Company NameAutumn Rise Residents Limited
Company StatusActive
Company Number07773690
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 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 NameMr Mark Beynon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr James Feek
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Autumn Rise 14a Sutton Court Road
London
W4 4NG
Director NameMr Paul Hunt Holley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleIt Storage Specialist
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr David Shaked
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 August 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Andrew John McGrath
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5b Horsford Road
Brixton
London
SW2 5BW
Director NameMiss Elizabeth Christie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Autumn Rise
14a Sutton Court Road
London
W4 4NG
Director NameMr James William Prestidge
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 Autumn Rise
14a Sutton Court Road
London
W4 4NG
Director NameMrs Pauline Pechberty
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2011(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2016)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence AddressFlat 7 Autumn Rise
14a Sutton Court Road
London
W4 4NG
Director NameMr Paul Hunt Holley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2017)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5 Autumn Rise
14a Sutton Court Road
London
W4 4NG
Director NameMr Kenneth William McFadyen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMiss Hannah Cunningham
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressAutumn Rise Flat 6, Autumn Rise, 14a Sutton Court
Chiswick
London
W4 4NG
Director NameMrs Valerie Heslop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Autumn Rise
Sutton Court Road
London
W4 4NG
Director NameMiss Alice Bailhache
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Autumn Rise Sutton Court Road
Chiswick
London
W4 4NG
Director NameMr Timothy Lui
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameWestbury Residential Ltd (Corporation)
StatusResigned
Appointed18 September 2012(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2019)
Correspondence AddressDe Walden Court 85 New Cavendish Street
London
W1W 6XD

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alejandro Buxareo Prego & Pauline Pechberty
7.14%
Ordinary
1 at £1Alpana Virani-beynon & Mark Beynon
7.14%
Ordinary
1 at £1Brenda Keith
7.14%
Ordinary
1 at £1David Heslop & Valerie Heslop
7.14%
Ordinary
1 at £1Emma Cox
7.14%
Ordinary
1 at £1Gunnel Wasterlid & Anders Wasterlid
7.14%
Ordinary
1 at £1Kenneth Mcfadyen
7.14%
Ordinary
1 at £1Miriam Moffatt
7.14%
Ordinary
1 at £1Paul Holley & Mary Drever
7.14%
Ordinary
1 at £1Sarah Clarke & Paul Clarke
7.14%
Ordinary
1 at £1Sharonjit Kaur Sandhu
7.14%
Ordinary
1 at £1Syed Yakub Shariff & Syed Umar Shariff & Hussania Yakub Shariff
7.14%
Ordinary
1 at £1Tim Walker
7.14%
Ordinary
1 at £1Timothy Lui
7.14%
Ordinary

Financials

Year2014
Net Worth£1,385
Cash£1,270

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 Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
3 April 2023Appointment of Ms Diana Elizabeth Hawdon as a director on 24 February 2023 (2 pages)
15 February 2023Termination of appointment of James Feek as a director on 15 February 2023 (1 page)
8 February 2023Appointment of Mr Oliver Edward Lyle Saunders as a director on 1 February 2023 (2 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
2 August 2022Termination of appointment of Valerie Heslop as a director on 29 November 2021 (1 page)
2 August 2022Termination of appointment of Timothy Lui as a director on 20 September 2021 (1 page)
20 July 2022Appointment of Mr David Shaked as a director on 6 May 2022 (2 pages)
2 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 February 2022Appointment of Mr Paul Hunt Holley as a director on 13 January 2022 (2 pages)
15 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 10 August 2020 with updates (6 pages)
31 March 2020Appointment of Mr Timothy Lui as a director on 23 March 2020 (2 pages)
12 March 2020Termination of appointment of Alice Bailhache as a director on 11 March 2020 (1 page)
14 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
21 August 2019Appointment of D&G Block Management Limited as a secretary on 1 August 2019 (2 pages)
20 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
19 August 2019Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Westbury Residential Ltd as a secretary on 31 July 2019 (1 page)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
2 June 2017Appointment of Miss Alice Bailhache as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Miss Alice Bailhache as a director on 1 June 2017 (2 pages)
30 May 2017Termination of appointment of Paul Hunt Holley as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Kenneth Mcfadyen as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Kenneth Mcfadyen as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Paul Hunt Holley as a director on 30 May 2017 (1 page)
12 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
8 August 2016Appointment of Mr James Feek as a director on 1 April 2016 (2 pages)
8 August 2016Termination of appointment of Pauline Pechberty as a director on 1 March 2016 (1 page)
8 August 2016Director's details changed for Mr James Feek on 1 April 2016 (2 pages)
8 August 2016Director's details changed for Mr James Feek on 1 April 2016 (2 pages)
8 August 2016Appointment of Mr James Feek as a director on 1 April 2016 (2 pages)
8 August 2016Termination of appointment of Pauline Pechberty as a director on 1 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 16
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 16
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 14
(9 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 14
(9 pages)
15 April 2015Termination of appointment of Hannah Cunningham as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Hannah Cunningham as a director on 15 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 14
(10 pages)
19 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 14
(10 pages)
22 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 November 2013Appointment of Mrs Valerie Heslop as a director (2 pages)
3 November 2013Appointment of Mrs Valerie Heslop as a director (2 pages)
18 September 2013Termination of appointment of James Prestidge as a director (1 page)
18 September 2013Termination of appointment of James Prestidge as a director (1 page)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 14
(10 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 14
(10 pages)
8 April 2013Appointment of Miss Hannah Cunningham as a director (2 pages)
8 April 2013Appointment of Miss Hannah Cunningham as a director (2 pages)
25 October 2012Appointment of Mr Mark Beynon as a director (2 pages)
25 October 2012Appointment of Mr Mark Beynon as a director (2 pages)
12 October 2012Appointment of Kenneth Mcfadyen as a director (2 pages)
12 October 2012Appointment of Kenneth Mcfadyen as a director (2 pages)
18 September 2012Appointment of Westbury Residential Ltd as a secretary (2 pages)
18 September 2012Appointment of Westbury Residential Ltd as a secretary (2 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 September 2012Termination of appointment of Elizabeth Christie as a director (1 page)
5 September 2012Termination of appointment of Elizabeth Christie as a director (1 page)
4 September 2012Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 4 September 2012 (1 page)
16 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
16 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
21 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 14
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 14
(3 pages)
20 December 2011Director's details changed for Mr James William Prestige on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 20 December 2011 (1 page)
20 December 2011Director's details changed for Mr James William Prestige on 20 December 2011 (2 pages)
15 December 2011Director's details changed for Mrs Pauline Pechberty on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Miss Elizabeth Christie on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Paul Hunt Holley on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mrs Pauline Pechberty on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Miss Elizabeth Christie on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Paul Hunt Holley on 14 December 2011 (2 pages)
15 December 2011Appointment of Mr James William Prestige as a director (2 pages)
15 December 2011Appointment of Mr James William Prestige as a director (2 pages)
14 December 2011Appointment of Mrs Pauline Pechberty as a director (2 pages)
14 December 2011Appointment of Mr Paul Hunt Holley as a director (2 pages)
14 December 2011Termination of appointment of Andrew Mcgrath as a director (1 page)
14 December 2011Appointment of Mrs Pauline Pechberty as a director (2 pages)
14 December 2011Appointment of Mr Paul Hunt Holley as a director (2 pages)
14 December 2011Termination of appointment of Andrew Mcgrath as a director (1 page)
14 December 2011Appointment of Miss Elizabeth Christie as a director (2 pages)
14 December 2011Appointment of Miss Elizabeth Christie as a director (2 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)