Company NameWessex Court (Putney) Residents Association Limited
Company StatusActive
Company Number00935100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1968(55 years, 10 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 NameMr Malcolm Steel Allcock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(27 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Andrew John Matthews
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(39 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Srikanth Narayan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(52 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDr Richard Daniel Hill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 September 2014(46 years, 2 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameCmdr Gerald Francis Barnett
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1993)
RoleRoyal Navy (Retired)
Correspondence Address16 Wessex Court
Putney
London
SW15 6BG
Director NameMrs Lionella Todd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityDaul Swiss
StatusResigned
Appointed04 May 1991(22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 March 1992)
RoleResearch Manager
Correspondence Address2 Wessex Court
Putney
London
SW15 6BG
Director NameMr Philip James Hickey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleSales Manager
Correspondence Address14 Wessex Court
Putney
London
SW15 6BG
Director NameMiss Sandra Darrell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1994)
RoleBanker
Correspondence Address23 Wessex Court
Putney
London
SW15 6BG
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed04 May 1991(22 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Director NameNicola Jane Meering
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(24 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 April 2001)
RoleActress
Correspondence Address12 Wessex Court
Putney Hill
London
SW15 6BG
Director NameJoan Maud Gilman
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1995)
RoleHousewife
Correspondence Address4 Wessex Court
27-29 Putney Hill
London
SW15 6BG
Director NameMatthew Robert Douglas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(31 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 February 2001)
RoleTelecommunications
Correspondence Address5 Wessex Court
27 Putney Hill
London
SW15 6BG
Director NameJohn Patrick Heath
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2004)
RoleFinancial Consultant
Correspondence Address16 Wessex Court
Putney Hill
London
SW15 6BG
Director NameDavid Patrick Dominey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wessex Court
27 Putney Hill
London
SW15 6BG
Director NameAxel Ivan Lagerborg
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 2004(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2009)
RoleMechanical Engineer
Correspondence Address7 Wessex Court
27 Putney Hill
London
SW15 6BG
Secretary NameDavid Patrick Dominey
NationalityBritish
StatusResigned
Appointed24 March 2004(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wessex Court
27 Putney Hill
London
SW15 6BG
Director NameAnn Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2007(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wessex Court
Putney Hill
London
SW15 6BG
Secretary NameAnn Williams
NationalityIrish
StatusResigned
Appointed10 April 2007(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wessex Court
Putney Hill
London
SW15 6BG
Director NameDavid Patrick Dominey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wessex Court 27 Putney Hill
London
SW15 6BG
Director NameDavid Patrick Dominey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wessex Court 27 Putney Hill
London
SW15 6BG
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed20 July 2010(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,761
Cash£13,451
Current Liabilities£14,080

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 September 2020Appointment of Mr Srikanth Narayan as a director on 23 July 2020 (2 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 August 2019 (7 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (7 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
28 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (7 pages)
19 January 2017Micro company accounts made up to 31 August 2016 (7 pages)
1 April 2016Annual return made up to 5 March 2016 no member list (4 pages)
1 April 2016Annual return made up to 5 March 2016 no member list (4 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 June 2015Director's details changed for Mr Andrew John Matthews on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Andrew John Matthews on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Malcolm Steel Allcock on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Malcolm Steel Allcock on 19 June 2015 (2 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 5 March 2015 no member list (4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages)
24 September 2014Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages)
24 September 2014Appointment of Graham Bartholomen Limited as a secretary on 1 September 2014 (3 pages)
28 August 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Ltd 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 August 2014 (1 page)
28 August 2014Termination of appointment of J J Homes Properties Ltd as a secretary on 27 August 2014 (1 page)
28 August 2014Termination of appointment of J J Homes Properties Ltd as a secretary on 27 August 2014 (1 page)
