Company NameCaroline Court (Stanmore) Residents Association Limited
Company StatusActive
Company Number00974020
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 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 Vanessa Jane Berle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(50 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Laurence John Cohen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(53 years, 6 months after company formation)
Appointment Duration8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBirchwood The Avenue
Radlett
WD7 7DQ
Director NameMr Neil Rosen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(53 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleLandlord
Country of ResidenceEngland
Correspondence Address4 Chaucer Grove
Borehamwood
WD6 2FF
Director NameMrs Milena Koottungal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed25 August 2023(53 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Torrington Road
Ruislip
HA4 0AT
Director NameMary Bridget Conway
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1994)
RoleOffice Administrator
Correspondence Address7 Caroline Court
The Chase
Stanmore
Middlesex
HA7 3ST
Director NameMrs Sandra Jean Dinnen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1994)
RoleNursery School Teacher
Correspondence Address11 Caroline Court
Stanmore
Middlesex
HA7 3ST
Director NameMr Hans Leser
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleRetired
Correspondence Address14 Caroline Court
Stanmore
Middlesex
HA7 3ST
Secretary NameMary Bridget Conway
NationalityIrish
StatusResigned
Appointed22 June 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 1994)
RoleCompany Director
Correspondence Address7 Caroline Court
The Chase
Stanmore
Middlesex
HA7 3ST
Director NameAlan Kay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address18 Caroline Court
The Chase
Stanmore
Middlesex
HA7 3ST
Director NameEvelyn Leila Kay
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleCo Director Retail Business
Correspondence Address18 Caroline Court
The Chase
Stanmore
Middlesex
HA7 3ST
Secretary NameEvelyn Leila Kay
NationalityBritish
StatusResigned
Appointed10 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleCo Director Retail Business
Correspondence Address18 Caroline Court
The Chase
Stanmore
Middlesex
HA7 3ST
Director NameNicholas David Phillip
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(26 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 29 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Frank Albert Phillip
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(26 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 29 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Frank Albert Phillip
NationalityBritish
StatusResigned
Appointed29 March 1996(26 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 15 November 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 103 Moda Business Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2021)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Craig Jeremy Rich
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(50 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2023)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Jennifer Shaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2023)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2018(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2023)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £5A. Dermaku
5.00%
Ordinary
1 at £5Ardeshir Matini
5.00%
Ordinary
1 at £5Deborah Goldstein & Richard Goldstein
5.00%
Ordinary
1 at £5Fr Investments
5.00%
Ordinary
1 at £5Michelle Chalibamba
5.00%
Ordinary
1 at £5Milena Koottungal
5.00%
Ordinary
1 at £5Mr C. Hircombe
5.00%
Ordinary
1 at £5Mr F. Rich
5.00%
Ordinary
1 at £5Mr N. Badiani
5.00%
Ordinary
1 at £5Mr Nicholas D. Phillip
5.00%
Ordinary
1 at £5Mrs B. Richards & Mr B. Richards
5.00%
Ordinary
1 at £5Mrs B. Solomon & Mr B. Solomon
5.00%
Ordinary
1 at £5Mrs H. Blumenson & Mr H. Blumenson
5.00%
Ordinary
1 at £5Mrs S. Dinnen
5.00%
Ordinary
1 at £5Ms G.f. Cohen
5.00%
Ordinary
1 at £5Ms J.l. Shaw
5.00%
Ordinary
1 at £5Ms S.a. Rotenberg
5.00%
Ordinary
1 at £5Raymond Spanbok
5.00%
Ordinary
1 at £5Vanessa Jane Berle & Joshua Michael Berle
5.00%
Ordinary
1 at £5Vikas Hathi
5.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Benjamin Conway as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mrs Vanessa Berle as a director on 4 February 2021 (2 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 25 December 2019 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with updates (6 pages)
28 May 2019Appointment of Mr Benjamin Conway as a director on 29 April 2019 (2 pages)
28 May 2019Termination of appointment of Nicholas David Phillip as a director on 29 April 2019 (1 page)
28 May 2019Termination of appointment of Frank Albert Phillip as a director on 29 April 2019 (1 page)
11 April 2019Micro company accounts made up to 24 December 2018 (5 pages)
19 November 2018Termination of appointment of Frank Albert Phillip as a secretary on 15 November 2018 (1 page)
19 November 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
19 November 2018Registered office address changed from Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to 94 Park Lane Croydon Surrey CR0 1JB on 19 November 2018 (1 page)
29 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 May 2018Notification of a person with significant control statement (2 pages)
16 January 2018Micro company accounts made up to 24 December 2017 (5 pages)
