Company NameSeymour Lodge (Hampton Wick) Residents Association Limited
DirectorsDiane Margaret Allen and Raihana Salvucci
Company StatusActive
Company Number00857736
CategoryPrivate Limited Company
Incorporation Date27 August 1965(58 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 NameDiane Margaret Allen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(37 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Seymour Lodge
Seymour Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HY
Secretary NameMiss Nicola Valerie Bennett
StatusCurrent
Appointed22 July 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Raihana Salvucci
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(57 years after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 12 Seymour Lodge Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HY
Director NameKathryn Hanney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 March 1991)
RoleAccountant
Correspondence Address9 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameLouise Anne Anstead
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 4 months after company formation)
Appointment Duration31 years, 8 months (resigned 01 September 2022)
RoleCompany Secretary (Fcis)
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameStuart Iain Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 1994)
RoleBanker
Correspondence Address13 Seymour Lodge
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HY
Director NameDarren Charles Jacob
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1995)
RoleProject Manager
Correspondence Address15 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameTania Michelle Bonello
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1999)
RolePolice Officer
Correspondence Address6 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameGail Katharine Wisbey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleAdministrator
Correspondence Address12 Seymour Lodge
Seymour Road
Kingston Upon Thames
Surrey
KT1 4HY
Director NameFelicity Anne King
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 August 2002)
RoleExecutive Assistant
Correspondence Address6 Seymour Lodge
Seymour Road
Kingston Upon Thames
Surrey
KT1 4HY
Director NameHelen Georgina Page
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(48 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewick House 31 Park Road
Hampton Wick
Surrey
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £10Anthony Scott Page & Helen Georgina Page
6.67%
Ordinary
1 at £10Azadeh Hosseini
6.67%
Ordinary
1 at £10Caroline Ann Lewis
6.67%
Ordinary
1 at £10Deborah Jane Hill & Ernest Lopez Hill
6.67%
Ordinary
1 at £10Diane Margaret Allen
6.67%
Ordinary
1 at £10Elizabeth Lynne Fardon
6.67%
Ordinary
1 at £10Julia Anne Solly
6.67%
Ordinary
1 at £10Louise Anne Anstead
6.67%
Ordinary
1 at £10Nicola Jan Ingram & Stephen Russell
6.67%
Ordinary
1 at £10Oliver James Arthur Stratton & Yousef Simon Anjoyeb
6.67%
Ordinary
1 at £10Sarah Stirling
6.67%
Ordinary
1 at £10Sarah-jane Knight
6.67%
Ordinary
1 at £10Simon Clive Harris
6.67%
Ordinary
1 at £10Terence Mattick
6.67%
Ordinary
1 at £10Terence Michael Kearney
6.67%
Ordinary

Financials

Year2014
Net Worth£7,847
Cash£7,754
Current Liabilities£960

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

7 June 2023Termination of appointment of Nicola Valerie Bennett as a secretary on 31 May 2023 (1 page)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
4 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 January 2023Second filing for the termination of Helen Georgina Page as a director (5 pages)
18 January 2023Second filing for the termination of Louise Anne Anstead as a director (5 pages)
22 December 2022Appointment of Mrs Raihana Salvucci as a director on 1 September 2022 (2 pages)
24 October 2022Termination of appointment of Helen Georgina Page as a director on 17 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 18/01/2023
(2 pages)
24 October 2022Director's details changed for Diane Margaret Allen on 17 October 2022 (2 pages)
24 October 2022Termination of appointment of Louise Anne Anstead as a director on 17 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 18/01/2023
(2 pages)
28 July 2022Termination of appointment of Louise Anne Anstead as a secretary on 22 July 2022 (1 page)
28 July 2022Appointment of Miss Nicola Valerie Bennett as a secretary on 22 July 2022 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (6 pages)
7 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 27 December 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
17 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
1 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Director's details changed for Louise Anne Anstead on 27 December 2017 (2 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
2 January 2018Director's details changed for Diane Margaret Allen on 27 December 2017 (2 pages)
2 January 2018Director's details changed for Diane Margaret Allen on 27 December 2017 (2 pages)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
2 January 2018Director's details changed for Louise Anne Anstead on 27 December 2017 (2 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
14 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
14 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 February 2016Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 5 February 2016 (1 page)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
(21 pages)
28 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
(21 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 27 December 2014. List of shareholders has changed
Statement of capital on 2015-01-22
  • GBP 150
(15 pages)
22 January 2015Annual return made up to 27 December 2014. List of shareholders has changed
Statement of capital on 2015-01-22
  • GBP 150
(15 pages)
24 April 2014Appointment of Helen Georgina Page as a director (3 pages)
24 April 2014Appointment of Helen Georgina Page as a director (3 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 27 December 2013. List of shareholders has changed
Statement of capital on 2014-01-13
  • GBP 150
(14 pages)
13 January 2014Annual return made up to 27 December 2013. List of shareholders has changed
Statement of capital on 2014-01-13
  • GBP 150
(14 pages)
14 November 2013Registered office address changed from 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 14 November 2013 (2 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (15 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (15 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
19 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
19 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
10 February 2009Return made up to 27/12/08; change of members (9 pages)
10 February 2009Return made up to 27/12/08; change of members (9 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
30 January 2008Return made up to 27/12/07; no change of members (7 pages)
30 January 2008Return made up to 27/12/07; no change of members (7 pages)
27 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (12 pages)
11 January 2007Return made up to 27/12/06; full list of members (12 pages)
4 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
12 January 2006Return made up to 27/12/05; full list of members (12 pages)
12 January 2006Return made up to 27/12/05; full list of members (12 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
18 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 January 2004Return made up to 27/12/03; full list of members (12 pages)
29 January 2004Return made up to 27/12/03; full list of members (12 pages)
18 February 2003Return made up to 27/12/02; full list of members (12 pages)
18 February 2003Return made up to 27/12/02; full list of members (12 pages)
21 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
17 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
16 March 2001Return made up to 27/12/00; full list of members (11 pages)
16 March 2001Return made up to 27/12/00; full list of members (11 pages)
22 November 2000Full accounts made up to 31 July 2000 (8 pages)
22 November 2000Full accounts made up to 31 July 2000 (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
21 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 1999Full accounts made up to 31 July 1999 (8 pages)
6 December 1999Full accounts made up to 31 July 1999 (8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
22 January 1999Return made up to 27/12/98; full list of members (6 pages)
22 January 1999Return made up to 27/12/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 July 1998 (8 pages)
21 October 1998Full accounts made up to 31 July 1998 (8 pages)
25 January 1998Return made up to 27/12/97; change of members (6 pages)
25 January 1998Return made up to 27/12/97; change of members (6 pages)
8 October 1997Full accounts made up to 31 July 1997 (8 pages)
8 October 1997Full accounts made up to 31 July 1997 (8 pages)
22 January 1997Return made up to 27/12/96; change of members (6 pages)
22 January 1997Return made up to 27/12/96; change of members (6 pages)
17 October 1996Full accounts made up to 31 July 1996 (8 pages)
17 October 1996Full accounts made up to 31 July 1996 (8 pages)
29 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
(6 pages)
29 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
(6 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Memorandum and Articles of Association (10 pages)
26 July 1995Memorandum and Articles of Association (10 pages)
17 May 1995Full accounts made up to 31 July 1994 (9 pages)
17 May 1995Full accounts made up to 31 July 1994 (9 pages)
27 August 1965Incorporation (12 pages)
27 August 1965Incorporation (12 pages)