Company NameKirkstall Residents Association Limited
Company StatusActive
Company Number00996268
CategoryPrivate Limited Company
Incorporation Date7 December 1970(53 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 Pauline Marshall
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(26 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Harlequin Court
London
W5 2TU
Director NameMargaret Mary Pain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(30 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Coach House
Campbell Road
Hanwell
London
W7 3EA
Director NameMr Jan Wojciech Baczkowski
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Princes Gardens
London
W3 0LR
Director NameMs Laura Bould
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRehab Support Worker Nhs
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Valerie Linda Lucien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 July 2003)
RoleDiplomatic Service
Correspondence Address7 Harlequin Court
London
W5 2TU
Director NameMr Alfred Marshall
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address1 Harlequin Court
London
W5 2TU
Director NameMrs Irmina Roefler
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 November 2006)
RoleRetired
Correspondence Address8 Harlequin Court
London
W5 2TU
Director NameMr Stephen Roger Rose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1993)
RoleMusician
Correspondence Address6 Harlequin Court
London
W5 2TU
Director NameMrs Frances Elizabeth Wallis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hills Mews
London
W5 3RG
Director NameMr Andre Paul Crowther
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2006)
RoleTechnical Manager
Correspondence Address2 Harlequin Court
London
W5 2TU
Director NameMrs Janice Anita Knox
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 July 2014)
RoleTaxation Advisor
Country of ResidenceEngland
Correspondence Address3 Harlequin Court
London
W5 2TU
Director NameMr John Patrick Mooney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 October 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Harlequin Court
London
W5 2TU
Director NameMrs Hildreth Lavender Cibora
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 February 2000)
RoleHousewife
Correspondence Address4 Harlequin Court
London
W5 2TU
Secretary NameMrs Janice Anita Knox
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harlequin Court
London
W5 2TU
Director NameCharles Keith Rochford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 August 1993(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1997)
RoleComputer Consultant
Correspondence Address6 Harlequin Court Craven Avenue
Ealing
London
W5 2TU
Director NameMartin Roger Pope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(26 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 February 2016)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6 Harlequin Court
Craven Avenue
Ealing
London
W5 2TU
Director NameDavid John Strudwick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2010)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7 Harlequin Court
Craven Avenue
Ealing
London
W5 2TU
Director NameIrmina Lawrence
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(36 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2013)
RoleWine Bar Manageress
Country of ResidenceEngland
Correspondence AddressFlat 1
83 Warwick Road
London
SW5 9HB
Director NameMarie Therese McLaughlin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2008(38 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2016)
RoleHousewife
Country of ResidenceIreland
Correspondence Address2 Hazelhurst
Grantstown
Waterford City
Co Waterford
Eire

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew John Simpson
11.11%
Ordinary
1 at £1Irmina Lawrence
11.11%
Ordinary
1 at £1M.r. Pope
11.11%
Ordinary
1 at £1Margaret Mary Pain
11.11%
Ordinary
1 at £1Marie Mclaughlin
11.11%
Ordinary
1 at £1Mr J.p. Mooney
11.11%
Ordinary
1 at £1Mrs Frances E. Wallis
11.11%
Ordinary
1 at £1Mrs J.a. Knox
11.11%
Ordinary
1 at £1Mrs P. Marshall
11.11%
Ordinary

