Company Name17 Coleherne Road Residents Company Limited
Company StatusActive
Company Number02140328
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameGilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Coleherne Road
London
SW10 9BS
Director NameMr Michael David Vessey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(13 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2
17 Coleherne Road
London
SW10 9BS
Director NameMr Jeremy James Ridgway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrnd Flr Flt
17 Coleherne Rd
London
SW10 9BS
Director NameMr Daniel Mangu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(21 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Coleherne Road
London
SW10 9BS
Director NameSarah Mason
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(26 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSelf Employed Marketing Consultant
Country of ResidenceBritish
Correspondence Address17 Coleherne Road
London
SW10 9BS
Director NameMs Stephanie Alice Benanty
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2023(36 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDevelopment
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed15 June 2021(34 years after company formation)
Appointment Duration2 years, 10 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Robin Raward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleLecturer
Correspondence AddressFlat 3
17 Coleherne Road
London
SW10 9BS
Secretary NameMs Cindy Chan
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address17 Coleherne Road
London
SW10 9BS
Director NameJacqueline Greening
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2000)
RoleStudio Manager
Correspondence AddressFlat 2
17 Coleherne Road
Kensington
London
SW10 9BS
Director NameAdriaan Victor Van Jaarsveldt
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed28 July 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 July 1996)
RoleAccountant
Correspondence AddressFlat 1
17 Coleherne Road Kensington
London
SW10 9BS
Secretary NameJacqueline Greening
NationalityBritish
StatusResigned
Appointed28 July 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressFlat 2
17 Coleherne Road
Kensington
London
SW10 9BS
Director NameCllr Marie Therese Anne Rossi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(8 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 August 2022)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Coleherne Road
London
SW10 9BS
Director NameJasper Frans Willy Boersma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed18 November 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2000)
RoleBanker
Correspondence AddressFlat 1 17 Coleherne Road
London
SW10 9BS
Secretary NameCllr Marie Therese Anne Rossi
NationalityBritish
StatusResigned
Appointed19 December 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2005)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Coleherne Road
London
SW10 9BS
Director NamePauline Gemma Billington
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1997(9 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 January 2014)
RoleHousewife
Correspondence AddressPangfield Farm
Stanford Dingley
Reading
Berkshire
RG7 6DY
Director NameIsabella Wigan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2006)
RolePublishing
Correspondence AddressFlat 1
17 Coleherne Road
London
SW10 9BS
Secretary NameMr Michael David Vessey
NationalityBritish
StatusResigned
Appointed01 September 2005(18 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
17 Coleherne Road
London
SW10 9BS

Contact

Telephone020 73705181
Telephone regionLondon

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

1 at £1Gilles Alex Maxime Bonvarlet
20.00%
Ordinary
1 at £1Marie-therese Anne Rossi
20.00%
Ordinary
1 at £1Michael David Vessey
20.00%
Ordinary
1 at £1Mr Jeremy Ridgeway
20.00%
Ordinary
1 at £1S. Mason
20.00%
Ordinary

