Company NameHobart Place Residents Association Limited (The)
Company StatusActive
Company Number01080234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1972(51 years, 6 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 Dev Sopal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(39 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hobart Court
Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameMiss Sanjvee Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(42 years after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Woodward Estate Agents The Old Fire Station
90 High Street
Harrow
Middlesex
HA1 3LP
Director NameMr Rakesh Singh
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed03 May 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station
90 High Street
Harrow
Middlesex
HA1 3LP
Director NameMr Dennis Cowan
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 19 August 2002)
RoleRetired
Correspondence Address9 Hobart Court
Harrow
Middlesex
HA1 3DW
Director NameMr Abraham Maisel
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 19 August 2002)
RoleRetired
Correspondence Address8 Hobart Court
Harrow
Middlesex
HA1 3DW
Director NameMr Philip Tropp
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 December 2003)
RoleRetired
Correspondence Address4 Hobart Court
Harrow
Middlesex
HA1 3DW
Secretary NameMr Abraham Maisel
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 19 August 2002)
RoleCompany Director
Correspondence Address8 Hobart Court
Harrow
Middlesex
HA1 3DW
Director NameShahid Bilal Shaikh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 September 1995)
RoleEuropean Finance Manager
Correspondence Address6 Hobart Court
Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameMrs Eileen Lily Wright
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2011)
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Hobart Court
Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3DW
Secretary NameMrs Eileen Lily Wright
NationalityBritish
StatusResigned
Appointed26 August 2002(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2007)
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Hobart Court
Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3DW
Director NameJeffrey Graham Tupholme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hobart Court
29 Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameArchibald Shapiro
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2007)
RoleRetired
Correspondence Address1 Hobart Court
Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3DW
Secretary NameMr Henry Wolfgang Grant
NationalityBritish
StatusResigned
Appointed09 April 2007(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hobart Court
Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3DW
Director NameDr Murtuza Hasnaini
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address11 Hobart Court
Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3DW
Director NameMr Henry Wolfgang Grant
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hobart Court
Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameMr Henry Wolfgang Grant
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hobart Court
Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameMr Puneet Kanugo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station
90 High Street
Harrow
Middlesex
HA1 3LP

Location

Registered AddressThe Old Fire Station
90 High Street
Harrow
Middlesex
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£17,280
Gross Profit£17,280
Net Worth£19,211
Cash£16,296
Current Liabilities£1,062

