Company NameShelburne Drive Residents Company Limited
Company StatusActive
Company Number03771045
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 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 NameRichard James Dukes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration23 years
RoleTech Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NamePamela Mary Page
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameSean Cullen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleApproved Driving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address11 Shelburne Drive
Whitton
Hounslow
TW4 5LA
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleDirector Of Special Products
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSecretary
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameRobert Clive Anscombe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2007)
RoleCompany Manager
Correspondence Address21 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameDamien Nicholas Burke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2002)
RoleDeputy Headteacher
Correspondence Address13 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameDiana McCormick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 09 May 2007)
RoleConsultant
Correspondence Address17 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameBreda Walls
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2003)
RoleMarketing Manager
Correspondence Address10 Shelburne Drive
Hanworth Road
Whitton
Middlesex
TW4 5LA
Director NameHtein Kyi Win
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBurmese
StatusResigned
Appointed23 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2003)
RoleRestraunt Owner
Correspondence Address95/97 Lillie Road
Fulham
London
SW6 7SX
Secretary NameRichard William Lindsley
NationalityBritish
StatusResigned
Appointed07 June 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address13 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Secretary NameRobert Clive Anscombe
NationalityBritish
StatusResigned
Appointed15 May 2003(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address21 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameHanna Casserly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2006)
RoleHousewife
Correspondence Address18 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameRodney Slee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 February 2008)
RoleChartered Accountant
Correspondence Address15 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Shelburne Drive
Whitton
Hounslow
TW4 5LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1 at £100A. Hammayun
5.55%
Ordinary
1 at £100Akella Uday Shankar & Akella Padmavathi Shankar
5.55%
Ordinary
1 at £100Andrew Bickerstaff
5.55%
Ordinary
1 at £100Christine Ann Mason
5.55%
Ordinary
1 at £100Daniel Peter Macauliffe
5.55%
Ordinary
1 at £100Farook Ahmed Wali Mohamed
5.55%
Ordinary
1 at £100Hanna Theresa Fisher
5.55%
Ordinary
1 at £100Hikunj Hareshbhai Sheth & Namratabahen Sheth
5.55%
Ordinary
1 at £100Jenny Sutton
5.55%
Ordinary
1 at £100Mandy Jane Hobbs
5.55%
Ordinary
1 at £100Maria Sanchez & Sean Cullen
5.55%
Ordinary
1 at £100Pamela Mary Page
5.55%
Ordinary
1 at £100Richard James Dukes
5.55%
Ordinary
1 at £100Rowshanak Milani & Seyed Hadi Banihashemian
5.55%
Ordinary
1 at £100Salim Vohra & Shamoola Iqbal Vohra
5.55%
Ordinary
1 at £100Satyadev Ramdut
5.55%
Ordinary
1 at £100Silwaswahy Ramachandran & Geeta Ramachandran
5.55%
Ordinary
1 at £100Syed Erumabbas Naqvi
5.55%
Ordinary
3 at £0.2Raymond Charles Manning
0.03%
Founder
2 at £0.2Donald Anthony Tucker
0.02%
Founder

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

23 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 June 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 June 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
15 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
17 May 2017Registered office address changed from 11 Shelburne Drive Hounslow TW4 5LA to 11 Shelburne Drive Whitton Hounslow TW4 5LA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 11 Shelburne Drive Hounslow TW4 5LA to 11 Shelburne Drive Whitton Hounslow TW4 5LA on 17 May 2017 (1 page)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,801
(7 pages)
23 May 2016Director's details changed for Pamela Mary Page on 15 July 2015 (2 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,801
(7 pages)
23 May 2016Director's details changed for Pamela Mary Page on 15 July 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,801
(7 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,801
(7 pages)
26 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 November 2014Appointment of Sean Cullen as a director on 30 June 2014 (3 pages)
21 November 2014Appointment of Sean Cullen as a director on 30 June 2014 (3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,801
