Company NameLondon Residence Limited
Company StatusDissolved
Company Number09067581
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameHadley Heights Six Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Henry Ballard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Secretary NameBell Css Limited (Corporation)
StatusClosed
Appointed20 May 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 August 2022)
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhaven Gordon Road
Horndon On The Hill
SS17 8NN
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 2014(same day as company formation)
Correspondence AddressThe Old Applestore, Field Place Estate Byfleets La
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Secretary NameRyefield Css Limited (Corporation)
StatusResigned
Appointed04 February 2015(8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2020)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN

Location

Registered Address60 Alington Grove
Wallington
SM6 9NG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Richard Ballard
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 October 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
10 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Ryefield Css Limited as a secretary on 20 May 2020 (1 page)
2 June 2020Appointment of Bell Css Limited as a secretary on 20 May 2020 (2 pages)
21 November 2019Director's details changed for Mr Richard Henry Ballard on 21 November 2019 (2 pages)
25 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
17 August 2019Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 60 Alington Grove Wallington SM6 9NG on 17 August 2019 (1 page)
31 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
26 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
24 November 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
4 February 2015Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages)
4 February 2015Company name changed hadley heights six LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
4 February 2015Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Brian Daniel Higgins as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Network Secretarial Services Limited as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Richard Henry Ballard as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Ryefield Css Limited as a secretary on 4 February 2015 (2 pages)
4 February 2015Company name changed hadley heights six LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
18 June 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
18 June 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)