Company NameCleveland Court Residents Association Limited
Company StatusActive
Company Number00619756
CategoryPrivate Limited Company
Incorporation Date28 January 1959(65 years, 3 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 NameMrs Dixie Heller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(44 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleveland Court
Kent Avenue Ealing
London
W13 8BJ
Director NameMs Barbara Ann Mulligan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(51 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Director NameMiss Katherine Jane Corbishley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed27 April 1999(40 years, 3 months after company formation)
Appointment Duration25 years
Correspondence Address296 King Street
London
W6 0RR
Director NameMr Robert Martyn Nicholls
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleAccountant
Correspondence Address2 Cleveland Court
Kent Avenue Ealing
London
W13 8BJ
Director NameMr Stephen Samuel Kibbey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 1999)
RoleElectrical Engineer
Correspondence Address3 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ
Director NameMr Thomas Stuart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2002)
RoleRetired
Correspondence Address8 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ
Director NameMiss Valerie Gladys Jiles
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1991)
RoleRetired Bank Clerk
Correspondence Address5 Cleveland Court
London
W13 8BJ
Secretary NameMr Robert Martyn Nicholls
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence Address2 Cleveland Court
Kent Avenue Ealing
London
W13 8BJ
Director NameMrs Kathleen Elizabeth Brunsden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 1992)
RoleSecretary
Correspondence Address1 Cleveland Court
Kent Avenue Ealing
London
Middlesex
W3 8BJ
Director NameMiss Patricia Mary Bunyan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 1998)
RoleArtist
Correspondence Address4 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ
Director NameMiss Jayne Carolyne Aira
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(33 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2002)
RoleCabin Crew
Correspondence Address17 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ
Secretary NameMr Stephen Samuel Kibbey
NationalityBritish
StatusResigned
Appointed19 July 1993(34 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address3 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ
Director NameDaniel George Stopczynski
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(39 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2003)
RoleBt Computing Consultant
Correspondence Address2 Cleveland Court
Kent Avenue
Ealing
London
W13 8BJ
Director NameJon Stephen Corbishley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(42 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2006)
RoleConsultant
Correspondence Address7 Cleveland Court
Kent Avenue Ealing
London
W13 8BJ
Director NameGary Richard William Feger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2006)
RoleEstate Agent
Correspondence Address13 Cleveland Court
Kent Avenue Ealing
London
W13 8BJ
Director NameMs Rachel Elizabeth Stephenson
Date of BirthJune 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 2006(47 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 May 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cleveland Court Kent Avenue
Ealing
London
W13 8BJ

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10B.a. Khan
5.56%
Ordinary
1 at £10Dr Grace Alexander Webster
5.56%
Ordinary
1 at £10Gary Richard William Feger & L.e. Feger
5.56%
Ordinary
1 at £10Katherine Corbishley
5.56%
Ordinary
1 at £10Mr Amirmoez Rabhar & Ms Hediah Rabhar & Mr Habib Rabhar
5.56%
Ordinary
1 at £10Mr Anthony George Kaminski
5.56%
Ordinary
1 at £10Mr Daniel George Stopczynski
5.56%
Ordinary
1 at £10Mr K.p. Shah
5.56%
Ordinary
1 at £10Mr R.a. Faruqui
5.56%
Ordinary
1 at £10Mr Stephen Samuel Kibbey
5.56%
Ordinary
1 at £10Mr T.s. Brown
5.56%
Ordinary
1 at £10Mr Vinod Ladwa & Ms Jayne Carolyne Aira
5.56%
Ordinary
1 at £10Mrs Barbara Ann Mulligan
5.56%
Ordinary
1 at £10Mrs Elizabeth Ann Heller
5.56%
Ordinary
1 at £10Mrs Jolanta Stanton
5.56%
Ordinary
1 at £10Ms Patricia Mary Bunyan
5.56%
Ordinary
1 at £10Ms Rachel E. Stephenson
5.56%
Ordinary
1 at £10Robert Cosgrave & Bridget Cosgrave
5.56%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
11 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 August 2023Appointment of Ms Rachel Elizabeth Stephenson as a director on 1 July 2023 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
27 May 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
7 August 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
4 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
23 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
1 August 2018Secretary's details changed for The Residents Management Co Ltd on 20 July 2018 (1 page)
1 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
28 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 180
(7 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 180
(7 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 180
(7 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 180
(7 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
9 August 2012Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 294 King Street London W6 0RR on 9 August 2012 (1 page)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 July 2011Appointment of Miss Katherine Jane Corbishley as a director (2 pages)
27 July 2011Appointment of Miss Katherine Jane Corbishley as a director (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 July 2011Termination of appointment of Rachel Stephenson as a director (1 page)
21 July 2011Termination of appointment of Rachel Stephenson as a director (1 page)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 August 2010Appointment of Ms Barbara Ann Mulligan as a director (2 pages)
27 August 2010Appointment of Ms Barbara Ann Mulligan as a director (2 pages)
28 July 2010Director's details changed for Rachel Elizabeth Stephenson on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Dixie Heller on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Dixie Heller on 19 July 2010 (2 pages)
28 July 2010Secretary's details changed for The Residents Management Co Ltd on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Rachel Elizabeth Stephenson on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
28 July 2010Secretary's details changed for The Residents Management Co Ltd on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 July 2009Return made up to 19/07/09; full list of members (11 pages)
20 July 2009Return made up to 19/07/09; full list of members (11 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 August 2008Return made up to 19/07/08; no change of members (7 pages)
4 August 2008Return made up to 19/07/08; no change of members (7 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 July 2007Return made up to 19/07/07; change of members (7 pages)
26 July 2007Return made up to 19/07/07; change of members (7 pages)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Return made up to 19/07/06; full list of members (10 pages)
1 August 2006Return made up to 19/07/06; full list of members (10 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
16 August 2005Return made up to 19/07/05; no change of members (7 pages)
16 August 2005Return made up to 19/07/05; no change of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Return made up to 19/07/04; no change of members (7 pages)
26 July 2004Return made up to 19/07/04; no change of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 September 2003Return made up to 19/07/03; full list of members (13 pages)
4 September 2003Return made up to 19/07/03; full list of members (13 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
21 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 August 2002Amended accounts made up to 31 March 2001 (6 pages)
6 August 2002Amended accounts made up to 31 March 2001 (6 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 April 2002Registered office changed on 18/04/02 from: the residents management co LTD 59 godolphin road london W12 8JF (1 page)
18 April 2002Registered office changed on 18/04/02 from: the residents management co LTD 59 godolphin road london W12 8JF (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
15 August 2001Return made up to 19/07/01; no change of members (7 pages)
15 August 2001Return made up to 19/07/01; no change of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 July 2000Return made up to 19/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 19/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 19/07/99; full list of members (8 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 19/07/99; full list of members (8 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999Secretary resigned;director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
14 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 December 1998Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Return made up to 19/07/98; change of members (6 pages)
5 August 1998Return made up to 19/07/98; change of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 19/07/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
2 August 1996Return made up to 19/07/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 January 1959Incorporation (15 pages)
28 January 1959Incorporation (15 pages)