Company NameBrighton Court (Freehold) Limited
Company StatusActive
Company Number05963591
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Christine Margaret Hall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr William David Flatau
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleBroker
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGeoffrey Frank Ashby
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brighton Court 73 West Hill
London
SW15 2UL
Director NameMr Martin Andrew John Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(9 years, 5 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameCatherine Sneary
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameLena Rigolli
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Christine Margaret Hall
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address9 Brighton Court
73 West Hill Putney
London
SW15 2UL
Director NameSheila Gaye Hitchcock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brighton Court
73 West Hill
London
SW15 2UL
Director NameMr Peter John Elstner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2016)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13, Brighton Court 73 West Hill
Putney
London
SW15 2UL
Secretary NameJeffrey Charles Francis
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Clare Elizabeth Phillips
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Ramona Eiliazadeh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2018)
RoleConsultant Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMiss Jane Anne Aaron
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2021)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

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 £1Christine Margaret Hall
7.69%
Ordinary
1 at £1Geoffrey Frank Ashby
7.69%
Ordinary
1 at £1Heidi Alexandra Preis
7.69%
Ordinary
1 at £1John Aaron
7.69%
Ordinary
1 at £1Lena Rigolli
7.69%
Ordinary
1 at £1Mrs Clare Phillips
7.69%
Ordinary
1 at £1Padmesh Shukla & Manisha Mittal Shukla
7.69%
Ordinary
1 at £1Peter John Elstner
7.69%
Ordinary
1 at £1Ramona Eiliazadeh & Monette Eiliazadeh
7.69%
Ordinary
1 at £1Ronald Howard Chartres
7.69%
Ordinary
1 at £1Wieslawa Barbara Posluszna-lipniacka
7.69%
Ordinary
2 at £1William David Flatau
15.38%
Ordinary

Financials

Year2014
Turnover£80
Net Worth£13
Current Liabilities£2,420

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
18 September 2018Termination of appointment of Ramona Eiliazadeh as a director on 1 September 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 September 2016Appointment of Dr Ramona Eiliazadeh as a director on 19 July 2016 (2 pages)
5 September 2016Termination of appointment of Peter John Elstner as a director on 19 July 2016 (1 page)
5 September 2016Termination of appointment of Peter John Elstner as a director on 19 July 2016 (1 page)
5 September 2016Appointment of Miss Jane Anne Aaron as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Miss Jane Anne Aaron as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Dr Ramona Eiliazadeh as a director on 19 July 2016 (2 pages)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
15 April 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
15 April 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
15 April 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13
(8 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13
(8 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)
27 February 2015Appointment of Mr Martin Andrew John Phillips as a director on 26 February 2015 (2 pages)
27 February 2015Termination of appointment of Clare Elizabeth Phillips as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Clare Elizabeth Phillips as a director on 26 February 2015 (1 page)
27 February 2015Appointment of Mr Martin Andrew John Phillips as a director on 26 February 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13
(8 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13
(8 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 13
(9 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 13
(9 pages)
16 October 2013Termination of appointment of Sheila Hitchcock as a director (1 page)
16 October 2013Termination of appointment of Sheila Hitchcock as a director (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
5 August 2011Appointment of Mrs Clare Elizabeth Phillips as a director (2 pages)
5 August 2011Appointment of Mrs Clare Elizabeth Phillips as a director (2 pages)
2 June 2011Termination of appointment of Lena Rigolli as a director (1 page)
2 June 2011Termination of appointment of Lena Rigolli as a director (1 page)
23 March 2011Termination of appointment of Catherine Sneary as a director (2 pages)
23 March 2011Termination of appointment of Catherine Sneary as a director (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 October 2010Director's details changed for Mrs Christine Margaret Hall on 11 October 2010 (2 pages)
22 October 2010Director's details changed for Lena Rigolli on 11 October 2010 (2 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Catherine Sneary on 11 October 2010 (2 pages)
22 October 2010Register(s) moved to registered office address (1 page)
22 October 2010Director's details changed for Mrs Christine Margaret Hall on 11 October 2010 (2 pages)
22 October 2010Register(s) moved to registered office address (1 page)
22 October 2010Director's details changed for Catherine Sneary on 11 October 2010 (2 pages)
22 October 2010Director's details changed for Lena Rigolli on 11 October 2010 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
12 May 2010Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
12 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
30 March 2010Termination of appointment of Christine Hall as a secretary (1 page)
30 March 2010Termination of appointment of Christine Hall as a secretary (1 page)
19 March 2010Appointment of Geoffrey Frank Ashby as a director (3 pages)
19 March 2010Appointment of Geoffrey Frank Ashby as a director (3 pages)
23 February 2010Appointment of William David Flatau as a director (3 pages)
23 February 2010Appointment of Sheila Gaye Hitchcock as a director (3 pages)
23 February 2010Appointment of Peter John Elstner as a director (3 pages)
23 February 2010Appointment of Sheila Gaye Hitchcock as a director (3 pages)
23 February 2010Appointment of William David Flatau as a director (3 pages)
23 February 2010Appointment of Peter John Elstner as a director (3 pages)
23 February 2010Registered office address changed from 9 Brighton Court 73 West Hill Putney London SW15 2UL on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 9 Brighton Court 73 West Hill Putney London SW15 2UL on 23 February 2010 (2 pages)
23 February 2010Appointment of Jeffrey Charles Francis as a secretary (3 pages)
23 February 2010Appointment of Jeffrey Charles Francis as a secretary (3 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 13
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 13
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 13
(4 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 October 2009Annual return made up to 11 October 2008 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 11 October 2008 with a full list of shareholders (6 pages)
27 September 2009Amended accounts made up to 31 October 2007 (1 page)
27 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 September 2009Location of register of members (1 page)
27 September 2009Amended accounts made up to 31 October 2007 (1 page)
27 September 2009Location of register of members (1 page)
3 November 2008Return made up to 11/10/08; full list of members (5 pages)
3 November 2008Return made up to 11/10/08; full list of members (5 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 16 st john street london EC1M 4NT (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 16 st john street london EC1M 4NT (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
11 October 2006Incorporation (14 pages)
11 October 2006Incorporation (14 pages)