Company Name21 Richborne Terrace Residents Company Limited
Company StatusActive
Company Number04193535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2001(23 years 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 NameClaire Michelle Harper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Dale Road
Stanton By Dale
Derbyshire
DE7 4QF
Director NameElizabeth Jane Hett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address84 Riggindale Road
London
SW16 1QJ
Director NameAnna Cumming
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(4 years after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bclp Governors House
5 Laurence Pountney Hill
London
EC4R 9HA
Director NameAnna Dorothy Tait Lilley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(4 years after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Bclp Governors House
5 Laurence Pountney Hill
London
EC4R 9HA
Director NameMark Adrian James Saunders
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21c Richborne Terrace
London
SW8 1AS
Secretary NameMark Adrian James Saunders
NationalityBritish
StatusCurrent
Appointed08 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21c Richborne Terrace
London
SW8 1AS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNigel Anderson Bradford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2003)
RoleGraphic Designer
Correspondence Address21a Richborne Terrace
London
SW8 1AS
Director NameElla Macfarlane Gosling
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 March 2002)
RoleHuman Resources
Correspondence Address21c Richborne Terrace
London
SW8 1AS
Secretary NameRichard Alexander David Holden
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 08 July 2008)
RoleAccountant
Correspondence Address21c Richborne Terrace
London
SW8 1AS
Director NameRichard Alexander David Holden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 2008)
RoleAccountant
Correspondence Address21c Richborne Terrace
London
SW8 1AS
Director NameMs Stella Claire Kane
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2004)
RoleBook Publisher
Country of ResidenceEngland
Correspondence Address32 Birnam Road
London
N4 3LQ

Location

Registered Address21 Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£7,053
Net Worth£2,363

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 September 2021Director's details changed for Anna Cumming on 17 September 2021 (2 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
6 April 2016Annual return made up to 3 April 2016 no member list (6 pages)
6 April 2016Annual return made up to 3 April 2016 no member list (6 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
29 April 2015Annual return made up to 3 April 2015 no member list (6 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
12 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
12 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
12 April 2014Annual return made up to 3 April 2014 no member list (6 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
24 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 3 April 2011 no member list (6 pages)
3 May 2011Annual return made up to 3 April 2011 no member list (6 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
12 April 2010Director's details changed for Anna Cumming on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Elizabeth Jane Hett on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Elizabeth Jane Hett on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Anna Cumming on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mark Adrian James Saunders on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mark Adrian James Saunders on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Claire Michelle Harper on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Claire Michelle Harper on 10 April 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
28 April 2009Annual return made up to 03/04/09 (3 pages)
28 April 2009Annual return made up to 03/04/09 (3 pages)
6 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 July 2008Appointment terminated director and secretary richard holden (1 page)
29 July 2008Director and secretary appointed mark adrian james saunders (2 pages)
29 July 2008Appointment terminated director and secretary richard holden (1 page)
29 July 2008Director and secretary appointed mark adrian james saunders (2 pages)
2 May 2008Annual return made up to 03/04/08 (3 pages)
2 May 2008Director's change of particulars / elizabeth hett / 08/06/2007 (1 page)
2 May 2008Director's change of particulars / anna cumming / 14/05/2007 (1 page)
2 May 2008Director's change of particulars / elizabeth hett / 08/06/2007 (1 page)
2 May 2008Director's change of particulars / anna cumming / 14/05/2007 (1 page)
2 May 2008Annual return made up to 03/04/08 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 May 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 May 2007Annual return made up to 03/04/07 (5 pages)
18 May 2007Annual return made up to 03/04/07 (5 pages)
8 May 2006Annual return made up to 03/04/06 (5 pages)
8 May 2006Annual return made up to 03/04/06 (5 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005Annual return made up to 03/04/05 (2 pages)
14 April 2005Annual return made up to 03/04/05 (2 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
8 May 2003Annual return made up to 03/04/03 (5 pages)
8 May 2003Annual return made up to 03/04/03 (5 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
1 May 2002Annual return made up to 03/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 2002Annual return made up to 03/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 16 saint john street london EC1M 4NT (1 page)
18 July 2001Registered office changed on 18/07/01 from: 16 saint john street london EC1M 4NT (1 page)
3 April 2001Incorporation (19 pages)
3 April 2001Incorporation (19 pages)