28 August 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Ltd 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 August 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 22 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
3 April 2014Annual return made up to 5 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 5 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 5 March 2014 no member list (4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
30 April 2012Termination of appointment of David Dominey as a director (1 page)
30 April 2012Termination of appointment of David Dominey as a director (1 page)
3 April 2012Annual return made up to 5 March 2012 no member list (5 pages)
3 April 2012Termination of appointment of Ann Williams as a director (1 page)
3 April 2012Annual return made up to 5 March 2012 no member list (5 pages)
3 April 2012Termination of appointment of Ann Williams as a director (1 page)
3 April 2012Annual return made up to 5 March 2012 no member list (5 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
21 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 July 2010Appointment of David Patrick Dominey as a director (2 pages)
27 July 2010Appointment of David Patrick Dominey as a director (2 pages)
20 July 2010Termination of appointment of Ann Williams as a secretary (1 page)
20 July 2010Termination of appointment of Ann Williams as a secretary (1 page)
20 July 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
20 July 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
14 April 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 14 April 2010 (1 page)
14 April 2010Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
14 April 2010Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 14 April 2010 (1 page)
14 April 2010Director's details changed for Andrew John Matthews on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
14 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
14 April 2010Director's details changed for Malcolm Steel Allcock on 1 January 2010 (2 pages)
19 March 2010Registered office address changed from Bentley House, Disraeli Road Putney London SW15 2DS on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Bentley House, Disraeli Road Putney London SW15 2DS on 19 March 2010 (1 page)
16 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
16 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
8 August 2009Appointment terminated director axel lagerborg (1 page)
8 August 2009Appointment terminated director axel lagerborg (1 page)
30 March 2009Annual return made up to 05/03/09 (11 pages)
30 March 2009Annual return made up to 05/03/09 (11 pages)
17 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
15 December 200805/03/08 amend (10 pages)
15 December 200805/03/08 amend (10 pages)
18 June 2008Annual return made up to 05/03/08 (3 pages)
18 June 2008Annual return made up to 05/03/08 (3 pages)
12 May 2008Director appointed andrew john matthews (2 pages)
12 May 2008Director appointed andrew john matthews (2 pages)
15 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
23 March 2007Annual return made up to 05/03/07 (4 pages)
23 March 2007Annual return made up to 05/03/07 (4 pages)
13 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
8 March 2006Annual return made up to 05/03/06 (4 pages)
8 March 2006Annual return made up to 05/03/06 (4 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 March 2005Annual return made up to 05/03/05 (4 pages)
11 March 2005Annual return made up to 05/03/05 (4 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
23 March 2004Annual return made up to 05/03/04 (4 pages)
23 March 2004Annual return made up to 05/03/04 (4 pages)
5 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
7 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
29 March 2002Annual return made up to 05/03/02 (4 pages)
29 March 2002Annual return made up to 05/03/02 (4 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
27 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director resigned
(4 pages)
27 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director resigned
(4 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 August 2000 (9 pages)
26 February 2001Full accounts made up to 31 August 2000 (9 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
24 March 2000Annual return made up to 05/03/00 (4 pages)
24 March 2000Annual return made up to 05/03/00 (4 pages)
20 December 1999Full accounts made up to 31 August 1999 (9 pages)
20 December 1999Full accounts made up to 31 August 1999 (9 pages)
26 March 1999Annual return made up to 05/03/99 (4 pages)
26 March 1999Annual return made up to 05/03/99 (4 pages)
10 December 1998Full accounts made up to 31 August 1998 (9 pages)
10 December 1998Full accounts made up to 31 August 1998 (9 pages)
10 March 1998Annual return made up to 05/03/98 (4 pages)
10 March 1998Annual return made up to 05/03/98 (4 pages)
11 November 1997Full accounts made up to 31 August 1997 (9 pages)
11 November 1997Full accounts made up to 31 August 1997 (9 pages)
19 March 1997Annual return made up to 14/03/97 (4 pages)
19 March 1997Annual return made up to 14/03/97 (4 pages)
18 November 1996Full accounts made up to 31 August 1996 (9 pages)
18 November 1996Full accounts made up to 31 August 1996 (9 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 August 1995 (9 pages)
24 January 1996Full accounts made up to 31 August 1995 (9 pages)
20 March 1995Annual return made up to 14/03/95
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1995Annual return made up to 14/03/95
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1968Incorporation (25 pages)
8 July 1968Incorporation (25 pages)