Company NameFairacre Court Residents Association (Northwood) Limited
DirectorHasnam Rajpal
Company StatusActive
Company Number00863197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1965(58 years, 6 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 NameHasnam Rajpal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(37 years after company formation)
Appointment Duration21 years, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address44 Whitefriars Drive
Harrow
Middlesex
HA3 5HN
Director NameMrs Phyllis Lilian Turnor
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1996)
RoleRetired
Correspondence Address7 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NamePeggy Maureen Simmons
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 1995)
RoleRetired
Correspondence Address15 Fairacre Court
Northwood
Middlesex
HA6 2YH
Director NameMr James Patterson
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 1997)
RoleRetired
Correspondence Address2 Fairacre Court
Northwood
Middlesex
HA6 2YH
Director NameMrs Rachel Owen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1993)
RoleConference Organiser
Correspondence Address7 Huson Close
Fellows Road
London
NW3 3JW
Director NameMr Edward Lennox Muir
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 October 2000)
RoleSales Manager
Correspondence Address1 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameMrs Olive May Mead
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address12 Fairacre Court
Northwood
Middlesex
HA6 2YH
Director NameMr David Colin Green
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleAccountant
Correspondence Address6 Fairacre Court
Northwood
Middlesex
HA6 2YH
Secretary NameMrs Rachel Owen
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address7 Huson Close
Fellows Road
London
NW3 3JW
Director NameFreda Blanche Kathleen Dennis
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(27 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 1998)
RoleRetired Teacher
Correspondence Address3 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameFreda Blanche Kathleen Dennis
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(27 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 1993)
RoleRetired Teacher
Correspondence Address3 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameArthur William Ryder
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(27 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1999)
RoleRetired
Correspondence Address8 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameMr David Colin Green
NationalityBritish
StatusResigned
Appointed13 September 1993(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 1994)
RoleSecretary
Correspondence Address6 Fairacre Court
Northwood
Middlesex
HA6 2YH
Secretary NameFreda Blanche Kathleen Dennis
NationalityBritish
StatusResigned
Appointed19 January 1994(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 1998)
RoleSecretary
Correspondence Address3 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameGrant Mackenzie Smale
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 October 1996)
RoleFinance Salesman
Correspondence Address14 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameCynthia May Norman
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(29 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 1996)
RoleRetired
Correspondence Address4 Fairacre Court
33 Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameMarion Peake
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(29 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 1995)
RoleRetired
Correspondence Address10 Fairacre Court
33 Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameAnthony Nicholas Kemble Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2002)
RoleTeacher
Correspondence AddressFlat 12 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameMr Stuart Mackintosh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BQ
Director NameAgnes Cathleen Muir
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(32 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2004)
RoleRetired
Correspondence Address1 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameDorothy Marian Patterson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 October 2000)
RoleRetired
Correspondence Address2 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameMr Stuart Mackintosh
NationalityBritish
StatusResigned
Appointed08 September 1998(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BQ
Director NameElizabeth Caroline Duncan
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(37 years after company formation)
Appointment Duration2 years (resigned 04 December 2004)
RoleCompany Director
Correspondence Address14 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameLucy Paddy Swain
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(37 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2011)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address6 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameElizabeth Caroline Duncan
NationalityBritish
StatusResigned
Appointed07 November 2002(37 years after company formation)
Appointment Duration2 years (resigned 04 December 2004)
RoleCompany Director
Correspondence Address14 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameAnthony Nicholas Kemble Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(39 years after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWoodside Brook Road
Wormley
Godalming
Surrey
GU8 5UA
Secretary NameLucy Paddy Swain
NationalityBritish
StatusResigned
Appointed04 November 2004(39 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2011)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address6 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH

Location

Registered AddressJohn Whiteman & Company
62/64 High Street
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£9,834
Current Liabilities£7,363

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 1 day from now)

