Company Name68 Belvedere Road Residents Association Ltd.
DirectorsLucy Elizabeth Town and Daniel Hosea Johannes Krahne
Company StatusActive
Company Number03458810
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 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 NameMiss Lucy Elizabeth Town
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(14 years after company formation)
Appointment Duration12 years, 5 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address220 New London Road
Chelmsford
CM2 9AE
Director NameDr Daniel Hosea Johannes Krahne
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed13 July 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address220 New London Road
Chelmsford
CM2 9AE
Secretary NameMr Graham Paul Taylor
StatusCurrent
Appointed25 November 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address220 New London Road
Chelmsford
CM2 9AE
Director NameEileen Allan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleGeneral Practitioner
Correspondence Address9
Summit Way
London
Se19
Director NamePhillip John Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameDeborah Allan
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Gloucester Road
Kingston
Surrey
KT1 3QW
Director NameDeborah Allan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2001)
RolePractice Manager
Correspondence Address69 Gloucester Road
Kingston
Surrey
KT1 3QW
Director NameWilliam Marshall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2005)
RoleProject Manager
Correspondence AddressFlat 3
68 Belvedere Road
London
SE19 2HZ
Secretary NameWilliam Marshall
NationalityBritish
StatusResigned
Appointed17 August 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2005)
RoleCompany Director
Correspondence AddressFlat 3
68 Belvedere Road
London
SE19 2HZ
Director NameFiona McNaught
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 March 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameJonathan Paul Francis Fildes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 May 2008)
RoleBroadcast Journalist
Correspondence AddressFlat 3 Ground Floor
68 Belvedere Road Upper Norwood
London
SE19 2HZ
Secretary NameCaroline Williams
NationalityBritish
StatusResigned
Appointed03 December 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2007)
RoleWriter Editor
Correspondence AddressFlat 3
68 Belvedere Road Upper Norwood
London
SE19 2HZ
Director NameSuzanne Ager
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2011)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameSuzanne Ager
NationalityBritish
StatusResigned
Appointed03 January 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2011)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameJames Michael Drury
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 68 Belvedere Road
London
SE19 2HZ
Director NameCharlotte Louise Cooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 68 Belvedere Road
London
SE19 2HZ
Director NameMs Jessica Kate Sears
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2016)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 3 68 Belvedere Road
London
SE19 2HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 July 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 July 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Pendlebury
16.67%
Ordinary
1 at £1Christopher Jelfs & Nicholas Jelfs
16.67%
Ordinary
1 at £1Fiona Mcnaught
16.67%
Ordinary
1 at £1Lucy Town
16.67%
Ordinary
1 at £1Matthew Sears & Jessica Sears
16.67%
Ordinary
1 at £1Suzanne Ager
16.67%
Ordinary

