Company NameForty Thetford Road Residents Association Limited(The)
Company StatusActive
Company Number00854576
CategoryPrivate Limited Company
Incorporation Date19 July 1965(58 years, 9 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 NameMs Saronjy Foolchand
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(26 years, 9 months after company formation)
Appointment Duration32 years
RoleSeamstress
Country of ResidenceUnited Kingdom
Correspondence Address10 Thetford Court
New Malden
Surrey
KT3 5DU
Director NameMr Dean Richard Sumner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(33 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address1 Thetford Court
40 Thetford Road
New Malden
Surrey
KT3 5DU
Director NameDr Janet Sinclair Putterill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2008(42 years, 8 months after company formation)
Appointment Duration16 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thetford Court
40 Thetford Road
New Malden
Surrey
KT3 5DU
Director NameMr Michael David Mendelson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(51 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address6 Thetford Court 40 Thetford Road
New Malden
KT3 5DU
Director NameJonathan Richard Morton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address8 Thetford Court 40 Thetford Road
New Malden
Surrey
KT3 5DU
Director NameMr Peter Frank Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleLicensed Taxi Driver
Correspondence Address5 Thetford Court
New Malden
Surrey
KT3 5DU
Director NameMichael David Mendelson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 9 months after company formation)
Appointment Duration-1 years, 4 months (resigned 09 August 1991)
RoleTeacher
Correspondence Address6 Thetford Court 40 Thetford Road
New Malden
Surrey
KT3 5DU
Secretary NameMr Peter Frank Marshall
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleCompany Director
Correspondence Address5 Thetford Court
New Malden
Surrey
KT3 5DU
Director NamePaul Cledon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 1997)
RoleTeacher
Correspondence AddressFlat 5 Thetford Court
40 Thetford Road
New Malden
Surrey
KT3 5DU
Director NameDr James Cameron Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1997)
RoleDoctor Of Medicine
Correspondence Address7 Romney Road
New Malden
Surrey
KT3 5NN
Secretary NameDr James Cameron Taylor
NationalityBritish
StatusResigned
Appointed26 September 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1997)
RoleDoctor Of Medicine
Correspondence Address7 Romney Road
New Malden
Surrey
KT3 5NN
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed07 July 1997(31 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameMr Michael David Mendelson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(31 years, 12 months after company formation)
Appointment Duration10 years (resigned 12 July 2007)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address6 Thetford Court 40 Thetford Road
New Malden
Surrey
KT3 5DU
Director NameJean Brown Taylor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(31 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 1997)
RoleCompany Director
Correspondence Address7 Romney Road
New Malden
Surrey
KT3 5NN
Director NamePeter John Field
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2003)
RoleDirector Construction Company
Correspondence Address9 Thetford Court
40 Thetford Road
New Malden
Surrey
KT3 5DU
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(44 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10D. Lonsdale
8.33%
Ordinary
1 at £10Dr J.s. Putterill
8.33%
Ordinary
1 at £10H. Henderson
8.33%
Ordinary
1 at £10Miss F. Hockett
8.33%
Ordinary
1 at £10Mr D.r. Sumner
8.33%
Ordinary
1 at £10Mr J. Morton
8.33%
Ordinary
1 at £10Mr K.j. Sparks
8.33%
Ordinary
1 at £10Mr M. Mendelson
8.33%
Ordinary
1 at £10Mr Nanji
8.33%
Ordinary
1 at £10Ms B.a. Slaska
8.33%
Ordinary
1 at £10Ms S. Foolchard
8.33%
Ordinary
1 at £10Ms T.a. Turner
8.33%
Ordinary

