Company NameSteeple Court (Wimbledon) Residents Association Limited
DirectorsHilary Seymour and Guy Duckworth
Company StatusActive
Company Number00969473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1970(54 years, 4 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 NameMrs Hilary Seymour
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(51 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleRelocation Agent
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Guy Duckworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(51 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed29 January 2018(48 years, 1 month after company formation)
Appointment Duration6 years, 2 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameJohn Chadwick
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1994)
RoleJournalist (Reuners)
Correspondence Address2 Steeple Court
Wimbledon
London
SW19 7BS
Director NameIsabella Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleMaternity Nannie
Correspondence Address3 Steeple Court
Wimbledon
London
SW19 7BS
Secretary NameThomas Sebastian Moulton
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 1994)
RoleCompany Director
Correspondence Address4 Steeple Court
Wimbledon
London
SW19 7BS
Director NameSteven Pryor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address1 Steeple Court
St Marys Road
Wimbledon
London
SW19 7BS
Director NamePhilip Lambert
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 1999)
RoleManager
Correspondence Address3 Steeple Court
36 St Marys Road
Wimbledon
London
SW19 7BS
Director NameAlastair William Kennis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(24 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address5 Steeple Court
Saint Marys Road
London
SW19 7BP
Secretary NameAlastair William Kennis
NationalityBritish
StatusResigned
Appointed05 November 1994(24 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address5 Steeple Court
Saint Marys Road
London
SW19 7BP
Director NameRoderick Kerr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 March 2002)
RoleGraphic Design
Correspondence Address4 Steeple Court
36 St Marys Road
Wimbledon
London
SW19 7BP
Director NameJames Williams-Bulkeley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(29 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2003)
RoleInsurance Underwriter
Correspondence Address1 Steeple Court
36,Saint Marys Road
London
SW19 7BP
Director NameMr Michael Chadburn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(33 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Steeple Court
36 Saint Marys Road
Wimbledon
London
SW19 7BP
Director NameMr Paul Davidson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(33 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 February 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Steeple Court
36 St Marys Road Wimbledon
London
SW19 7BP
Director NameMr Thomas Peter Wood
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(39 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 December 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Yuri Alexander Ivanovitch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2013)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 St Mary's Rd Wimbledon
London
SW19 7BP
Director NameMr Yutaka Harada
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 2010(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Steeple Court
36 St Mary's Road
London
SW19 7BP
Director NameMr Andrew David Halls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2016)
RoleHead Master
Country of ResidenceEngland
Correspondence Address13 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMrs Zoe Claudette Egerickx
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2016(46 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2017)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3,775
Cash£4,325
Current Liabilities£650

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 January 2021Appointment of Mr Guy Duckworth as a director on 29 January 2021 (2 pages)
30 January 2021Appointment of Mrs Hilary Seymour as a director on 29 January 2021 (2 pages)
5 January 2021Termination of appointment of Zoe Claudette Egerickx as a director on 26 October 2020 (1 page)
25 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr Thomas Peter Wood on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Zoe Egerickx on 19 March 2019 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 January 2018Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 84 Coombe Road New Malden KT3 4QS on 30 January 2018 (1 page)
30 January 2018Appointment of Grace Miller & Co Ltd as a secretary on 29 January 2018 (2 pages)
30 November 2017Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 September 2016Appointment of Zoe Egerickx as a director on 7 September 2016 (2 pages)
14 September 2016Appointment of Zoe Egerickx as a director on 7 September 2016 (2 pages)
8 August 2016Termination of appointment of Andrew David Halls as a director on 24 June 2016 (1 page)
8 August 2016Termination of appointment of Andrew David Halls as a director on 24 June 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
28 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
23 June 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
23 June 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
23 June 2016Registered office address changed from 55 Church Road Wimbledon Village London SW19 5DQ to 322 Upper Richmond Road London England SW15 6TL on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 55 Church Road Wimbledon Village London SW19 5DQ to 322 Upper Richmond Road London England SW15 6TL on 23 June 2016 (1 page)
14 June 2015Termination of appointment of Yuri Alexander Ivanovitch as a director on 14 June 2015 (1 page)
14 June 2015Termination of appointment of Yuri Alexander Ivanovitch as a director on 14 June 2015 (1 page)
25 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
25 May 2015Annual return made up to 20 May 2015 no member list (4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 55 Church Road Wimbledon Village London SW19 5DQ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to 55 Church Road Wimbledon Village London SW19 5DQ on 28 November 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Termination of appointment of Yutaka Harada as a director (1 page)
