Company NameSpire Court Residents Association Limited
Company StatusActive
Company Number00817535
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 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 NameHelna Thorogood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(34 years after company formation)
Appointment Duration25 years, 8 months
RoleProd Control Engineer
Correspondence Address4 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameMrs Eila Inkeri Hutchinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFinnish
StatusCurrent
Appointed01 March 2013(48 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Thomas Hutchinson Flat 2
45 Hamilton Terrace
London
NW8 9RG
Director NameMrs Isabelle Corinne Bearn-Fournier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(48 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCommerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameMs Ambra Valentina Arcari
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Secretary NameDenar Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 December 2023(59 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Director NameMiss Joan Allen
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1994)
RoleRetired
Correspondence Address7 Spire Court
Richmond
Surrey
TW10 6QG
Director NameMrs Rose Victoria Mortimore
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 May 1998)
RoleRetired
Correspondence Address3 Spire Court
Richmond
Surrey
TW10 6QG
Director NameMrs Pamela Rosen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 1997)
RoleHousewife
Correspondence Address8 Spire Court
Richmond
Surrey
TW10 6QG
Director NameMr William Thorogood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 1998)
RoleLibrary Manager
Correspondence Address4 Spire Court
Richmond
Surrey
TW10 6QG
Secretary NameMr Roger Alan Holdaway
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameLily Agnes Coleman
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(29 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 June 2012)
RoleRetired Civil Servant
Correspondence Address6 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameMr Charles Birch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1997)
RoleJornalist
Correspondence Address1 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameEileen Stuart-Clarke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(34 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2007)
RoleSolicitor
Correspondence Address19 Fife Road
East Sheen
London
SW14 7EJ
Director NameJoanna Katharine Knight
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(42 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2013)
RoleProject Manager
Correspondence Address2 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameMs Eleanor Margaret Lines
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(47 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameMartin James Sowden
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(51 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Andrew Graham Jackson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(52 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2017)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Andrew James Taylor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(45 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2023)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £50A. Green
10.00%
Ordinary
2 at £50Alexandra Olivia Maria Sarah Stanbridge
10.00%
Ordinary
2 at £50Bearn
10.00%
Ordinary
2 at £50E.m. Bennett & D.j. Bennett
10.00%
Ordinary
2 at £50Eila Inkeri Hutchingson & Hutchinson
10.00%
Ordinary
2 at £50Karl Woodhouse
10.00%
Ordinary
2 at £50Kevin Michael Addley
10.00%
Ordinary
2 at £50Lines
10.00%
Ordinary
2 at £50R. Evans & C.y. Lewis
10.00%
Ordinary
2 at £50Thorogood
10.00%
Ordinary

