Company Name20 Coleherne Road Residents Company Limited
Company StatusActive
Company Number02705622
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years 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 NameMichael Craig Browning
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(16 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 20 Coleherne Road
London
SW10 9BW
Director NameMr Kieron Murphy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2016(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Kristian Mikael Nikinmaa
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFinnish
StatusCurrent
Appointed07 November 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Estate Agents (Corporation)
StatusCurrent
Appointed01 April 2017(24 years, 12 months after company formation)
Appointment Duration7 years
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMrs Linda Magistris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 1996)
RoleSelf Employed
Correspondence Address20 Coleherne Road
Chelsea
London
SW10 9BW
Director NameMr Simon Alan Richardson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 1994)
RoleEngineering Manager
Correspondence Address20 Coleherne Road
London
SW10 9BW
Director NameMr Dominique Andre Louis Pommier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2004)
RoleInvestment Banker
Correspondence AddressFlat 5
20 Coleherne Road
London
SW10 9BW
Director NameMr Julian Richard Christopher Brock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 1996)
RoleMerchant Banker
Correspondence Address20 Coleherne Road
London
SW10 9BW
Secretary NameMr Julian Richard Christopher Brock
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 1996)
RoleMerchant Banker
Correspondence Address20 Coleherne Road
London
SW10 9BW
Director NameDorinda Margaret Forde
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1997)
RoleSales & Marketing Director
Correspondence AddressFlat 3 20 Coleherne Road
Kensington
London
SW10 9BW
Director NameLouisa Charlotte Egerton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 2001)
RoleEstate Agent
Correspondence AddressFlat 4
20 Coleherne Road
London
SW10 9BW
Secretary NameLouisa Charlotte Egerton
NationalityBritish
StatusResigned
Appointed16 December 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2000)
RoleEstate Agent
Correspondence AddressFlat 4
20 Coleherne Road
London
SW10 9BW
Director NameDeborah Carol Turner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RolePresenter
Correspondence AddressFlat 2
20 Coleherne Road
London
SW10 9BW
Director NamePatrick Flanagan
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1998(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 October 2004)
RoleManaging Director
Correspondence AddressFlat 1 20 Coleherne Road
London
SW10 9BW
Director NameMrs Susan Jane Clarke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(10 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Coleherne Road
London
SW10 9BW
Secretary NameMrs Susan Jane Clarke
NationalityBritish
StatusResigned
Appointed19 July 2002(10 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Coleherne Road
London
SW10 9BW
Director NameRaphaelle Jouve
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address20 Coleherne Road
London
SW10 9BW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed20 January 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2002)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP
Secretary NameAbingdon Estates (Corporation)
StatusResigned
Appointed01 March 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT

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 £1Jeremy Pike & Alexandra Pike
20.00%
Ordinary
1 at £1Kieron Murphy
20.00%
Ordinary
1 at £1Michael Craig Browning
20.00%
Ordinary
1 at £1Roderick Neil Thackray
20.00%
Ordinary
1 at £1Susan Jane Clarke
20.00%
Ordinary

