Company Name86 Broomwood Road Residents Association Limited
DirectorKaren Penelope Hunter Johnston
Company StatusActive
Company Number03851147
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Penelope Hunter Johnston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(10 years after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address86 Broomwood Road
London
SW11 6LA
Director NameAdam Nicholas Poplott Welham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleBanker
Correspondence Address86 Broomwood Road
London
SW11 6LA
Secretary NameWilliam James Buchanan Smellie
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleSurgeon
Correspondence Address86 Broomwood Road
London
SW11 6LA
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(3 years after company formation)
Appointment Duration7 years (resigned 13 October 2009)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address86a Broomwood Road
London
SW11 6LA
Secretary NameKevin Keck
NationalityAmerican
StatusResigned
Appointed30 September 2002(3 years after company formation)
Appointment Duration7 years (resigned 13 October 2009)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address86a Broomwood Road
London
SW11 6LA
Director NameMr Michael Marcel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address86b Broomwood Road
London
SW11 6LA
Secretary NameMr Michael Marcel
StatusResigned
Appointed13 October 2009(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2012)
RoleCompany Director
Correspondence Address86 Broomwood Road
London
SW11 6LA
Director NameMr Christopher Michael Wain
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Place
Brighton
East Sussex
BN1 1UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address86 Broomwood Road
London
SW11 6LA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Christopher Michael Wain
50.00%
Ordinary
1 at £1Karen Penelope Hunter Johnston
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Christopher Wain as a director (2 pages)
11 May 2012Termination of appointment of Michael Marcel as a director (1 page)
11 May 2012Termination of appointment of Michael Marcel as a secretary (1 page)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Director's details changed for Michael Marcel on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 January 2010Appointment of Mrs Karen Penelope Hunter Johnston as a director (2 pages)
21 January 2010Termination of appointment of Kevin Keck as a secretary (1 page)
21 January 2010Appointment of Mr Michael Marcel as a secretary (1 page)
21 January 2010Termination of appointment of Kevin Keck as a director (1 page)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 March 2003New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 December 2000Return made up to 30/09/00; full list of members (6 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1999Incorporation (15 pages)