Company NameChalford Court (Putney Hill) Residents Association Limited
Company StatusActive
Company Number00694948
CategoryPrivate Limited Company
Incorporation Date8 June 1961(62 years, 11 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 NameMr Alain Takvor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2017(56 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Deborah Wilckens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(56 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Lee-Anne Vallee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleSenior Executive Advisor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed01 July 2007(46 years, 1 month after company formation)
Appointment Duration16 years, 10 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Kathleen Ruth Chance
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(31 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address5 Chalford Court
London
SW15 6QR
Director NameMr John Francis Furlong
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(31 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 05 March 2001)
RoleRetired
Correspondence AddressFairway Nursing Home
Rathfarham
Dublin 16
Irish
Director NameMiss Stella Josephine Hunt
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(31 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address23 Chalford Court
London
SW15 6QR
Director NameMiss Myra Jones
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(31 years, 1 month after company formation)
Appointment Duration15 years (resigned 09 July 2007)
RoleCompany Director
Correspondence Address3 Chalford Court
London
SW15 6QR
Secretary NameMiss Stella Josephine Hunt
NationalityBritish
StatusResigned
Appointed12 July 1992(31 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address23 Chalford Court
London
SW15 6QR
Director NameCharles Maughan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2002)
RoleAdministretor
Correspondence AddressFlat 1 Chalford Court
45-47 Putney Hill
London
SW15 6QR
Secretary NameMrs Kathleen Ruth Chance
NationalityBritish
StatusResigned
Appointed25 June 1998(37 years after company formation)
Appointment Duration4 years (resigned 27 June 2002)
RoleCompany Director
Correspondence Address5 Chalford Court
London
SW15 6QR
Director NameMr Peter Francis Cook
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(40 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2005)
RoleChartered Civil Engineer
Correspondence Address4 Chalford Court
47 Putney Hill
London
SW15 6QR
Director NameSimon Merrett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(41 years after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NamePamela Doreen Saxby
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(41 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NamePamela Doreen Saxby
NationalityBritish
StatusResigned
Appointed27 June 2002(41 years after company formation)
Appointment Duration5 years (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chalford Court
Putney Hill Putney
London
SW15 6QR
Director NameJustin Wilkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(46 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2010)
RoleAccountant
Correspondence Address2 Chalford Court
45-47 Putney Hill
London
SW15 6QR
Director NameMrs Yasmin Cecelia D'Souza
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(53 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2017)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address97 Ullswater Crescent
London
SW15 3RE
Director NameMr Antony Georgiou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 September 2018)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10A. Georgiou & W. Meyer
3.57%
Ordinary
1 at £10A.j. Holman
3.57%
Ordinary
1 at £10A.j. Pearson
3.57%
Ordinary
1 at £10C.j. Morgan & C.l. Morgan
3.57%
Ordinary
1 at £10D. Wilckens
3.57%
Ordinary
1 at £10Edmund Bytyqi
3.57%
Ordinary
1 at £10F. Hoveyda & N. Hoveyda
3.57%
Ordinary
1 at £10Jennifer Carys El-khawad
3.57%
Ordinary
1 at £10Marian Beatrice Grace Jones
3.57%
Ordinary
1 at £10Mr De Clerk
3.57%
Ordinary
1 at £10Myra Jones
3.57%
Ordinary
1 at £10Parvenah Takvor
3.57%
Ordinary
1 at £10Peter Jacobus Crafford & Elizabeth Crafford
3.57%
Ordinary
1 at £10R.m. Calderon
3.57%
Ordinary
1 at £10Samir Ibraham Asad & Jinan Abulhamid Al-danhan
3.57%
Ordinary
1 at £10Sarah Jane Dhalla & Nazirahmed Hassanali Kassam Dhalla
3.57%
Ordinary
1 at £10Shahnaz Pardhan
3.57%
Ordinary
1 at £10Sheila Margaret Saxby & Pemela Doreen Saxby & Martin Peter Bain Saxby
3.57%
Ordinary
1 at £10V. Leung
3.57%
Ordinary
1 at £10Yasmin D'souza
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Net Worth£84,814
Cash£80,653
Current Liabilities£3,064

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Confirmation statement made on 12 July 2023 with updates (7 pages)
16 December 2022Appointment of Mr Vicken Kouyoumjian as a director on 15 December 2022 (2 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
25 July 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 25 July 2022 (1 page)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 12 July 2021 with updates (6 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (6 pages)
14 January 2019Director's details changed for Ms Deborah Wilckens on 2 January 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 September 2018Termination of appointment of Antony Georgiou as a director on 4 September 2018 (1 page)
13 July 2018Confirmation statement made on 12 July 2018 with updates (6 pages)
2 November 2017Termination of appointment of Yasmin Cecelia D'souza as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Yasmin Cecelia D'souza as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Pamela Doreen Saxby as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Pamela Doreen Saxby as a director on 1 November 2017 (1 page)
23 October 2017Appointment of Ms Lee-Anne Vallee as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Ms Lee-Anne Vallee as a director on 10 October 2017 (2 pages)
