Company Name58-60 Sheen Road Limited
Company StatusActive
Company Number03379281
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameColecroft Limited

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 NameMargaret Keelan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Warrington Road
Richmond
Surrey
TW10 6SJ
Director NameSusan Jane Mulley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Country of ResidenceHong Kong
Correspondence Address2 Wong Keng Tei Vill
Lot 259 Section C & D
Sai Kung
New Territories
Hong Kong
Director NameJames Michael Evans
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat E
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameLesley Ann Mellon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B
58-60 Sheen Road Limited
Richmond Upon Thames
Surrey
TW9 1UF
Secretary NameLesley Ann Mellon
NationalityBritish
StatusCurrent
Appointed09 May 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B
58-60 Sheen Road Limited
Richmond Upon Thames
Surrey
TW9 1UF
Director NameMiss Nuhraan Salie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(11 years, 12 months after company formation)
Appointment Duration14 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMs Joanne Savage
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat B 58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMs Emily Mary Katherine Perkin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMs Ya Gao
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed19 August 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Avenue
Reading
RG2 7PS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr John William Hillier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 19 August 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Secretary NameSylvia Young
NationalityNew Zealander
StatusResigned
Appointed14 August 1997(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2006)
RoleAccountant
Correspondence AddressFlat A
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameDr David Ellis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 1998)
RoleRegulatory Affairs Executive
Correspondence Address58/60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameDr Alexander Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2001)
RoleDoctor
Correspondence AddressFlat G
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameTony Wallace Young
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 1999(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2006)
RoleProject Manager
Correspondence AddressFlat A
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameRichard David Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2007)
RolePilot
Correspondence AddressFlat H 58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameDavid Moores
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2002)
RoleMusic Assistant
Correspondence AddressFlat B Summer House
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameIan James Rowland
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 2007)
RoleMarketing Manager
Correspondence AddressFlat G
58-60 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameJonathan Paul Armour
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2009)
RoleLawyer
Correspondence AddressFlat H
58-60 Sheen Road
Richmond Upon Thames
Surrey
TW9 1UF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressFlat B
58-60 Sheen Road
Richmond Upon Thames
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Emily Perkin
12.50%
Ordinary
1 at £1Joanne Savage
12.50%
Ordinary
1 at £1Mr James Michael Evans
12.50%
Ordinary
1 at £1Ms Lesley Ann Mellon
12.50%
Ordinary
1 at £1Ms Margaret Keelan
12.50%
Ordinary
1 at £1Ms Susan Jane Mulley
12.50%
Ordinary
1 at £1Nuhraan Salie
12.50%
Ordinary
1 at £1Ya Gao
12.50%
Ordinary

Financials

Year2014
Net Worth£19,720
Cash£20,112
Current Liabilities£400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 January 2020Director's details changed for James Michael Evans on 15 January 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(12 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
(12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 8
(12 pages)
27 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 8
(12 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(12 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(12 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Appointment of Ms Ya Gao as a director (2 pages)
21 January 2014Appointment of Ms Ya Gao as a director (2 pages)
8 November 2013Termination of appointment of John Hillier as a director (1 page)
8 November 2013Termination of appointment of John Hillier as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (12 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (12 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (12 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (12 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Director's details changed for John William Hillier on 30 May 2010 (2 pages)
9 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (12 pages)
9 August 2010Director's details changed for John William Hillier on 30 May 2010 (2 pages)
9 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (12 pages)
6 August 2010Director's details changed for Nuhraan Salie on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Nuhraan Salie on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Margaret Keelan on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Susan Jane Mulley on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Margaret Keelan on 30 May 2010 (2 pages)
6 August 2010Director's details changed for James Michael Evans on 30 May 2010 (2 pages)
6 August 2010Director's details changed for James Michael Evans on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Susan Jane Mulley on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Lesley Ann Mellon on 30 May 2010 (2 pages)
6 August 2010Director's details changed for Lesley Ann Mellon on 30 May 2010 (2 pages)
30 November 2009Appointment of Ms Emily Perkin as a director (2 pages)
30 November 2009Appointment of Ms Emily Perkin as a director (2 pages)
27 November 2009Appointment of Ms Joanne Savage as a director (2 pages)
27 November 2009Appointment of Ms Joanne Savage as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Termination of appointment of Jonathan Armour as a director (1 page)
30 October 2009Termination of appointment of Jonathan Armour as a director (1 page)
9 June 2009Return made up to 30/05/09; full list of members (7 pages)
9 June 2009Return made up to 30/05/09; full list of members (7 pages)
2 June 2009Director appointed nuhraan salie (2 pages)
2 June 2009Director appointed nuhraan salie (2 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
27 June 2008Appointment terminated director ian rowland (1 page)
27 June 2008Return made up to 30/05/08; full list of members (7 pages)
27 June 2008Return made up to 30/05/08; full list of members (7 pages)
27 June 2008Appointment terminated director ian rowland (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 30/05/07; full list of members (5 pages)
13 July 2007Return made up to 30/05/07; full list of members (5 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2006Return made up to 30/05/06; full list of members (5 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Return made up to 30/05/06; full list of members (5 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
26 May 2006Registered office changed on 26/05/06 from: flat a 58-60 sheen road richmond surrey TW9 1UF (1 page)
26 May 2006Registered office changed on 26/05/06 from: flat a 58-60 sheen road richmond surrey TW9 1UF (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Return made up to 30/05/05; full list of members (10 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Return made up to 30/05/05; full list of members (10 pages)
16 November 2004Return made up to 30/05/04; full list of members (10 pages)
16 November 2004Return made up to 30/05/04; full list of members (10 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
26 October 2002Return made up to 30/05/02; full list of members (9 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Return made up to 30/05/02; full list of members (9 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
5 September 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (4 pages)
3 October 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(9 pages)
3 October 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(9 pages)
9 February 2000Registered office changed on 09/02/00 from: flat c 58-60 sheen road richmond upon thames surrey TW9 1UF (1 page)
9 February 2000Registered office changed on 09/02/00 from: flat c 58-60 sheen road richmond upon thames surrey TW9 1UF (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
22 June 1998Return made up to 30/05/98; full list of members (6 pages)
22 June 1998Return made up to 30/05/98; full list of members (6 pages)
24 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 February 1998Ad 14/08/97--------- £ si 7@1=7 £ ic 1/8 (2 pages)
9 February 1998Ad 14/08/97--------- £ si 7@1=7 £ ic 1/8 (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
30 July 1997Registered office changed on 30/07/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
28 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
28 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
24 June 1997Memorandum and Articles of Association (6 pages)
24 June 1997Memorandum and Articles of Association (6 pages)
24 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 June 1997Company name changed colecroft LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed colecroft LIMITED\certificate issued on 13/06/97 (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)