Company NameBranksome Court Residents Association Limited
Company StatusActive
Company Number03795102
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameAcre 295 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 NameJason Richard Korsner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameKathryn Ann Forro
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr Kyriakos Zenonos
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameDeepali Patel
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusCurrent
Appointed12 July 2007(8 years after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAdministrator
Correspondence Address23 Priory Road
London
N8 8LH
Director NameJennifer Katharine Bennett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2000)
RolePiano Teacher
Correspondence Address8 Branksome Court
158 East End Road
London
N2 0RX
Director NameMr Isidore Horowitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Director NameSarah Jane Lowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2002)
RoleSoftware Engineer
Correspondence Address3 Branksome Court
158 East End Road
London
N2 0RX
Secretary NameJennifer Katharine Bennett
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2000)
RoleCompany Director
Correspondence Address8 Branksome Court
158 East End Road
London
N2 0RX
Secretary NameSarah Jane Lowe
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address3 Branksome Court
158 East End Road
London
N2 0RX
Director NameTom Hargreaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 November 2007)
RoleRecruitment Consultant
Correspondence Address7 Branksome Court
East End Road
London
N2 0RX
Secretary NameRobyn Forsyth
NationalityBritish
StatusResigned
Appointed06 March 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address8 Branksome Court East End Road
East Finchley
London
N2 0RX
Director NameSusan Carol Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2004)
RoleIT Consultant
Correspondence AddressFlat 6 Branksome Court
East End Road, East Finchley
London
N2 0RX
Secretary NameJuliet Rose
NationalityBritish
StatusResigned
Appointed20 July 2005(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2007)
RoleBuyer
Correspondence Address8 Bransome Court
158 East End Road
London
N2 0RX
Director NameJuliet Rose
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2008)
RoleBuyer
Correspondence Address8 Bransome Court
158 East End Road
London
N2 0RX
Director NameRita Iris Landeryou
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 July 2018)
RoleRetired Picture Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Kamani
5.56%
Ordinary
1 at £1D. Badiani
5.56%
Ordinary
1 at £1D. Kuzmicki
5.56%
Ordinary
1 at £1Dr John Behiri
5.56%
Ordinary
1 at £1K.a. Forro
5.56%
Ordinary
1 at £1K.g. Donnelly & R. Donnelly
5.56%
Ordinary
1 at £1Mr Alan Meuel
5.56%
Ordinary
1 at £1Mr Despina Zenonos & Mrs K. Zenonos
5.56%
Ordinary
1 at £1Mr Harry Rathod
5.56%
Ordinary
1 at £1Mr Jason Korsner
5.56%
Ordinary
1 at £1Mr Youssef Khalil
5.56%
Ordinary
1 at £1Mrs J. Holroyd-doveton
5.56%
Ordinary
1 at £1Ms Imelda Prendergast
5.56%
Ordinary
1 at £1Ms J.h. Shah
5.56%
Ordinary
1 at £1Ms Judith Sarah Sender
5.56%
Ordinary
1 at £1Ms Rita Landeryou
5.56%
Ordinary
1 at £1Ms S. Nash & M.l. Nash
5.56%
Ordinary
1 at £1Shareholder Name Missing
5.56%
Ordinary

Financials

Year2014
Turnover£25,201
Net Worth£87,633
Cash£25,496
Current Liabilities£24,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