30 August 2017Micro company accounts made up to 25 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 25 December 2016 (2 pages)
7 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
23 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
9 September 2014Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
29 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages)
10 August 2011Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page)
10 August 2011Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages)
10 August 2011Registered office address changed from Lytton House 20 Lytton Road New Barnet EN5 5BY on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page)
10 August 2011Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages)
10 August 2011Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages)
10 August 2011Director's details changed for Mr Frank Albert Phillip on 1 October 2010 (2 pages)
10 August 2011Secretary's details changed for Mr Frank Albert Phillip on 1 October 2010 (1 page)
10 August 2011Registered office address changed from Lytton House 20 Lytton Road New Barnet EN5 5BY on 10 August 2011 (1 page)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Nicholas David Phillip on 1 October 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 25 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 25 December 2009 (2 pages)
8 June 2010Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Nicholas David Phillip on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Frank Albert Phillip on 1 January 2010 (2 pages)
2 July 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
3 June 2009Return made up to 03/06/09; full list of members (11 pages)
3 June 2009Return made up to 03/06/09; full list of members (11 pages)
3 June 2008Return made up to 03/06/08; full list of members (11 pages)
3 June 2008Return made up to 03/06/08; full list of members (11 pages)
25 April 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
11 July 2007Total exemption full accounts made up to 25 December 2006 (11 pages)
11 July 2007Total exemption full accounts made up to 25 December 2006 (11 pages)
4 June 2007Return made up to 03/06/07; full list of members (7 pages)
4 June 2007Return made up to 03/06/07; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
27 September 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
5 June 2006Return made up to 03/06/06; full list of members (7 pages)
5 June 2006Return made up to 03/06/06; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
10 June 2005Return made up to 03/06/05; full list of members (9 pages)
10 June 2005Return made up to 03/06/05; full list of members (9 pages)
6 September 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
6 September 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
30 June 2004Return made up to 03/06/04; full list of members (8 pages)
30 June 2004Return made up to 03/06/04; full list of members (8 pages)
22 September 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
22 September 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
9 June 2003Return made up to 03/06/03; full list of members (8 pages)
9 June 2003Return made up to 03/06/03; full list of members (8 pages)
23 October 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
23 October 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
11 July 2002Return made up to 12/06/02; no change of members (5 pages)
11 July 2002Return made up to 12/06/02; no change of members (5 pages)
5 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
5 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
18 June 2001Return made up to 12/06/01; full list of members (9 pages)
18 June 2001Return made up to 12/06/01; full list of members (9 pages)
15 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Full accounts made up to 25 December 1999 (8 pages)
17 May 2000Full accounts made up to 25 December 1999 (8 pages)
11 October 1999Full accounts made up to 25 December 1998 (7 pages)
11 October 1999Full accounts made up to 25 December 1998 (7 pages)
5 July 1999Return made up to 22/06/99; no change of members (4 pages)
5 July 1999Return made up to 22/06/99; no change of members (4 pages)
26 August 1998Full accounts made up to 25 December 1997 (7 pages)
26 August 1998Full accounts made up to 25 December 1997 (7 pages)
19 June 1998Return made up to 22/06/98; full list of members (5 pages)
19 June 1998Return made up to 22/06/98; full list of members (5 pages)
8 October 1997Accounts for a small company made up to 25 December 1996 (6 pages)
8 October 1997Accounts for a small company made up to 25 December 1996 (6 pages)
30 June 1997Return made up to 22/06/97; full list of members (7 pages)
30 June 1997Return made up to 22/06/97; full list of members (7 pages)
12 September 1996Accounts for a small company made up to 25 December 1995 (5 pages)
12 September 1996Accounts for a small company made up to 25 December 1995 (5 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1996New director appointed (3 pages)
14 June 1996Return made up to 22/06/96; change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Return made up to 22/06/96; change of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1995Auditor's resignation (2 pages)
9 October 1995Accounts for a small company made up to 25 December 1994 (6 pages)
9 October 1995Accounts for a small company made up to 25 December 1994 (6 pages)
9 October 1995Auditor's resignation (2 pages)
1 August 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
1 August 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 01/08/95
(6 pages)
5 March 1970Incorporation (13 pages)
5 March 1970Incorporation (13 pages)