Company NameSt.Peter's Close Residents Association Limited
Company StatusActive
Company Number01010948
CategoryPrivate Limited Company
Incorporation Date12 May 1971(53 years 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 NamePaul Pegler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2015(43 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMrs Claire Staniland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(46 years after company formation)
Appointment Duration6 years, 11 months
RoleHorse Riding Instructor
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMrs Alison Bowdrey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(46 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Anthony Eric Williams
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(19 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 April 2003)
RoleRetired
Correspondence Address2 St Peters Close
Bushey Heath
Watford
Hertfordshire
WD2 3LG
Director NameMr Roy Frank Holloway
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 March 1997)
RoleBuilder
Correspondence Address4 High Road
Bushey
Watford
Hertfordshire
WD2 3JG
Secretary NameMr William Anthony Charles Morgan
NationalityBritish
StatusResigned
Appointed12 March 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address22 St Peters Close
Bushey
Watford
Hertfordshire
WD2 3LG
Director NameGillian Elizabeth Holloway
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1997)
RoleMedical Secretary
Correspondence Address4 High Road
Bushey Heath
Watford
Hertfordshire
WD2 3JB
Secretary NameGillian Elizabeth Holloway
NationalityBritish
StatusResigned
Appointed19 January 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1997)
RoleMedical Secretary
Correspondence Address4 High Road
Bushey Heath
Watford
Hertfordshire
WD2 3JB
Director NameNigel Allen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1997(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2003)
RoleDesign Engineer
Correspondence Address26 St Peters Close
Bushey Heath
Watford
WD2 3LG
Secretary NameMr Anthony Eric Williams
NationalityBritish
StatusResigned
Appointed19 August 1997(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2003)
RoleRetired
Correspondence Address2 St Peters Close
Bushey Heath
Watford
Hertfordshire
WD2 3LG
Director NameMr David Arthur Franklin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Peters Close
Bushey Heath
Hertfordshire
WD23 1FG
Director NameDoreen Mary Seddon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence Address13 Claire Court
High Road, Bushey Heath
Bushey
Hertfordshire
WD23 1HY
Secretary NameMyrtle Cale
NationalityBritish
StatusResigned
Appointed01 April 2003(31 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 November 2020)
RoleUniversity Lecturer
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMax Bertram
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 March 2008)
RoleRetired
Correspondence Address5 St Peters Close
Bushey Heath
Watford
Hertfordshire
WD23 1FG
Director NameMs Frankie Strubel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(36 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2016)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameSusan Bourne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(41 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 2013)
RoleOutside Broadcast Unit Manager
Country of ResidenceEngland
Correspondence Address25-27 School Lane
Bushey
WD23 1SS
Director NameAlison Witkover
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(45 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2017)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG

Contact

Telephone01268 683259
Telephone regionBasildon

Location

Registered Address62-64 High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £5Claire Staniland
6.67%
Ordinary
2 at £5D. Riordon
6.67%
Ordinary
2 at £5Miss Strubel
6.67%
Ordinary
1 at £5Badiger
3.33%
Ordinary
1 at £5Chilvers
3.33%
Ordinary
1 at £5F. Calmelot
3.33%
Ordinary
1 at £5Gemma Kanner
3.33%
Ordinary
1 at £5J. O'neill
3.33%
Ordinary
1 at £5Linda Warren
3.33%
Ordinary
1 at £5M. Embleton
3.33%
Ordinary
1 at £5Miss J. Gillender
3.33%
Ordinary
1 at £5Miss K. Barres
3.33%
Ordinary
1 at £5Mr Cooper
3.33%
Ordinary
1 at £5Mr F. Hellerman
3.33%
Ordinary
1 at £5Mr Rickerman
3.33%
Ordinary
1 at £5Mr Riegel
3.33%
Ordinary
1 at £5Mr S. Patel
3.33%
Ordinary
1 at £5Mrs Bowdrey
3.33%
Ordinary
1 at £5Mrs M. Cale
3.33%
Ordinary
1 at £5Paul Pegler
3.33%
Ordinary
-OTHER
23.33%
-