Filing History

16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
7 September 2020Statement of company's objects (2 pages)
7 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2020Memorandum and Articles of Association (23 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
8 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 25 September 2014 no member list (3 pages)
30 January 2015Annual return made up to 25 September 2014 no member list (3 pages)
30 January 2015Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 11 December 2014 (1 page)
30 January 2015Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 11 December 2014 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2014Registered office address changed from Wilson Hawkins Ltd 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Wilson Hawkins Ltd 29/35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 December 2013Annual return made up to 25 September 2013 no member list (3 pages)
18 December 2013Annual return made up to 25 September 2013 no member list (3 pages)
9 December 2013Termination of appointment of Lucy Swain as a director (1 page)
9 December 2013Termination of appointment of Lucy Swain as a secretary (1 page)
9 December 2013Termination of appointment of Lucy Swain as a secretary (1 page)
9 December 2013Termination of appointment of Lucy Swain as a director (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 October 2012Annual return made up to 25 September 2012 no member list (5 pages)
4 October 2012Annual return made up to 25 September 2012 no member list (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 November 2011Director's details changed for Anthony Nicholas Kemble Johnson on 27 September 2011 (2 pages)
30 November 2011Director's details changed for Anthony Nicholas Kemble Johnson on 27 September 2011 (2 pages)
30 November 2011Annual return made up to 25 September 2011 no member list (5 pages)
30 November 2011Annual return made up to 25 September 2011 no member list (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Annual return made up to 25 September 2010 no member list (5 pages)
14 December 2010Director's details changed for Anthony Nicholas Kemble Johnson on 25 September 2010 (2 pages)
14 December 2010Director's details changed for Lucy Paddy Swain on 25 September 2010 (2 pages)
14 December 2010Director's details changed for Hasnam Rajpal on 25 September 2010 (2 pages)
14 December 2010Annual return made up to 25 September 2010 no member list (5 pages)
14 December 2010Director's details changed for Hasnam Rajpal on 25 September 2010 (2 pages)
14 December 2010Director's details changed for Lucy Paddy Swain on 25 September 2010 (2 pages)
14 December 2010Director's details changed for Anthony Nicholas Kemble Johnson on 25 September 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
17 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Annual return made up to 25/09/08
  • 363(287) ‐ Registered office changed on 04/11/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 2008Annual return made up to 25/09/08
  • 363(287) ‐ Registered office changed on 04/11/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Annual return made up to 25/09/07 (4 pages)
14 January 2008Annual return made up to 25/09/07 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 October 2006Annual return made up to 25/09/06 (4 pages)
24 October 2006Annual return made up to 25/09/06 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Annual return made up to 25/09/05 (4 pages)
12 October 2005Annual return made up to 25/09/05 (4 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Director resigned (1 page)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 December 2004New secretary appointed (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004New director appointed (1 page)
24 September 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (5 pages)
26 October 2003Annual return made up to 25/09/03
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 October 2003Annual return made up to 25/09/03
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
7 March 2003Annual return made up to 25/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 March 2003Annual return made up to 25/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
6 September 2002Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
23 October 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
23 October 2001Total exemption full accounts made up to 31 July 2001 (5 pages)
4 October 2001Annual return made up to 25/09/00
  • 363(288) ‐ Director resigned
(5 pages)
4 October 2001Annual return made up to 25/09/01 (5 pages)
4 October 2001Annual return made up to 25/09/00
  • 363(288) ‐ Director resigned
(5 pages)
23 January 2001Full accounts made up to 31 July 2000 (6 pages)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Full accounts made up to 31 July 2000 (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
6 December 1999Annual return made up to 25/09/99 (5 pages)
6 December 1999Annual return made up to 25/09/99 (5 pages)
28 January 1999Full accounts made up to 31 July 1998 (6 pages)
28 January 1999Full accounts made up to 31 July 1998 (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Annual return made up to 25/09/98 (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Annual return made up to 25/09/98 (6 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
1 February 1998Registered office changed on 01/02/98 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
24 October 1997Annual return made up to 25/09/97 (5 pages)
24 October 1997Annual return made up to 25/09/97 (5 pages)
24 October 1997Full accounts made up to 31 July 1997 (9 pages)
24 October 1997Full accounts made up to 31 July 1997 (9 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 July 1996 (9 pages)
30 October 1996Annual return made up to 25/09/96 (6 pages)
30 October 1996Annual return made up to 25/09/96 (6 pages)
30 October 1996Full accounts made up to 31 July 1996 (9 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
28 November 1995Full accounts made up to 31 July 1995 (9 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Annual return made up to 25/09/95 (6 pages)
28 November 1995Full accounts made up to 31 July 1995 (9 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Annual return made up to 25/09/95 (6 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
3 November 1965Incorporation (23 pages)
3 November 1965Incorporation (23 pages)