(6 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,801
(6 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
16 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
26 October 2010Director's details changed for Pamela Mary Page on 11 May 2010 (2 pages)
26 October 2010Director's details changed for Richard James Dukes on 11 May 2010 (2 pages)
26 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Richard James Dukes on 11 May 2010 (2 pages)
26 October 2010Director's details changed for Pamela Mary Page on 11 May 2010 (2 pages)
26 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
7 September 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 September 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 February 2010Auditor's resignation (1 page)
22 February 2010Auditor's resignation (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Full accounts made up to 30 June 2008 (10 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Full accounts made up to 30 June 2008 (10 pages)
29 July 2009Return made up to 11/05/09; full list of members (10 pages)
29 July 2009Return made up to 11/05/09; full list of members (10 pages)
15 October 2008Appointment terminated director rodney slee (1 page)
15 October 2008Appointment terminated director hanna casserly (1 page)
15 October 2008Return made up to 11/05/08; full list of members (14 pages)
15 October 2008Return made up to 11/05/08; full list of members (14 pages)
15 October 2008Appointment terminated director hanna casserly (1 page)
15 October 2008Appointment terminated director rodney slee (1 page)
28 July 2008Full accounts made up to 30 June 2007 (10 pages)
28 July 2008Full accounts made up to 30 June 2007 (10 pages)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 21 shelburne drive hounslow TW4 5LA (1 page)
29 January 2008Registered office changed on 29/01/08 from: 21 shelburne drive hounslow TW4 5LA (1 page)
9 July 2007Return made up to 11/05/07; full list of members (7 pages)
9 July 2007Return made up to 11/05/07; full list of members (7 pages)
25 May 2007Full accounts made up to 30 June 2006 (10 pages)
25 May 2007Full accounts made up to 30 June 2006 (10 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
14 August 2006Return made up to 11/05/06; full list of members (7 pages)
14 August 2006Return made up to 11/05/06; full list of members (7 pages)
23 May 2006Full accounts made up to 30 June 2005 (11 pages)
23 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 August 2005Full accounts made up to 30 June 2004 (11 pages)
5 August 2005Full accounts made up to 30 June 2004 (11 pages)
20 May 2005Return made up to 11/05/05; no change of members (9 pages)
20 May 2005Return made up to 11/05/05; no change of members (9 pages)
5 July 2004Return made up to 11/05/04; no change of members (9 pages)
5 July 2004Return made up to 11/05/04; no change of members (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
16 March 2004Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2004Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (1 page)
5 March 2004New secretary appointed (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 13 shelburne drive hounslow middlesex TW4 5LA (1 page)
21 August 2003Registered office changed on 21/08/03 from: 13 shelburne drive hounslow middlesex TW4 5LA (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
15 June 2002Return made up to 11/05/02; no change of members (9 pages)
15 June 2002Return made up to 11/05/02; no change of members (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
6 August 2001Return made up to 11/05/01; full list of members (12 pages)
6 August 2001Return made up to 11/05/01; full list of members (12 pages)
6 August 2001Ad 15/05/00-03/12/00 £ si 4@100=400 £ ic 19/419 (2 pages)
6 August 2001Ad 15/05/00-03/12/00 £ si 4@100=400 £ ic 19/419 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: "sorbon" aylesbury end beaconsfield bucks HP9 1LW (1 page)
5 July 2001Registered office changed on 05/07/01 from: "sorbon" aylesbury end beaconsfield bucks HP9 1LW (1 page)
5 July 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
27 February 2001Full accounts made up to 30 June 2000 (9 pages)
27 February 2001Full accounts made up to 30 June 2000 (9 pages)
14 June 2000Ad 12/05/99-04/05/00 £ si 14@100 (2 pages)
14 June 2000Return made up to 11/05/00; full list of members (7 pages)
14 June 2000Return made up to 11/05/00; full list of members (7 pages)
14 June 2000Ad 12/05/99-04/05/00 £ si 14@100 (2 pages)
10 November 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
10 November 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
14 September 1999Ad 11/05/99--------- £ si [email protected] £ ic 200/200 (2 pages)
14 September 1999Ad 11/05/99--------- £ si [email protected] £ ic 200/200 (2 pages)
17 May 1999Secretary resigned (2 pages)
17 May 1999Secretary resigned (2 pages)
11 May 1999Incorporation (23 pages)
11 May 1999Incorporation (23 pages)