Company Name135 Hartfield Road Residents Limited
Company StatusActive
Company Number03486158
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 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 NameMrs Forhana Senatilleke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2010(13 years after company formation)
Appointment Duration13 years, 4 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranleigh Road
London
SW19 3LU
Director NameMr Dilan Gamini Senatilleke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2010(13 years after company formation)
Appointment Duration13 years, 4 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranleigh Road
London
SW19 3LU
Director NameMr Robert Edward Britton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Durrington Park Road
London
SW20 8NX
Director NameMrs Jane Elizabeth Britton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Durrington Park Road
London
SW20 8NX
Director NameDeborah May Walatara
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2000)
RoleTravel Agent
Correspondence AddressFlat 1 135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameRobert John Potter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1999)
RoleAccountant
Correspondence AddressFlat 3 135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameHelen Bemand
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2000)
RoleTeacher
Correspondence AddressFlat 2 135 Hartfield Road
Wimbledon
London
SW19 3TJ
Secretary NameRobert John Potter
NationalityBritish
StatusResigned
Appointed24 January 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1999)
RoleAccountant
Correspondence AddressFlat 3 135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameDavid Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2007)
RoleAccountant
Correspondence Address135 Hartfield Road
London
SW19 3TJ
Secretary NameDavid Lewis Wood
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2007)
RoleAccountant
Correspondence Address135 Hartfield Road
London
SW19 3TJ
Director NameCarolyn Denfoe Stewart
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2001)
RoleTeacher
Correspondence AddressFlat 2
135 Hartfield Road
London
SW19 3TJ
Director NameLesley Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 June 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameCraig Gavin Cunningham
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressFlat 1 135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameAnnabelle Johnson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 August 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Flat 3
Hartfield Road
London
SW19 3TJ
Director NameMrs Fiona Elaine Barton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2015)
RoleHousewife
Country of ResidenceSingapore
Correspondence Address135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameMr Mark Leonard Barton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2015)
RoleVp Sales
Country of ResidenceSingapore
Correspondence Address135 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address135 Hartfield Road
Wimbledon
London
SW19 3TJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Forhana Senatilleke & Dilan Senatilleke
33.33%
Ordinary
1 at £1Jane Elizabeth Britton & Robert Edward Britton
33.33%
Ordinary
1 at £1Johann Anton Basson & Kelly Megan Grewar
33.33%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,849
Current Liabilities£3,845

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 Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 June 2021Amended micro company accounts made up to 31 December 2019 (2 pages)
18 May 2021Change of details for Dilan Gamini Senatilleke as a person with significant control on 5 March 2021 (2 pages)
18 May 2021Director's details changed for Mrs Forhana Senatilleke on 5 May 2021 (2 pages)
18 May 2021Director's details changed for Mr Dilan Gamini Senatilleke on 5 May 2021 (2 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(7 pages)
5 January 2016Termination of appointment of Fiona Elaine Barton as a director on 26 November 2015 (1 page)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(7 pages)
5 January 2016Termination of appointment of Fiona Elaine Barton as a director on 26 November 2015 (1 page)
5 January 2016Termination of appointment of Mark Leonard Barton as a director on 26 November 2015 (1 page)
5 January 2016Termination of appointment of Mark Leonard Barton as a director on 26 November 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
(8 pages)
27 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Appointment of Mr Robert Edward Britton as a director (2 pages)
19 June 2014Appointment of Mr Robert Edward Britton as a director (2 pages)
19 June 2014Appointment of Mrs Jane Elizabeth Britton as a director (2 pages)
19 June 2014Appointment of Mrs Jane Elizabeth Britton as a director (2 pages)
17 June 2014Termination of appointment of Lesley Hobbs as a director (1 page)
17 June 2014Termination of appointment of Lesley Hobbs as a director (1 page)
23 January 2014Appointment of Mrs Fiona Elaine Barton as a director (2 pages)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(7 pages)
23 January 2014Appointment of Mrs Fiona Elaine Barton as a director (2 pages)
23 January 2014Termination of appointment of Annabelle Johnson as a director (1 page)
23 January 2014Appointment of Mr Mark Leonard Barton as a director (2 pages)
23 January 2014Termination of appointment of Annabelle Johnson as a director (1 page)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(7 pages)
23 January 2014Appointment of Mr Mark Leonard Barton as a director (2 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
24 August 2012Registered office address changed from 135 Hartfield Road Wimbledon London SW19 3TJ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 135 Hartfield Road Wimbledon London SW19 3TJ on 24 August 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Lesley Hobbs on 28 June 2011 (2 pages)
14 October 2011Director's details changed for Lesley Hobbs on 28 June 2011 (2 pages)
9 September 2011Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Annabelle Johnson on 1 September 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Annabelle Johnson on 4 July 2011 (2 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mrs Forhana Senatilleke as a director (2 pages)
2 February 2011Appointment of Mrs Forhana Senatilleke as a director (2 pages)
1 February 2011Director's details changed for Annabelle Johnson on 24 December 2010 (2 pages)
1 February 2011Appointment of Mr Dilan Senatilleke as a director (2 pages)
1 February 2011Director's details changed for Lesley Hobbs on 24 December 2010 (2 pages)
1 February 2011Director's details changed for Annabelle Johnson on 24 December 2010 (2 pages)
1 February 2011Appointment of Mr Dilan Senatilleke as a director (2 pages)
1 February 2011Director's details changed for Lesley Hobbs on 24 December 2010 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2011Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2011Annual return made up to 24 December 2008 with a full list of shareholders (8 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2011Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2011Annual return made up to 24 December 2008 with a full list of shareholders (8 pages)
12 January 2011Administrative restoration application (3 pages)
12 January 2011Administrative restoration application (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Return made up to 24/12/07; full list of members (2 pages)
7 February 2008Return made up to 24/12/07; full list of members (2 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 24/12/06; full list of members (8 pages)
11 January 2007Return made up to 24/12/06; full list of members (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 24/12/05; full list of members (9 pages)
16 February 2006Return made up to 24/12/05; full list of members (9 pages)
16 February 2006Director resigned (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 24/12/04; full list of members (8 pages)
13 January 2005Return made up to 24/12/04; full list of members (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 February 2004Return made up to 24/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 February 2004Return made up to 24/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 January 2003Return made up to 24/12/02; full list of members (8 pages)
28 January 2003Return made up to 24/12/02; full list of members (8 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 24/12/01; full list of members (7 pages)
23 January 2002Return made up to 24/12/01; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Director resigned (2 pages)
9 January 2001Return made up to 24/12/00; full list of members (7 pages)
9 January 2001Return made up to 24/12/00; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 January 2000Return made up to 24/12/99; full list of members (7 pages)
21 January 2000Return made up to 24/12/99; full list of members (7 pages)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
25 January 1999Return made up to 24/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 1999Return made up to 24/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 December 1998Ad 04/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 December 1998Ad 04/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 December 1997Incorporation (18 pages)
24 December 1997Incorporation (18 pages)