Financials

Year2014
Net Worth£15,617
Cash£11,013
Current Liabilities£2,511

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
26 November 2019Appointment of Mr Graham Paul Taylor as a secretary on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Ringley Limited as a secretary on 25 November 2019 (1 page)
25 November 2019Registered office address changed from 349 Royal College Street London NW1 9QS England to 220 New London Road Chelmsford CM2 9AE on 25 November 2019 (1 page)
25 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 September 2019Director's details changed for Miss Lucy Elizabeth Town on 17 September 2019 (2 pages)
22 May 2019Appointment of Ringley Limited as a secretary on 22 May 2019 (2 pages)
26 April 2019Termination of appointment of Ringley Limited as a secretary on 31 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
1 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 July 2017Appointment of Mr Daniel Hosea Johannes Krahne as a director on 13 July 2017 (2 pages)
27 July 2017Appointment of Mr Daniel Hosea Johannes Krahne as a director on 13 July 2017 (2 pages)
15 May 2017Termination of appointment of Jessica Kate Sears as a director on 21 November 2016 (1 page)
15 May 2017Termination of appointment of Jessica Kate Sears as a director on 21 November 2016 (1 page)
24 March 2017Appointment of Ringley Limited as a secretary on 1 July 2016 (2 pages)
24 March 2017Appointment of Ringley Limited as a secretary on 1 July 2016 (2 pages)
24 March 2017Registered office address changed from C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX to 349 Royal College Street London NW1 9QS on 24 March 2017 (1 page)
24 March 2017Registered office address changed from C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX to 349 Royal College Street London NW1 9QS on 24 March 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
(6 pages)
14 December 2015Director's details changed for Miss Lucy Elizabeth Town on 22 October 2014 (2 pages)
14 December 2015Registered office address changed from 75 Westow Hill London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 14 December 2015 (1 page)
14 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
(6 pages)
14 December 2015Director's details changed for Ms Jessica Kate Penney on 22 October 2014 (2 pages)
14 December 2015Director's details changed for Miss Lucy Elizabeth Town on 22 October 2014 (2 pages)
14 December 2015Registered office address changed from 75 Westow Hill London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 14 December 2015 (1 page)
14 December 2015Director's details changed for Ms Jessica Kate Penney on 22 October 2014 (2 pages)
9 December 2015Register inspection address has been changed from Flat 3 68 Belvedere Road London SE19 2HZ England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX (1 page)
9 December 2015Register inspection address has been changed from Flat 3 68 Belvedere Road London SE19 2HZ England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX (1 page)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Director's details changed for Ms Jessica Kate Penney on 13 January 2014 (2 pages)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(6 pages)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(6 pages)
8 January 2015Director's details changed for Ms Jessica Kate Penney on 13 January 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Appointment of Ms Jessica Kate Penney as a director (2 pages)
15 January 2014Appointment of Ms Jessica Kate Penney as a director (2 pages)
19 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(7 pages)
19 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(7 pages)
29 October 2013Termination of appointment of Charlotte Cooper as a director (1 page)
29 October 2013Termination of appointment of James Drury as a director (1 page)
29 October 2013Termination of appointment of Charlotte Cooper as a director (1 page)
29 October 2013Termination of appointment of James Drury as a director (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Appointment of Miss Lucy Elizabeth Town as a director (2 pages)
9 November 2011Termination of appointment of Suzanne Ager as a secretary (1 page)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
9 November 2011Termination of appointment of Suzanne Ager as a director (1 page)
9 November 2011Appointment of Miss Lucy Elizabeth Town as a director (2 pages)
9 November 2011Termination of appointment of Suzanne Ager as a secretary (1 page)
9 November 2011Director's details changed for James Michael Drury on 20 October 2011 (2 pages)
9 November 2011Director's details changed for James Michael Drury on 20 October 2011 (2 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
9 November 2011Termination of appointment of Suzanne Ager as a director (1 page)
11 April 2011Termination of appointment of Phillip Morgan as a director (2 pages)
11 April 2011Termination of appointment of Phillip Morgan as a director (2 pages)
1 April 2011Appointment of Charlotte Louise Cooper as a director (3 pages)
1 April 2011Appointment of Charlotte Louise Cooper as a director (3 pages)
31 March 2011Appointment of James Michael Drury as a director (3 pages)
31 March 2011Appointment of James Michael Drury as a director (3 pages)
15 March 2011Termination of appointment of Fiona Mcnaught as a director (2 pages)
15 March 2011Termination of appointment of Fiona Mcnaught as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register inspection address has been changed (1 page)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
8 January 2010Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Suzanne Ager on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Suzanne Ager on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page)
8 January 2010Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Suzanne Ager on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page)
8 January 2010Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page)
19 May 2009Return made up to 21/10/08; full list of members (6 pages)
19 May 2009Registered office changed on 19/05/2009 from flat 4, 68 belvedere road london upper norwood london SE192HZ uk (1 page)
19 May 2009Return made up to 21/10/08; full list of members (6 pages)
19 May 2009Registered office changed on 19/05/2009 from flat 4, 68 belvedere road london upper norwood london SE192HZ uk (1 page)
8 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
15 May 2008Appointment terminated director jonathan fildes (1 page)
15 May 2008Appointment terminated director jonathan fildes (1 page)
9 May 2008Registered office changed on 09/05/2008 from flat 3 68 belvedere road london SE19 2HZ (1 page)
9 May 2008Registered office changed on 09/05/2008 from flat 3 68 belvedere road london SE19 2HZ (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 January 2008Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2008New secretary appointed;new director appointed (1 page)
14 January 2008New secretary appointed;new director appointed (1 page)
14 January 2008Return made up to 21/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
25 November 2005Return made up to 21/10/05; full list of members (10 pages)
25 November 2005Return made up to 21/10/05; full list of members (10 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 October 2004Return made up to 21/10/04; full list of members (9 pages)
25 October 2004Return made up to 21/10/04; full list of members (9 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 October 2003Return made up to 21/10/03; full list of members (10 pages)
18 October 2003Return made up to 21/10/03; full list of members (10 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 October 2002Return made up to 21/10/02; full list of members (9 pages)
17 October 2002Return made up to 21/10/02; full list of members (9 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 October 2001Return made up to 21/10/01; full list of members (8 pages)
22 October 2001Return made up to 21/10/01; full list of members (8 pages)
22 August 2001Registered office changed on 22/08/01 from: flat 1 68 belvedere road london SE19 2HZ (1 page)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: flat 1 68 belvedere road london SE19 2HZ (1 page)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
25 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2000Ad 07/02/99-20/09/99 £ si 2@1=2 £ ic 4/6 (2 pages)
30 January 2000Ad 07/02/99-20/09/99 £ si 2@1=2 £ ic 4/6 (2 pages)
30 January 2000Return made up to 31/10/99; full list of members (8 pages)
30 January 2000Return made up to 31/10/99; full list of members (8 pages)
17 August 1999Full accounts made up to 30 April 1999 (10 pages)
17 August 1999Full accounts made up to 30 April 1999 (10 pages)
3 September 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
3 September 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
18 February 1998Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (18 pages)
31 October 1997Incorporation (18 pages)