Company NameBalaclava Road Residents Limited
Company StatusActive
Company Number07086393
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 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 Pearson Wilkinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleWarehouseman/Driver
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameLilian Leu Leh Yong
Date of BirthMay 1975 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Vijay Kumar Raju
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr John Christopher Clay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Zuleika Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCEC Pm Ltd (Corporation)
StatusCurrent
Appointed07 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameEmma Kirley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 2-4 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameMs Amanda Jane Ward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sandy Lane
Lymm
Cheshire
WA13 9HR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameMs Amanda Ward
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address74 Sandy Lane
Lymm
Cheshire
WA13 9HR
Director NameRachel Louise Dorrell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2013)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameEmma Jane Kirley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2013)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameElena Vorisi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 2019)
RoleHosewife
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameValerie Key Harvey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 November 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameMark Russell Dungworth
StatusResigned
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMrs Zuleika Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 June 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amanda Ward
12.50%
Ordinary
1 at £1Brian Wilkinson
12.50%
Ordinary
1 at £1Edoardo Comar & Elena Vorisi
12.50%
Ordinary
1 at £1John Christopher Clay & Anne Veronica Clay
12.50%
Ordinary
1 at £1Lilian Leu Leh Yong
12.50%
Ordinary
1 at £1Valerie Harvey
12.50%
Ordinary
1 at £1Vijay Jijayraju
12.50%
Ordinary
1 at £1Zuleika Burnett
12.50%
Ordinary

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 Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

25 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(11 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
30 January 2015Termination of appointment of Mark Russell Dungworth as a secretary on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton Surrey KT6 4NX on 30 January 2015 (1 page)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
(8 pages)
2 December 2014Appointment of Zuleika Burnett as a director on 20 May 2014 (2 pages)
2 December 2014Appointment of Mr John Christopher Clay as a director on 20 May 2014 (2 pages)
9 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
23 December 2013Termination of appointment of Emma Kirley as a director (1 page)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(7 pages)
23 December 2013Termination of appointment of Rachel Dorrell as a director (1 page)
21 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
28 May 2012Appointment of Elena Vorisi as a director (2 pages)
28 May 2012Appointment of Emma Jane Kirley as a director (2 pages)
28 May 2012Appointment of Valerie Key Harvey as a director (2 pages)
28 May 2012Appointment of Lilian Leu Leh Yong as a director (2 pages)
28 May 2012Appointment of Vijay Kumar Raju as a director (2 pages)
28 May 2012Director's details changed for Rachel Louise Dorrell on 28 May 2012 (2 pages)
28 May 2012Appointment of Brian Pearson Wilkinson as a director (2 pages)
7 May 2012Registered office address changed from 74 Sandy Lane Lymm Cheshire WA13 9HR on 7 May 2012 (1 page)
7 May 2012Termination of appointment of Amanda Ward as a secretary (1 page)
7 May 2012Appointment of Mark Russell Dungworth as a secretary (1 page)
7 May 2012Registered office address changed from 74 Sandy Lane Lymm Cheshire WA13 9HR on 7 May 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
26 May 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
25 May 2011Appointment of Ms Amanda Ward as a secretary (2 pages)
6 May 2011Appointment of Amanda Jane Ward as a director (3 pages)
24 February 2011Termination of appointment of Emma Kirley as a director (1 page)
21 February 2011Registered office address changed from Unit 1, Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 21 February 2011 (2 pages)
28 January 2011Appointment of Rachel Louise Dorrell as a director (3 pages)
28 July 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 8
(4 pages)
13 July 2010Appointment of Emma Kirley as a director (3 pages)
22 April 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 22 April 2010 (1 page)
19 April 2010Termination of appointment of Daniel Dwyer as a director (1 page)
19 April 2010Termination of appointment of Daniel Dwyer as a director (1 page)
25 November 2009Incorporation (21 pages)