Company NameCentury Court (Teddington) Residents Association Limited
DirectorsLinda Anne Hajdini Allen and Margaret Jean Lord
Company StatusActive
Company Number00951585
CategoryPrivate Limited Company
Incorporation Date8 April 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 NameLinda Anne Hajdini Allen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(24 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Secretary NameLinda Anne Hajdini Allen
NationalityBritish
StatusCurrent
Appointed10 June 1994(25 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMargaret Jean Lord
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(28 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RolePiano Teacher
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Stephen John Sharpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 1994)
RoleDesign Engineer
Correspondence Address5 Century Court
100 Cambridge Road
Teddington
Middlesex
TW11 8DL
Director NameMr Norman Gibson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 1998)
RoleRetired
Correspondence Address1 Century Court
100 Cambridge Road
Teddington
Middlesex
TW11 8DL
Director NameMiss Flora Irene Matthews
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1994)
RoleRetired Civil Servant
Correspondence Address9 Century Court
Teddington
Middlesex
TW11 8DL
Secretary NameMiss Flora Irene Matthews
NationalityBritish
StatusResigned
Appointed02 April 1992(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address9 Century Court
Teddington
Middlesex
TW11 8DL
Secretary NameMr Stephen John Sharpe
NationalityBritish
StatusResigned
Appointed21 March 1994(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 June 1994)
RoleSecretary
Correspondence Address5 Century Court
100 Cambridge Road
Teddington
Middlesex
TW11 8DL
Director NameFenna Jannigje Beckmann
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1999)
RoleSchool Nurse
Correspondence Address8 Century Court
100 Cambridge Road
Teddington
Middlesex
TW11 8DL
Director NameNia Eleri Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(29 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2003)
RoleForensic Scientist
Correspondence Address6 Century Court
Cambridge Road
Teddington
Middlesex
TW11 8DL
Director NameMr Geoffrey Stephen Boyes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(32 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameGail Richmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2007)
RoleManager Ordering Development
Correspondence Address9 Century Court
100 Cambridge Road
Teddington
Middlesex
TW11 8DL

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alison Boyes & Geoffrey Stephen Boyes
11.11%
Ordinary
1 at £10David Jeremiah O'donovan
11.11%
Ordinary
1 at £10Flora Tereza Euzeba Nunes
11.11%
Ordinary
1 at £10Gerald Frederick Frost & Patsy Anita Frost
11.11%
Ordinary
1 at £10James Patrick Tarrant & Lucy Harriet Cox
11.11%
Ordinary
1 at £10Karen Ann O'connor
11.11%
Ordinary
1 at £10Linda Anne Hajdini-allen
11.11%
Ordinary
1 at £10Margaret Jean Lord
11.11%
Ordinary
1 at £10Nina Mary Iles & Paul Martin Iles
11.11%
Ordinary

Financials

Year2014
Turnover£236
Net Worth£90

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(7 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(7 pages)
12 February 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 February 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(7 pages)
16 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 February 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(7 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
19 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
13 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 April 2010Director's details changed for Margaret Jean Lord on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Margaret Jean Lord on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Margaret Jean Lord on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Linda Anne Hajdini Allen on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Linda Anne Hajdini Allen on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Linda Anne Hajdini Allen on 2 April 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 April 2009Return made up to 02/04/09; full list of members (8 pages)
3 April 2009Return made up to 02/04/09; full list of members (8 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 April 2008Return made up to 02/04/08; full list of members (8 pages)
3 April 2008Return made up to 02/04/08; full list of members (8 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
14 May 2007Return made up to 02/04/07; change of members (8 pages)
14 May 2007Return made up to 02/04/07; change of members (8 pages)
14 May 2007Registered office changed on 14/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2006Return made up to 02/04/06; full list of members (12 pages)
17 May 2006Return made up to 02/04/06; full list of members (12 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 May 2005Return made up to 02/04/05; full list of members (12 pages)
3 May 2005Return made up to 02/04/05; full list of members (12 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 April 2004Return made up to 02/04/04; full list of members (11 pages)
28 April 2004Return made up to 02/04/04; full list of members (11 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 May 2003Return made up to 02/04/03; full list of members (12 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Return made up to 02/04/03; full list of members (12 pages)
27 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Return made up to 02/04/02; full list of members (11 pages)
22 April 2002Return made up to 02/04/02; full list of members (11 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 April 2001Return made up to 02/04/01; full list of members (11 pages)
26 April 2001Return made up to 02/04/01; full list of members (11 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
12 April 2000Return made up to 02/04/00; full list of members (11 pages)
12 April 2000Return made up to 02/04/00; full list of members (11 pages)
2 March 2000Full accounts made up to 31 December 1999 (7 pages)
2 March 2000Full accounts made up to 31 December 1999 (7 pages)
26 April 1999Full accounts made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (7 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 April 1997Return made up to 02/04/97; no change of members (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 April 1997Return made up to 02/04/97; no change of members (4 pages)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
16 April 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
21 April 1995Return made up to 02/04/95; change of members (6 pages)
21 April 1995Return made up to 02/04/95; change of members (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 April 1969Incorporation (14 pages)