Company NameEwhurst Residents Association Limited
Company StatusActive
Company Number00950678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1969(55 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Janette Fairer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(21 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Ewhurst
London
SW15 3HL
Director NameMr Jamie Leonard
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(48 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7 Ewhurst Kersfield Road
London
SW15 3HL
Director NameMr Mark Nutting
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameNizar Damji
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address2 Ewhurst
Kersfield Road
London
SW15 3HL
Director NameMr John Stein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 11 months after company formation)
Appointment Duration29 years, 4 months (resigned 16 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ewhurst
Kersfield Road
London
SW15 3HL
Secretary NameMr John Stein
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ewhurst
Kersfield Road
London
SW15 3HL
Director NameFungyee Cheung
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleBank Executive
Correspondence Address6 Ewhurst
Kersfield Road
London
SW15 3HL
Director NameLawrence Owen John
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed05 December 2001(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleIT Consultant
Correspondence Address3 Ewhurst
8 Kersfield Road Putney
London
SW15 3HL
Director NameMerrick Iszatt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(32 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 August 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Ewhurst
Kersfield Road
London
SW15 3HL
Director NameNick Damji
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(32 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ewhurst
Kersfield Road
London
SW15 3HL
Secretary NameNick Damji
NationalityBritish
StatusResigned
Appointed05 December 2001(32 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ewhurst
Kersfield Road
London
SW15 3HL

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover-£23,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 July 2020Cessation of John Stein as a person with significant control on 16 July 2020 (1 page)
16 July 2020Termination of appointment of John Stein as a director on 16 July 2020 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Nick Damji as a secretary on 23 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Registered office address changed from Flat 5 Ewhurst Kersfield Road Putney, London SW15 3HL to 3 Worple Road London SW19 4DA on 19 March 2018 (1 page)
11 January 2018Appointment of Mr Jamie Leonard as a director on 8 December 2017 (2 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)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 April 2016Annual return made up to 15 February 2016 no member list (6 pages)
21 April 2016Annual return made up to 15 February 2016 no member list (6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 March 2015Annual return made up to 15 February 2015 no member list (6 pages)
15 March 2015Annual return made up to 15 February 2015 no member list (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 June 2014Annual return made up to 15 February 2014 no member list (6 pages)
3 June 2014Annual return made up to 15 February 2014 no member list (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 15 February 2013 no member list (6 pages)
8 May 2013Annual return made up to 15 February 2013 no member list (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 15 February 2012 no member list (6 pages)
10 May 2012Annual return made up to 15 February 2012 no member list (6 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 May 2011Annual return made up to 15 February 2011 no member list (6 pages)
26 May 2011Annual return made up to 15 February 2011 no member list (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 May 2010Director's details changed for Miss Janette Fairer on 15 February 2010 (2 pages)
23 May 2010Annual return made up to 15 February 2010 no member list (4 pages)
23 May 2010Director's details changed for Nick Damji on 15 February 2010 (2 pages)
23 May 2010Director's details changed for Nick Damji on 15 February 2010 (2 pages)
23 May 2010Annual return made up to 15 February 2010 no member list (4 pages)
23 May 2010Director's details changed for Merrick Iszatt on 15 February 2010 (2 pages)
23 May 2010Director's details changed for Miss Janette Fairer on 15 February 2010 (2 pages)
23 May 2010Director's details changed for Merrick Iszatt on 15 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 April 2009Annual return made up to 15/02/09 (3 pages)
28 April 2009Annual return made up to 15/02/09 (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Annual return made up to 15/02/08 (3 pages)
11 April 2008Annual return made up to 15/02/08 (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 April 2007Annual return made up to 15/02/07 (5 pages)
19 April 2007Annual return made up to 15/02/07 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 March 2006Annual return made up to 15/02/06 (5 pages)
17 March 2006Annual return made up to 15/02/06 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 March 2005Annual return made up to 15/02/05 (5 pages)
7 March 2005Annual return made up to 15/02/05 (5 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 March 2004Annual return made up to 15/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 March 2004Annual return made up to 15/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Annual return made up to 15/02/03 (5 pages)
29 April 2003Annual return made up to 15/02/03 (5 pages)
29 April 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Annual return made up to 15/02/02 (3 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Annual return made up to 15/02/02 (3 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 March 2001Annual return made up to 15/02/01 (3 pages)
19 March 2001Annual return made up to 15/02/01 (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
15 April 2000Annual return made up to 15/02/00 (3 pages)
15 April 2000Annual return made up to 15/02/00 (3 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (6 pages)
9 May 1999Annual return made up to 15/02/99 (4 pages)
9 May 1999Annual return made up to 15/02/99 (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
7 April 1998Full accounts made up to 31 December 1996 (6 pages)
7 April 1998Full accounts made up to 31 December 1996 (6 pages)
11 March 1998Annual return made up to 15/02/98 (4 pages)
11 March 1998Annual return made up to 15/02/98 (4 pages)
13 March 1997Annual return made up to 15/02/97 (4 pages)
13 March 1997Annual return made up to 15/02/97 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (2 pages)
14 April 1996Annual return made up to 15/02/96 (4 pages)
14 April 1996Annual return made up to 15/02/96 (4 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)