Company NameDaphne Court (Ealing) Residents Association Limited
Company StatusActive
Company Number01030124
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1971(52 years, 5 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 NameMr Ian Inman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(46 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Roger Banks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(46 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Roger William Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(49 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Film Editor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Saurav Agarwal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(51 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleM&A Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameHector Medora
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 December 1992)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaphne Court 44 Castlebar Road
Ealing
London
W5 2DF
Director NameJack Kaprelian
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 December 1992)
RoleTextile Merchant
Correspondence AddressFlat 6 Daphne Court
Ealing
London
W5 2DF
Secretary NameJack Kaprelian
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressFlat 6 Daphne Court
Ealing
London
W5 2DF
Director NameStanley George Ansett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(21 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 December 2000)
RoleRetired
Correspondence AddressFlat 4 Daphne Court
44 Castlebar Road
Ealing
W London
W5 2DF
Secretary NameLee Teresa Lott
NationalityBritish
StatusResigned
Appointed02 December 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1996)
RoleMaritime Claims Consultant
Correspondence Address5 Home Farm Court
Shantock Hall Lane
Bovingdon
Hertfordshire
HP3 0NQ
Director NameBranko Rapo
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(22 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2003)
RoleRet Naval Architect
Correspondence AddressDaphne Court 44 Castlebar Road
Ealing
London
W5 2DF
Director NameSidney Norman Sagon
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(24 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2004)
RoleRetired
Correspondence Address7 Daphne Court
Castlebar Road
Ealing
London
W5 2DF
Secretary NameSamantha Lai
NationalityBritish
StatusResigned
Appointed02 January 1996(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address8 Daphne Court
44 Castlebar Road
Ealing
London
W5 2DF
Secretary NameEsther Lai
NationalityBritish
StatusResigned
Appointed08 December 1997(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address8 Daphne Court
44 Castlebar Road
Ealing London
W5 2DF
Secretary NameMaryam Bushehri
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleForensic Accountant
Correspondence Address5 Daphne Court
44 Castlebar Road
London
W5 2DF
Director NameBhobinder Hundal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(30 years after company formation)
Appointment Duration9 years (resigned 13 December 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Creighton Road
Ealing
London
W5 4SJ
Director NameShailen Thakrar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(31 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 2010)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Daphne Court
44 Castlebar Road
London
W5 2DF
Director NameSubathra Sriskantha
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2010)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Daphne Court
44 Castlebar Road
London
W5 2DF
Director NameEsther Gunaratnam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(34 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 22 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address84 Brancaster Lane
Purley
Surrey
CR8 1HH
Secretary NameSubathra Sriskantha
NationalityBritish
StatusResigned
Appointed08 December 2005(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2010)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Daphne Court
44 Castlebar Road
London
W5 2DF
Director NameMr Soslan Salamov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daphne Court
44 Castlebar Road, Ealing
London
W5 2DF
Director NameMichael Gettleson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(38 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 The Ridgeway
Ruislip Manor
Middlesex
HA4 8QQ
Secretary NameEsther Gunaratnam
NationalityBritish
StatusResigned
Appointed29 January 2010(38 years, 3 months after company formation)
Appointment Duration8 years (resigned 22 February 2018)
RoleCompany Director
Correspondence Address8 Charterhouse Buildings 2nd Flr
Goswell Road
London
EC1M 7AN
Director NameMr Michel Saoula
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2018(46 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2021)
RoleSoftware Architect Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Marco Manassero
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

