Company NameChester Court Residents' Association Limited
Company StatusActive
Company Number00956684
CategoryPrivate Limited Company
Incorporation Date23 June 1969(54 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 NameElaheh Zaeni
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(29 years, 10 months after company formation)
Appointment Duration25 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Secretary NameMr Mohammad Reza Haidari
NationalityBritish
StatusCurrent
Appointed29 July 2005(36 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL
Director NameDr Rakesh Maganbhai Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(38 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Director NameMr Kushal Shah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
Director NameMiss Cecilia Marks
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1994)
RoleRetired
Correspondence Address11 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameMiss Cecilia Marks
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1994)
RoleRetired
Correspondence Address11 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameMr Ronald Henry Frederick Howden
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 1999)
RoleRetired
Correspondence Address6 Chester Court
Harrow
Middlesex
HA1 2LJ
Director NameMiss Phyllis Isherwood
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1993)
RoleRetired
Correspondence Address9 Chester Court
Harrow
Middlesex
HA1 2LJ
Director NameMrs Margaret Elizabeth Trenchard
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address7 Chester Court
Harrow
Middlesex
HA1 2LJ
Director NameRenata Veronica Nash
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1996)
RoleLecturer
Correspondence Address5 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Secretary NameRenata Veronica Nash
NationalityBritish
StatusResigned
Appointed12 March 1994(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1996)
RoleLecturer
Correspondence Address5 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameChristopher Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1997)
RoleSolicitor
Correspondence Address4 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Secretary NameMiss Cecilia Marks
NationalityBritish
StatusResigned
Appointed12 November 1996(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 November 1997)
RoleRetired
Correspondence Address11 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Secretary NameMiss Cecilia Marks
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 November 1997)
RoleRetired
Correspondence Address11 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameSophia Samuel
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(28 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2005)
RoleRetired
Correspondence Address12 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameMichael James Eastwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2005)
RoleCollege Lecturer Retired
Correspondence Address13 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Secretary NameMichael James Eastwood
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2005)
RoleCollege Lecturer Retired
Correspondence Address13 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameAziz Rizak Al Harazi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 September 2005)
RoleProperty Consultant
Correspondence Address6 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Secretary NameAziz Rizak Al Harazi
NationalityBritish
StatusResigned
Appointed01 April 2005(35 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 2005)
RoleCompany Director
Correspondence Address6 Chester Court
Sheepcote Road
Harrow
Middlesex
HA1 2LJ
Director NameMrs Elaine Cravitz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(38 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Caldecote Gardens
Bushey
Watford
Hertfordshire
WD2 3RA

Location

Registered Address3 Randall Avenue
Dollis Hill
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1B.e. Tan
7.14%
Ordinary
1 at £1B3 Property Limited
7.14%
Ordinary
1 at £1Jaya Chandrakant Gudka & Chandrakant Premchand Gudka
7.14%
Ordinary
1 at £1Ketan Chandrakant Gudka
7.14%
Ordinary
1 at £1Kushal Shah
7.14%
Ordinary
1 at £1Mr E. Cravitz
7.14%
Ordinary
1 at £1Mr M. Thakkar
7.14%
Ordinary
1 at £1Mrs Elaheh Zaeni
7.14%
Ordinary
1 at £1Mrs Tasmin Bashir
7.14%
Ordinary
1 at £1Pritibala Shah & Milan Shah
7.14%
Ordinary
1 at £1Ray Forage
7.14%
Ordinary
1 at £1Shardaben K. Patel & Vibhaxi R. Patel
7.14%
Ordinary
2 at £1Vibhaxi R. Patel & Rakesh M. Patel
14.29%
Ordinary

Financials

Year2014
Net Worth£10,186
Cash£14,134
Current Liabilities£4,796

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

24 May 2023Micro company accounts made up to 31 March 2023 (7 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
2 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
3 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2019Director's details changed for Elaheh Zaeni on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Dr Rakesh Maganbhai Patel on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Kushal Shah on 1 December 2019 (2 pages)
27 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 October 2015Appointment of Mr Kushal Shah as a director on 20 August 2015 (2 pages)
2 October 2015Termination of appointment of Elaine Cravitz as a director on 20 August 2015 (1 page)
2 October 2015Termination of appointment of Elaine Cravitz as a director on 20 August 2015 (1 page)
2 October 2015Appointment of Mr Kushal Shah as a director on 20 August 2015 (2 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 14
(7 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 14
(7 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 14
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 14
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 14
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 14
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Elaheh Zaeni on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Elaheh Zaeni on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Dr Rakesh Maganbhai Patel on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Dr Rakesh Maganbhai Patel on 18 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Return made up to 18/08/09; full list of members (9 pages)
17 September 2009Return made up to 18/08/09; full list of members (9 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Return made up to 18/08/08; full list of members (8 pages)
22 December 2008Return made up to 18/08/08; full list of members (8 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Return made up to 18/08/07; full list of members (5 pages)
15 October 2007Return made up to 18/08/07; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 18/08/06; full list of members (6 pages)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 18/08/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 18/08/05; full list of members (5 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Return made up to 18/08/05; full list of members (5 pages)
14 November 2005Secretary resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 13 chester court sheepcote road harrow middlesex HA1 2LJ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 13 chester court sheepcote road harrow middlesex HA1 2LJ (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Full accounts made up to 31 March 2004 (8 pages)
27 September 2004Full accounts made up to 31 March 2004 (8 pages)
27 September 2004New director appointed (2 pages)
2 September 2004Return made up to 18/08/04; full list of members (12 pages)
2 September 2004Return made up to 18/08/04; full list of members (12 pages)
10 September 2003Return made up to 18/08/03; full list of members (12 pages)
10 September 2003Return made up to 18/08/03; full list of members (12 pages)
10 September 2003Full accounts made up to 31 March 2003 (8 pages)
10 September 2003Full accounts made up to 31 March 2003 (8 pages)
17 September 2002Full accounts made up to 31 March 2002 (8 pages)
17 September 2002Return made up to 18/08/02; full list of members (12 pages)
17 September 2002Return made up to 18/08/02; full list of members (12 pages)
17 September 2002Full accounts made up to 31 March 2002 (8 pages)
29 August 2001Return made up to 18/08/01; full list of members (12 pages)
29 August 2001Full accounts made up to 31 March 2001 (8 pages)
29 August 2001Full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 18/08/01; full list of members (12 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
24 August 2000Full accounts made up to 31 March 2000 (8 pages)
24 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Return made up to 18/08/00; full list of members (12 pages)
23 August 2000Return made up to 18/08/00; full list of members (12 pages)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Return made up to 18/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Return made up to 18/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Registered office changed on 02/01/98 from: 6 chester court sheepcote road harrow middlesex HA1 2LJ (1 page)
2 January 1998Registered office changed on 02/01/98 from: 6 chester court sheepcote road harrow middlesex HA1 2LJ (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997Secretary resigned;director resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Return made up to 18/08/97; full list of members (8 pages)
22 August 1997Return made up to 18/08/97; full list of members (8 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Return made up to 01/10/96; change of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 01/10/96; change of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (8 pages)
12 July 1996Full accounts made up to 31 March 1996 (8 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
23 June 1969Incorporation (24 pages)
23 June 1969Incorporation (24 pages)