Company Name10 Carmalt Gardens Residents Company Limited
DirectorsJeremy Robert Michael Dixon and Natalie Jackie Bentley
Company StatusActive
Company Number02713679
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 12 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 NameJeremy Robert Michael Dixon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed01 March 2011(18 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMrs Natalie Jackie Bentley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2013(20 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleInventory Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressCross Trees The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameHenrietta Margaret Clare Budd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleInternal Sales Supervisor
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NameMichael Anthony Sisterson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleForensic Photographer
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NameClaire Louise Salmon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleAccountant
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NameJohn Hilmer Entress
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage
East Harting
Petersfield
Hampshire
GU31 5LZ
Director NameAndrew Nicholas Barnes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleAccount Manager
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameAndrew Nicholas Barnes
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NameMr Robin Meakin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1996)
RoleProject Manager
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NamePenelope Margaret Bantock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2002)
RoleAccount Manager
Correspondence Address10 Carmalt Gardens
Putney
London
SW15 6NE
Director NamePeter Frank Morrell Milner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2000)
RoleRetired
Correspondence AddressMilners Lodge
Whitwell On The Hill
York
YO6 7JJ
Director NameYasmine Estaphanos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1999)
RoleCompany Director
Correspondence AddressFlat 2 10 Carmalt Gardens
Putney
London
SW15 6NE
Director NamePeter Norman Heath
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2003)
RoleRetired
Correspondence AddressMayfield Barn
Main Street, Keyham
Leicester
Leicestershire
LE7 9JQ
Director NameRussell Frederick Bielby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2005)
RoleTechnologist
Correspondence AddressFlat 1
10 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameKirsty Jane Thornton
NationalityBritish
StatusResigned
Appointed20 May 2002(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressFlat 2 10 Carmalt Gardens
Putney
London
SW15 6NE
Director NameDr Philip Anthony Berry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2004)
RoleDoctor
Correspondence AddressFlat 2
10 Carmalt Gardens
Putney
SW15 6NE
Director NamePeter Daniel Gray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2017)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameSarah Weston
NationalityBritish
StatusResigned
Appointed17 December 2004(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2011)
RoleCompany Director
Correspondence Address8 Sharon Road
London
W4 4PD

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1000Chiho Oba
20.00%
Ordinary
1 at £1000Jeremy Dixon
20.00%
Ordinary
1 at £1000Kate Roberts
20.00%
Ordinary
1 at £1000Natalie Bentley
20.00%
Ordinary
1 at £1000Peter Gray
20.00%
Ordinary

Financials

Year2014
Net Worth£5,698
Cash£698

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

16 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
1 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
26 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
14 June 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
8 May 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
8 May 2017Amended total exemption full accounts made up to 31 May 2016 (6 pages)
19 April 2017Termination of appointment of Peter Daniel Gray as a director on 1 April 2017 (1 page)
19 April 2017Termination of appointment of Peter Daniel Gray as a director on 1 April 2017 (1 page)
13 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(6 pages)
20 April 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
20 April 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
18 May 2015Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages)
18 May 2015Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
(6 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
(6 pages)
18 May 2015Director's details changed for Mrs Natalie Jackie Bentley on 1 March 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 July 2014Registered office address changed from C/O Nicola Bennett Po Box Po Box 20 17-20 Carlton Drive London SW15 2BU United Kingdom to 4 the Footpath London SW15 5AW on 26 July 2014 (1 page)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 5,000
(6 pages)
26 July 2014Registered office address changed from , C/O Nicola Bennett, PO Box PO Box 20, 17-20 Carlton Drive, London, SW15 2BU, United Kingdom to 4 the Footpath London SW15 5AW on 26 July 2014 (1 page)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 5,000
(6 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Appointment of Mrs Natalie Jackie Bentley as a director (2 pages)
2 July 2013Appointment of Mrs Natalie Jackie Bentley as a director (2 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 July 2011Appointment of Miss Nicola Valerie Bennett as a secretary (1 page)
12 July 2011Appointment of Miss Nicola Valerie Bennett as a secretary (1 page)
7 March 2011Termination of appointment of Sarah Weston as a secretary (1 page)
7 March 2011Registered office address changed from 8 Sharon Road London W4 4PD on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Sarah Weston as a secretary (1 page)
7 March 2011Registered office address changed from 8 Sharon Road London W4 4PD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , 8 Sharon Road, London, W4 4PD on 7 March 2011 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Peter Daniel Gray on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Daniel Gray on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Jeremy Robert Michael Dixon on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Jeremy Robert Michael Dixon on 11 May 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 July 2009Return made up to 11/05/09; full list of members (4 pages)
8 July 2009Return made up to 11/05/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 September 2008Return made up to 11/05/08; no change of members (7 pages)
26 September 2008Return made up to 11/05/08; no change of members (7 pages)
5 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 January 2008Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2008Return made up to 11/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2008Registered office changed on 16/01/08 from: 10 carmalt gardens, putney, london, SW15 6NE (1 page)
16 January 2008Registered office changed on 16/01/08 from: 10 carmalt gardens putney london SW15 6NE (1 page)
21 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 July 2006Return made up to 01/06/06; full list of members (8 pages)
19 July 2006Return made up to 01/06/06; full list of members (8 pages)
13 March 2006Return made up to 11/05/05; full list of members (8 pages)
13 March 2006Return made up to 11/05/05; full list of members (8 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
10 May 2004Return made up to 11/05/04; full list of members (9 pages)
10 May 2004Return made up to 11/05/04; full list of members (9 pages)
22 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
10 May 2003Return made up to 11/05/03; full list of members (9 pages)
10 May 2003Return made up to 11/05/03; full list of members (9 pages)
20 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (3 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
13 June 2001Return made up to 11/05/01; full list of members (8 pages)
13 June 2001Return made up to 11/05/01; full list of members (8 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 June 1999Return made up to 11/05/99; full list of members (8 pages)
22 June 1999Return made up to 11/05/99; full list of members (8 pages)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 June 1998Registered office changed on 15/06/98 from: peter edney & co, the old power station, 121 mortlake high street, london SW14 8SM (1 page)
15 June 1998Registered office changed on 15/06/98 from: peter edney & co the old power station 121 mortlake high street london SW14 8SM (1 page)
26 May 1998Return made up to 11/05/98; no change of members (6 pages)
26 May 1998Return made up to 11/05/98; no change of members (6 pages)
10 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
16 May 1997Return made up to 11/05/97; no change of members (6 pages)
16 May 1997Return made up to 11/05/97; no change of members (6 pages)
24 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Director resigned (1 page)
11 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
18 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995New director appointed (2 pages)
11 May 1992Incorporation (31 pages)
11 May 1992Incorporation (31 pages)