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

Financials

Year2014
Turnover£22,836
Net Worth£31,669
Cash£12,146
Current Liabilities£987

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

29 October 2023Appointment of Mr Saurav Agarwal as a director on 3 October 2023 (2 pages)
16 October 2023Termination of appointment of Marco Manassero as a director on 18 August 2023 (1 page)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Roger William Davies as a director on 28 September 2021 (2 pages)
5 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 July 2021Termination of appointment of Michel Saoula as a director on 18 June 2021 (1 page)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Notification of a person with significant control statement (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 April 2019Registered office address changed from 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN to 204 Northfield Avenue London W13 9SJ on 8 April 2019 (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 March 2018Appointment of Mr Michel Saoula as a director on 22 February 2018 (2 pages)
12 March 2018Appointment of Mr Ian Inman as a director on 22 February 2018 (2 pages)
11 March 2018Appointment of Mr Marco Manassero as a director on 22 February 2018 (2 pages)
11 March 2018Appointment of Mr Roger Banks as a director on 22 February 2018 (2 pages)
10 March 2018Termination of appointment of Esther Gunaratnam as a secretary on 22 February 2018 (1 page)
10 March 2018Termination of appointment of Esther Gunaratnam as a director on 22 February 2018 (1 page)
10 March 2018Cessation of Michael Gettleson as a person with significant control on 27 September 2017 (1 page)
10 March 2018Termination of appointment of Michael Gettleson as a director on 27 September 2017 (1 page)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Hector Medora as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Hector Medora as a director on 1 August 2017 (1 page)
8 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
16 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
20 January 2014Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page)
20 January 2014Secretary's details changed for Esther Gunaratnam on 1 January 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 February 2012Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page)
18 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
18 February 2011Termination of appointment of Bhobinder Hundal as a director (1 page)
18 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
18 February 2011Termination of appointment of Bhobinder Hundal as a director (1 page)
6 October 2010Appointment of Michael Gettleson as a director (3 pages)
6 October 2010Appointment of Michael Gettleson as a director (3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 March 2010Appointment of Esther Gunaratnam as a secretary (3 pages)
18 March 2010Appointment of Esther Gunaratnam as a secretary (3 pages)
11 March 2010Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Subathra Sriskantha as a secretary (1 page)
11 March 2010Termination of appointment of Subathra Sriskantha as a director (1 page)
11 March 2010Termination of appointment of Soslan Salamov as a director (1 page)
11 March 2010Termination of appointment of Soslan Salamov as a director (1 page)
11 March 2010Termination of appointment of Subathra Sriskantha as a director (1 page)
11 March 2010Termination of appointment of Subathra Sriskantha as a secretary (1 page)
11 March 2010Director's details changed for Hector Medora on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Shailen Thakrar as a director (1 page)
11 March 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 March 2010Director's details changed for Hector Medora on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Subathra Sriskantha on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Hector Medora on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Shailen Thakrar as a director (1 page)
11 March 2010Director's details changed for Esther Gunaratnam on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Bhobinder Hundal on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 March 2010Director's details changed for Shailen Thakrar on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 March 2009Annual return made up to 31/12/08 (4 pages)
23 March 2009Annual return made up to 31/12/08 (4 pages)
13 November 2008Full accounts made up to 31 December 2007 (10 pages)
13 November 2008Full accounts made up to 31 December 2007 (10 pages)
9 April 2008Director appointed soslan salamov (2 pages)
9 April 2008Director appointed soslan salamov (2 pages)
3 April 2008Annual return made up to 31/12/07 (3 pages)
3 April 2008Annual return made up to 31/12/07 (3 pages)
7 December 2007Full accounts made up to 31 December 2006 (10 pages)
7 December 2007Full accounts made up to 31 December 2006 (10 pages)
24 April 2007Registered office changed on 24/04/07 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
24 April 2007Registered office changed on 24/04/07 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
1 February 2007Annual return made up to 31/12/06 (5 pages)
1 February 2007Annual return made up to 31/12/06 (5 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (10 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned
(4 pages)
10 April 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 2005Full accounts made up to 31 December 2004 (10 pages)
23 February 2005Full accounts made up to 31 December 2004 (10 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
17 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Full accounts made up to 31 December 2003 (10 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(5 pages)
30 June 2003Full accounts made up to 31 December 2002 (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (7 pages)
30 June 2003Registered office changed on 30/06/03 from: 1A shenley avenue ruislip manor middlesex HA4 6BP (1 page)
30 June 2003Registered office changed on 30/06/03 from: 1A shenley avenue ruislip manor middlesex HA4 6BP (1 page)
13 February 2003Annual return made up to 31/12/02 (5 pages)
13 February 2003Annual return made up to 31/12/02 (5 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
15 March 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 15/03/02
(4 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 15/03/02
(4 pages)
15 March 2002New director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (6 pages)
21 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
21 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
25 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
25 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
13 October 1999Full accounts made up to 31 December 1998 (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned
(4 pages)
27 January 1998New secretary appointed (2 pages)
26 March 1997Full accounts made up to 31 December 1996 (6 pages)
26 March 1997Full accounts made up to 31 December 1996 (6 pages)
9 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Full accounts made up to 31 December 1995 (6 pages)
19 April 1996Full accounts made up to 31 December 1995 (6 pages)
29 January 1996Annual return made up to 31/12/95 (4 pages)
29 January 1996Annual return made up to 31/12/95 (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (6 pages)
11 September 1995Full accounts made up to 31 December 1994 (6 pages)