Company NameEisenhower House (Hampton Wick) Residents Association Limited
Company StatusActive
Company Number01188250
CategoryPrivate Limited Company
Incorporation Date23 October 1974(49 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 NameMiss Karina Elizabeth Rix
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(26 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 9 Eisenhower House
Vicarage Road
Hampton Wick
Surrey
KT1 4EJ
Director NameMr Mark Stephen Young
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(28 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Eisenhower House
Vicarage Road
Hampton Wick
Surrey
KT1 4EJ
Director NameMr Paul John Short
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(29 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleBusiness Analyst Oil Industry
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Eisenhower House
Hampton Wick
Surrey
KT1 4EJ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed01 July 2016(41 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameCatherine Rose May Hammond
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(48 years, 10 months after company formation)
Appointment Duration7 months
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr James Simler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(49 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 School Road
Hampton Hill
TW12 1QL
Director NameNeil John Curtis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleTechnical Publications Manager
Correspondence Address9 Eisenhower House
12 Vicarage Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameJohn Anthony Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address10 Eisenhower House
Vicarage Road Hampton Wick
Kingston-Upon-Thames
Surrey
KT1 4EJ
Director NameMrs Marjorie Mable Painter
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 March 1992)
RoleRetired
Correspondence Address14 Eisenhower House
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameMrs Marjorie Mable Painter
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address14 Eisenhower House
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameNeil John Curtis
NationalityBritish
StatusResigned
Appointed10 August 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address9 Eisenhower House
12 Vicarage Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameDr Jessie McLeman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1997)
RoleRegional Satellite Policy
Correspondence Address13 Eisenhower House
12 Vicarage Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameNeville Ross-Gower
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1995)
RoleDivisional Sales Manager
Correspondence Address15 Eisenhower House
Vicarage Road
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameMartin John Hutchinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1996)
RoleTrining Officer
Correspondence Address10 Eisenhower House
Vicarage Road
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameBrenda Ann Russ-Fower
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 1995)
RoleSecretary
Correspondence Address15 Eisenhower House
Vicarage Road
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameRachel Elizabeth Perkins
NationalityBritish
StatusResigned
Appointed01 October 1995(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleAdvertising
Correspondence Address9 Eisenhower House
Vicarage Road Hampton Wick
Kingston
Surrey
KT1 4EJ
Director NamePaul Alexander Hemmings
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2002)
RoleEngineer (Airports)
Correspondence Address3 Eisenhower House
Vicarage Road
Hampton Wick
Surrey
KT1 4EJ
Director NameColin Brian Reed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2003)
RoleBank Manager
Correspondence Address16 Eisenhower House
Vicarage Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameJoyce Lawrence
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(23 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 December 2004)
RoleRetired
Correspondence Address7 Eisenhower House Vicarage Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Director NameVictoria Walton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2000)
RoleAssistant Teacher
Correspondence Address10 Eisenhower House Vicarage Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameVictoria Walton
NationalityBritish
StatusResigned
Appointed01 April 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2000)
RoleAssistant Teacher
Correspondence Address10 Eisenhower House Vicarage Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EJ
Secretary NameMiss Karina Elizabeth Rix
NationalityBritish
StatusResigned
Appointed23 November 2000(26 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 9 Eisenhower House
Vicarage Road
Hampton Wick
Surrey
KT1 4EJ

Contact

Telephone020 71744000
Telephone regionLondon

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Brenda Ann Ross-gower
6.25%
Ordinary
1 at £10Christine Wendy Rees
6.25%
Ordinary
1 at £10Eva J. Godley
6.25%
Ordinary
1 at £10Iain Cox
6.25%
Ordinary
1 at £10Karina Elizabeth Rix
6.25%
Ordinary
1 at £10Lisa Gibbons
6.25%
Ordinary
1 at £10Marie Helen Sanderen
6.25%
Ordinary
1 at £10Marjorie Doris Owen
6.25%
Ordinary
1 at £10Mark Stephen Young
6.25%
Ordinary
1 at £10Michael Robert Taverner
6.25%
Ordinary
1 at £10Michele Daphne Elizabeth Bottomley
6.25%
Ordinary
1 at £10Mr B.n. Saha
6.25%
Ordinary
1 at £10Paul Alexander Hemmings
6.25%
Ordinary
1 at £10Suzanne Strachan
6.25%
Ordinary
1 at £10Victoria Rylott
6.25%
Ordinary
1 at £10Victoria Walton
6.25%
Ordinary

