London
W6 0RR
Secretary Name | The Residents Management Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 296 King Street London W6 0RR |
Director Name | Bernard Obrien |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1994) |
Role | Consultant |
Correspondence Address | 30 Kings Court London W6 0RN |
Director Name | Diane Brenda Wilson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 1998) |
Role | Managing Director |
Correspondence Address | 171 Kings Court London W6 0RP |
Secretary Name | Diane Brenda Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 171 Kings Court London W6 0RP |
Director Name | Claire Boville |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1995) |
Role | Civil Servant |
Correspondence Address | 88 Kings Court Hamlet Gardens Hammersmith London W6 0RW |
Director Name | Catherine Anne Stacey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 1994) |
Role | Civil Servant |
Correspondence Address | 156 Kings Court Hamlet Gardens London W6 0RW |
Director Name | Hilda Patricia Marshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1995) |
Role | Researcher |
Correspondence Address | 68 Kings Court King Street London W6 0RW |
Director Name | David John Bowley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 9 Kings Court Hamlet Gardens King Street Hammersmith London W6 0RN |
Director Name | Miss Julie Anne Teresa Finn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Kings Court Hamlet Gardens London W6 |
Director Name | Mr John Marshall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 April 2011) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 146 Kings Court Hammersmith London W6 0RP |
Director Name | Robert John Atkinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2001) |
Role | Architect |
Correspondence Address | 168 Kings Court King Street London W6 0RP |
Director Name | Joanne Ashton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(10 years after company formation) |
Appointment Duration | 11 months (resigned 19 April 2000) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Cout King Street London W6 9HW |
Registered Address | 296 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
14 at £1 | Pearl Property LTD 8.28% Ordinary |
---|---|
12 at £1 | Jubilee Securities LTD 7.10% Ordinary |
- | OTHER 68.05% - |
4 at £1 | Harvey Property Investments LTD 2.37% Ordinary |
2 at £1 | Bassam Al Tammi 1.18% Ordinary |
2 at £1 | Dobson & A. Dobson 1.18% Ordinary |
2 at £1 | Jim O'connell 1.18% Ordinary |
2 at £1 | Paul Crocker 1.18% Ordinary |
2 at £1 | R. Mahendran 1.18% Ordinary |
2 at £1 | Roger Wakeley 1.18% Ordinary |
2 at £1 | T. Dunleavy 1.18% Ordinary |
1 at £1 | C. Fraser 0.59% Ordinary |
1 at £1 | Claire Brown 0.59% Ordinary |
1 at £1 | Dudley Bannehaka 0.59% Ordinary |
1 at £1 | Ian Hook 0.59% Ordinary |
1 at £1 | Jonathan Krauss 0.59% Ordinary |
1 at £1 | K. Piortrowski 0.59% Ordinary |
1 at £1 | Kings Court (London) Association Limited 0.59% Ordinary |
1 at £1 | Matthew Batcheldor 0.59% Ordinary |
1 at £1 | Metropolis (Jupiter Holdings) Limited 0.59% Ordinary |
1 at £1 | P. Woolcott 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
24 May 2023 | Confirmation statement made on 6 May 2023 with updates (14 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
11 May 2022 | Confirmation statement made on 6 May 2022 with updates (14 pages) |
19 November 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 6 May 2021 with updates (13 pages) |
26 March 2021 | Director's details changed for Mr Kristof Karol on 25 March 2021 (2 pages) |
26 March 2021 | Director's details changed for Mr Kristof Karol on 25 March 2021 (2 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 6 May 2020 with updates (13 pages) |
10 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 6 May 2018 with updates (13 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (15 pages) |
7 June 2017 | Confirmation statement made on 6 May 2017 with updates (15 pages) |
30 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page) |
15 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page) |
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (15 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
8 June 2012 | Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 294 King Street London W6 0RR United Kingdom on 8 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 7 June 2012 (1 page) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
27 May 2011 | Termination of appointment of John Marshall as a director (1 page) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Termination of appointment of John Marshall as a director (1 page) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages) |
4 August 2010 | Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages) |
