Company NameBarleygable Residents Association Limited
Company StatusActive
Company Number01714171
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years, 1 month 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 Maureen Ann Preston
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameMs Valerie Jean Robertson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameMatthew James Alabaster
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameAlabaster James Matthew James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameMr John Kenelm Zealley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Randolph Road
London
W9 1AN
Secretary NameMr Matthew James Alabaster
StatusCurrent
Appointed13 February 2018(34 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1 Randolph Road
London
W9 1AN
Secretary NameMr Alabaster James Matthew James
StatusCurrent
Appointed13 February 2018(34 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameMrs Janine Josephine Marie Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration15 years (resigned 05 January 2007)
RoleDesigner
Correspondence Address1a Randolph Mews
Little Venice
London
W9 1AW
Director NameAnne Marie Walsh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RolePersonal Assistant
Correspondence Address1 Randolph Road
London
W9 1AN
Secretary NameMs Valerie Jean Robertson
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameJonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 September 2006)
RoleFinancial Advisor
Correspondence Address1 Randolph Road
London
W9 1AN
Secretary NameMrs Janine Josephine Marie Taylor
NationalityBritish
StatusResigned
Appointed18 April 1997(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address1a Randolph Mews
Little Venice
London
W9 1AW
Secretary NameMs Maureen Ann Preston
NationalityBritish
StatusResigned
Appointed03 April 2007(23 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Road
London
W9 1AN

Location

Registered Address1 Randolph Road
London
W9 1AN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1John Kenelm Zealley
25.00%
Ordinary
1 at £1Matthew James Alabaster
25.00%
Ordinary
1 at £1Maureen A. Preston
25.00%
Ordinary
1 at £1Valerie J. Robertson
25.00%
Ordinary

Financials

Year2014
Turnover£9,060
Net Worth£16,509
Cash£16,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

7 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
4 January 2022Secretary's details changed for Mr Matthew James Alabaster on 3 January 2022 (1 page)
4 January 2022Director's details changed for Matthew James Alabaster on 3 January 2022 (2 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Appointment of Mr Matthew James Alabaster as a secretary on 13 February 2018 (2 pages)
22 May 2018Termination of appointment of Maureen Ann Preston as a secretary on 13 February 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
19 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 January 2015Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages)
13 January 2015Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
13 January 2015Director's details changed for Matthew James Alabaster on 1 July 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Matthew James Alabaster on 8 January 2013 (2 pages)
24 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2010Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Maureen Ann Preston on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew James Alabaster on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Ms Valerie Jean Robertson on 4 January 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 September 2005Return made up to 31/12/04; full list of members (9 pages)
7 September 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 31/03/04; full list of members (9 pages)
28 January 2005Return made up to 31/03/04; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(8 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 31/12/96; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 31/12/96; full list of members (6 pages)
20 May 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1997Full accounts made up to 31 March 1997 (8 pages)
3 May 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1997Full accounts made up to 31 March 1997 (8 pages)
9 October 1995Full accounts made up to 31 March 1995 (9 pages)
9 October 1995Full accounts made up to 31 March 1995 (9 pages)
14 June 1995Return made up to 31/12/94; full list of members (6 pages)
14 June 1995Return made up to 31/12/94; full list of members (6 pages)
12 April 1983Incorporation (15 pages)
12 April 1983Incorporation (15 pages)