Company NameRoxborough Avenue (Residents) Limited
DirectorsNigel Mark Colson and Steven James Dawson
Company StatusActive
Company Number01040088
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 3 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 Nigel Mark Colson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2007(35 years after company formation)
Appointment Duration17 years, 2 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address29-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameMr Steven James Dawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameThomas Hall
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 1992)
RoleRetired
Correspondence AddressFlat 18 The Angle
Roxborough Avenue
Harrow
Middlesex
Director NameBryce Telfer
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleRetired
Correspondence AddressFlat 32 The Angle
Roxborough Avenue
Harrow
Middlesex
Secretary NameRosemary Baker
NationalityBritish
StatusResigned
Appointed13 August 1991(19 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 24 The Angle
Roxborough Avenue
Harrow
Middlesex
Director NameBerenike Diab
NationalityBritish
StatusResigned
Appointed01 January 1993(20 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 February 2007)
RoleCompany Director
Correspondence AddressThe Angle 26 Roxborough Avenue
Harrow
Middlesex
HA1 3BU
Director NamePeter Jacques
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(20 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 December 1995)
RoleEconomist
Correspondence AddressFlat 30 The Angle
Roxborough Avenue
Harrow
Middlesex
HA1 3BU
Director NameAref Diab
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 February 2007)
RoleRetired
Correspondence AddressThe Angle 26 Roxborough Avenue
Harrow
Middlesex
HA1 3BU
Secretary NameSanaz Emami
NationalityBritish
StatusResigned
Appointed05 December 2004(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address48 Charlbert Court
Charlbert Street
London
NW8 7BY
Director NameKaren Fletcher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(35 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Roxborough Avenue
Harrow
Middlesex
HA1 3BU
Secretary NameBerenike Marie Diab
NationalityBritish
StatusResigned
Appointed10 February 2007(35 years after company formation)
Appointment Duration13 years, 8 months (resigned 09 October 2020)
RoleAccounts Mgr
Correspondence Address26 Roxborough Avenue
Harrow
Middlesex
HA1 3BU
Director NameBerewike Diab
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(39 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Angle 26 Roxborough Ave
Harrow
Middx
HA1 3BU

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Ha1 3ht
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£17,016
Cash£14,185
Current Liabilities£230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
4 August 2023Director's details changed for Mr Nigel Mark Colson on 4 August 2023 (2 pages)
30 July 2023Registered office address changed from C/O Wilson Hawkins 29-35 High Street Harrow Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow HA1 3HT HA1 3HT on 30 July 2023 (1 page)
5 June 2023Appointment of Mr Saeed Abbassi as a director on 4 April 2023 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2021Appointment of Mr Steven James Dawson as a director on 15 September 2021 (2 pages)
13 August 2021Director's details changed for Mr Nigel Mark Colson on 13 August 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2020Termination of appointment of Berenike Marie Diab as a secretary on 9 October 2020 (1 page)
9 October 2020Termination of appointment of Berewike Diab as a director on 9 October 2020 (1 page)
14 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
(6 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
(6 pages)
17 July 2015Registered office address changed from 72 London Road St Albans Herts AL1 1NG to C/O Wilson Hawkins 29-35 High Street Harrow Middlesex HA1 3HT on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 72 London Road St Albans Herts AL1 1NG to C/O Wilson Hawkins 29-35 High Street Harrow Middlesex HA1 3HT on 17 July 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9
(6 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9
(6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
16 August 2011Appointment of Berewike Diab as a director (3 pages)
16 August 2011Appointment of Berewike Diab as a director (3 pages)
28 July 2011Termination of appointment of Karen Fletcher as a director (2 pages)
28 July 2011Termination of appointment of Karen Fletcher as a director (2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 August 2010Director's details changed for Karen Fletcher on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Nigel Mark Colson on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Karen Fletcher on 13 August 2010 (2 pages)
16 August 2010Director's details changed for Nigel Mark Colson on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 September 2009Return made up to 13/08/09; full list of members (6 pages)
2 September 2009Return made up to 13/08/09; full list of members (6 pages)
10 October 2008Return made up to 13/08/08; no change of members (7 pages)
10 October 2008Return made up to 13/08/08; no change of members (7 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 December 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2007New secretary appointed (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Return made up to 13/08/05; full list of members (10 pages)
31 October 2005Return made up to 13/08/05; full list of members (10 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Return made up to 13/08/04; full list of members (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Return made up to 13/08/04; full list of members (9 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 October 2003Return made up to 13/08/03; full list of members (9 pages)
6 October 2003Return made up to 13/08/03; full list of members (9 pages)
17 January 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 January 2002Return made up to 13/08/01; no change of members (6 pages)
14 January 2002Return made up to 13/08/01; no change of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Return made up to 13/08/00; no change of members (6 pages)
18 October 2000Return made up to 13/08/00; no change of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
29 September 1998Return made up to 13/08/98; no change of members (4 pages)
29 September 1998Return made up to 13/08/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
5 December 1997Return made up to 13/08/97; no change of members (4 pages)
5 December 1997Return made up to 13/08/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 13/08/96; full list of members (6 pages)
27 May 1997Return made up to 13/08/96; full list of members (6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Return made up to 13/08/95; no change of members (4 pages)
16 August 1995Return made up to 13/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 January 1972Certificate of incorporation (1 page)
27 January 1972Incorporation (19 pages)
27 January 1972Incorporation (19 pages)
27 January 1972Certificate of incorporation (1 page)