2 September 2017Appointment of Ms Deborah Wilckens as a director on 31 August 2017 (2 pages)
2 September 2017Appointment of Ms Deborah Wilckens as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Antony Georgiou as a director on 21 August 2017 (2 pages)
1 September 2017Appointment of Mr Antony Georgiou as a director on 21 August 2017 (2 pages)
4 August 2017Appointment of Mr Alain Takvor as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Alain Takvor as a director on 4 August 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 280
(7 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 280
(7 pages)
24 February 2015Termination of appointment of Simon Merrett as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Simon Merrett as a director on 20 February 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Appointment of Yasmin Cecelia D'souza as a director on 16 July 2014 (3 pages)
29 August 2014Appointment of Yasmin Cecelia D'souza as a director on 16 July 2014 (3 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 280
(6 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 280
(6 pages)
6 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Simon Merrett on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Pamela Doreen Saxby on 5 March 2014 (2 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 280
(7 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 280
(7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (4 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
13 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon SW20 0LR on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon SW20 0LR on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Pamela Doreen Saxby on 11 July 2010 (2 pages)
29 July 2010Secretary's details changed for Grace Miller & Co on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Pamela Doreen Saxby on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Merrett on 11 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Merrett on 11 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
29 July 2010Secretary's details changed for Grace Miller & Co on 11 July 2010 (2 pages)
2 March 2010Termination of appointment of Justin Wilkes as a director (2 pages)
2 March 2010Termination of appointment of Justin Wilkes as a director (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (16 pages)
15 July 2009Return made up to 12/07/09; full list of members (16 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
2 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (16 pages)
8 August 2008Return made up to 12/07/08; full list of members (16 pages)
30 August 2007Return made up to 12/07/07; full list of members
  • 363(287) ‐ Registered office changed on 30/08/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 2007Return made up to 12/07/07; full list of members
  • 363(287) ‐ Registered office changed on 30/08/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 3 chalford crt 47 putney hill putney london SW15 6QR (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 3 chalford crt 47 putney hill putney london SW15 6QR (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (11 pages)
11 July 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2006Full accounts made up to 31 March 2006 (11 pages)
2 August 2006Full accounts made up to 31 March 2006 (11 pages)
21 July 2006Return made up to 12/07/06; full list of members (14 pages)
21 July 2006Return made up to 12/07/06; full list of members (14 pages)
1 September 2005Full accounts made up to 31 March 2005 (10 pages)
1 September 2005Full accounts made up to 31 March 2005 (10 pages)
21 July 2005Return made up to 12/07/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2005Return made up to 12/07/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2004Return made up to 12/07/04; change of members (8 pages)
21 July 2004Return made up to 12/07/04; change of members (8 pages)
25 June 2004Full accounts made up to 31 March 2004 (11 pages)
25 June 2004Full accounts made up to 31 March 2004 (11 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
16 June 2003Full accounts made up to 31 March 2003 (10 pages)
16 June 2003Full accounts made up to 31 March 2003 (10 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Return made up to 12/07/02; change of members (8 pages)
21 July 2002Return made up to 12/07/02; change of members (8 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
19 June 2002Full accounts made up to 31 March 2002 (8 pages)
19 June 2002Full accounts made up to 31 March 2002 (8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
18 July 2001Return made up to 12/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 12/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Full accounts made up to 31 March 2001 (8 pages)
4 June 2001Full accounts made up to 31 March 2001 (8 pages)
21 July 2000Return made up to 12/07/00; full list of members (13 pages)
21 July 2000Return made up to 12/07/00; full list of members (13 pages)
6 July 2000Full accounts made up to 31 March 2000 (8 pages)
6 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 12/07/99; change of members (6 pages)
2 August 1999Return made up to 12/07/99; change of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
17 July 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 July 1998Return made up to 12/07/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Full accounts made up to 31 March 1998 (8 pages)
27 July 1997Return made up to 12/07/97; full list of members (6 pages)
27 July 1997Return made up to 12/07/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 March 1997 (8 pages)
18 June 1997Full accounts made up to 31 March 1997 (8 pages)
24 June 1996Full accounts made up to 31 March 1996 (8 pages)
24 June 1996Full accounts made up to 31 March 1996 (8 pages)
13 June 1995Full accounts made up to 31 March 1995 (8 pages)
13 June 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1961Incorporation (12 pages)
8 June 1961Incorporation (12 pages)