Company NameWatling Street Residents Association Limited
Company StatusActive
Company Number01032843
CategoryPrivate Limited Company
Incorporation Date29 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 NameShelagh Elsie Catherine Collins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(31 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Director NameMarc Lindsay Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(31 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Director NameMr Vincent Barnes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(46 years after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick
StatusCurrent
Appointed22 June 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Director NameBarbara Jane Reeve
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1985(14 years after company formation)
Appointment Duration13 years, 3 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address129 Watling Street
Radlett
Hertfordshire
WD7 7NQ
Director NamePeter Thomas Mackenzie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleElectrical Engineer
Correspondence Address44 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameBarbara Jane Reeve
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address129 Watling Street
Radlett
Hertfordshire
WD7 7NQ
Director NameBrian Robert Clark
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(27 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Director NameHugh Francois Howard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(31 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2007)
RoleMarket Analyst
Correspondence Address133 Watling Street
Radlett
Hertfordshire
WD7 7NQ
Director NameStuart Abington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(31 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 July 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
Director NameGordon Dennis Zeidman
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(31 years, 3 months after company formation)
Appointment Duration16 years (resigned 05 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address162 The Colonnades
London
W2 6AR
Secretary NameBrian Robert Clark
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 22 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House Lower High Street
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £10Mr Brian R. Clark
16.67%
Ordinary
1 at £10Mr Gordon D. Zeidman
16.67%
Ordinary
1 at £10Mr Marc Lindsay-scott
16.67%
Ordinary
1 at £10Mr Stuart Abington
16.67%
Ordinary
1 at £10Mr V. Barnes
16.67%
Ordinary
1 at £10Ms Shelagh Collins
16.67%
Ordinary

Financials

Year2014
Net Worth£26,395
Current Liabilities£6,007

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 June 2022Appointment of Rumball Sedgwick as a secretary on 22 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Brian Robert Clark as a director on 22 June 2022 (1 page)
22 June 2022Termination of appointment of Brian Robert Clark as a secretary on 22 June 2022 (1 page)
1 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
29 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 March 2020Secretary's details changed for Brian Robert Clark on 27 March 2020 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 March 2019Termination of appointment of Gordon Dennis Zeidman as a director on 5 March 2019 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 November 2017Appointment of Mr Vincent Barnes as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Mr Vincent Barnes as a director on 21 November 2017 (2 pages)
31 July 2017Termination of appointment of Stuart Abington as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of Stuart Abington as a director on 27 July 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Brian Robert Clark on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Marc Lindsay Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Shelagh Elsie Catherine Collins on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Stuart Abington on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Shelagh Elsie Catherine Collins on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Stuart Abington on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Marc Lindsay Scott on 17 March 2017 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60
(9 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60
(9 pages)
4 June 2015Micro company accounts made up to 30 June 2014 (3 pages)
4 June 2015Micro company accounts made up to 30 June 2014 (3 pages)
11 September 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St. Albans Hertfordshire AL1 3HG to Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St. Albans Hertfordshire AL1 3HG to Abbotts House Lower High Street 198 Lower High Street Watford WD17 2FF on 11 September 2014 (1 page)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 60
(9 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 60
(9 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 60
(9 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 60
(9 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for Brian Robert Clark on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Marc Lindsay Scott on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Stuart Abington on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Shelagh Elsie Catherine Collins on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Marc Lindsay Scott on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Gordon Dennis Zeidman on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Brian Robert Clark on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Shelagh Elsie Catherine Collins on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Gordon Dennis Zeidman on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Stuart Abington on 30 June 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Appointment terminated director hugh howard (1 page)
17 March 2008Appointment terminated director hugh howard (1 page)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(10 pages)
10 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(10 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
23 July 2004Return made up to 30/06/04; no change of members (9 pages)
23 July 2004Return made up to 30/06/04; no change of members (9 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 30/06/03; full list of members (9 pages)
24 July 2003Return made up to 30/06/03; full list of members (9 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
13 May 2003Total exemption full accounts made up to 30 June 1996 (5 pages)
13 May 2003Total exemption full accounts made up to 30 June 1997 (5 pages)
13 May 2003Total exemption full accounts made up to 30 June 1996 (5 pages)
13 May 2003Total exemption full accounts made up to 30 June 1997 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2001 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2000 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2001 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 1999 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 1998 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 1999 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2000 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 1998 (5 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
8 March 2003Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2003Return made up to 30/06/02; full list of members (7 pages)
8 March 2003Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
14 March 2001Return made up to 30/06/00; no change of members (7 pages)
14 March 2001Return made up to 30/06/00; no change of members (7 pages)
19 January 1999Return made up to 30/06/98; full list of members (5 pages)
19 January 1999Return made up to 30/06/98; full list of members (5 pages)
7 January 1998Return made up to 30/06/97; no change of members (4 pages)
7 January 1998Return made up to 30/06/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 November 1997Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1997Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 May 1996Full accounts made up to 30 June 1995 (7 pages)
23 May 1996Full accounts made up to 30 June 1995 (7 pages)
11 October 1995Return made up to 30/06/95; full list of members (6 pages)
11 October 1995Return made up to 30/06/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)