Company Name87 Castelnau Residents Company Limited
Company StatusActive
Company Number01766911
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 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 NameJohn Paul Frankish
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleDraughtsman
Correspondence AddressFlat 4 87 Castelnau
Barnes
London
SW13 9EL
Director NameArsenio Cruz
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleSurveyor
Correspondence AddressFlat 3 87 Castelnau
Barnes
London
SW13 9EL
Secretary NameJohn Paul Frankish
NationalityBritish
StatusCurrent
Appointed02 December 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressFlat 4 87 Castelnau
Barnes
London
SW13 9EL
Director NameDr Roisin Anne Kemp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(25 years after company formation)
Appointment Duration15 years, 6 months
RoleMedical Practitioner
Correspondence AddressFlat 1 87 Castelnau
London
SW13 9EL
Director NameMrs Gordana Fleming
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(28 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RolePharmacy Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMall Cottage 14a Beverly Road
London
SW13 0LX
Director NamePatrick John Crabtree
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RolePartner-Kitchen Business
Correspondence Address45 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMr David Andrew Tattersall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleFilm Cameraman
Correspondence AddressFlat 4 87 Castelnau
Barnes
London
SW13 9EL
Director NameMr James Anthony Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1998)
RoleBanker
Correspondence Address11 Beverley Close
Barnes
London
SW13 0EH
Director NameMr Rogerio Gomes Moutinho
Date of BirthMay 1964 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed30 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1994)
RoleMarble And Granite Importer
Correspondence AddressFlat 3
87 Castlenau Barnes
London
SW13 9EL
Secretary NamePatrick John Crabtree
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address45 Cleveland Gardens
Barnes
London
SW13 0AE
Secretary NameMr James Anthony Smith
NationalityBritish
StatusResigned
Appointed20 July 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 1998)
RoleRetired Banker
Correspondence Address11 Beverley Close
Barnes
London
SW13 0EH
Director NameMrs Wendy Elizabeth Chivers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 1996)
RoleMarketing Consultant
Correspondence AddressFlat 2 87 Castelnau
Barnes
London
SW13 9EL
Director NameKaren Rosie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2003)
RoleTV Assistant Producer
Correspondence AddressFlat 3 87 Castelnau
Barnes
London
SW13 9EL
Director NameMichael William Weight Vowden
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2001)
RoleFreelance Lecturer
Correspondence AddressFlat 4 87 Castelnau
Barnes
London
SW13 9EL
Director NameCarole Dickson-Stringer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1998)
RoleManaging Director
Correspondence AddressFlat 2 87 Castelnau
Barnes
London
SW13 9EL
Director NameValerie Bernadette McDermott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleGovernment Officer
Correspondence AddressFlat 2 87 Castelnau
Barnes
London
SW13 9EL
Director NameJulia Anne Flynn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(14 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 October 2008)
RoleHuman Resources Manager
Correspondence AddressFlat 1 87 Castelnau
Barnes
London
SW13 9EL
Secretary NameJulia Anne Flynn
NationalityBritish
StatusResigned
Appointed28 October 1998(14 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2002)
RoleSales Manager
Correspondence AddressFlat 1 87 Castelnau
Barnes
London
SW13 9EL
Director NamePatricia Ann Vowden
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressFlat 4 87 Castelnau
Barnes
London
SW13 9EL
Secretary NameValerie Bernadette McDermott
NationalityBritish
StatusResigned
Appointed23 July 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressFlat 2 87 Castelnau
Barnes
London
SW13 9EL
Director NameAlistair Charteris Duncan
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2007)
RoleCompany Director
Correspondence AddressFlat 2 87 Castelnau
Barnes
London
SW13 9EL
Director NameCarola Jody Merchant Browne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(24 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 July 2012)
RoleMarketing Manager
Correspondence AddressFirst Floor Flat 78 Lysia Street
London
SW6 6NE

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arsenio Cruz
25.00%
Ordinary
1 at £1Dr Roisin Anne Kemp
25.00%
Ordinary
1 at £1Gordana Fleming
25.00%
Ordinary
1 at £1John Paul Frankish
25.00%
Ordinary

Financials

Year2014
Net Worth£6,957
Cash£5,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 September 2020Notification of a person with significant control statement (2 pages)
2 September 2020Withdrawal of a person with significant control statement on 2 September 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(7 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(7 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
4 October 2012Appointment of Mrs Gordana Fleming as a director (2 pages)
4 October 2012Appointment of Mrs Gordana Fleming as a director (2 pages)
14 September 2012Termination of appointment of Carola Browne as a director (1 page)
14 September 2012Termination of appointment of Carola Browne as a director (1 page)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
11 November 2008Director appointed dr roisin anne kemp (1 page)
11 November 2008Director appointed dr roisin anne kemp (1 page)
10 November 2008Appointment terminated director julia flynn (1 page)
10 November 2008Appointment terminated director julia flynn (1 page)
17 October 2008Return made up to 30/09/08; full list of members (6 pages)
17 October 2008Return made up to 30/09/08; full list of members (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Director appointed carola jody merchant browne (2 pages)
4 September 2008Director appointed carola jody merchant browne (2 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 10/11/07; full list of members (5 pages)
10 July 2008Return made up to 10/11/07; full list of members (5 pages)
9 July 2008Appointment terminated director alistair duncan (1 page)
9 July 2008Appointment terminated director alistair duncan (1 page)
30 June 2008Return made up to 10/11/06; full list of members (5 pages)
30 June 2008Return made up to 10/11/06; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 30/09/06; full list of members (3 pages)
6 November 2006Return made up to 30/09/06; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
16 December 2004Return made up to 10/11/04; full list of members (7 pages)
16 December 2004Return made up to 10/11/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Return made up to 10/11/03; full list of members (7 pages)
13 February 2004Return made up to 10/11/03; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
16 December 2002Return made up to 10/11/02; full list of members (7 pages)
16 December 2002Return made up to 10/11/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
2 January 2002Return made up to 10/11/01; full list of members (7 pages)
2 January 2002Return made up to 10/11/01; full list of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
23 November 2001Registered office changed on 23/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
12 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
29 November 2000Return made up to 10/11/00; full list of members (7 pages)
29 November 2000Return made up to 10/11/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 March 2000 (4 pages)
15 June 2000Full accounts made up to 31 March 2000 (4 pages)
9 February 2000Return made up to 10/11/99; full list of members (6 pages)
9 February 2000Return made up to 10/11/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (4 pages)
5 July 1999Full accounts made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 10/11/98; full list of members (7 pages)
12 January 1999Return made up to 10/11/98; full list of members (7 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Secretary resigned;director resigned (1 page)
25 June 1998Full accounts made up to 31 March 1998 (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (4 pages)
11 August 1997Full accounts made up to 31 March 1997 (4 pages)
13 December 1996Return made up to 10/11/96; change of members (8 pages)
13 December 1996Return made up to 10/11/96; change of members (8 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
25 June 1996Full accounts made up to 31 March 1996 (4 pages)
25 June 1996Full accounts made up to 31 March 1996 (4 pages)
23 November 1995Return made up to 10/11/95; change of members (6 pages)
23 November 1995Return made up to 10/11/95; change of members (6 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 July 1995Director resigned;new director appointed (2 pages)
3 November 1983Incorporation (14 pages)
3 November 1983Certificate of incorporation (1 page)
3 November 1983Incorporation (14 pages)
3 November 1983Certificate of incorporation (1 page)