Company Name18 Child Street Maintenance Association Limited
Company StatusActive
Company Number00779733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameMatilda Helen Yerburgh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4-6 18 Childs Street
London
SW5 9RY
Director NameMrs Matilda Helen Dewar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Granary Brewer Street
Bletchingley
Redhill
RH1 4QP
Director NameMs Marina Anika Haase
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleGerman Solicitor
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed19 October 2021(57 years, 12 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJanet Sheila Helle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address5 Elm Quay Court
London
SW8 5DE
Director NameMrs Mildred Rowland
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address13 Smith Street
London
SW3 4EE
Secretary NameMs Rosemary Emily Hall
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address1/18 Childs Street
London
SW5 9RY
Director NamePhillip Hayston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 1997(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressFlat 6 18 Childs Street
London
SW5 9RY
Secretary NameSally Shackleton
NationalityBritish
StatusResigned
Appointed16 August 2000(36 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressFlat 1 5 Egerton Crescent
London
SW3 2BP
Director NameIanthe Elizabeth Holroyd Pearce
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2004)
RoleSale Manager
Correspondence AddressFlat 4
18 Childs Street
London
SW5 9RY
Secretary NameCharles Metherell
NationalityBritish
StatusResigned
Appointed26 October 2004(41 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 May 2018)
RoleBusinessman
Correspondence Address70 St. Dionis Road
London
SW6 4TU
Director NameLaila Pakzad
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(43 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
18 Childs Street
London
SW1 9RJ
Director NameMr Peregrine William Anthony Nares Heathcote
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(49 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2020)
RoleArtist/Investor
Country of ResidenceEngland
Correspondence AddressThe Old Postoffice North End
Henley-On-Thames
RG9 6LF
Director NameMrs Louise Margaret Petano Heathcote
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(49 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 2014)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address52 Kenway Road
London
SW5 0RA
Secretary NameSymon Smith & Partners Limited (Corporation)
StatusResigned
Appointed29 May 2018(54 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2021)
Correspondence Address344/354 Grays Inn Road Oxford Street
London
WC1X 8BP

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£19,262
Net Worth£13,947
Cash£13,078
Current Liabilities£540

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 October 2022Confirmation statement made on 30 September 2022 with updates (3 pages)
17 January 2022Director's details changed for Ms Mariana Anika Haase on 17 January 2022 (2 pages)
11 January 2022Appointment of Ms Mariana Anika Haase as a director on 1 January 2022 (2 pages)
29 November 2021Appointment of Tlc Real Estate Services Limited as a secretary on 19 October 2021 (2 pages)
29 November 2021Termination of appointment of Symon Smith & Partners Limited as a secretary on 19 October 2021 (1 page)
29 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 November 2021Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to 8 Hogarth Place London SW5 0QT on 29 November 2021 (1 page)
30 September 2021Secretary's details changed for Symon Smith & Partners Limited on 30 September 2021 (1 page)
30 September 2021Director's details changed for Matilda Helen Yerburgh on 30 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 September 2021Change of details for Ms Matilda Helen Yerburgh as a person with significant control on 30 September 2021 (2 pages)
28 September 2021Notification of Matilda Helen Yerburgh as a person with significant control on 28 September 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2020Registered office address changed from Symon Smith & Partners, 277-281 Oxford Street Oxford Street London W1C 2DL England to The Granary Brewer Street Bletchingley Surrey RH1 4QP on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Peregrine William Anthony Nares Heathcote as a director on 2 June 2020 (1 page)
9 June 2020Cessation of Peregrine William Anthony Nares Heathcote as a person with significant control on 11 May 2020 (1 page)
10 March 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 May 2018Termination of appointment of Charles Metherell as a secretary on 26 May 2018 (1 page)
29 May 2018Appointment of Symon Smith & Partners Limited as a secretary on 29 May 2018 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA to Symon Smith & Partners, 277-281 Oxford Street Oxford Street London W1C 2DL on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA to Symon Smith & Partners, 277-281 Oxford Street Oxford Street London W1C 2DL on 13 October 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (4 pages)
20 January 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
20 January 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
6 January 2015Termination of appointment of Louise Margaret Petano Heathcote as a director on 3 November 2014 (1 page)
6 January 2015Termination of appointment of Louise Margaret Petano Heathcote as a director on 3 November 2014 (1 page)
6 January 2015Termination of appointment of Louise Margaret Petano Heathcote as a director on 3 November 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