30 June 2014Termination of appointment of Yutaka Harada as a director (1 page)
30 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
30 June 2014Termination of appointment of Paul Davidson as a director (1 page)
30 June 2014Annual return made up to 20 May 2014 no member list (4 pages)
30 June 2014Termination of appointment of Paul Davidson as a director (1 page)
25 June 2014Appointment of Andrew David Halls as a director (3 pages)
25 June 2014Appointment of Andrew David Halls as a director (3 pages)
20 June 2014Appointment of Mr Yuri Alexander Ivanovitch as a director (3 pages)
20 June 2014Appointment of Mr Yuri Alexander Ivanovitch as a director (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Termination of appointment of Yuri Ivanovitch as a director (1 page)
3 June 2013Termination of appointment of Michael Chadburn as a director (1 page)
3 June 2013Annual return made up to 20 May 2013 no member list (4 pages)
3 June 2013Termination of appointment of Michael Chadburn as a director (1 page)
3 June 2013Annual return made up to 20 May 2013 no member list (4 pages)
3 June 2013Termination of appointment of Yuri Ivanovitch as a director (1 page)
30 April 2013Registered office address changed from C/O Reay & King 87 High Street London SW19 5EG on 30 April 2013 (1 page)
30 April 2013Registered office address changed from C/O Reay & King 87 High Street London SW19 5EG on 30 April 2013 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
29 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
3 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
3 June 2011Appointment of Mr Yutaka Harada as a director (2 pages)
3 June 2011Appointment of Mr Yutaka Harada as a director (2 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Accounts for a small company made up to 31 October 2009 (4 pages)
4 January 2011Accounts for a small company made up to 31 October 2009 (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2010Appointment of Mr Yuri Alexander Ivanovitch as a director (2 pages)
1 November 2010Appointment of Mr Yuri Alexander Ivanovitch as a director (2 pages)
1 June 2010Director's details changed for Paul Davidson on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Chadburn on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Paul Davidson on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Chadburn on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Paul Davidson on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Chadburn on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Thomas Peter Wood on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
1 June 2010Annual return made up to 20 May 2010 no member list (3 pages)
26 January 2010Annual return made up to 20 May 2009 no member list (3 pages)
26 January 2010Annual return made up to 20 May 2009 no member list (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 May 2009Director appointed thomas peter wood (2 pages)
21 May 2009Director appointed thomas peter wood (2 pages)
13 January 2009Annual return made up to 20/05/08 (2 pages)
13 January 2009Annual return made up to 20/05/08 (2 pages)
26 November 2008Annual return made up to 20/05/07 (2 pages)
26 November 2008Annual return made up to 20/05/07 (2 pages)
23 October 2008Appointment terminated director and secretary alastair kennis (1 page)
23 October 2008Appointment terminated director and secretary alastair kennis (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 June 2006Annual return made up to 20/05/06 (4 pages)
22 June 2006Annual return made up to 20/05/06 (4 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
21 June 2005Annual return made up to 20/05/05 (4 pages)
21 June 2005Annual return made up to 20/05/05 (4 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 June 2004Annual return made up to 20/05/04 (4 pages)
29 June 2004Annual return made up to 20/05/04 (4 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
23 June 2003Annual return made up to 20/05/03 (4 pages)
23 June 2003Annual return made up to 20/05/03 (4 pages)
17 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
17 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
26 June 2002Annual return made up to 20/05/02
  • 363(287) ‐ Registered office changed on 26/06/02
  • 363(288) ‐ Director resigned
(4 pages)
26 June 2002Annual return made up to 20/05/02
  • 363(287) ‐ Registered office changed on 26/06/02
  • 363(288) ‐ Director resigned
(4 pages)
19 June 2001Full accounts made up to 31 October 2000 (5 pages)
19 June 2001Full accounts made up to 31 October 2000 (5 pages)
18 June 2001Annual return made up to 20/05/01
  • 363(287) ‐ Registered office changed on 18/06/01
(4 pages)
18 June 2001Annual return made up to 20/05/01
  • 363(287) ‐ Registered office changed on 18/06/01
(4 pages)
24 August 2000Full accounts made up to 31 October 1999 (6 pages)
24 August 2000Full accounts made up to 31 October 1999 (6 pages)
17 July 2000Annual return made up to 20/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 2000Annual return made up to 20/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Full accounts made up to 31 October 1998 (6 pages)
20 August 1999Full accounts made up to 31 October 1998 (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
18 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1998Full accounts made up to 31 October 1997 (7 pages)
14 August 1998Full accounts made up to 31 October 1997 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 31 October 1996 (5 pages)
2 June 1997Full accounts made up to 31 October 1996 (5 pages)
20 May 1997Annual return made up to 20/05/97 (4 pages)
20 May 1997Annual return made up to 20/05/97 (4 pages)
21 August 1996Full accounts made up to 31 October 1995 (4 pages)
21 August 1996Full accounts made up to 31 October 1995 (4 pages)
21 May 1996Annual return made up to 20/05/96 (4 pages)
21 May 1996Annual return made up to 20/05/96 (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1995Full accounts made up to 31 October 1994 (6 pages)
28 September 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Full accounts made up to 31 October 1994 (6 pages)
2 January 1970Incorporation (19 pages)
2 January 1970Incorporation (19 pages)