Financials

Year2014
Net Worth£16,916
Cash£13,924
Current Liabilities£1,994

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Appointment of Catherine Rose May Hammond as a director on 1 September 2023 (2 pages)
7 July 2023Confirmation statement made on 4 July 2023 with updates (6 pages)
21 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (6 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
24 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
26 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
28 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
26 July 2016Termination of appointment of Karina Elizabeth Rix as a secretary on 1 July 2016 (1 page)
26 July 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016 (2 pages)
26 July 2016Registered office address changed from 13 Eisenhower House 12 Vicarage Road Hampton Wick Surrey KT1 4EJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Karina Elizabeth Rix as a secretary on 1 July 2016 (1 page)
26 July 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 1 July 2016 (2 pages)
26 July 2016Registered office address changed from 13 Eisenhower House 12 Vicarage Road Hampton Wick Surrey KT1 4EJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 July 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 160
(7 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 160
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 160
(7 pages)
7 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 160
(7 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 September 2013Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160
(7 pages)
19 September 2013Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages)
19 September 2013Director's details changed for Mr Paul John Short on 1 August 2012 (2 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
11 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Director's details changed for Mark Stephen Young on 18 July 2010 (2 pages)
16 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Director's details changed for Karina Elizabeth Rix on 18 July 2010 (2 pages)
16 November 2010Director's details changed for Mark Stephen Young on 18 July 2010 (2 pages)
16 November 2010Director's details changed for Paul John Short on 18 July 2010 (2 pages)
16 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Karina Elizabeth Rix on 18 July 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Director's details changed for Paul John Short on 18 July 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (9 pages)
10 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
10 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 18/07/08; full list of members (9 pages)
12 August 2008Return made up to 18/07/08; full list of members (9 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
26 September 2007Return made up to 18/07/07; full list of members (6 pages)
26 September 2007Return made up to 18/07/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(12 pages)
10 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(12 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
22 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 18/07/04; full list of members (13 pages)
17 August 2004Return made up to 18/07/04; full list of members (13 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
7 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
7 November 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 18/07/03; full list of members (14 pages)
4 August 2003Return made up to 18/07/03; full list of members (14 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 18/07/02; full list of members (13 pages)
18 July 2002Return made up to 18/07/02; full list of members (13 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
28 July 2001Return made up to 18/07/01; full list of members (13 pages)
28 July 2001Return made up to 18/07/01; full list of members (13 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (5 pages)
21 December 2000Full accounts made up to 30 June 2000 (5 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Return made up to 18/07/00; full list of members (13 pages)
24 July 2000Return made up to 18/07/00; full list of members (13 pages)
19 October 1999Full accounts made up to 30 June 1999 (5 pages)
19 October 1999Full accounts made up to 30 June 1999 (5 pages)
19 July 1999Return made up to 22/07/99; full list of members (6 pages)
19 July 1999Return made up to 22/07/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (7 pages)
9 March 1999Full accounts made up to 30 June 1998 (7 pages)
5 February 1999Full accounts made up to 30 June 1997 (6 pages)
5 February 1999Full accounts made up to 30 June 1997 (6 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
24 January 1999Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
18 August 1997Return made up to 22/07/97; full list of members (6 pages)
18 August 1997Return made up to 22/07/97; full list of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 30 June 1996 (6 pages)
21 February 1997Full accounts made up to 30 June 1996 (6 pages)
2 February 1997Secretary's particulars changed (1 page)
2 February 1997Secretary's particulars changed (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
22 July 1996Return made up to 22/07/96; change of members (6 pages)
22 July 1996Return made up to 22/07/96; change of members (6 pages)
4 April 1996Secretary resigned (2 pages)
4 April 1996Secretary resigned (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed (1 page)
4 April 1996New secretary appointed (1 page)
3 October 1995Full accounts made up to 30 June 1995 (5 pages)
3 October 1995Full accounts made up to 30 June 1995 (5 pages)
2 August 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 02/08/95
(6 pages)
2 August 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 02/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 October 1974Company name changed\certificate issued on 23/10/74 (14 pages)
23 October 1974Company name changed\certificate issued on 23/10/74 (14 pages)