Company NameEleven Hogarth Road Residents Co. Limited
Company StatusActive
Company Number02576231
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 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 NameMr John Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Hogarth Road
London
SW5 0QH
Director NameJoe Keen Tan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 October 2003(12 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 11 Hogarth Road
London
SW5 0QH
Director NameMiss Cavell May Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(13 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 11 Hogarth Road
London
SW5 0QH
Director NameNena Clarke
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Hogarth Road
London
SW5 0QH
Director NameMr Matthew John Purcell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RolePlumber/Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Hogarth Road
London
SW5 0QH
Secretary NameAstberrys Property Services Limited (Corporation)
StatusCurrent
Appointed26 August 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address36a Kenway Road
London
SW5 0RA
Director NameMiss Cavell May Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 11 Hogarth Road
London
SW5 0QH
Secretary NameMr Paul Geoffrey Bradford
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Hogarth Road
London
SW5 0QH
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed12 April 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameNena Clarke
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Hogarth Road
London
SW5 0QJ
Secretary NameMr Charles Metherell
NationalityBritish
StatusResigned
Appointed21 November 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressDarrsfield
Sutton
Pulborough
West Sussex
RH20 1PX
Secretary NameEdward Wolbrom
NationalityBritish
StatusResigned
Appointed01 May 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressGoldhawk Studio
Zero Stowe Road
London
W12 8BN
Secretary NameMarc Kay Galberg
NationalityBritish
StatusResigned
Appointed14 November 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Penywern Road
London
SW5 9SX
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2003)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameUrang Limited (Corporation)
StatusResigned
Appointed01 February 2007(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2008)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Resolute Properties LTD
30.00%
Ordinary
1 at £1Jigar Patel
10.00%
Ordinary
1 at £1Marc Galberg
10.00%
Ordinary
1 at £1Miss Cavell May Douglas
10.00%
Ordinary
1 at £1Mr Joe Keen Tan
10.00%
Ordinary
1 at £1Mr John Thompson
10.00%
Ordinary
1 at £1Ms Felicity Thomas
10.00%
Ordinary
1 at £1Ms Nena Clarke
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 August 2022Appointment of Mr Matthew John Purcell as a director on 5 August 2022 (2 pages)
5 May 2022Termination of appointment of Nena Clarke as a director on 21 March 2022 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
15 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(8 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(8 pages)
28 August 2015Appointment of Astberrys Property Services Limited as a secretary on 26 August 2015 (2 pages)
28 August 2015Appointment of Astberrys Property Services Limited as a secretary on 26 August 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 August 2015Registered office address changed from C/O Astberrys Estate Agents Limited 36a Kenway Road London SW5 0RA to 36a Kenway Road London SW5 0RA on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Astberrys Estate Agents Limited 36a Kenway Road London SW5 0RA to 36a Kenway Road London SW5 0RA on 27 August 2015 (1 page)
26 August 2015Termination of appointment of Marc Kay Galberg as a secretary on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Marc Kay Galberg as a secretary on 25 August 2015 (1 page)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(8 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(8 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(8 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(8 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(8 pages)
21 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
21 January 2013Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Nena Clarke on 6 January 2013 (2 pages)
21 January 2013Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages)
21 January 2013Secretary's details changed for Marc Kay Galberg on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Nena Clarke on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Nena Clarke on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages)
21 January 2013Director's details changed for Joe Keen Tan on 6 January 2013 (2 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
23 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for Jee Keen Tan on 21 January 2010 (2 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Jee Keen Tan on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Nena Clarke on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Thompson on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Nena Clarke on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Miss Cavell May Douglas on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Miss Cavell May Douglas on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Thompson on 21 January 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 06/01/09; full list of members (6 pages)
3 February 2009Return made up to 06/01/09; full list of members (6 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
2 December 2008Secretary appointed marc galberg (2 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
2 December 2008Secretary appointed marc galberg (2 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF united kingdom (1 page)
21 November 2008Appointment terminated secretary urang LIMITED (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF united kingdom (1 page)
21 November 2008Appointment terminated secretary urang LIMITED (1 page)
29 October 2008Registered office changed on 29/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
29 October 2008Registered office changed on 29/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page)
9 January 2008Return made up to 06/01/08; full list of members (4 pages)
9 January 2008Return made up to 06/01/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
11 April 2007Return made up to 06/01/07; full list of members (4 pages)
11 April 2007Return made up to 06/01/07; full list of members (4 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: goldhawk studio zero stowe road london W12 8BN (1 page)
12 March 2007Registered office changed on 12/03/07 from: goldhawk studio zero stowe road london W12 8BN (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 8 hogarth place earls court london SW5 0QT (1 page)
4 October 2006Registered office changed on 04/10/06 from: 8 hogarth place earls court london SW5 0QT (1 page)
16 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
12 January 2005Return made up to 06/01/05; full list of members (9 pages)
12 January 2005Return made up to 06/01/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
14 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: c/o the property management 8 hogarth road london SW5 0QT (1 page)
8 April 2004Registered office changed on 08/04/04 from: c/o the property management 8 hogarth road london SW5 0QT (1 page)
24 February 2004Registered office changed on 24/02/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
24 February 2004Registered office changed on 24/02/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
20 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
20 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 February 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
11 February 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
19 February 2002Return made up to 23/01/02; full list of members (7 pages)
19 February 2002Return made up to 23/01/02; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
30 January 2001Return made up to 23/01/01; full list of members (9 pages)
30 January 2001Return made up to 23/01/01; full list of members (9 pages)
6 December 2000Full accounts made up to 31 January 2000 (5 pages)
6 December 2000Full accounts made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 23/01/00; full list of members (9 pages)
2 February 2000Return made up to 23/01/00; full list of members (9 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 22 clifton road little venice london W9 1ST (1 page)
24 January 2000Registered office changed on 24/01/00 from: 22 clifton road little venice london W9 1ST (1 page)
24 January 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 January 1999 (5 pages)
29 October 1999Full accounts made up to 31 January 1999 (5 pages)
3 February 1999Return made up to 23/01/99; full list of members (7 pages)
3 February 1999Return made up to 23/01/99; full list of members (7 pages)
17 July 1998Full accounts made up to 31 January 1998 (6 pages)
17 July 1998Full accounts made up to 31 January 1998 (6 pages)
4 February 1998Return made up to 23/01/98; full list of members (7 pages)
4 February 1998Return made up to 23/01/98; full list of members (7 pages)
24 September 1997Full accounts made up to 31 January 1997 (7 pages)
24 September 1997Full accounts made up to 31 January 1997 (7 pages)
11 February 1997Return made up to 23/01/97; full list of members (6 pages)
11 February 1997Return made up to 23/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
2 April 1996Full accounts made up to 31 January 1995 (9 pages)
2 April 1996Full accounts made up to 31 January 1995 (9 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
11 February 1996Return made up to 23/01/96; full list of members (6 pages)
11 February 1996Return made up to 23/01/96; full list of members (6 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)