Company NameWorcester Road Residents Limited
DirectorRichard Cooper
Company StatusActive
Company Number00792191
CategoryPrivate Limited Company
Incorporation Date17 February 1964(60 years, 2 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 Richard Cooper
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lincoln Terrace York Road
Sutton
Surrey
SM2 6HE
Director NameGeorge James Burrows
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 August 1995)
RoleRecruitment Consultant
Correspondence Address2 Lincoln Terrace
Sutton
Surrey
SM2 6HE
Director NameMr Ivan Arthur Oliver Groome
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 1998)
RoleRetired
Correspondence Address3 Lincoln Terrace
Cheam
Sutton
Surrey
SM2 6HE
Director NameMs Irene Mavis Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleEnvironmental Scientist
Correspondence Address1 Lincoln Terrace
Cheam
Sutton
Surrey
SM2 6HE
Secretary NameMr Donald Edwin Strong
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressHogden Cottage
Brighton Road
Tadworth
Surrey
KT20 6UF
Director NameGeorge Geddes Flett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(28 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 October 2003)
RoleSales Office Manager
Correspondence Address5 Kenilworth Terrace
Cheam
Sutton
Surrey
SM2 6JQ
Director NameNicholas Edward Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 August 1997)
RoleAssistant European Treasurer
Correspondence Address4 Lincoln Terrace
Cheam
Sutton
Surrey
SM2 6HE
Secretary NameEric Noel Williams
NationalityBritish
StatusResigned
Appointed10 August 1995(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2001)
RoleAccountant
Correspondence Address34 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3JP
Director NameChristopher Howard Stone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 August 1998)
RoleCivil Servant
Correspondence Address2 Kenilworth Terrace Worcester Road
Cheam
Sutton
Surrey
SM2 6JQ
Director NameLisa Belinda Muldoon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address3 Kenilworth Terrace
Worcester Road
Sutton
Surrey
SM2 6JQ
Director NameSaha Romi Anirban
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2002)
RoleHospital Doctor
Correspondence Address10 Kenilworth Terrace
Worcester Road
Sutton
Surrey
SM2 6HD
Director NameCynthia Joan Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2005)
RoleRetired
Correspondence Address4 Kenilworth Terrace
Cheam
Surrey
SM2 6JQ
Director NameAndrew Peter Asher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(39 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lincoln Terrace
Cheam
Surrey
SM2 6HE
Director NameJudith Groome
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(41 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 September 2020)
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Lincoln Terrace
Sutton
Surrey
SM2 6HE
Director NameMs Gillian Norburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kenilworth Terrace York Road
Sutton
Surrey
SM2 6HD
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2001(37 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 November 2017)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Davis
8.70%
Ordinary
1 at £1Anne O'brien
4.35%
Ordinary
1 at £1Bernard Hinton
4.35%
Ordinary
1 at £1Denis Donovan
4.35%
Ordinary
1 at £1Desvaux De Marigny
4.35%
Ordinary
1 at £1Francesca Burrows
4.35%
Ordinary
1 at £1Geddes G. Flett
4.35%
Ordinary
1 at £1Gillian Norburn
4.35%
Ordinary
1 at £1Jacinto Santos
4.35%
Ordinary
1 at £1Jamnadas Kothari
4.35%
Ordinary
1 at £1Judith Groome
4.35%
Ordinary
1 at £1Julian Taylor
4.35%
Ordinary
1 at £1Leslie C. Tompkins
4.35%
Ordinary
1 at £1Letcheemee Ramen
4.35%
Ordinary
1 at £1Neil Driscoll
4.35%
Ordinary
1 at £1Richard Cooper
4.35%
Ordinary
1 at £1Saifullah Taj
4.35%
Ordinary
1 at £1Vincent C. Dickson
4.35%
Ordinary
1 at £1Vineet Bhati
4.35%
Ordinary
3 at £1Cheam Nominees Limited
13.04%
Ordinary

Financials

Year2014
Net Worth£23
Cash£3,866
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 October 2020Appointment of Ms Gillian Norburn as a director on 23 September 2020 (2 pages)
19 October 2020Termination of appointment of Judith Groome as a director on 23 September 2020 (1 page)
19 October 2020Appointment of Mr Richard Cooper as a director on 23 September 2020 (2 pages)
11 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
22 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 November 2017Termination of appointment of Cheam Registrars Limited as a secretary on 14 November 2017 (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 23
(6 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 23
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 23
(6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 23
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 27 July 2011 (4 pages)
22 August 2011Annual return made up to 27 July 2011 (4 pages)
19 August 2011Termination of appointment of Andrew Asher as a director (1 page)
19 August 2011Termination of appointment of Andrew Asher as a director (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Judith Groome on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Judith Groome on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
7 September 2010Director's details changed for Andrew Peter Asher on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
7 September 2010Director's details changed for Judith Groome on 1 November 2009 (2 pages)
7 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Return made up to 27/07/09; full list of members (10 pages)
9 September 2009Return made up to 27/07/09; full list of members (10 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page)
17 September 2008Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page)
17 September 2008Return made up to 27/07/08; full list of members (10 pages)
17 September 2008Return made up to 27/07/08; full list of members (10 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 September 2007Return made up to 27/07/07; full list of members (9 pages)
8 September 2007Return made up to 27/07/07; full list of members (9 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 27/07/06; no change of members (8 pages)
29 November 2006Return made up to 27/07/06; no change of members (8 pages)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
21 October 2005Return made up to 27/07/05; no change of members (7 pages)
21 October 2005Return made up to 27/07/05; no change of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(13 pages)
18 October 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(13 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 27/07/03; change of members (8 pages)
26 August 2003Return made up to 27/07/03; change of members (8 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 November 2002Return made up to 27/07/01; no change of members (5 pages)
7 November 2002Return made up to 27/07/01; no change of members (5 pages)
7 November 2002Return made up to 27/07/00; no change of members (5 pages)
7 November 2002Return made up to 27/07/02; full list of members (11 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 27/07/02; full list of members (11 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 34 chipstead way woodmansterne,banstead surrey SM7 3JP (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 34 chipstead way woodmansterne,banstead surrey SM7 3JP (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2002Return made up to 27/07/00; no change of members (5 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Secretary resigned (2 pages)
7 November 2002Director resigned (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2002Restoration by order of the court (2 pages)
6 November 2002Restoration by order of the court (2 pages)
9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
29 September 1999Full accounts made up to 31 March 1999 (3 pages)
29 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1999Full accounts made up to 31 March 1999 (3 pages)
13 October 1998Full accounts made up to 31 March 1998 (3 pages)
13 October 1998Full accounts made up to 31 March 1998 (3 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Notice of meeting (1 page)
8 October 1998Notice of meeting (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Return made up to 27/07/98; change of members (6 pages)
8 October 1998Return made up to 27/07/98; change of members (6 pages)
8 October 1998New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
3 September 1997Full accounts made up to 31 March 1997 (3 pages)
3 September 1997Full accounts made up to 31 March 1997 (3 pages)
28 August 1997Return made up to 27/07/97; change of members (6 pages)
28 August 1997Return made up to 27/07/97; change of members (6 pages)
2 September 1996Return made up to 27/07/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 March 1996 (3 pages)
2 September 1996Full accounts made up to 31 March 1996 (3 pages)
2 September 1996Return made up to 27/07/96; full list of members (6 pages)