Company NameKEW Riverside Park Residents Company Limited
Company StatusActive
Company Number04371685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2002(22 years, 2 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 NameMr John Roderick Oxley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(8 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Alan Connell Erskine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(16 years after company formation)
Appointment Duration6 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Alan Lloyd Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Rui Fonseca Gomes Pedro
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBanking
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed13 January 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Albany Road
Hersham
Surrey
KT12 5QQ
Director NameKay Yvonne Colton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration8 years, 12 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Earls House 10 Strand Drive
Richmond
Surrey
TW9 4DZ
Director NameMr Michael Charles Stewart Morrow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration12 years, 8 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Roger Louis Britz
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration11 years, 9 months (resigned 12 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Stuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration11 years, 3 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameGerald William Ernes Hagan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration3 years (resigned 11 March 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address29 Birchgrove House 4 Strand Drive
Kew
Richmond
Surrey
TW9 4DN
Director NameMr Michael Maximilian Benardout
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorchester House Strand Drive
Kew
Surrey
TW9 4DX
Director NameMr Simon Peter De Maria
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Earls House
10 Strand Drive
Richmond
Surrey
TW9 4DZ
Director NameDr Layla Batoul Karimi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2016)
RoleBusiness Operations Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Charlwood House
6 Strand Drive
Richmond
Surrey
TW9 4DP
Secretary NameMiss Amelia Chelsey Emma Mardle
StatusResigned
Appointed06 March 2018(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2020)
RoleCompany Director
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameDr Kimon Kotronis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed02 May 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2022)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Matthew John Tebbot
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2010)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2011(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2012)
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
16 January 2017Termination of appointment of Layla Batoul Karimi as a director on 1 August 2016 (1 page)
13 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 10 February 2016 no member list (9 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 10 February 2015 no member list (9 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 10 February 2014 no member list (9 pages)
7 January 2014Termination of appointment of Michael Benardout as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Appointment of Dr Layla Karimi as a director (2 pages)
11 March 2013Termination of appointment of Gerald Hagan as a director (1 page)
12 February 2013Annual return made up to 10 February 2013 no member list (11 pages)
2 January 2013Appointment of Mr. Simon Peter De Maria as a director (2 pages)
10 October 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
13 September 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (3 pages)
13 September 2012Registered office address changed from C/O Hml Shaw Property and Estate Management 1-33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN United Kingdom on 13 September 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Registered office address changed from C/O Estate Managers Office 1-33 Birchgrove House 4 Strand Drive Richmond TW9 4DN on 28 June 2012 (1 page)
26 March 2012Director's details changed for Roger Lovis Britz on 11 February 2010 (2 pages)
26 March 2012Annual return made up to 10 February 2012 no member list (9 pages)
12 August 2011Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 10 February 2011 no member list (8 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Registered office address changed from C/O Laytons Tempus Court, Onslow Street Guildford Surrey GU1 4SS on 24 March 2010 (1 page)
2 March 2010Termination of appointment of Macemere Limited as a director (2 pages)
24 February 2010Appointment of John Roderick Oxley as a director (3 pages)
24 February 2010Appointment of Roger Lovis Britz as a director (3 pages)
18 February 2010Appointment of Stuart Roger Mitchell as a director (3 pages)
18 February 2010Termination of appointment of Laytons Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Kay Yvonne Colton as a director (3 pages)
18 February 2010Secretary's details changed for Laytons Secretaries Limited on 10 February 2010 (2 pages)
18 February 2010Appointment of Michael Benardout as a director (3 pages)
18 February 2010Director's details changed for Macemere Limited on 10 February 2010 (2 pages)
18 February 2010Appointment of Gerald William Ernes Hagan as a director (3 pages)
18 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
18 February 2010Appointment of Mr Michael Charles Stewart Morrow as a director (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Annual return made up to 12/02/09 (4 pages)
11 November 2008Appointment terminated secretary nicholas hothersall (1 page)
11 November 2008Secretary appointed laytons secretaries LIMITED (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 August 2008Annual return made up to 12/02/08
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
20 April 2007Annual return made up to 12/02/07 (3 pages)
12 April 2006Annual return made up to 12/02/06 (3 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 March 2005Annual return made up to 12/02/05 (3 pages)
9 July 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
5 April 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
19 March 2004Annual return made up to 12/02/04 (3 pages)
12 March 2003Annual return made up to 12/02/03 (3 pages)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Incorporation (21 pages)