Financials

Year2014
Turnover£25
Net Worth£2,360
Cash£301

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

10 December 2023Appointment of Denar Secretarial Services Ltd as a secretary on 1 December 2023 (2 pages)
10 December 2023Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 10 December 2023 (1 page)
9 November 2023Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 November 2023 (1 page)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 25 December 2022 (5 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
3 May 2022Micro company accounts made up to 25 December 2021 (5 pages)
2 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
28 April 2022Confirmation statement made on 19 April 2022 with updates (6 pages)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
30 November 2021Termination of appointment of Andrew James Taylor as a director on 30 November 2021 (1 page)
29 April 2021Confirmation statement made on 19 April 2021 with updates (6 pages)
19 April 2021Micro company accounts made up to 25 December 2020 (5 pages)
25 November 2020Micro company accounts made up to 25 December 2019 (5 pages)
20 November 2020Appointment of Ms Ambra Valentina Arcari as a director on 15 November 2020 (2 pages)
16 November 2020Appointment of Mr Andrew James Taylor as a director on 16 November 2020 (2 pages)
3 November 2020Termination of appointment of Martin James Sowden as a director on 30 October 2020 (1 page)
27 April 2020Confirmation statement made on 19 April 2020 with updates (6 pages)
17 December 2019Termination of appointment of Eleanor Margaret Lines as a director on 29 November 2019 (1 page)
24 September 2019Micro company accounts made up to 25 December 2018 (5 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
30 April 2019Confirmation statement made on 19 April 2019 with updates (6 pages)
12 February 2019Termination of appointment of Andrew Graham Jackson as a director on 28 June 2017 (1 page)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 25 December 2017 (5 pages)
10 August 2017Appointment of Mr Andrew Jackson as a director on 28 June 2017 (2 pages)
10 August 2017Appointment of Mr Andrew Jackson as a director on 28 June 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(9 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(9 pages)
12 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
11 April 2016Appointment of Martin James Sowden as a director on 4 April 2016 (2 pages)
11 April 2016Appointment of Martin James Sowden as a director on 4 April 2016 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
1 May 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
1 May 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(8 pages)
11 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
28 August 2013Appointment of Mrs Eila Inkeri Hutchinson as a director (2 pages)
28 August 2013Appointment of Mrs Eila Inkeri Hutchinson as a director (2 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
17 April 2013Appointment of Isabelle Corinne Bearn-Fournier as a director (2 pages)
17 April 2013Appointment of Isabelle Corinne Bearn-Fournier as a director (2 pages)
4 March 2013Termination of appointment of Joanna Knight as a director (1 page)
4 March 2013Termination of appointment of Joanna Knight as a director (1 page)
3 July 2012Termination of appointment of Lily Coleman as a director (1 page)
3 July 2012Termination of appointment of Lily Coleman as a director (1 page)
2 July 2012Appointment of Ms Eleanor Margaret Lines as a director (2 pages)
2 July 2012Appointment of Ms Eleanor Margaret Lines as a director (2 pages)
28 May 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
28 May 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
22 June 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 July 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
12 July 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
6 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
6 May 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
6 May 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
6 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 May 2009Partial exemption accounts made up to 25 December 2008 (7 pages)
22 May 2009Partial exemption accounts made up to 25 December 2008 (7 pages)
8 May 2009Return made up to 03/05/09; full list of members (6 pages)
8 May 2009Return made up to 03/05/09; full list of members (6 pages)
21 October 2008Partial exemption accounts made up to 25 December 2007 (7 pages)
21 October 2008Partial exemption accounts made up to 25 December 2007 (7 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
14 November 2007Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
20 June 2007Return made up to 03/05/07; full list of members (5 pages)
20 June 2007Return made up to 03/05/07; full list of members (5 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
14 March 2007Partial exemption accounts made up to 25 December 2006 (7 pages)
14 March 2007Partial exemption accounts made up to 25 December 2006 (7 pages)
14 June 2006Return made up to 03/05/06; full list of members (10 pages)
14 June 2006Return made up to 03/05/06; full list of members (10 pages)
21 April 2006Partial exemption accounts made up to 25 December 2005 (7 pages)
21 April 2006Partial exemption accounts made up to 25 December 2005 (7 pages)
21 July 2005Partial exemption accounts made up to 25 December 2004 (7 pages)
21 July 2005Partial exemption accounts made up to 25 December 2004 (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (10 pages)
2 June 2005Return made up to 03/05/05; full list of members (10 pages)
24 May 2004Return made up to 03/05/04; full list of members (10 pages)
24 May 2004Return made up to 03/05/04; full list of members (10 pages)
16 March 2004Partial exemption accounts made up to 25 December 2003 (7 pages)
16 March 2004Partial exemption accounts made up to 25 December 2003 (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (10 pages)
16 May 2003Return made up to 03/05/03; full list of members (10 pages)
2 April 2003Partial exemption accounts made up to 25 December 2002 (7 pages)
2 April 2003Partial exemption accounts made up to 25 December 2002 (7 pages)
7 August 2002Partial exemption accounts made up to 25 December 2001 (8 pages)
7 August 2002Partial exemption accounts made up to 25 December 2001 (8 pages)
14 May 2002Return made up to 03/05/02; full list of members (10 pages)
14 May 2002Return made up to 03/05/02; full list of members (10 pages)
31 May 2001Return made up to 03/05/01; full list of members (10 pages)
31 May 2001Return made up to 03/05/01; full list of members (10 pages)
13 March 2001Full accounts made up to 25 December 2000 (9 pages)
13 March 2001Full accounts made up to 25 December 2000 (9 pages)
10 May 2000Return made up to 03/05/00; full list of members (11 pages)
10 May 2000Return made up to 03/05/00; full list of members (11 pages)
23 March 2000Full accounts made up to 25 December 1999 (9 pages)
23 March 2000Full accounts made up to 25 December 1999 (9 pages)
27 August 1999Registered office changed on 27/08/99 from: estate office station road isleworth middlesex TW7 4BX (1 page)
27 August 1999Registered office changed on 27/08/99 from: estate office station road isleworth middlesex TW7 4BX (1 page)
20 June 1999Full accounts made up to 25 December 1998 (7 pages)
20 June 1999Full accounts made up to 25 December 1998 (7 pages)
18 May 1999Return made up to 03/05/99; full list of members (6 pages)
18 May 1999Return made up to 03/05/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 25 December 1997 (7 pages)
31 May 1998Full accounts made up to 25 December 1997 (7 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; change of members (6 pages)
19 May 1998Return made up to 03/05/98; change of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
1 September 1997Full accounts made up to 25 December 1996 (7 pages)
1 September 1997Full accounts made up to 25 December 1996 (7 pages)
14 May 1997Return made up to 03/05/97; no change of members (6 pages)
14 May 1997Return made up to 03/05/97; no change of members (6 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 May 1996Return made up to 03/05/96; full list of members (6 pages)
20 May 1996Return made up to 03/05/96; full list of members (6 pages)
14 March 1996Full accounts made up to 25 December 1995 (7 pages)
14 March 1996Full accounts made up to 25 December 1995 (7 pages)
8 June 1995Full accounts made up to 25 December 1994 (7 pages)
8 June 1995Full accounts made up to 25 December 1994 (7 pages)
17 May 1995Return made up to 03/05/95; change of members (6 pages)
17 May 1995Return made up to 03/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 July 1994New director appointed (2 pages)
28 July 1994New director appointed (2 pages)
7 June 1979Alter mem and arts (1 page)
7 June 1979Alter mem and arts (1 page)
27 August 1964Incorporation (10 pages)
27 August 1964Incorporation (10 pages)