Company Name27/29 Church Road Management Association Limited
Company StatusDissolved
Company Number00946566
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month 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 Rubina Sehgal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(28 years after company formation)
Appointment Duration12 years, 1 month (closed 17 March 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Christ Church
Kew Road
Richmond
TW9 2AU
Director NameDr Sylvia Mabel Phillips
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(33 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 17 March 2009)
RoleBotanist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 27-29 Church Road
Richmond
Surrey
TW9 1UA
Secretary NameBrian Godfrey Arthur Phillips
NationalityBritish
StatusClosed
Appointed16 December 2004(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressRedwoods
Cansiron Lane Ashurst Wood
East Grinstead
West Sussex
RH19 3SD
Director NameMr Mark Alan Bridger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleLandscape Gardener
Correspondence Address27-29 Church Road
Richmond
Surrey
TW9 1UA
Director NameMegan Mary Standage
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleSocial Worker
Correspondence Address27-29 Church Road
Richmond
Surrey
TW9 1UA
Secretary NameMegan Mary Standage
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address27-29 Church Road
Richmond
Surrey
TW9 1UA
Director NameDr John Maclaren Waterston
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(23 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2002)
RoleRetired Doctor
Correspondence Address1 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NT
Secretary NameMr Mark Alan Bridger
NationalityBritish
StatusResigned
Appointed01 April 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address27-29 Church Road
Richmond
Surrey
TW9 1UA
Director NameMr Richard John Rigby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(24 years after company formation)
Appointment Duration10 months (resigned 30 November 1993)
RoleChartered Quantity Surveyor
Correspondence AddressFlat 8
27/29 Church Road
Richmond
Surrey
TW9 1UA
Director NameKaren Devonport
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 1993(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1997)
RoleSecretary
Correspondence AddressFlat 6 27-29 Church Road
Richmond
Surrey
TW9 1UA
Director NameLoretto Pilkington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1997(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2000)
RoleLaboratory Manager
Correspondence AddressFlat 4 27/29 Church Road
Richmond
Surrey
TW9 1UA
Secretary NameLoretto Pilkington
NationalityIrish
StatusResigned
Appointed01 September 1997(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2000)
RoleLabortory Manager
Correspondence AddressFlat 4 27/29 Church Road
Richmond
Surrey
TW9 1UA
Director NameNicola Jayne Druery
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2007)
RoleIT Consultant
Correspondence AddressFlat 4
27-29 Church Road
Richmond
Middlesex
TW9 1UA
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed05 June 2002(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed05 June 2002(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG

Location

Registered Address132 Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£7,200
Net Worth£10,276
Cash£8,449
Current Liabilities£495

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
27 December 2007Return made up to 14/12/07; change of members (7 pages)
27 December 2007Director resigned (1 page)
9 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2007Return made up to 11/12/06; full list of members (12 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2006Return made up to 14/12/05; full list of members (12 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
20 May 2005Return made up to 14/12/04; full list of members (8 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: flat 8 27-29 church road richmond surrey TW9 1UA (1 page)
1 December 2004Registered office changed on 01/12/04 from: 349 royal college street london NW1 9QS (1 page)
1 December 2004Secretary resigned (1 page)
12 January 2004Return made up to 14/12/03; full list of members (12 pages)
6 August 2003Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
17 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2003Return made up to 14/12/02; full list of members (16 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
2 May 2002New director appointed (1 page)
21 December 2001Return made up to 14/12/01; full list of members (11 pages)
25 June 2001Full accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 14/12/00; full list of members (12 pages)
7 February 2001Registered office changed on 07/02/01 from: 27/29 church rd richmond surrey TW9 1UA (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
8 June 2000Full accounts made up to 31 March 2000 (4 pages)
27 January 2000Return made up to 14/12/99; full list of members (12 pages)
8 November 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Full accounts made up to 31 March 1998 (5 pages)
24 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998New secretary appointed (2 pages)
9 January 1998Return made up to 27/12/97; full list of members (8 pages)
11 July 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
17 December 1996Return made up to 27/12/96; full list of members (6 pages)
25 November 1996Full accounts made up to 31 March 1996 (6 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Memorandum and Articles of Association (9 pages)
20 December 1995Return made up to 27/12/95; no change of members (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (6 pages)