4 August 2010 | Secretary's details changed for The Residents Management Co Ltd on 6 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (18 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (18 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (15 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (15 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 November 2007 | Return made up to 03/05/07; full list of members; amend (15 pages) |
21 November 2007 | Return made up to 03/05/07; full list of members; amend (15 pages) |
17 May 2007 | Return made up to 03/05/07; full list of members
|
17 May 2007 | Return made up to 03/05/07; full list of members
|
26 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (18 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (18 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Return made up to 03/05/05; change of members (8 pages) |
8 June 2005 | Return made up to 03/05/05; change of members (8 pages) |
9 June 2004 | Return made up to 03/05/04; change of members (10 pages) |
9 June 2004 | Return made up to 03/05/04; change of members (10 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (17 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (17 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 July 2002 | Return made up to 03/05/02; full list of members
|
12 July 2002 | Return made up to 03/05/02; full list of members
|
26 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 June 2001 | Return made up to 03/05/01; full list of members
|
6 June 2001 | Return made up to 03/05/01; full list of members
|
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members
|
23 May 2000 | Return made up to 03/05/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
20 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
2 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Return made up to 03/05/97; full list of members (12 pages) |
12 June 1997 | Return made up to 03/05/97; full list of members (12 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
11 December 1996 | Return made up to 03/05/96; full list of members (12 pages) |
11 December 1996 | Return made up to 03/05/96; full list of members (12 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 1 kilmarsh road hammersmith london W6 0PL (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 1 kilmarsh road hammersmith london W6 0PL (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Return made up to 03/05/95; full list of members (8 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Return made up to 03/05/95; full list of members (8 pages) |
14 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
29 January 1995 | Director resigned (2 pages) |
12 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 September 1994 | New director appointed (2 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (8 pages) |
21 July 1994 | Return made up to 03/05/94; full list of members (6 pages) |
14 June 1994 | New director appointed (5 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (10 pages) |
23 July 1993 | New director appointed (4 pages) |
18 May 1993 | Return made up to 03/05/93; no change of members (4 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
9 June 1992 | Return made up to 03/05/92; no change of members (6 pages) |
5 June 1992 | Director resigned (20 pages) |
14 February 1992 | Director resigned (2 pages) |
20 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
2 December 1991 | Director resigned (2 pages) |
6 September 1991 | Ad 24/07/91--------- £ si 1@1=1 £ ic 148/149 (2 pages) |
5 August 1991 | Ad 12/06/91--------- £ si 1@1=1 £ ic 147/148 (4 pages) |
5 August 1991 | Return made up to 03/05/91; full list of members (14 pages) |
23 July 1991 | New director appointed (2 pages) |
15 July 1991 | Full accounts made up to 31 March 1990 (10 pages) |
25 June 1991 | Director resigned (4 pages) |
12 June 1991 | Registered office changed on 12/06/91 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 May 1991 | Ad 02/11/90--------- £ si 144@1=144 £ ic 2/146 (9 pages) |
23 April 1991 | New director appointed (1 page) |
7 April 1991 | Memorandum and Articles of Association (22 pages) |
7 April 1991 | Memorandum and Articles of Association (22 pages) |
7 April 1991 | Resolutions
|
25 March 1991 | Registered office changed on 25/03/91 from: acre house 69/76 long acre london WC2E 9JW (1 page) |
25 March 1991 | Return made up to 31/10/90; full list of members (4 pages) |
25 March 1991 | Return made up to 31/10/90; full list of members (4 pages) |
25 March 1991 | New director appointed (2 pages) |
25 February 1991 | New director appointed (4 pages) |
15 February 1991 | New director appointed (8 pages) |
3 September 1990 | Director resigned (2 pages) |
30 October 1989 | New director appointed (4 pages) |
26 October 1989 | Company name changed h w f number one hundred and twe lve LIMITED\certificate issued on 25/10/89 (2 pages) |
26 October 1989 | Company name changed\certificate issued on 26/10/89 (2 pages) |
25 May 1989 | £ nc 100/1000 (1 page) |
25 May 1989 | Resolutions
|
3 May 1989 | Incorporation (15 pages) |