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
2 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
2 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
4 July 2016Annual return made up to 27 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 27 June 2016 no member list (5 pages)
3 May 2016Appointment of Mr Rakes Singh as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Rakes Singh as a director on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Rakes Singh on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Rakes Singh on 3 May 2016 (2 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
17 November 2014Appointment of Miss Sanjvee Shah as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Miss Sanjvee Shah as a director on 17 November 2014 (2 pages)
21 August 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
21 August 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
10 July 2014Annual return made up to 27 June 2014 no member list (2 pages)
10 July 2014Annual return made up to 27 June 2014 no member list (2 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
20 August 2013Termination of appointment of Puneet Kanugo as a director (1 page)
20 August 2013Termination of appointment of Puneet Kanugo as a director (1 page)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
11 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
17 July 2012Registered office address changed from 10 Hobart Court Roxborough Avenue Harrow Middlesex HA1 3DW United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
17 July 2012Registered office address changed from 10 Hobart Court Roxborough Avenue Harrow Middlesex HA1 3DW United Kingdom on 17 July 2012 (1 page)
27 June 2012Termination of appointment of Henry Grant as a director (1 page)
27 June 2012Termination of appointment of Henry Grant as a director (1 page)
27 June 2012Appointment of Mr Puneet Kanugo as a director (2 pages)
27 June 2012Appointment of Mr Puneet Kanugo as a director (2 pages)
31 May 2012Appointment of Mr Dev Sopal as a director (2 pages)
31 May 2012Appointment of Mr Dev Sopal as a director (2 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 September 2011Annual return made up to 27 June 2011 no member list (2 pages)
9 September 2011Annual return made up to 27 June 2011 no member list (2 pages)
7 September 2011Registered office address changed from 11 Hobart Court Roxborough Avenue Harrow on the Hill Middlesex HA1 3DW on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 11 Hobart Court Roxborough Avenue Harrow on the Hill Middlesex HA1 3DW on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 11 Hobart Court Roxborough Avenue Harrow on the Hill Middlesex HA1 3DW on 7 September 2011 (1 page)
26 May 2011Termination of appointment of Eileen Wright as a director (1 page)
26 May 2011Appointment of Mr Henry Wolfgang Grant as a director (2 pages)
26 May 2011Termination of appointment of Murtuza Hasnaini as a director (1 page)
26 May 2011Appointment of Mr Henry Wolfgang Grant as a director (2 pages)
26 May 2011Termination of appointment of Murtuza Hasnaini as a director (1 page)
26 May 2011Termination of appointment of Eileen Wright as a director (1 page)
7 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
19 July 2010Director's details changed for Eileen Lily Wright on 27 June 2010 (2 pages)
19 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
19 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
19 July 2010Director's details changed for Eileen Lily Wright on 27 June 2010 (2 pages)
23 February 2010Appointment of Mr Murtuza Hasnaini as a director (2 pages)
23 February 2010Appointment of Mr Murtuza Hasnaini as a director (2 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
13 July 2009Annual return made up to 27/06/09 (2 pages)
13 July 2009Annual return made up to 27/06/09 (2 pages)
11 July 2009Appointment terminated secretary henry grant (1 page)
11 July 2009Appointment terminated secretary henry grant (1 page)
31 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 August 2008Annual return made up to 27/06/08 (2 pages)
7 August 2008Annual return made up to 27/06/08 (2 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 August 2007Annual return made up to 27/06/07 (3 pages)
28 August 2007Annual return made up to 27/06/07 (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
27 July 2006Annual return made up to 27/06/06 (4 pages)
27 July 2006Annual return made up to 27/06/06 (4 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
7 July 2005Annual return made up to 27/06/05 (4 pages)
7 July 2005Annual return made up to 27/06/05 (4 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
13 July 2004Annual return made up to 05/07/04 (4 pages)
13 July 2004Annual return made up to 05/07/04 (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
17 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
4 September 2003Annual return made up to 07/07/03
  • 363(287) ‐ Registered office changed on 04/09/03
(4 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Annual return made up to 07/07/03
  • 363(287) ‐ Registered office changed on 04/09/03
(4 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
6 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
12 July 2002Annual return made up to 07/07/02 (5 pages)
12 July 2002Annual return made up to 07/07/02 (5 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
8 August 2001Annual return made up to 07/07/01 (4 pages)
8 August 2001Annual return made up to 07/07/01 (4 pages)
9 November 2000Full accounts made up to 30 June 2000 (7 pages)
9 November 2000Full accounts made up to 30 June 2000 (7 pages)
24 July 2000Annual return made up to 07/07/00 (4 pages)
24 July 2000Annual return made up to 07/07/00 (4 pages)
26 November 1999Full accounts made up to 30 June 1999 (7 pages)
26 November 1999Full accounts made up to 30 June 1999 (7 pages)
26 July 1999Annual return made up to 07/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Annual return made up to 07/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Full accounts made up to 30 June 1998 (9 pages)
21 October 1998Full accounts made up to 30 June 1998 (9 pages)
26 July 1998Annual return made up to 07/07/98 (4 pages)
26 July 1998Annual return made up to 07/07/98 (4 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
30 July 1997Annual return made up to 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Annual return made up to 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
27 August 1996Annual return made up to 07/07/96 (4 pages)
27 August 1996Annual return made up to 07/07/96 (4 pages)
27 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
21 July 1995Annual return made up to 07/07/95 (6 pages)
21 July 1995Full accounts made up to 30 June 1995 (6 pages)
21 July 1995Annual return made up to 07/07/95 (6 pages)
21 July 1995Full accounts made up to 30 June 1995 (6 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)