Company Name75 Carlton Hill Residents Association Limited
Company StatusDissolved
Company Number00708304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1961(62 years, 5 months ago)
Dissolution Date14 November 2006 (17 years, 5 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 Asha Pugh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleBarrister
Correspondence Address75 Carlton Hill
London
NW8 0EN
Director NameSeyed Reza Manafi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(35 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 14 November 2006)
RoleSurgeon
Correspondence AddressFlat 1 75 Carlton Hill
St John's Wood
London
NW8 0EN
Director NameMiss Rachel Margaret Medley
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleRetired
Correspondence Address75 Carlton Hill
London
NW8 0EN
Director NameMr James Bennett Miller-Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1994)
RoleComputer Consultant
Correspondence AddressNullis Farmhouse
Ryeish Lane Spencers Wood
Reading
Berkshire
RG7 1EN
Director NameMr Varoun Permanand
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1993)
RolePost Graduate Medical Student
Correspondence Address75 Carlton Hill
London
NW8 0EN
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2000)
RoleSolicitor & Company  Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameMr Roger Manlek
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address18 Bentinck Street
London
W1M 5RL
Secretary NamePeter John Turner
NationalityBritish
StatusResigned
Appointed15 December 1993(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2000)
RoleSolicitor & Company  Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMiss Carolyn Margaret Hollier
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(32 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 1
75 Carlton Hill St Johns Wood
London
NW8 0EN
Director NamePeter Raymond Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address8 St Aubyns Mansions
Kings Esplanade
Hove
East Sussex
BN3 6PS
Director NameMatthew Turner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 1999)
RoleStudent
Correspondence Address75 Carlton Hill
London
NW8 0EN
Director NameJames Edward Leslie Whittaker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(37 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 March 2005)
RoleChartered Surveyor
Correspondence AddressFlat 3
75 Carlton Hill
London
NW8 0EN
Director NameRobert William Alexander Turner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2002)
RoleTravel Manager
Correspondence AddressFlat 2
75 Carlton Hill
London
NW8 0EN
Secretary NameJames Edward Leslie Whittaker
NationalityBritish
StatusResigned
Appointed10 July 2000(38 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2005)
RoleChartered Surveyor
Correspondence AddressFlat 3
75 Carlton Hill
London
NW8 0EN

Location

Registered Address18 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,613
Cash£4,405
Current Liabilities£392

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
4 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2004Full accounts made up to 25 March 2004 (5 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
17 September 2003Full accounts made up to 25 March 2003 (5 pages)
22 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(5 pages)
20 August 2002Full accounts made up to 25 March 2002 (5 pages)
3 January 2002Annual return made up to 31/12/01 (4 pages)
10 August 2001Full accounts made up to 25 March 2001 (5 pages)
12 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Full accounts made up to 25 March 2000 (5 pages)
3 February 2000Annual return made up to 31/12/99 (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
24 December 1998Annual return made up to 31/12/98 (4 pages)
19 November 1998Full accounts made up to 25 March 1998 (5 pages)
28 July 1997Full accounts made up to 25 March 1997 (5 pages)
7 February 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
18 December 1996Annual return made up to 31/12/96 (4 pages)
4 June 1996Full accounts made up to 25 March 1996 (5 pages)
27 December 1995Annual return made up to 31/12/95 (4 pages)
30 June 1995Accounts for a small company made up to 25 March 1995 (3 pages)
21 March 1995Director resigned;new director appointed (2 pages)
16 November 1961Incorporation (17 pages)