28 July 2023Accounts for a small company made up to 31 March 2023 (12 pages)
4 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
28 September 2022Accounts for a small company made up to 31 March 2022 (12 pages)
27 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
19 October 2021Appointment of Deepali Patel as a director on 11 October 2021 (2 pages)
11 September 2021Accounts for a small company made up to 31 March 2021 (11 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
30 March 2021Appointment of Mr Kyriakos Zenonos as a director on 27 July 2020 (2 pages)
30 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
6 June 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 May 2019Termination of appointment of Rita Iris Landeryou as a director on 3 July 2018 (1 page)
12 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
7 June 2018Full accounts made up to 31 March 2018 (11 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
9 September 2016Full accounts made up to 31 March 2016 (11 pages)
9 September 2016Full accounts made up to 31 March 2016 (11 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 18
(8 pages)
26 July 2016Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 26 July 2016 (1 page)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 18
(8 pages)
16 September 2015Full accounts made up to 31 March 2015 (11 pages)
16 September 2015Full accounts made up to 31 March 2015 (11 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 18
(7 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 18
(7 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18
(8 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18
(8 pages)
3 July 2014Full accounts made up to 31 March 2014 (11 pages)
3 July 2014Full accounts made up to 31 March 2014 (11 pages)
9 September 2013Full accounts made up to 31 March 2013 (11 pages)
9 September 2013Full accounts made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 March 2012 (11 pages)
25 September 2012Full accounts made up to 31 March 2012 (11 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
19 January 2012Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages)
19 January 2012Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages)
19 January 2012Director's details changed for Kathryn Ann Leibu on 9 January 2012 (3 pages)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
31 August 2011Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages)
31 August 2011Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
31 August 2011Secretary's details changed for Parkwood Management Company (London) Limited on 2 February 2011 (2 pages)
30 August 2011Director's details changed for Rita Iris Landeryou on 2 February 2011 (2 pages)
30 August 2011Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages)
30 August 2011Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages)
30 August 2011Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages)
30 August 2011Director's details changed for Rita Iris Landeryou on 2 February 2011 (2 pages)
30 August 2011Director's details changed for Kathryn Ann Leibu on 2 February 2011 (3 pages)
30 August 2011Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages)
30 August 2011Director's details changed for Jason Richard Korsner on 2 February 2011 (2 pages)
22 July 2010Director's details changed for Jason Richard Korsner on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Rita Iris Landeryou on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
22 July 2010Registered office address changed from Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY on 22 July 2010 (1 page)
22 July 2010Director's details changed for Rita Iris Landeryou on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Kathryn Ann Leibu on 20 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
22 July 2010Registered office address changed from Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY on 22 July 2010 (1 page)
22 July 2010Director's details changed for Jason Richard Korsner on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Kathryn Ann Leibu on 20 June 2010 (2 pages)
11 June 2010Full accounts made up to 31 March 2010 (11 pages)
11 June 2010Full accounts made up to 31 March 2010 (11 pages)
12 April 2010Director's details changed for Jason Richard Korsner on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Rita Iris Landeryou on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Rita Iris Landeryou on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Kathryn Ann Leibu on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Kathryn Ann Leibu on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Jason Richard Korsner on 24 March 2010 (3 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
20 July 2009Return made up to 24/06/09; full list of members (9 pages)
20 July 2009Return made up to 24/06/09; full list of members (9 pages)
7 February 2009Director appointed rita iris landeryou (2 pages)
7 February 2009Director appointed rita iris landeryou (2 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 August 2008Return made up to 24/06/08; full list of members (8 pages)
20 August 2008Return made up to 24/06/08; full list of members (8 pages)
24 April 2008Appointment terminated director juliet rose (1 page)
24 April 2008Appointment terminated director juliet rose (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
10 September 2007Return made up to 24/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/07
(8 pages)
10 September 2007Return made up to 24/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/07
(8 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 717 green lanes london N21 3RX (1 page)
7 August 2007Registered office changed on 07/08/07 from: 717 green lanes london N21 3RX (1 page)
10 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2006Return made up to 24/06/06; full list of members (13 pages)
17 July 2006Return made up to 24/06/06; full list of members (13 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Return made up to 24/06/05; full list of members (14 pages)
1 July 2005Return made up to 24/06/05; full list of members (14 pages)
8 February 2005Registered office changed on 08/02/05 from: 8 branksome court east end road east finchley london N2 0RX (1 page)
8 February 2005Registered office changed on 08/02/05 from: 8 branksome court east end road east finchley london N2 0RX (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 September 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 92 woodgrange avenue london N12 0PS (1 page)
16 April 2003Registered office changed on 16/04/03 from: 92 woodgrange avenue london N12 0PS (1 page)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 July 2002Return made up to 24/06/02; no change of members (7 pages)
18 July 2002Return made up to 24/06/02; no change of members (7 pages)
21 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2000Return made up to 24/06/00; full list of members (12 pages)
25 September 2000Return made up to 24/06/00; full list of members (12 pages)
12 September 2000Registered office changed on 12/09/00 from: acre house 11/15 william road london NW1 3ER (1 page)
12 September 2000Registered office changed on 12/09/00 from: acre house 11/15 william road london NW1 3ER (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Auditor's resignation (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Auditor's resignation (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000New director appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 September 1999Memorandum and Articles of Association (10 pages)
23 September 1999Memorandum and Articles of Association (10 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1999Director resigned (1 page)
20 September 1999Ad 13/09/99--------- £ si 17@1=17 £ ic 1/18 (3 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Ad 13/09/99--------- £ si 17@1=17 £ ic 1/18 (3 pages)
16 September 1999Company name changed acre 295 LIMITED\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed acre 295 LIMITED\certificate issued on 17/09/99 (2 pages)
24 June 1999Incorporation (15 pages)
24 June 1999Incorporation (15 pages)