Financials

Year2014
Net Worth£18,724
Cash£8,723
Current Liabilities£504

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

21 April 2023Micro company accounts made up to 31 October 2022 (5 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (6 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (6 pages)
13 December 2021Micro company accounts made up to 31 October 2021 (5 pages)
4 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (6 pages)
20 November 2020Termination of appointment of Myrtle Cale as a secretary on 20 November 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
5 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 May 2017Appointment of Mrs Claire Staniland as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mrs Alison Bowdrey as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mrs Alison Bowdrey as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Alison Witkover as a director on 19 May 2017 (1 page)
19 May 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
19 May 2017Appointment of Mrs Claire Staniland as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Alison Witkover as a director on 19 May 2017 (1 page)
19 May 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
1 August 2016Director's details changed for Alison Witcover on 25 June 2016 (2 pages)
1 August 2016Director's details changed for Alison Witcover on 25 June 2016 (2 pages)
27 June 2016Termination of appointment of Frankie Strubel as a director on 25 June 2016 (1 page)
27 June 2016Termination of appointment of Frankie Strubel as a director on 25 June 2016 (1 page)
27 June 2016Appointment of Alison Witcover as a director on 25 June 2016 (2 pages)
27 June 2016Appointment of Alison Witcover as a director on 25 June 2016 (2 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150
(6 pages)
7 April 2016Registered office address changed from 25-27 School Lane Bushey WD23 1SS to 62-64 High Road Bushey Heath Bushey WD23 1GG on 7 April 2016 (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150
(6 pages)
7 April 2016Registered office address changed from 25-27 School Lane Bushey WD23 1SS to 62-64 High Road Bushey Heath Bushey WD23 1GG on 7 April 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 April 2015Appointment of Paul Pegler as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Paul Pegler as a director on 14 April 2015 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
18 September 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 April 2013Director's details changed for Ms Frankie Strubel on 12 March 2013 (2 pages)
16 April 2013Secretary's details changed for Myrtle Cale on 12 March 2013 (1 page)
16 April 2013Termination of appointment of Susan Bourne as a director (1 page)
16 April 2013Secretary's details changed for Myrtle Cale on 12 March 2013 (1 page)
16 April 2013Director's details changed for Ms Frankie Strubel on 12 March 2013 (2 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 150
(6 pages)
16 April 2013Termination of appointment of Susan Bourne as a director (1 page)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 150
(6 pages)
4 March 2013Appointment of Susan Bourne as a director (2 pages)
4 March 2013Appointment of Susan Bourne as a director (2 pages)
1 March 2013Termination of appointment of David Franklin as a director (1 page)
1 March 2013Termination of appointment of David Franklin as a director (1 page)
28 February 2013Registered office address changed from , Kirkwoods Solicitors, 51 High Road, Bushey Heath, Hertfordshire, WD2 1EE on 28 February 2013 (1 page)
28 February 2013Registered office address changed from , Kirkwoods Solicitors, 51 High Road, Bushey Heath, Hertfordshire, WD2 1EE on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Kirkwoods Solicitors 51 High Road Bushey Heath Hertfordshire WD2 1EE on 28 February 2013 (1 page)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2010Director's details changed for David Arthur Franklin on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (13 pages)
15 March 2010Director's details changed for Ms Frankie Strubel on 14 March 2010 (2 pages)
15 March 2010Director's details changed for David Arthur Franklin on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Ms Frankie Strubel on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (13 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (12 pages)
16 March 2009Return made up to 12/03/09; full list of members (12 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (12 pages)
3 April 2008Director appointed ms frankie strubel (1 page)
3 April 2008Return made up to 12/03/08; full list of members (12 pages)
3 April 2008Director appointed ms frankie strubel (1 page)
2 April 2008Appointment terminated director max bertram (1 page)
2 April 2008Appointment terminated director max bertram (1 page)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 12/03/07; full list of members (8 pages)
19 December 2007Return made up to 12/03/07; full list of members (8 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2006Return made up to 12/03/06; full list of members (8 pages)
24 August 2006Return made up to 12/03/06; full list of members (8 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 June 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 June 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 August 2004Return made up to 12/03/04; change of members (7 pages)
2 August 2004Return made up to 12/03/04; change of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
11 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
12 April 2001Return made up to 12/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2001Return made up to 12/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Full accounts made up to 31 October 1999 (10 pages)
26 June 2000Full accounts made up to 31 October 1999 (10 pages)
7 April 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 12/03/99; full list of members (6 pages)
17 May 1999Return made up to 12/03/99; full list of members (6 pages)
24 February 1999Return made up to 12/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Return made up to 12/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 April 1998Full accounts made up to 31 October 1997 (11 pages)
2 April 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
8 March 1996Return made up to 12/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1996Return made up to 12/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Registered office changed on 29/11/95 from: 22 st peters close bushey heath herts WD2 3LG (1 page)
29 November 1995Registered office changed on 29/11/95 from: 22 st peters close, bushey heath, herts WD2 3LG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 May 1971Incorporation (14 pages)
12 May 1971Incorporation (14 pages)