Company NameKelvin Court Isleworth Residential Company Limited
DirectorsKate Louise Collier and Winifred Violet Garratt
Company StatusActive
Company Number05138138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2004(19 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 NameMs Kate Louise Collier
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleArri Crew Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
Woodlands Grove
Isleworth
Middlesex
TW7 6NT
Director NameMrs Winifred Violet Garratt
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Kelvin Court
Woodlands Grove
Isleworth
Middlesex
TW7 6NT
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed13 July 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMrs Elaine De Michelis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Court
Isleworth
Middlesex
TW7 6NT
Secretary NameMr Christopher Anthony McCarthy Edwards
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Secretary NameMargaret Oglivie Edwards
NationalityBritish
StatusResigned
Appointed02 July 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address43 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Director NameMargaret Ogilvie Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Secretary NameMiss Nicola Valerie Bennett
StatusResigned
Appointed01 April 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2017)
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Secretary NameMrs Victoria Jezzard
StatusResigned
Appointed17 April 2018(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2018)
RoleCompany Director
Correspondence Address48 Mount Ephraim Tunbridge Wells
Kent
TN4 8AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameResident Property Management Ltd (Corporation)
StatusResigned
Appointed01 October 2018(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2019)
Correspondence Address48 Mount Ephraim Tunbridge Wells
Kent
TN4 8AU

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,452
Net Worth£4,763
Cash£4,981
Current Liabilities£218

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Filing History

9 October 2023Appointment of Miss Natalie Anne-Michelle Gayle as a director on 1 September 2023 (2 pages)
9 October 2023Termination of appointment of Winifred Violet Garratt as a director on 1 October 2023 (1 page)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Termination of appointment of Kate Louise Collier as a director on 25 July 2023 (1 page)
26 July 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Appointment of Mr Venkata Mallikarjuna Rao Desapalli Veera as a director on 20 July 2023 (2 pages)
18 February 2023Micro company accounts made up to 23 June 2022 (3 pages)
1 June 2022Register inspection address has been changed from 9-11 High Street Hampton TW12 2SA England to 4 the Footpath London SW15 5AW (1 page)
1 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 July 2020Appointment of Miss Nicola Valerie Bennett as a secretary on 13 July 2020 (2 pages)
14 July 2020Registered office address changed from 367 Hanworth Road Hampton TW12 3EJ England to 4 the Footpath London SW15 5AW on 14 July 2020 (1 page)
22 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
19 June 2020Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 367 Hanworth Road Hampton TW12 3EJ on 19 June 2020 (1 page)
19 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
31 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2019Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 11 July 2019 (1 page)
10 July 2019Termination of appointment of Resident Property Management Ltd as a secretary on 30 June 2019 (1 page)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
18 October 2018Appointment of Resident Property Management Ltd as a secretary on 1 October 2018 (2 pages)
18 October 2018Registered office address changed from 9 - 11 High Street Hampton TW12 2SA England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 18 October 2018 (1 page)
18 October 2018Termination of appointment of Victoria Jezzard as a secretary on 1 October 2018 (1 page)
27 July 2018Notification of a person with significant control statement (2 pages)
17 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 April 2018Appointment of Mrs Victoria Jezzard as a secretary on 17 April 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 February 2018Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
23 October 2017Termination of appointment of Nicola Valerie Bennett as a secretary on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Nicola Valerie Bennett as a secretary on 23 October 2017 (1 page)
23 October 2017Cessation of Nicola Valerie Bennett as a person with significant control on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 4 the Footpath London SW15 5AW England to 9 - 11 High Street Hampton TW12 2SA on 23 October 2017 (1 page)
23 October 2017Cessation of Nicola Valerie Bennett as a person with significant control on 23 October 2017 (1 page)
23 October 2017Register inspection address has been changed to 9-11 High Street Hampton TW12 2SA (1 page)
23 October 2017Registered office address changed from 4 the Footpath London SW15 5AW England to 9 - 11 High Street Hampton TW12 2SA on 23 October 2017 (1 page)
23 October 2017Register inspection address has been changed to 9-11 High Street Hampton TW12 2SA (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 June 2016Annual return made up to 26 May 2016 no member list (4 pages)
18 June 2016Termination of appointment of Margaret Ogilvie Edwards as a director on 1 April 2015 (1 page)
18 June 2016Termination of appointment of Margaret Ogilvie Edwards as a director on 1 April 2015 (1 page)
18 June 2016Annual return made up to 26 May 2016 no member list (4 pages)
1 April 2016Registered office address changed from 43 Woodlands Grove Isleworth Middlesex TW7 6NS to 4 the Footpath London SW15 5AW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 43 Woodlands Grove Isleworth Middlesex TW7 6NS to 4 the Footpath London SW15 5AW on 1 April 2016 (1 page)
1 April 2016Appointment of Miss Nicola Valerie Bennett as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Miss Nicola Valerie Bennett as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Margaret Oglivie Edwards as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Margaret Oglivie Edwards as a secretary on 1 April 2016 (1 page)
15 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
15 November 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
11 June 2015Annual return made up to 26 May 2015 no member list (5 pages)
11 June 2015Annual return made up to 26 May 2015 no member list (5 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Termination of appointment of Elaine De Michelis as a director on 10 July 2014 (1 page)
14 July 2014Termination of appointment of Elaine De Michelis as a director on 10 July 2014 (1 page)
3 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
3 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
31 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
12 June 2013Annual return made up to 26 May 2013 no member list (6 pages)
12 June 2013Annual return made up to 26 May 2013 no member list (6 pages)
21 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
19 June 2012Annual return made up to 26 May 2012 no member list (6 pages)
19 June 2012Annual return made up to 26 May 2012 no member list (6 pages)
8 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
12 June 2011Annual return made up to 26 May 2011 no member list (6 pages)
12 June 2011Annual return made up to 26 May 2011 no member list (6 pages)
7 January 2011Appointment of Margaret Ogilvie Edwards as a director (3 pages)
7 January 2011Appointment of Margaret Ogilvie Edwards as a director (3 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
8 July 2010Appointment of Margaret Oglivie Edwards as a secretary (3 pages)
8 July 2010Termination of appointment of Christopher Edwards as a secretary (2 pages)
8 July 2010Termination of appointment of Christopher Edwards as a secretary (2 pages)
8 July 2010Appointment of Margaret Oglivie Edwards as a secretary (3 pages)
18 June 2010Director's details changed for Winifred Violet Garratt on 26 May 2010 (2 pages)
18 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
18 June 2010Director's details changed for Mrs Elaine De Michelis on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Kate Louise Collier on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Winifred Violet Garratt on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Elaine De Michelis on 26 May 2010 (2 pages)
18 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
18 June 2010Director's details changed for Kate Louise Collier on 26 May 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
28 July 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
17 June 2009Annual return made up to 26/05/09 (3 pages)
17 June 2009Annual return made up to 26/05/09 (3 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
11 June 2008Annual return made up to 26/05/08 (3 pages)
11 June 2008Annual return made up to 26/05/08 (3 pages)
27 July 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
27 July 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 June 2007Annual return made up to 26/05/07 (4 pages)
19 June 2007Annual return made up to 26/05/07 (4 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
7 June 2006Annual return made up to 26/05/06 (4 pages)
7 June 2006Annual return made up to 26/05/06 (4 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
14 June 2005Annual return made up to 26/05/05 (4 pages)
14 June 2005Annual return made up to 26/05/05 (4 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (21 pages)
26 May 2004Incorporation (21 pages)