Background WavePink WaveYellow Wave

ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED (05426919)

ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED (05426919) is an active UK company. incorporated on 18 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED has been registered for 20 years. Current directors include BAILEY, David, BENTOVIM, Ayalah Deborah, HOBEY HAMSHER, Catherine Elizabeth, Dr and 3 others.

Company Number
05426919
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
15 Stratton Street, London, W1J 8LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, David, BENTOVIM, Ayalah Deborah, HOBEY HAMSHER, Catherine Elizabeth, Dr, RIDETT, Janet, ROSE, Joanna, THORNLEY, Sarah Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED

ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED is an active company incorporated on 18 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALL SAINTS RESIDENTS (TYTHERTON ROAD) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05426919

LTD Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

15 Stratton Street London, W1J 8LQ,

Previous Addresses

3, Castle Gate Castle Street Hertford SG14 1HD England
From: 30 September 2024To: 14 November 2024
196 New Kings Road London SW6 4NF England
From: 30 September 2024To: 30 September 2024
3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 6 July 2018To: 30 September 2024
Brooklawn 12 Littleworth Road Esher Surrey KT10 9PD
From: 18 April 2005To: 6 July 2018
Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LTD, Lrpm

Active
Stratton Street, LondonW1J 8LQ
Secretary
Appointed 30 Nov 2024

BAILEY, David

Active
Brownlow Mews, LondonWC1N 2LA
Born January 1938
Director
Appointed 15 May 2015

BENTOVIM, Ayalah Deborah

Active
20 Hartham Road, LondonN7 9JG
Born December 1970
Director
Appointed 01 Apr 2006

HOBEY HAMSHER, Catherine Elizabeth, Dr

Active
5 All Saints Church, LondonN19 4PZ
Born February 1947
Director
Appointed 01 Apr 2006

RIDETT, Janet

Active
Tytherton Road, LondonN19 4PZ
Born May 1947
Director
Appointed 28 Mar 2017

ROSE, Joanna

Active
Tytherton Road, LondonN19 4PZ
Born April 1974
Director
Appointed 12 Nov 2015

THORNLEY, Sarah Rachel

Active
6 All Saints Church, LondonN19 4PZ
Born October 1969
Director
Appointed 13 Dec 2006

COOPER, Ross Eric, Dr

Resigned
All Saints, Tufnell ParkN19 4PZ
Secretary
Appointed 01 Apr 2006
Resigned 20 Feb 2015

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 30 Sept 2024
Resigned 08 Nov 2024

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Jul 2018
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

CHESTER, Deborah Elizabeth

Resigned
2 All Saints Church, LondonN19 4PZ
Born March 1960
Director
Appointed 01 Apr 2006
Resigned 08 Jan 2014

KELLER, Catherine Janette

Resigned
7 All Saints Church, LondonN19 4PZ
Born July 1950
Director
Appointed 01 Apr 2006
Resigned 20 Feb 2015

PARRY, Michael Edward

Resigned
8 All Saints Church, LondonN19 4PZ
Born December 1974
Director
Appointed 01 Apr 2006
Resigned 24 Apr 2012

POLSON, Iestyn Leith

Resigned
4 All Saints Church, LondonN19 4PZ
Born April 1972
Director
Appointed 01 Apr 2006
Resigned 12 Nov 2015

RIDETT, Patrick Bernard Alexander

Resigned
3 All Saints Church, LondonN19 4BZ
Born January 1934
Director
Appointed 01 Apr 2006
Resigned 28 Mar 2017

ROBEY, Sophia

Resigned
Tytherton Road, LondonN19 4PZ
Born July 1994
Director
Appointed 18 Nov 2016
Resigned 01 Jun 2021

WALSH, Kathryn

Resigned
Wayside, TwyfordSO21 1QW
Born May 1966
Director
Appointed 01 Apr 2006
Resigned 13 Dec 2006

WILLIAMS, Einir

Resigned
Tytherton Road, LondonN19 4PZ
Born March 1965
Director
Appointed 24 Apr 2012
Resigned 18 Nov 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Apr 2005
Resigned 18 Apr 2005
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Incorporation Company
18 April 2005
NEWINCIncorporation