Financials

Year2014
Turnover£260
Net Worth£120
Current Liabilities£97

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 March 2024 (3 weeks ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 January 2018Director's details changed for Mr Dean Richard Summer on 4 January 2018 (2 pages)
19 June 2017Appointment of Mr Michael David Mendelson as a director on 12 June 2017 (2 pages)
19 June 2017Appointment of Mr Michael David Mendelson as a director on 12 June 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120
(6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120
(6 pages)
1 February 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
1 February 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(6 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
17 June 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
17 June 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
17 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 17 June 2014 (1 page)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(7 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(7 pages)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
29 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
29 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Dr Janet Sinclair Putterill on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Saronjy Foolchand on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Dean Richard Summer on 10 April 2010 (2 pages)
26 April 2010Termination of appointment of Judith Jones as a secretary (1 page)
26 April 2010Director's details changed for Dean Richard Summer on 10 April 2010 (2 pages)
26 April 2010Secretary's details changed for J J Homes (Properties) Ltd on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Dr Janet Sinclair Putterill on 10 April 2010 (2 pages)
26 April 2010Secretary's details changed for J J Homes (Properties) Ltd on 10 April 2010 (2 pages)
26 April 2010Termination of appointment of Judith Jones as a secretary (1 page)
26 April 2010Director's details changed for Saronjy Foolchand on 10 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
24 April 2009Return made up to 10/04/09; full list of members (7 pages)
24 April 2009Return made up to 10/04/09; full list of members (7 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
13 May 2008Director appointed dr janet sinclair putterill (2 pages)
13 May 2008Director appointed dr janet sinclair putterill (2 pages)
29 April 2008Return made up to 10/04/08; full list of members (8 pages)
29 April 2008Return made up to 10/04/08; full list of members (8 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
21 April 2007Return made up to 10/04/07; no change of members (7 pages)
21 April 2007Return made up to 10/04/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2006Return made up to 10/04/06; full list of members (10 pages)
11 May 2006Return made up to 10/04/06; full list of members (10 pages)
4 April 2006Full accounts made up to 30 September 2005 (8 pages)
4 April 2006Full accounts made up to 30 September 2005 (8 pages)
10 May 2005Return made up to 10/04/05; full list of members (9 pages)
10 May 2005Return made up to 10/04/05; full list of members (9 pages)
7 March 2005Full accounts made up to 30 September 2004 (8 pages)
7 March 2005Full accounts made up to 30 September 2004 (8 pages)
12 July 2004Full accounts made up to 30 September 2003 (8 pages)
12 July 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Return made up to 10/04/04; no change of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 March 2004Return made up to 10/04/04; no change of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 May 2003Return made up to 10/04/03; change of members (8 pages)
1 May 2003Return made up to 10/04/03; change of members (8 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
27 February 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Full accounts made up to 30 September 2002 (8 pages)
7 May 2002Return made up to 10/04/02; full list of members (10 pages)
7 May 2002Return made up to 10/04/02; full list of members (10 pages)
15 January 2002Full accounts made up to 30 September 2001 (8 pages)
15 January 2002Full accounts made up to 30 September 2001 (8 pages)
30 April 2001Return made up to 10/04/01; full list of members (10 pages)
30 April 2001Return made up to 10/04/01; full list of members (10 pages)
16 February 2001Full accounts made up to 30 September 2000 (8 pages)
16 February 2001Full accounts made up to 30 September 2000 (8 pages)
15 May 2000Return made up to 10/04/00; full list of members (8 pages)
15 May 2000Return made up to 10/04/00; full list of members (8 pages)
6 March 2000Full accounts made up to 30 September 1999 (8 pages)
6 March 2000Full accounts made up to 30 September 1999 (8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
3 April 1999Return made up to 10/04/99; no change of members (4 pages)
3 April 1999Return made up to 10/04/99; no change of members (4 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
31 May 1998Return made up to 10/04/98; no change of members (4 pages)
31 May 1998Return made up to 10/04/98; no change of members (4 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
12 March 1998Full accounts made up to 30 September 1997 (10 pages)
12 March 1998Full accounts made up to 30 September 1997 (10 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Secretary resigned;director resigned (1 page)
21 April 1997Full accounts made up to 30 September 1996 (9 pages)
21 April 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
30 May 1996Return made up to 10/04/96; no change of members (6 pages)
30 May 1996Return made up to 10/04/96; no change of members (6 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (3 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (3 pages)
11 May 1995Return made up to 10/04/95; change of members (6 pages)
11 May 1995Return made up to 10/04/95; change of members (6 pages)
9 September 1965Company name changed\certificate issued on 09/09/65 (3 pages)
9 September 1965Company name changed\certificate issued on 09/09/65 (3 pages)
19 July 1965Incorporation (12 pages)
19 July 1965Incorporation (12 pages)