Background WavePink WaveYellow Wave

LONDON RESI LTD (09898555)

LONDON RESI LTD (09898555) is an active UK company. incorporated on 2 December 2015. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LONDON RESI LTD has been registered for 10 years. Current directors include FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl.

Company Number
09898555
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FINNERAN, Adrian Patrick, KASHYAP, Ashwin, SHEPHERD, Andrew Carl
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON RESI LTD

LONDON RESI LTD is an active company incorporated on 2 December 2015 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LONDON RESI LTD was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09898555

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

3 Park Road Teddington Middlesex TW11 0AA United Kingdom
From: 2 December 2015To: 11 July 2019
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jul 16
Owner Exit
Dec 17
Director Joined
Dec 18
Loan Secured
Sept 20
Loan Cleared
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 29 Jan 2016

FINNERAN, Adrian Patrick

Active
Park Road, TeddingtonTW11 0AP
Born June 1967
Director
Appointed 15 Jan 2016

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 11 Dec 2018

SHEPHERD, Andrew Carl

Active
Park Road, TeddingtonTW11 0AP
Born December 1965
Director
Appointed 12 Jul 2016

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 02 Dec 2015
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Mr Jeffrey Ian Doble

Ceased
Park Road, TeddingtonTW11 0AA
Born August 1959

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
2 December 2015
NEWINCIncorporation