Financials

Year2014
Net Worth£10,042
Cash£25,184
Current Liabilities£17,306

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

8 November 2023Appointment of Mr Kristian Mikael Nikinmaa as a director on 7 November 2023 (2 pages)
28 September 2023Accounts for a dormant company made up to 23 June 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
7 March 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
10 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
17 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
10 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
4 April 2021Accounts for a dormant company made up to 23 June 2020 (2 pages)
11 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
15 March 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
14 September 2018Micro company accounts made up to 23 June 2018 (2 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
16 February 2018Termination of appointment of Abingdon Estates as a secretary on 1 April 2017 (1 page)
15 February 2018Appointment of Tlc Estate Agents as a secretary on 1 April 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(6 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(6 pages)
15 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
13 March 2016Appointment of Mr Kieron Murphy as a director on 1 March 2016 (2 pages)
13 March 2016Registered office address changed from 24 Thurloe Street London SW7 2LT to 8 Hogarth Place London SW5 0QT on 13 March 2016 (1 page)
13 March 2016Appointment of Mr Kieron Murphy as a director on 1 March 2016 (2 pages)
13 March 2016Termination of appointment of Susan Jane Clarke as a director on 1 March 2016 (1 page)
13 March 2016Appointment of Abingdon Estates as a secretary on 1 March 2016 (2 pages)
13 March 2016Termination of appointment of Susan Jane Clarke as a director on 1 March 2016 (1 page)
13 March 2016Registered office address changed from 24 Thurloe Street London SW7 2LT to 8 Hogarth Place London SW5 0QT on 13 March 2016 (1 page)
13 March 2016Termination of appointment of Susan Jane Clarke as a secretary on 1 March 2016 (1 page)
13 March 2016Termination of appointment of Susan Jane Clarke as a secretary on 1 March 2016 (1 page)
13 March 2016Appointment of Abingdon Estates as a secretary on 1 March 2016 (2 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5
(6 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5
(6 pages)
15 March 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
15 March 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
16 June 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(6 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(6 pages)
18 March 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 23 June 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 23 June 2012 (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
13 March 2012Registered office address changed from Third Floor Stanmore House 15-19 Hurch Road Stanmore Middlesex HA7 4AR on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Third Floor Stanmore House 15-19 Hurch Road Stanmore Middlesex HA7 4AR on 13 March 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 23 June 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 23 June 2010 (10 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mrs Susan Jane Clarke on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Susan Jane Clarke on 10 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 22 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 22 June 2009 (5 pages)
26 May 2009Return made up to 10/04/09; full list of members (5 pages)
26 May 2009Return made up to 10/04/09; full list of members (5 pages)
21 October 2008Director appointed michael craig browning (2 pages)
21 October 2008Director appointed michael craig browning (2 pages)
16 October 2008Appointment terminated director raphaelle jouve (1 page)
16 October 2008Appointment terminated director raphaelle jouve (1 page)
1 October 2008Total exemption full accounts made up to 23 June 2008 (12 pages)
1 October 2008Total exemption full accounts made up to 23 June 2008 (12 pages)
25 June 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
25 June 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
28 April 2006Return made up to 10/04/06; full list of members (3 pages)
28 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
25 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 161 lancaster road enfield middlesex EN2 0JN (1 page)
11 November 2004Registered office changed on 11/11/04 from: 161 lancaster road enfield middlesex EN2 0JN (1 page)
16 August 2004Total exemption full accounts made up to 23 June 2004 (5 pages)
16 August 2004Total exemption full accounts made up to 23 June 2004 (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
13 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 July 2003Total exemption full accounts made up to 23 June 2003 (5 pages)
21 July 2003Total exemption full accounts made up to 23 June 2003 (5 pages)
22 April 2003Return made up to 10/04/03; full list of members (9 pages)
22 April 2003Return made up to 10/04/03; full list of members (9 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Total exemption full accounts made up to 23 June 2002 (5 pages)
26 October 2002Registered office changed on 26/10/02 from: 12 tilton street london SW6 7LP (1 page)
26 October 2002Total exemption full accounts made up to 23 June 2002 (5 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 12 tilton street london SW6 7LP (1 page)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
7 December 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
7 December 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
25 April 2001Full accounts made up to 23 June 2000 (6 pages)
25 April 2001Full accounts made up to 23 June 2000 (6 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
17 April 2001Return made up to 10/04/01; full list of members (8 pages)
21 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2000Accounting reference date extended from 30/04/00 to 23/06/00 (1 page)
20 March 2000Accounting reference date extended from 30/04/00 to 23/06/00 (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 20 coleherne rd london SW10 9BW (1 page)
15 March 2000Registered office changed on 15/03/00 from: 20 coleherne rd london SW10 9BW (1 page)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 May 1999Return made up to 10/04/99; full list of members (6 pages)
9 May 1999Return made up to 10/04/99; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 July 1998Return made up to 10/04/98; full list of members (6 pages)
21 July 1998Return made up to 10/04/98; full list of members (6 pages)
5 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
7 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
14 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
8 June 1995Return made up to 10/04/95; full list of members (6 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 10/04/95; full list of members (6 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 April 1992Incorporation (15 pages)
10 April 1992Incorporation (15 pages)