Company NameSoval Residents Association Limited
Company StatusActive
Company Number01011708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1971(52 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Samuel Kirk
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(29 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Director NameMr David Selwyn Silver
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(40 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Director NameMr Robert John Leigh Breese
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(44 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Soval Court Maxwell Road
Northwood
Middx
HA6 2FS
Director NameMrs Beryl Shapps
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(46 years, 11 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Soval Court Maxwell Road
Northwood
HA6 2FS
Director NameDr Solomon Stanley Hill
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(47 years, 12 months after company formation)
Appointment Duration4 years, 12 months
RoleSurgeon (Retired)
Country of ResidenceEngland
Correspondence Address8 Soval Court Maxwell Road
Northwood
Middx
HA6 2FS
Secretary NameDr Solomon Stanley Hill
StatusCurrent
Appointed15 May 2020(49 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address8 Soval Court Maxwell Road
Northwood
Middx
HA6 2FS
Director NameAllan Langley Sayers
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 December 2001)
RoleCompany Director
Correspondence Address2 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameMs Cynthia Teskey
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 September 2006)
RoleHousewife
Correspondence Address1 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameMs Nancy Potterton
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2000)
RoleRetired
Correspondence Address3 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameMs Nafeesa Nasser
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 February 2009)
RoleHousewife
Correspondence Address6 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameMr Graham Maclean
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 December 1995)
RoleRetired
Correspondence Address8 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameMs Alyson Lancaster
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 September 2006)
RoleRetired
Correspondence Address9 Soval Court
Northwood
Middlesex
HA6 2FS
Secretary NameMs Cynthia Teskey
NationalityBritish
StatusResigned
Appointed06 December 1991(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 December 2000)
RoleCompany Director
Correspondence Address1 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameSeonaidh Maclean
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 1998)
RoleHousewife
Correspondence Address8 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Director NameIan Wilkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(27 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 February 2018)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Secretary NameIan Wilkinson
NationalityBritish
StatusResigned
Appointed14 December 2000(29 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2001)
RoleConsulting Engineer
Correspondence Address2 Soval Court
Northwood
Middlesex
HA6 2FS
Director NameSamuel Charles Samuel
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(30 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Secretary NameMr Robert Samuel Kirk
NationalityBritish
StatusResigned
Appointed06 December 2001(30 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS
Director NameThomas Bruce Crammond
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(31 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Soval Court
Maxwell Road
Northwood
Middlesex
HA6 2FS

Contact

Telephone01923 822131
Telephone regionWatford

Location

Registered AddressHyde House
The Hyde
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£58,328
Cash£54,182
Current Liabilities£6,305

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

21 January 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
23 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2020Registered office address changed from 8 Soval Court, Maxwell Road Northwood Middx HA6 2FS United Kingdom to Hyde House the Hyde London NW9 6LA on 10 December 2020 (1 page)
18 May 2020Registered office address changed from 3 Soval Court Maxwell Road Northwood Middlesex HA6 2FS to 8 Soval Court, Maxwell Road Northwood Middx HA6 2FS on 18 May 2020 (1 page)
18 May 2020Termination of appointment of Robert Samuel Kirk as a secretary on 15 May 2020 (1 page)
18 May 2020Appointment of Dr Solomon Stanley Hill as a secretary on 15 May 2020 (2 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 February 2020Termination of appointment of Thomas Bruce Crammond as a director on 8 February 2020 (1 page)
15 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2019Memorandum and Articles of Association (24 pages)
8 May 2019Appointment of Dr Solomon Stanley Hill as a director on 2 May 2019 (2 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
12 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2018Appointment of Mrs Beryl Shapps as a director on 9 April 2018 (2 pages)
1 April 2018Termination of appointment of Samuel Charles Samuel as a director on 26 March 2018 (1 page)
26 February 2018Termination of appointment of Ian Wilkinson as a director on 26 February 2018 (1 page)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
23 February 2016Appointment of Mr Robert John Leigh Breese as a director on 18 January 2016 (2 pages)
23 February 2016Appointment of Mr Robert John Leigh Breese as a director on 18 January 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 December 2015Annual return made up to 6 December 2015 no member list (7 pages)
24 December 2015Annual return made up to 6 December 2015 no member list (7 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
17 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
17 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
19 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
19 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
16 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
16 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
13 February 2012Appointment of Mr David Selwyn Silver as a director (2 pages)
13 February 2012Appointment of Mr David Selwyn Silver as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
17 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
17 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
17 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
24 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
24 December 2009Annual return made up to 6 December 2009 no member list (4 pages)
17 December 2009Director's details changed for Ian Wilkinson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Samuel Kirk on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Bruce Crammond on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Samuel Charles Samuel on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Bruce Crammond on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Samuel Kirk on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Samuel Charles Samuel on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ian Wilkinson on 17 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 March 2009Appointment terminated director nafeesa nasser (1 page)
9 March 2009Appointment terminated director nafeesa nasser (1 page)
11 December 2008Annual return made up to 06/12/08 (3 pages)
11 December 2008Annual return made up to 06/12/08 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 December 2007Annual return made up to 06/12/07 (2 pages)
27 December 2007Annual return made up to 06/12/07 (2 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 January 2007Annual return made up to 06/12/06 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 January 2007Annual return made up to 06/12/06 (6 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 January 2006Annual return made up to 06/12/05 (2 pages)
24 January 2006Annual return made up to 06/12/05 (2 pages)
27 January 2005Annual return made up to 06/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Annual return made up to 06/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 January 2004Annual return made up to 06/12/03 (6 pages)
8 January 2004Annual return made up to 06/12/03 (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Annual return made up to 06/12/02 (6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Annual return made up to 06/12/02 (6 pages)
18 December 2001Annual return made up to 06/12/01
  • 363(287) ‐ Registered office changed on 18/12/01
(5 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001Annual return made up to 06/12/01
  • 363(287) ‐ Registered office changed on 18/12/01
(5 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 December 2001New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Full accounts made up to 30 September 2000 (7 pages)
22 December 2000Annual return made up to 06/12/00 (4 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Annual return made up to 06/12/00 (4 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Full accounts made up to 30 September 2000 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
20 December 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
20 December 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
19 December 1999Full accounts made up to 30 September 1999 (6 pages)
19 December 1999Full accounts made up to 30 September 1999 (6 pages)
13 December 1999Annual return made up to 06/12/99 (5 pages)
13 December 1999Annual return made up to 06/12/99 (5 pages)
15 December 1998Full accounts made up to 30 September 1998 (8 pages)
15 December 1998Full accounts made up to 30 September 1998 (8 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Annual return made up to 06/12/98 (7 pages)
11 December 1998Director resigned (1 page)
11 December 1998Annual return made up to 06/12/98 (7 pages)
7 January 1998Annual return made up to 06/12/97 (7 pages)
7 January 1998Annual return made up to 06/12/97 (7 pages)
16 December 1997Full accounts made up to 30 September 1997 (8 pages)
16 December 1997Full accounts made up to 30 September 1997 (8 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Annual return made up to 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Annual return made up to 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996New director appointed (2 pages)
27 November 1996Full accounts made up to 30 September 1996 (8 pages)
27 November 1996Full accounts made up to 30 September 1996 (8 pages)
15 December 1995Annual return made up to 06/12/95 (8 pages)
15 December 1995Annual return made up to 06/12/95 (8 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995Director resigned;new director appointed (2 pages)
21 November 1995Full accounts made up to 30 September 1995 (8 pages)
21 November 1995Full accounts made up to 30 September 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 May 1971Incorporation (22 pages)
19 May 1971Incorporation (22 pages)