Financials

Year2014
Net Worth£9,406
Cash£15,710
Current Liabilities£10,604

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

11 December 2023Appointment of Ms Stephanie Alice Benanty as a director on 11 December 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
25 October 2022Termination of appointment of Marie Therese Anne Rossi as a director on 11 August 2022 (1 page)
8 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
19 December 2021Director's details changed for Gilles Alex Maxime Bonvarlet on 14 December 2021 (2 pages)
23 November 2021Appointment of Tlc Real Estate Services Limited as a secretary on 15 June 2021 (2 pages)
23 November 2021Registered office address changed from 17 Coleherne Road London SW10 9BS to 8 Hogarth Place London London SW5 0QT on 23 November 2021 (1 page)
23 November 2021Termination of appointment of Michael David Vessey as a secretary on 15 June 2021 (1 page)
18 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 14 December 2016 with updates (60 pages)
21 April 2017Confirmation statement made on 14 December 2016 with updates (60 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Termination of appointment of Pauline Gemma Billington as a director on 8 January 2014 (2 pages)
5 January 2016Appointment of Sarah Mason as a director on 8 January 2014 (3 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(19 pages)
5 January 2016Termination of appointment of Pauline Gemma Billington as a director on 8 January 2014 (2 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(19 pages)
5 January 2016Appointment of Sarah Mason as a director on 8 January 2014 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 27 January 2015. List of shareholders has changed
Statement of capital on 2015-02-11
  • GBP 5
(19 pages)
11 February 2015Annual return made up to 27 January 2015. List of shareholders has changed
Statement of capital on 2015-02-11
  • GBP 5
(19 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 24 January 2014
Statement of capital on 2014-01-27
  • GBP 5
(17 pages)
27 January 2014Annual return made up to 24 January 2014
Statement of capital on 2014-01-27
  • GBP 5
(17 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (18 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (18 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 15 January 2012 (19 pages)
15 February 2012Annual return made up to 15 January 2012 (19 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 15 January 2011 (17 pages)
15 August 2011Annual return made up to 15 January 2011 (17 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Director appointed jeremy ridgway (1 page)
2 April 2009Director appointed jeremy ridgway (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 15/01/09; full list of members (5 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Registered office changed on 19/03/2009 from, 17.coleherne road,, london., SW10 9BS (1 page)
19 March 2009Return made up to 15/01/09; full list of members (5 pages)
19 March 2009Registered office changed on 19/03/2009 from, 17.coleherne road,, london., SW10 9BS (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Director appointed daniel mangu (1 page)
23 January 2009Director appointed daniel mangu (1 page)
21 May 2008Return made up to 15/01/08; change of members (8 pages)
21 May 2008Return made up to 15/01/08; change of members (8 pages)
14 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2007Amended accounts made up to 31 March 2005 (11 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Amended accounts made up to 31 March 2005 (11 pages)
21 March 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 March 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005Return made up to 15/01/05; full list of members (9 pages)
17 March 2005Return made up to 15/01/05; full list of members (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 February 2004Return made up to 15/01/04; full list of members (9 pages)
20 February 2004Return made up to 15/01/04; full list of members (9 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2003Return made up to 15/01/03; full list of members (9 pages)
28 February 2003Return made up to 15/01/03; full list of members (9 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002Return made up to 15/01/02; full list of members (8 pages)
12 February 2002Return made up to 15/01/02; full list of members (8 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 February 2001Return made up to 15/01/01; full list of members (8 pages)
23 February 2001Return made up to 15/01/01; full list of members (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
15 February 2000Return made up to 15/01/00; full list of members (8 pages)
15 February 2000Return made up to 15/01/00; full list of members (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
22 January 1999Return made up to 15/01/99; full list of members (8 pages)
22 January 1999Return made up to 15/01/99; full list of members (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 15/01/98; change of members (8 pages)
29 January 1998Return made up to 15/01/98; change of members (8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
26 January 1996Return made up to 15/01/96; no change of members (4 pages)
26 January 1996Return made up to 15/01/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
15 January 1995Return made up to 15/01/95; no change of members (4 pages)
15 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
16 January 1994Return made up to 15/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (11 pages)
13 October 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 August 1993Director resigned;new director appointed (4 pages)
18 August 1993Secretary resigned;director resigned;new director appointed (4 pages)
24 January 1993Return made up to 15/01/93; no change of members (4 pages)
9 December 1992Full accounts made up to 31 March 1992 (8 pages)
17 March 1992Full accounts made up to 31 March 1991 (8 pages)
27 January 1992Return made up to 15/01/92; no change of members (4 pages)
5 April 1991Full accounts made up to 31 March 1990 (8 pages)
4 February 1991Return made up to 15/01/91; full list of members (5 pages)
5 June 1990Return made up to 25/01/90; full list of members (4 pages)
24 May 1990Full accounts made up to 31 March 1989 (7 pages)
2 February 1990Full accounts made up to 30 June 1988 (7 pages)
16 August 1989Secretary resigned;new secretary appointed (2 pages)
27 July 1989Return made up to 19/07/89; full list of members (4 pages)
27 November 1987Wd 10/11/87 ad 08/10/87--------- £ si 3@1=3 £ ic 2/5 (4 pages)
27 November 1987Wd 10/11/87 pd 08/10/87--------- £ si 2@1 (1 page)
10 September 1987Memorandum and Articles of Association (9 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 August 1987Registered office changed on 21/08/87 from: 50 lincolns inn fields london WC2A 3PF (1 page)
21 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 August 1987Company name changed\certificate issued on 17/08/87 (2 pages)
17 August 1987Company name changed\certificate issued on 17/08/87 (2 pages)
12 June 1987Incorporation (17 pages)