Company NameCondray Place 26-33 Limited
DirectorsCharlotte Harding and Eleftherios Loukas
Company StatusActive
Company Number01989725
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 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 NameMiss Charlotte Harding
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address26 Condray Place Westbridge Road
Battersea
London
SW11 3PE
Secretary NameCharlotte Harding
NationalityBritish
StatusCurrent
Appointed11 July 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address26 Condray Place
London
SW11 3PE
Director NameMr Eleftherios Loukas
Date of BirthApril 1946 (Born 78 years ago)
NationalityCypriot
StatusCurrent
Appointed21 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Condray Place
London
SW11 3PE
Director NameMr Anthony De Vos Browning
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 November 1991)
RoleFilm Director
Correspondence Address30 Condray Place
Battersea
London
SW11 3PE
Director NameMiss Christine Chapman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 1992)
RoleHospital Matron
Correspondence Address28 Condray Place
Battersea
London
SW11 3PE
Secretary NameMiss Melanie Pigot
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1993)
RoleCompany Director
Correspondence Address27 Condray Place
Battersea
London
SW11 3PE
Director NameDaniel Mark Butler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 1997)
RoleInsurance Broker
Correspondence Address30 Condray Place
Battersea
London
SW11 3PE
Secretary NameJohn Downie Singer
NationalityBritish
StatusResigned
Appointed19 January 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 January 2005)
RoleSurveyor
Correspondence Address27 Condray Place
Battersea Church Road Battersea
London
SW11 3PE
Director NameLesley Gillian Russell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2003)
RoleManager Pr
Correspondence Address32 Condray Place
Battersea
London
SW11 3PE
Director NameMr Donald Alfred Crofts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(18 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Stockwell End
Wolverhampton
West Midlands
WV6 9PH
Director NameMary Anne O'Brien
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 December 2007)
RoleSurveyor
Correspondence Address28 Condray Place
Westbridge Road Battersea
London
SW11 3PE
Secretary NameMr Donald Alfred Crofts
NationalityBritish
StatusResigned
Appointed07 January 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Stockwell End
Wolverhampton
West Midlands
WV6 9PH
Director NameMiss Joanne McKee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2007(21 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 January 2021)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address32 Condray Place
Battersea
London
SW11 3PE
Director NameMiss Caroline Victoria Crofts
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(34 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 September 2021)
RoleGroup Partnership Manager
Country of ResidenceEngland
Correspondence Address30 Condray Place
London
SW11 3PE
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed22 November 2010(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 July 2011)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address26 Condray Place
London
SW11 3PE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Adolfina Dayon
12.50%
Ordinary
1 at £1Charlotte Harding
12.50%
Ordinary
1 at £1Edward O'brien
12.50%
Ordinary
1 at £1Maria Assirelli & Mario Matinelli
12.50%
Ordinary
1 at £1Maureen Crofts & Donald Crofts & Caroline Crofts
12.50%
Ordinary
1 at £1Mr Terry Loukas
12.50%
Ordinary
1 at £1Ms Joanne Mckee
12.50%
Ordinary
1 at £1Samuel Alison & Jacqueline Francis
12.50%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

20 January 2021Termination of appointment of Joanne Mckee as a director on 19 January 2021 (1 page)
20 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
20 January 2021Appointment of Miss Caroline Victoria Crofts as a director on 19 January 2021 (2 pages)
4 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(6 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
(6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
4 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 8
(6 pages)
4 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 8
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
3 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
3 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England on 27 July 2011 (2 pages)
18 July 2011Appointment of Charlotte Harding as a secretary (3 pages)
18 July 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
18 July 2011Appointment of Charlotte Harding as a secretary (3 pages)
18 July 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
13 July 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
13 July 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Donald Crofts as a director (2 pages)
18 January 2011Appointment of Charlotte Harding as a director (3 pages)
18 January 2011Appointment of Ringley Limited as a secretary (3 pages)
18 January 2011Termination of appointment of Donald Crofts as a director (2 pages)
18 January 2011Termination of appointment of Donald Crofts as a secretary (2 pages)
18 January 2011Appointment of Charlotte Harding as a director (3 pages)
18 January 2011Appointment of Ringley Limited as a secretary (3 pages)
