Company NameLindens Residents Association Limited(The)
DirectorsTina Hampson and Ingrid Aaroe
Company StatusActive
Company Number00919852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1967(56 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 NameMrs Tina Hampson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameIngrid Aaroe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMiss Elizabeth Gadsby
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 November 2004)
RoleRetired Director
Correspondence Address1 The Lindens
Kew
Richmond
Surrey
TW9 3LL
Director NameMrs Phyllis Hill
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1992)
RoleWidow
Correspondence Address6 The Lindens
Kew
Richmond
Surrey
TW9 3LL
Director NameMrs Caroline Joan Jackson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 24 November 2010)
RoleRetired Nursing Officer
Correspondence Address16 The Lindens
Richmond
Surrey
TW9 3LL
Director NameMrs Jennifer Rose
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 24 November 2010)
RoleRetired
Correspondence Address3 The Lindens
Kew
Richmond
Surrey
TW9 3LL
Director NameMiss Jean Beckinsale
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration24 years (resigned 24 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMr Roger Francis Wenham
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Secretary NameMr Roger Francis Wenham
NationalityBritish
StatusResigned
Appointed08 August 1991(23 years, 9 months after company formation)
Appointment Duration24 years (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameRhodri Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 November 2007)
RoleTV Producer
Correspondence Address5 The Lindens
222 Kew Road
Richmond
Surrey
TW9 3LL
Director NameDr Irving Rose
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2009)
RoleRetired Doctor
Correspondence Address3 The Lindens 222 Kew Road
Richmond
Surrey
TW9 3LL
Director NameMr Rhodri Evans
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(43 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 December 2016)
RoleTV Producer/Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMr Mark Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(43 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMiss Rachel Katherine Eno
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(43 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMr Phillip Allen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(50 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 2023)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address6 Royal Parade Station Approach
Kew Gardens
Richmond
Surrey
TW9 3QD

Location

Registered AddressW Hallett And Co
6 Royal Parade Station Approach Kew Gardens
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 November 2023Termination of appointment of Phillip Allen as a director on 17 November 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
13 February 2021Termination of appointment of Roger Francis Wenham as a director on 25 January 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Rachel Katherine Eno as a director on 14 February 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Director's details changed for Miss Rachel Katherine Russell on 30 July 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Termination of appointment of Mark Jackson as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Phillip Allen as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Mark Jackson as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Phillip Allen as a director on 7 December 2017 (2 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 February 2017Appointment of Ingrid Aaroe as a director on 6 December 2016 (2 pages)
10 February 2017Termination of appointment of Rhodri Evans as a director on 6 December 2016 (1 page)
10 February 2017Termination of appointment of Rhodri Evans as a director on 6 December 2016 (1 page)
10 February 2017Appointment of Ingrid Aaroe as a director on 6 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Director's details changed for Miss Rachel Katherine Eno on 9 August 2016 (2 pages)
10 August 2016Director's details changed for Miss Rachel Katherine Eno on 9 August 2016 (2 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Appointment of Mrs Tina Hampson as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Tina Hampson as a director on 26 August 2015 (2 pages)
25 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
25 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
24 August 2015Termination of appointment of Roger Francis Wenham as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Jean Beckinsale as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Roger Francis Wenham as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Jean Beckinsale as a director on 24 August 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
20 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 27 July 2013 no member list (4 pages)
4 September 2013Annual return made up to 27 July 2013 no member list (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
20 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 August 2011Termination of appointment of Jennifer Rose as a director (1 page)
24 August 2011Termination of appointment of Caroline Jackson as a director (1 page)
24 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
24 August 2011Termination of appointment of Jennifer Rose as a director (1 page)
24 August 2011Appointment of Mr Mark Jackson as a director (2 pages)
24 August 2011Appointment of Mr Mark Jackson as a director (2 pages)
24 August 2011Director's details changed for Mr Roger Francis Wenham on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Roger Francis Wenham on 24 August 2011 (2 pages)
24 August 2011Appointment of Miss Rachel Katherine Eno as a director (2 pages)
24 August 2011Appointment of Mr Rhodri Evans as a director (2 pages)
24 August 2011Secretary's details changed for Mr Roger Francis Wenham on 24 August 2011 (1 page)
24 August 2011Director's details changed for Miss Jean Beckinsale on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Miss Jean Beckinsale on 24 August 2011 (2 pages)
24 August 2011Appointment of Miss Rachel Katherine Eno as a director (2 pages)
24 August 2011Annual return made up to 27 July 2011 no member list (3 pages)
24 August 2011Termination of appointment of Caroline Jackson as a director (1 page)
24 August 2011Appointment of Mr Rhodri Evans as a director (2 pages)
24 August 2011Secretary's details changed for Mr Roger Francis Wenham on 24 August 2011 (1 page)
16 September 2010Registered office address changed from Flat 12 the Lindens 222 Kew Road Richmond Surrey TW9 3LL on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Flat 12 the Lindens 222 Kew Road Richmond Surrey TW9 3LL on 16 September 2010 (2 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 August 2010Annual return made up to 27 July 2010 (17 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 August 2010Annual return made up to 27 July 2010 (17 pages)
30 September 2009Appointment terminated director irving rose (1 page)
30 September 2009Appointment terminated director irving rose (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2009Annual return made up to 23/07/09 (10 pages)
28 July 2009Annual return made up to 23/07/09 (10 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Director appointed dr irving rose (2 pages)
1 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Director resigned
(5 pages)
1 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Director resigned
(5 pages)
1 July 2008Director appointed dr irving rose (2 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Annual return made up to 18/06/07 (5 pages)
3 July 2007Annual return made up to 18/06/07 (5 pages)
26 June 2006Annual return made up to 18/06/06 (5 pages)
26 June 2006Annual return made up to 18/06/06 (5 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director resigned
(5 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director resigned
(5 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Annual return made up to 18/06/04 (5 pages)
8 June 2004Annual return made up to 18/06/04 (5 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Annual return made up to 18/06/03 (5 pages)
24 June 2003Annual return made up to 18/06/03 (5 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 July 2002Annual return made up to 01/07/02 (5 pages)
5 July 2002Annual return made up to 01/07/02 (5 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 July 2001Annual return made up to 14/07/01 (4 pages)
6 July 2001Annual return made up to 14/07/01 (4 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Annual return made up to 14/07/00 (4 pages)
20 July 2000Annual return made up to 14/07/00 (4 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Annual return made up to 25/07/99 (6 pages)
27 July 1999Annual return made up to 25/07/99 (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
23 July 1997Annual return made up to 25/07/97 (6 pages)
23 July 1997Annual return made up to 25/07/97 (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (8 pages)
22 July 1997Full accounts made up to 31 March 1997 (8 pages)
6 December 1996Memorandum and Articles of Association (21 pages)
6 December 1996Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Memorandum and Articles of Association (21 pages)
18 July 1996Annual return made up to 25/07/96 (6 pages)
18 July 1996Annual return made up to 25/07/96 (6 pages)
26 October 1967Incorporation (22 pages)
26 October 1967Incorporation (22 pages)