Company NameMaisonettes (Sutton Hall) Residents Association Limited
Company StatusActive
Company Number00949305
CategoryPrivate Limited Company
Incorporation Date5 March 1969(55 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 NameMrs Kartika Shah
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySingaporean
StatusCurrent
Appointed12 June 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address18 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Director NameMrs Olivia Keats
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(54 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleLandlord
Country of ResidenceEngland
Correspondence Address77 Richmond Road
Isleworth
TW7 7BS
Director NameMrs Sonia De La Orden
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed08 August 2023(54 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleData Analyst
Country of ResidenceEngland
Correspondence Address3 South Drive
Ruislip
HA4 8EU
Director NameGwendoline Watkins
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(23 years, 1 month after company formation)
Appointment Duration-2 years, 11 months (resigned 27 March 1991)
RoleCompany Director
Correspondence Address51 Sutton Hall Road
Heston
Hounslow
Middlesex
TW5 0PX
Director NameAdrian Garland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1996)
RoleTransport Driver
Correspondence Address91 Sutton Hall Road
Hounslow
TW5 0PX
Director NameMrs Enid Leonara Campos
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1996)
RolePayroll Administratorr
Correspondence Address89 Sutton Hall Road
Heston
Hounslow
Middlesex
TW5 0PX
Director NameMrs Sylvia Castelow-Sturges
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1993)
RoleSenior Telephone Operator
Correspondence Address35 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Secretary NameJoan Marie Van Tromp
NationalityBritish
StatusResigned
Appointed11 April 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address39 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameJudith Holme
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1995)
RoleAirline Cargo Operations Agent
Correspondence Address85 Sutton Hall Road
Heston
Middlesex
TW5 0PX
Director NameSarah Wicks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2001)
RoleAdministration Assistant
Correspondence Address75 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameLeigh Hocking
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(26 years after company formation)
Appointment Duration8 years (resigned 26 March 2003)
RolePensioner
Correspondence Address41 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Secretary NameSarah Wicks
NationalityBritish
StatusResigned
Appointed22 March 1995(26 years after company formation)
Appointment Duration4 years (resigned 30 March 1999)
RoleAdministration Assistant
Correspondence Address75 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameRichard Charles Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(27 years after company formation)
Appointment Duration3 years (resigned 30 March 1999)
RoleAccountant
Correspondence Address37 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameSusan Clare Garland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(27 years after company formation)
Appointment Duration1 year (resigned 09 April 1997)
RoleFinancial Administrator
Correspondence Address91 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameJackson Sewell
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(28 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1998)
RoleRetired
Correspondence Address33 Sutton Hall Road
Hounslow
TW5 0PX
Director NameAmanda Jayne Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 April 2001)
RoleBank Official
Correspondence Address35 Sutton Hall Road
Heston
Hounslow
TW5 0PX
Director NameJames Patrick Williams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 March 1999)
RoleDispatch Manager
Correspondence Address71 Sutton Hall Road
Heston
Hounslow
TW5 0PX
Secretary NameSheila Ann Sansom
NationalityBritish
StatusResigned
Appointed30 March 1999(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address79 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameJoan Marie Van Tromp
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2004)
RoleRetired
Correspondence Address39 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameJudith Holme
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2004)
RoleAccounts Clerk
Correspondence Address85 Sutton Hall Road
Heston
Middlesex
TW5 0PX
Director NameCrispian Charles Culmer Page
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2005)
RoleEngineer
Correspondence Address61 Sutton Hall Road
Heston
Middlesex
TW5 0PX
Director NameNowinder Chahal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2005)
RoleLegal Secretary
Correspondence Address81 Sutton Hall Road
Heston
Hounslow
Middlesex
TW5 0PX
Director NameNoreen Saeed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(35 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 2005)
RoleMedical Research Associate
Country of ResidenceUnited Kingdom
Correspondence Address117 Basildene Road
Hounslow
TW4 7LX
Director NameSonia De La Orden
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed22 March 2004(35 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2017)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address328 Oldfield Lane North
Greenford
Middlesex
UB6 8PT
Director NameGordon Michael Hadland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(35 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 12 June 2014)
RoleStore Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameMrs Kartika Shah
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed14 March 2005(36 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 May 2012)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address18 Eversley Crescent
Isleworth
Middlesex
TW7 4LS
Director NameZahoor Ahmed
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(36 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingwood Gardens
Osterley
Middlesex
TW7 5LZ
Secretary NameSonia De La Orden
NationalitySpanish
StatusResigned
Appointed14 March 2005(36 years after company formation)
Appointment Duration9 years, 3 months (resigned 12 June 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address328 Oldfield Lane North
Greenford
Middlesex
UB6 8PT
Director NameNoreen Saeed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(37 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 May 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address117 Basildene Road
Hounslow
TW4 7LX
Director NameMr Pankaj Arora
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address53 Sutton Hall Road
Heston
Middlesex
TW5 0PX
Director NameMs Louisa King
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 May 2010)
RoleInternational Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address79 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameMr Pankaj Arora
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(41 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 April 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Sutton Hall Road
Hounslow
TW5 0PX
Director NameMrs Noreen Saeed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(45 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield
Lightwater
Surrey
GU18 5YR
Director NameMr Basit Ahmed
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2023)
RoleAccounts Payable Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingwood Gardens
Isleworth
Middlesex
TW7 5LZ
Director NameMr Duncan Hadland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2023)
RolePayroll Administrator
Country of ResidenceEngland
Correspondence Address4 Lingwood Gardens
Isleworth
Middlesex
TW7 5LZ

