28 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 28 September 2007 (11 pages)
9 May 2008Registered office changed on 09/05/2008 from 18 pall mall london SW1Y 5LU (1 page)
9 May 2008Registered office changed on 09/05/2008 from 18 pall mall london SW1Y 5LU (1 page)
9 May 2008Appointment terminated secretary colin spires (1 page)
9 May 2008Return made up to 07/06/07; full list of members (18 pages)
9 May 2008Appointment terminated secretary colin spires (1 page)
9 May 2008Secretary appointed bedford row registrars LIMITED (2 pages)
9 May 2008Secretary appointed bedford row registrars LIMITED (2 pages)
9 May 2008Return made up to 07/06/07; full list of members (18 pages)
26 July 2007Full accounts made up to 28 September 2006 (10 pages)
26 July 2007Full accounts made up to 28 September 2006 (10 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
7 July 2006Return made up to 07/06/06; no change of members (9 pages)
7 July 2006Return made up to 07/06/06; no change of members (9 pages)
7 March 2006Full accounts made up to 28 September 2005 (11 pages)
7 March 2006Full accounts made up to 28 September 2005 (11 pages)
2 September 2005Return made up to 07/06/05; change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 September 2005Return made up to 07/06/05; change of members
  • 363(288) ‐ Director resigned
(11 pages)
11 March 2005Full accounts made up to 28 September 2004 (12 pages)
11 March 2005Full accounts made up to 28 September 2004 (12 pages)
23 June 2004Return made up to 07/06/04; full list of members (19 pages)
23 June 2004Return made up to 07/06/04; full list of members (19 pages)
22 January 2004Full accounts made up to 28 September 2003 (11 pages)
22 January 2004Full accounts made up to 28 September 2003 (11 pages)
26 June 2003Return made up to 07/06/03; change of members (9 pages)
26 June 2003Return made up to 07/06/03; change of members (9 pages)
12 April 2003Full accounts made up to 28 September 2002 (12 pages)
12 April 2003Full accounts made up to 28 September 2002 (12 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Return made up to 07/06/02; change of members (9 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Return made up to 07/06/02; change of members (9 pages)
14 March 2002Full accounts made up to 28 September 2001 (10 pages)
14 March 2002Full accounts made up to 28 September 2001 (10 pages)
19 June 2001Return made up to 07/06/01; full list of members (8 pages)
19 June 2001Return made up to 07/06/01; full list of members (8 pages)
13 June 2001Full accounts made up to 28 September 2000 (11 pages)
13 June 2001Full accounts made up to 28 September 2000 (11 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
23 June 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2000Full accounts made up to 28 September 1999 (11 pages)
9 March 2000Full accounts made up to 28 September 1999 (11 pages)
1 July 1999Return made up to 07/06/99; no change of members (6 pages)
1 July 1999Return made up to 07/06/99; no change of members (6 pages)
25 May 1999Full accounts made up to 28 September 1998 (11 pages)
25 May 1999Full accounts made up to 28 September 1998 (11 pages)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
16 March 1998Full accounts made up to 28 September 1997 (11 pages)
16 March 1998Full accounts made up to 28 September 1997 (11 pages)
29 July 1997Return made up to 07/06/97; no change of members (6 pages)
29 July 1997Return made up to 07/06/97; no change of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 28 September 1996 (11 pages)
12 March 1997Full accounts made up to 28 September 1996 (11 pages)
1 August 1996Director resigned (1 page)
1 August 1996Return made up to 07/06/96; no change of members (6 pages)
1 August 1996Return made up to 07/06/96; no change of members (6 pages)
1 August 1996Director resigned (1 page)
12 December 1995Full accounts made up to 28 September 1995 (11 pages)
12 December 1995Full accounts made up to 28 September 1995 (11 pages)
21 June 1995Full accounts made up to 28 September 1994 (10 pages)
21 June 1995Full accounts made up to 28 September 1994 (10 pages)
21 June 1995Return made up to 07/06/95; full list of members (8 pages)
21 June 1995Return made up to 07/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 September 1980Incorporation (12 pages)
22 September 1980Incorporation (12 pages)