Financials

Year2014
Net Worth£13,139
Cash£13,546
Current Liabilities£1,283

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

8 June 2023Accounts for a dormant company made up to 25 December 2022 (7 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 25 December 2021 (7 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 25 December 2020 (7 pages)
14 June 2021Appointment of Ms Laura Bould as a director on 11 June 2021 (2 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 25 December 2019 (7 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
22 October 2019Termination of appointment of John Patrick Mooney as a director on 11 October 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 25 December 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 25 December 2017 (8 pages)
9 August 2017Accounts for a dormant company made up to 25 December 2016 (8 pages)
9 August 2017Accounts for a dormant company made up to 25 December 2016 (8 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 March 2017Previous accounting period shortened from 31 December 2016 to 25 December 2016 (3 pages)
23 March 2017Previous accounting period shortened from 31 December 2016 to 25 December 2016 (3 pages)
27 February 2017Termination of appointment of Marie Therese Mclaughlin as a director on 25 August 2016 (1 page)
27 February 2017Termination of appointment of Marie Therese Mclaughlin as a director on 25 August 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Registered office address changed from Flat 1 Harlequin Court Craven Avenue London W5 2TU to 204 Northfield Avenue London W13 9SJ on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Flat 1 Harlequin Court Craven Avenue London W5 2TU to 204 Northfield Avenue London W13 9SJ on 10 June 2016 (1 page)
9 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9
(8 pages)
9 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9
(8 pages)
9 June 2016Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page)
9 June 2016Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page)
9 June 2016Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page)
9 June 2016Termination of appointment of Martin Roger Pope as a director on 12 February 2016 (1 page)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9
(9 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9
(9 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Jan Wojciech Baczkowski as a director on 1 October 2014 (2 pages)
24 September 2014Registered office address changed from 3 Harlequin Court Craven Avenue Ealing London W5 2TU to Flat 1 Harlequin Court Craven Avenue London W5 2TU on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 3 Harlequin Court Craven Avenue Ealing London W5 2TU to Flat 1 Harlequin Court Craven Avenue London W5 2TU on 24 September 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a director on 6 July 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page)
8 September 2014Termination of appointment of Janice Anita Knox as a secretary on 6 July 2014 (1 page)
8 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 9
(10 pages)
8 June 2014Termination of appointment of Irmina Lawrence as a director (1 page)
8 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 9
(10 pages)
8 June 2014Termination of appointment of Irmina Lawrence as a director (1 page)
12 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
27 April 2011Termination of appointment of Frances Wallis as a director (1 page)
27 April 2011Termination of appointment of David Strudwick as a director (1 page)
27 April 2011Termination of appointment of David Strudwick as a director (1 page)
27 April 2011Termination of appointment of Frances Wallis as a director (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Irmina Lawrence on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Janice Anita Knox on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Martin Roger Pope on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Margaret Mary Pain on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Martin Roger Pope on 31 March 2010 (2 pages)
7 April 2010Director's details changed for David John Strudwick on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Marie Therese Mclaughlin on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Irmina Lawrence on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Marie Therese Mclaughlin on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Margaret Mary Pain on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Janice Anita Knox on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Pauline Marshall on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr John Patrick Mooney on 31 March 2010 (2 pages)
7 April 2010Director's details changed for David John Strudwick on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr John Patrick Mooney on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Pauline Marshall on 31 March 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (8 pages)
7 April 2009Return made up to 31/03/09; full list of members (8 pages)
15 January 2009Director appointed marie therese mclaughlin (2 pages)
15 January 2009Director appointed marie therese mclaughlin (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (5 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
12 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
31 March 2006Return made up to 31/03/06; full list of members (5 pages)
31 March 2006Return made up to 31/03/06; full list of members (5 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (12 pages)
7 April 2004Return made up to 31/03/04; full list of members (12 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
10 April 2003Return made up to 31/03/03; full list of members (12 pages)
10 April 2003Return made up to 31/03/03; full list of members (12 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (12 pages)
9 April 2002Return made up to 31/03/02; full list of members (12 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
6 June 2001£ ic 11/9 17/05/01 £ sr 2@1=2 (1 page)
6 June 2001£ ic 11/9 17/05/01 £ sr 2@1=2 (1 page)
24 May 2001Return made up to 31/03/01; full list of members (10 pages)
24 May 2001Return made up to 31/03/01; full list of members (10 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 1999Full accounts made up to 31 December 1998 (4 pages)
9 April 1999Full accounts made up to 31 December 1998 (4 pages)
9 April 1999Return made up to 31/03/99; no change of members (6 pages)
9 April 1999Return made up to 31/03/99; no change of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (4 pages)
11 May 1998Full accounts made up to 31 December 1997 (4 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
5 June 1997Return made up to 31/03/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (4 pages)
5 June 1997Return made up to 31/03/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 April 1996Return made up to 31/03/96; no change of members (6 pages)
12 April 1996Return made up to 31/03/96; no change of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (3 pages)
20 September 1995Registered office changed on 20/09/95 from: 32 hall lane willington derby DE65 6DR (1 page)
20 September 1995Full accounts made up to 31 December 1994 (3 pages)
20 September 1995Registered office changed on 20/09/95 from: 32 hall lane willington derby DE65 6DR (1 page)
7 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1970Incorporation (12 pages)
7 December 1970Incorporation (12 pages)