3 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
14 February 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
14 February 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
9 October 2013Appointment of Mrs Louise Margaret Petano Heathcote as a director (2 pages)
9 October 2013Appointment of Mrs Louise Margaret Petano Heathcote as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
20 February 2013Appointment of Mr Peregrine William Anthony Nares Heathcote as a director (2 pages)
20 February 2013Appointment of Mr Peregrine William Anthony Nares Heathcote as a director (2 pages)
1 February 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
1 February 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
10 January 2013Termination of appointment of Laila Pakzad as a director (1 page)
10 January 2013Termination of appointment of Laila Pakzad as a director (1 page)
1 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
20 February 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
3 October 2011Termination of appointment of Sally Shackleton as a secretary (1 page)
3 October 2011Termination of appointment of Sally Shackleton as a secretary (1 page)
3 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
3 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
6 October 2010Director's details changed for Laila Pakzad on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
6 October 2010Director's details changed for Laila Pakzad on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Matilda Helen Yerburgh on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Matilda Helen Yerburgh on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
8 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
8 October 2009Secretary's details changed for Charles Metherell on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Charles Metherell on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Charles Metherell on 7 October 2009 (1 page)
8 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
22 September 2009Registered office changed on 22/09/2009 from c/o tlc property management 8 hogarth place hogarth road london SW5 0QT (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o tlc property management 8 hogarth place hogarth road london SW5 0QT (1 page)
11 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
6 October 2008Annual return made up to 30/09/08 (3 pages)
6 October 2008Annual return made up to 30/09/08 (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
4 October 2007Annual return made up to 30/09/07 (2 pages)
4 October 2007Annual return made up to 30/09/07 (2 pages)
18 August 2007New director appointed (1 page)
18 August 2007New director appointed (1 page)
2 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 October 2006Annual return made up to 30/09/06 (4 pages)
13 October 2006Annual return made up to 30/09/06 (4 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 December 2005Annual return made up to 30/09/05
  • 363(287) ‐ Registered office changed on 01/12/05
(4 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Annual return made up to 30/09/05
  • 363(287) ‐ Registered office changed on 01/12/05
(4 pages)
1 December 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Annual return made up to 30/09/04 (3 pages)
16 November 2005Annual return made up to 30/09/04 (3 pages)
16 November 2005Director resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005New secretary appointed (1 page)
22 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
10 March 2004Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
10 March 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
3 March 2004Registered office changed on 03/03/04 from: the property management 8 hogarth place london SW5 0QT (1 page)
3 March 2004Registered office changed on 03/03/04 from: the property management 8 hogarth place london SW5 0QT (1 page)
25 February 2004Registered office changed on 25/02/04 from: 18A child street london SW5 9RY (1 page)
25 February 2004Registered office changed on 25/02/04 from: 18A child street london SW5 9RY (1 page)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 November 2002Annual return made up to 30/09/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 November 2002Annual return made up to 30/09/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 October 2001Annual return made up to 30/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/01
(3 pages)
9 October 2001Annual return made up to 30/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/10/01
(3 pages)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 October 2000Annual return made up to 30/09/00 (3 pages)
6 October 2000Annual return made up to 30/09/00 (3 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
6 October 1999Annual return made up to 30/09/99 (3 pages)
6 October 1999Annual return made up to 30/09/99 (3 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1998Annual return made up to 30/09/98 (4 pages)
5 October 1998Annual return made up to 30/09/98 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 October 1997Annual return made up to 30/09/97 (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Annual return made up to 30/09/97 (4 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 October 1997Director resigned (1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Annual return made up to 30/09/96 (4 pages)
23 September 1996Annual return made up to 30/09/96 (4 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 October 1995Annual return made up to 30/09/95 (4 pages)
18 October 1995Annual return made up to 30/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 November 1963Incorporation (16 pages)