18 January 2011Termination of appointment of Donald Crofts as a secretary (2 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH on 11 January 2011 (1 page)
11 January 2011Registered office address changed from White Cottage Stockwell End Wolverhampton West Midlands WV6 9PH on 11 January 2011 (1 page)
16 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
25 January 2010Previous accounting period extended from 21 July 2009 to 31 July 2009 (3 pages)
25 January 2010Previous accounting period extended from 21 July 2009 to 31 July 2009 (3 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
12 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Donald Alfred Crofts on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Joanne Mckee on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Donald Alfred Crofts on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Joanne Mckee on 11 December 2009 (2 pages)
21 December 2008Total exemption full accounts made up to 20 July 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 20 July 2008 (8 pages)
3 December 2008Return made up to 01/12/08; full list of members (7 pages)
3 December 2008Return made up to 01/12/08; full list of members (7 pages)
9 January 2008Total exemption full accounts made up to 20 July 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 20 July 2007 (7 pages)
10 December 2007Return made up to 01/12/07; full list of members (4 pages)
10 December 2007Return made up to 01/12/07; full list of members (4 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
7 December 2006Total exemption full accounts made up to 20 July 2006 (7 pages)
7 December 2006Total exemption full accounts made up to 20 July 2006 (7 pages)
6 December 2006Return made up to 01/12/06; full list of members (4 pages)
6 December 2006Return made up to 01/12/06; full list of members (4 pages)
21 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2005Total exemption full accounts made up to 20 July 2005 (7 pages)
25 November 2005Total exemption full accounts made up to 20 July 2005 (7 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
21 February 2005Accounts for a dormant company made up to 20 July 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 20 July 2004 (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
20 December 2004Return made up to 01/12/04; full list of members (10 pages)
20 December 2004Accounts for a dormant company made up to 20 July 2002 (2 pages)
20 December 2004Return made up to 01/12/04; full list of members (10 pages)
20 December 2004Accounts for a dormant company made up to 20 July 2002 (2 pages)
20 December 2004Accounts for a dormant company made up to 20 July 2003 (2 pages)
20 December 2004Accounts for a dormant company made up to 20 July 2003 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: scotts 4A disraeli road putney london SW15 2DS (1 page)
22 November 2004Registered office changed on 22/11/04 from: scotts 4A disraeli road putney london SW15 2DS (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
24 June 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2004Registered office changed on 06/04/04 from: 27 condray place battersea london SW11 3PE (1 page)
6 April 2004Registered office changed on 06/04/04 from: 27 condray place battersea london SW11 3PE (1 page)
8 January 2003Return made up to 30/11/01; full list of members (8 pages)
8 January 2003Return made up to 30/11/01; full list of members (8 pages)
8 April 2002Accounts for a dormant company made up to 20 July 2001 (2 pages)
8 April 2002Accounts for a dormant company made up to 20 July 2000 (2 pages)
8 April 2002Accounts for a dormant company made up to 20 July 2001 (2 pages)
8 April 2002Accounts for a dormant company made up to 20 July 2000 (2 pages)
22 March 2001Return made up to 30/11/00; full list of members (8 pages)
22 March 2001Return made up to 30/11/99; full list of members (8 pages)
22 March 2001Return made up to 30/11/99; full list of members (8 pages)
25 August 1999Return made up to 30/11/98; full list of members (5 pages)
25 August 1999Return made up to 30/11/98; full list of members (5 pages)
18 August 1999Accounts for a dormant company made up to 20 July 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 20 July 1999 (2 pages)
18 August 1999Accounts for a dormant company made up to 20 July 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 20 July 1999 (2 pages)
8 June 1998Accounts for a dormant company made up to 20 July 1997 (2 pages)
8 June 1998Accounts for a dormant company made up to 20 July 1997 (2 pages)
18 March 1998Return made up to 30/11/97; no change of members (4 pages)
18 March 1998Return made up to 30/11/97; no change of members (4 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
9 May 1997Return made up to 30/11/96; no change of members (4 pages)
9 May 1997Return made up to 30/11/96; no change of members (4 pages)
19 March 1997Accounts for a dormant company made up to 20 July 1996 (2 pages)
19 March 1997Accounts for a dormant company made up to 20 July 1996 (2 pages)
24 May 1996Accounts for a dormant company made up to 21 July 1995 (2 pages)
24 May 1996Accounts for a dormant company made up to 21 July 1995 (2 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Return made up to 30/11/95; full list of members (6 pages)
11 February 1996Return made up to 30/11/95; full list of members (6 pages)
14 February 1986Incorporation (18 pages)
14 February 1986Incorporation (18 pages)