Company Name40 Putney Hill Limited
DirectorsBrian Thomas Ditchburn and Susan Hazel Patrica Lejman
Company StatusActive
Company Number04766913
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 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 NameBrian Thomas Ditchburn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameSusan Hazel Patrica Lejman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(15 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(12 years, 10 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameKevin Peter Hagon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleBanker
Correspondence AddressFlat 5 40 Putney Hill
London
SW15 6AQ
Director NameSusan Jabbitt
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 40 Putney Hill
London
Greater London
SW15 6AQ
Secretary NameAlister John Rayner
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleMarketing
Correspondence Address16 Heathfield Square
London
SW18 3HY
Director NameDaniel Lawes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 40 Putney Hill
London
SW15 6AQ
Secretary NameTimothy Ronald Ballantyne
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2010)
RoleEngineer
Correspondence Address6 Damer Gardens
Henley On Thames
Oxfordshire
RG9 1HX
Director NameAnthony David Gianni
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2019)
RoleBuilder Contractor
Country of ResidenceEngland
Correspondence Address12 Harfield Road
Sunbury On Thames
Middlesex
TW16 5AT
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed20 July 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Samuel Mackenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 2019)
RoleBusiness And IT Consultant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Contact

Telephone020 87889700
Telephone regionLondon

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.d. Gianni
10.00%
Ordinary
1 at £1Andrew Sang
10.00%
Ordinary
1 at £1Brian Thomas Ditchburn
10.00%
Ordinary
1 at £1Duncan Storer
10.00%
Ordinary
1 at £1Mr J. Brent & Mrs J. Brent
10.00%
Ordinary
1 at £1Mr M.a. Heald & Mrs N. Heald
10.00%
Ordinary
1 at £1Murvet Nurko Lopes
10.00%
Ordinary
1 at £1Paolo Rebora
10.00%
Ordinary
1 at £1Sonja Chee Yeng Chung & Samuel Mackenzie
10.00%
Ordinary
1 at £1Susan Hazel Patricia Lejman
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

5 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Anthony David Gianni as a director on 24 April 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
17 April 2019Termination of appointment of Samuel Mackenzie as a director on 16 April 2019 (1 page)
28 February 2019Appointment of Susan Hazel Patrica Lejman as a director on 15 May 2018 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Director's details changed for Brain Thomas Ditchburn on 1 August 2016 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 August 2016Appointment of Brain Thomas Ditchburn as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Brain Thomas Ditchburn as a director on 1 August 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
22 July 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
22 July 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
22 July 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-179 Kingston upon Thames Surrey KT2 6PT (1 page)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(6 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 July 2014Appointment of Mr Samuel Mackenzie as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Mr Samuel Mackenzie as a director on 29 July 2014 (2 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(4 pages)
20 February 2014Termination of appointment of Daniel Lawes as a director (1 page)
20 February 2014Termination of appointment of Daniel Lawes as a director (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
27 July 2010Termination of appointment of Timothy Ballantyne as a secretary (1 page)
27 July 2010Termination of appointment of Timothy Ballantyne as a secretary (1 page)
22 July 2010Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 22 July 2010 (1 page)
22 July 2010Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
22 July 2010Appointment of Mr Jeffrey Charles Francis as a secretary (1 page)
22 July 2010Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 22 July 2010 (1 page)
1 June 2010Director's details changed for Daniel Lawes on 16 May 2010 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
1 June 2010Secretary's details changed for Timothy Ronald Ballanfyne on 16 May 2010 (1 page)
1 June 2010Director's details changed for Daniel Lawes on 16 May 2010 (2 pages)
1 June 2010Secretary's details changed for Timothy Ronald Ballanfyne on 16 May 2010 (1 page)
24 March 2010Appointment of Anthony David Gianni as a director (2 pages)
24 March 2010Appointment of Anthony David Gianni as a director (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 16/05/09; full list of members (6 pages)
26 May 2009Return made up to 16/05/09; full list of members (6 pages)
5 January 2009Return made up to 16/05/08; full list of members (6 pages)
5 January 2009Return made up to 16/05/08; full list of members (6 pages)
1 January 2009Return made up to 16/05/07; full list of members (7 pages)
1 January 2009Return made up to 16/05/07; full list of members (7 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
13 May 2008Secretary's change of particulars / timothy ballanfyne / 12/05/2008 (1 page)
13 May 2008Secretary's change of particulars / timothy ballanfyne / 12/05/2008 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
12 September 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
12 September 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
4 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
4 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 March 2007Registered office changed on 21/03/07 from: 16 heathfield square london SW18 3HY (1 page)
21 March 2007Registered office changed on 21/03/07 from: 16 heathfield square london SW18 3HY (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 16/05/06; full list of members (4 pages)
30 August 2006Registered office changed on 30/08/06 from: flat 6 40 putney hill putney london SW15 6AQ (1 page)
30 August 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: flat 6 40 putney hill putney london SW15 6AQ (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Return made up to 16/05/06; full list of members (4 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 16/05/04; full list of members (8 pages)
16 June 2004Return made up to 16/05/04; full list of members (8 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 2003New director appointed (2 pages)
16 May 2003Incorporation (33 pages)
16 May 2003Incorporation (33 pages)