Company Name18-53 Lisle Close Limited
Company StatusActive
Company Number07212150
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years 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 NameMrs Brigid Mary Wyles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Kfh House 5 Compton Road
London
SW19 7QA
Director NameMr Joshua Michael Raburn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kfh House 5 Compton Road
London
SW19 7QA
Director NameMs Seemat Nazina Yusuf
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed30 April 2019(9 years after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Ciaran John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Lisle Close
London
SW17 6LB
Director NameMr Philip Jamie Tebb
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address19 Lisle Close
London
SW17 6LB
Director NameMrs Sheila Jean Collier
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Lisle Close
London
SW17 6LB
Director NameMr Richard Johnson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kfh House 5 Compton Road
London
SW19 7QA
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed25 June 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2015)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Kfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

8 at £1Enfranchisement Capital Holdings LTD
22.86%
Ordinary
-OTHER
22.86%
-
1 at £1Anita Patel
2.86%
Ordinary
1 at £1Anthony P. Collier & Shiela Jean Collier
2.86%
Ordinary
1 at £1Barton Ireland & Zoe Scott
2.86%
Ordinary
1 at £1Bhupendra Patel & Neel Patel
2.86%
Ordinary
1 at £1Christine Soames & Ciaran John Butler
2.86%
Ordinary
1 at £1Christopher Cowley & Jemma Cowley
2.86%
Ordinary
1 at £1Daniel John William Watts-read
2.86%
Ordinary
1 at £1Elizabeth Weisberg & Philip Jamie Tebb
2.86%
Ordinary
1 at £1Foxhollow LTD
2.86%
Ordinary
1 at £1Ginny Stewart-ross
2.86%
Ordinary
1 at £1Gregory Joseph Purkis
2.86%
Ordinary
1 at £1Jessica Teerovengadum & Manish Suresh Naga
2.86%
Ordinary
1 at £1Leslie Denise Chapman
2.86%
Ordinary
1 at £1Maia Gibbs & Alexis Gibbs
2.86%
Ordinary
1 at £1Paul Mark Andrews
2.86%
Ordinary
1 at £1Richard Johnson
2.86%
Ordinary
1 at £1Rupert Timothy Goodwin & Nicholas Ballian Goodwin & Ann Y. Goodwin
2.86%
Ordinary
1 at £1Singh Mohindar Jagdev & Elizabeth Bal
2.86%
Ordinary
1 at £1Tianxiu Yang & Hongji Yang
2.86%
Ordinary

Financials

Year2014
Net Worth-£684
Cash£1,400
Current Liabilities£2,120

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 January 2023Termination of appointment of Joshua Michael Raburn as a director on 21 December 2022 (1 page)
20 January 2023Termination of appointment of Seemat Nazina Yusuf as a director on 21 December 2022 (1 page)
3 January 2023Confirmation statement made on 3 January 2023 with updates (7 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (7 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (7 pages)
19 February 2021Director's details changed for Mrs Biddy Mary Wyles on 19 February 2021 (2 pages)
13 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
17 September 2019Appointment of Mr Joshua Michael Raburn as a director on 11 September 2019 (2 pages)
17 September 2019Appointment of Ms Seemat Nazina Yusuf as a director on 11 September 2019 (2 pages)
30 April 2019Appointment of Kinleigh Limited as a secretary on 30 April 2019 (2 pages)
29 April 2019Termination of appointment of Richard Johnson as a director on 29 April 2019 (1 page)
16 April 2019Confirmation statement made on 28 March 2019 with updates (6 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (7 pages)
29 January 2019Termination of appointment of Sheila Jean Collier as a director on 28 January 2019 (1 page)
18 April 2018Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA to C/O Kfh House 5 Compton Road London SW19 7QA on 18 April 2018 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
7 March 2017Micro company accounts made up to 30 April 2016 (6 pages)
7 March 2017Micro company accounts made up to 30 April 2016 (6 pages)
6 January 2017Termination of appointment of Philip Jamie Tebb as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Philip Jamie Tebb as a director on 6 January 2017 (1 page)
4 January 2017Appointment of Mrs Biddy Mary Wyles as a director on 4 January 2016 (2 pages)
4 January 2017Appointment of Mrs Biddy Mary Wyles as a director on 4 January 2016 (2 pages)
12 December 2016Appointment of Mr Richard Johnson as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Richard Johnson as a director on 9 December 2016 (2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 35
(7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 35
(7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 35
(7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 35
(7 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
3 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35
(8 pages)
3 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35
(8 pages)
3 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35
(8 pages)
2 July 2015Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Richard Johnson as a director on 1 July 2015 (1 page)
10 May 2015Termination of appointment of Ciaran John Butler as a director on 17 September 2014 (1 page)
10 May 2015Registered office address changed from Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 10 May 2015 (1 page)
10 May 2015Termination of appointment of Ciaran John Butler as a director on 17 September 2014 (1 page)
10 May 2015Registered office address changed from Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 10 May 2015 (1 page)
15 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page)
13 April 2015Registered office address changed from Rendall and Rittner Ltd C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Rendall and Rittner Ltd C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35
(10 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35
(10 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35
(10 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
4 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 November 2012Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Richard Johnson as a director (2 pages)
1 November 2012Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Richard Johnson as a director (2 pages)
26 June 2012Appointment of Rendall & Rittner Ltd as a secretary (2 pages)
26 June 2012Appointment of Rendall & Rittner Ltd as a secretary (2 pages)
23 May 2012Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
23 May 2012Termination of appointment of Twm Corporate Services Limited as a secretary (1 page)
22 May 2012Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 22 May 2012 (1 page)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 36
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 36
(3 pages)
18 April 2012Director's details changed for Mr Shiela Jean Collier on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Shiela Jean Collier on 18 April 2012 (2 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Mr Ciaran John Butler on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Ciaran John Butler on 17 February 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Secretary's details changed for Twm Corporate Services Limited on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Secretary's details changed for Twm Corporate Services Limited on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr Ciaran John Butler on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr Ciaran John Butler on 19 April 2011 (2 pages)
12 January 2011Registered office address changed from the Tunsgate 128 High Street Guildford Surrey GU1 3HH United Kingdom on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from the Tunsgate 128 High Street Guildford Surrey GU1 3HH United Kingdom on 12 January 2011 (2 pages)
6 April 2010Incorporation (22 pages)
6 April 2010Incorporation (22 pages)