Location

Registered Address18 Eversley Crescent
Isleworth
TW7 4LS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £160Ms S. De La Orden & Mr J. Fernandez
9.38%
Ordinary
2 at £160Mr Takkar & Mrs Takkar
6.25%
Ordinary
2 at £160Mrs Shah & Mr Shah
6.25%
Ordinary
1 at £160A. Sutton & Mr Sutton
3.13%
Ordinary
1 at £160Danny Rowe
3.13%
Ordinary
1 at £160Kathy Jones & David Jones
3.13%
Ordinary
1 at £160Miss Francoise
3.13%
Ordinary
1 at £160Miss Nowinder Chahal
3.13%
Ordinary
1 at £160Miss Sarah H. Smith
3.13%
Ordinary
1 at £160Miss Soltaneh Mahjour
3.13%
Ordinary
1 at £160Miss Sutherland
3.13%
Ordinary
1 at £160Mr Donald W. Doherty
3.13%
Ordinary
1 at £160Mr Mandavia & Mrs Mandavia
3.13%
Ordinary
1 at £160Mr Saeed & Mrs Saeed
3.13%
Ordinary
1 at £160Mrs Arora & Mr Arora
3.13%
Ordinary
1 at £160Mrs Belgheiss Manoutchian
3.13%
Ordinary
1 at £160Mrs Nevin & Pauline Nevin & Mr Nevin
3.13%
Ordinary
1 at £160Mrs Sewell & Mr Sewell
3.13%
Ordinary
1 at £160Tony De Fraites
3.13%
Ordinary
-OTHER
15.63%
-
4 at £160Mrs Ahmed & Mr Ahmed
12.50%
Ordinary

Financials

Year2014
Turnover£8,084
Net Worth£26,091
Cash£15,853
Current Liabilities£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Termination of appointment of Sonia De La Orden as a director on 15 June 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 July 2016Registered office address changed from The Centre Farnham Road Slough SL1 4UT to 4 Lingwood Gardens Isleworth Middlesex TW7 5LZ on 27 July 2016 (1 page)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,120
(9 pages)
4 October 2015Appointment of Mr Duncan Hadland as a director on 21 May 2015 (2 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,120
(8 pages)
8 July 2015Termination of appointment of Noreen Saeed as a director on 21 May 2015 (1 page)
28 April 2015Registered office address changed from 328 Oldfield Lane North Greenford Middlesex UB6 8PT to The Centre Farnham Road Slough SL1 4UT on 28 April 2015 (1 page)
10 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,120
(9 pages)
13 June 2014Director's details changed for Sonia De La Orden on 1 December 2013 (2 pages)
13 June 2014Director's details changed for Sonia De La Orden on 1 December 2013 (2 pages)
13 June 2014Appointment of Mrs Kartika Shah as a director (2 pages)
13 June 2014Appointment of Mr Basit Ahmed as a director (2 pages)
13 June 2014Termination of appointment of Gordon Hadland as a director (1 page)
13 June 2014Termination of appointment of Sonia De La Orden as a secretary (1 page)
13 June 2014Appointment of Mrs Noreen Saeed as a director (2 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
18 May 2012Termination of appointment of Kartika Shah as a director (1 page)
15 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
9 May 2011Termination of appointment of Pankaj Arora as a director (1 page)
9 May 2011Secretary's details changed for Sonia De La Orden on 21 April 2011 (1 page)
26 January 2011Registered office address changed from 13 Wheatlands Hounslow TW5 0SF on 26 January 2011 (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (19 pages)
16 July 2010Director's details changed for Noreen Saeed on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Zahoor Ahmed on 11 April 2010 (2 pages)
15 July 2010Director's details changed for Ms Louisa King on 11 April 2010 (2 pages)
28 June 2010Appointment of Mr Pankaj Arora as a director (2 pages)
13 June 2010Director's details changed for Sonia De La Orden on 27 May 2010 (2 pages)
13 June 2010Termination of appointment of Noreen Saeed as a director (1 page)
13 June 2010Termination of appointment of Louisa King as a director (1 page)
13 June 2010Termination of appointment of Zahoor Ahmed as a director (1 page)
13 June 2010Director's details changed for Gordon Michael Hadland on 27 May 2010 (2 pages)
13 June 2010Director's details changed for Kartika Shah on 27 May 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 June 2009Return made up to 11/04/09; full list of members (17 pages)
5 June 2009Director appointed ms louisa king (1 page)
13 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 May 2008Return made up to 11/04/08; full list of members (16 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 11/04/07; full list of members (10 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 11/04/06; full list of members (9 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/06/05
(11 pages)
28 June 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
9 June 2004Return made up to 11/04/04; change of members
  • 363(288) ‐ Director resigned
(13 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
12 February 2004Accounts made up to 31 December 2003 (10 pages)
21 May 2003New director appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (1 page)
11 May 2003Return made up to 11/04/03; full list of members (16 pages)
11 May 2003Accounts made up to 31 December 2002 (10 pages)
5 May 2002Return made up to 11/04/02; change of members (7 pages)
30 April 2002Accounts made up to 31 December 2001 (9 pages)
13 September 2001Accounts made up to 31 December 2000 (8 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
11 May 2001Return made up to 11/04/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
8 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000Accounts made up to 31 December 1999 (8 pages)
25 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/05/99
(6 pages)
12 May 1999Accounts made up to 31 December 1998 (8 pages)
10 May 1999New secretary appointed (2 pages)
24 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 April 1998New director appointed (2 pages)
16 April 1998Accounts made up to 31 December 1997 (9 pages)
11 April 1998New director appointed (2 pages)
17 June 1997Accounts made up to 31 December 1996 (9 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997New director appointed (2 pages)
13 October 1996Accounts made up to 31 December 1995 (9 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Return made up to 11/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1995Registered office changed on 02/05/95 from: 75 sutton hall road hounslow middlesex TW5 0PX (1 page)
4 April 1995Return made up to 11/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(8 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)