Company NameKinsella Residents Limited
DirectorsJustin Andrew Denham and Cathryn Mary O'Hare
Company StatusActive
Company Number03829037
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameGraham Nigel Carter
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Justin Andrew Denham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(11 years, 7 months after company formation)
Appointment Duration13 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Kinsella Gardens
London
SW19 4UB
Director NameCathryn Mary O'Hare
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Simon Joseph Catt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameGuy Challoner Martin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Cleveland Avenue
London
W4 1SN
Secretary NameKarandeep Kaur Gosal
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address91 Wood Vale
Midwell Hill
London
N10 3DL
Secretary NameMr Simon Joseph Catt
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameJohn Weguelin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinsella Gardens
Camp Road
London
SW19 4UB
Director NameJohn McMurdo Wotherspoon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2008)
RoleManaging Director
Correspondence Address8 Kinsella Gardens
Camp Road
London
SW19 4UB
Secretary NameJohn McMurdo Wotherspoon
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 October 2001)
RoleManaging Director
Correspondence Address8 Kinsella Gardens
Camp Road
London
SW19 4UB
Director NameJuliet Angela Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kinsella Gardens
London
SW19 4UB
Director NameMrs Nicola Jane Stanton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kinsella Gardens
London
SW19 4UB
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 May 2002)
Correspondence AddressThe Old Rectory
Church Street
Weybridge
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andrew Gregory Stott
11.11%
Ordinary B
1 at £1Barry Jones
11.11%
Ordinary B
1 at £1Brendan Kerr
11.11%
Ordinary B
1 at £1C. O'hare
11.11%
Ordinary B
1 at £1Christopher James Hoddell
11.11%
Ordinary B
1 at £1Matthew Stanton
11.11%
Ordinary B
1 at £1Mr Justin Andrew Denman
11.11%
Ordinary B
1 at £1Nicholas Archer
11.11%
Ordinary B
1 at £1Susan W. Baker
11.11%
Ordinary B

Financials

Year2014
Net Worth£20,803
Cash£22,173
Current Liabilities£1,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
3 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 9
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 9
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(6 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Appointment of Mrs Nicola Jane Stanton as a director (2 pages)
25 April 2013Termination of appointment of Juliet Willis as a director (1 page)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
29 March 2011Appointment of Mr Justin Denham as a director (2 pages)
29 March 2011Termination of appointment of John Weguelin as a director (1 page)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2010Director's details changed for Juliet Angela Willis on 1 October 2009 (2 pages)
15 September 2010Registered office address changed from the Old Rectory Secretarial Service Ltd the Old Rectory Church Street Weybridge Surrey KT13 8DE on 15 September 2010 (1 page)
15 September 2010Director's details changed for Juliet Angela Willis on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (7 pages)
27 March 2009Director appointed juliet angela willis (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2008Appointment terminated director john wotherspoon (1 page)
28 August 2008Return made up to 20/08/08; full list of members (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 September 2007Return made up to 20/08/07; change of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 September 2006Return made up to 20/08/06; full list of members (11 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 September 2005Return made up to 20/08/05; full list of members (11 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 August 2004Return made up to 20/08/04; full list of members (10 pages)
12 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 September 2003Return made up to 20/08/03; full list of members (10 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 September 2002Return made up to 20/08/02; full list of members (10 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 November 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: wilkinson latham 5 college mews london SW18 2SJ (1 page)
22 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 November 2001Ad 31/01/00-18/08/00 £ si 7@1 (3 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (3 pages)
15 December 2000Full accounts made up to 31 August 2000 (3 pages)
11 December 2000Return made up to 20/08/00; full list of members (6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
20 August 1999Incorporation (17 pages)