Company NameChequers (Pinner) Residents Management Limited (The)
DirectorsRaymond Langford and Hazel Esme Benjamin
Company StatusActive
Company Number01195319
CategoryPrivate Limited Company
Incorporation Date2 January 1975(49 years, 4 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 NameRaymond Langford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMrs Hazel Esme Benjamin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(47 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Chris Christofi
StatusCurrent
Appointed31 March 2022(47 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameDavid Grant
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2001)
RoleRetired
Correspondence Address19 The Chequers
Pinner
Middlesex
HA5 3LY
Director NameDonald Lewis
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1993)
RoleCompany Director
Correspondence Address15 The Chequers
Pinner
Middlesex
HA5 3LY
Secretary NameStephen Messias
NationalityBritish
StatusResigned
Appointed11 August 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1993)
RoleCompany Director
Correspondence Address2 The Chequers
Pinner
Middlesex
HA5 3LY
Director NameEdwin Arthur Woolnough
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(18 years, 8 months after company formation)
Appointment Duration19 years (resigned 30 September 2012)
RoleRetired
Correspondence Address6 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Secretary NameEdwin Arthur Woolnough
NationalityBritish
StatusResigned
Appointed19 September 1993(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 1994)
RoleRetired
Correspondence Address6 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Secretary NameDavid Grant
NationalityBritish
StatusResigned
Appointed11 September 1994(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address19 The Chequers
Pinner
Middlesex
HA5 3LY
Secretary NameEli Braude
NationalityBritish
StatusResigned
Appointed06 October 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 October 2001)
RoleRetired
Correspondence Address13 The Chequers
Pinner
Middlesex
HA5 3LY
Director NameMrs Hazel Esme Benjamin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(26 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Director NameEli Braude
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2005)
RoleRetired
Correspondence Address13 The Chequers
Pinner
Middlesex
HA5 3LY
Director NameDavia Abraham Jacobs
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(26 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 October 2012)
RolePrivate Car Hirer
Correspondence Address18 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Secretary NameMrs Hazel Esme Benjamin
NationalityBritish
StatusResigned
Appointed02 October 2001(26 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Director NameMarianne Raynah Stephens
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2009)
RoleRetired
Correspondence Address8 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Director NameCharles Galloway
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2012)
RoleRetired
Correspondence Address17 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Director NamePeter Schulz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D6, St Meryl Suite Delta Gain
Watford
Herts
WD19 5EF
Director NameMrs Patricia Pollard
Date of BirthJune 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(37 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alice A.j Shrimpton
5.26%
Ordinary
1 at £1Daniel Stone & Hilary Ford
5.26%
Ordinary
1 at £1Den Spears
5.26%
Ordinary
1 at £1Edwin Arthur Woolnough
5.26%
Ordinary
1 at £1Elizabeth Jonquil Nicholls
5.26%
Ordinary
1 at £1Estelle Davis
5.26%
Ordinary
1 at £1Hazel Esme Benjamin
5.26%
Ordinary
1 at £1Marion Grant
5.26%
Ordinary
1 at £1Mary Margaret Sheridan
5.26%
Ordinary
1 at £1Peter Schultz
5.26%
Ordinary
1 at £1Prasad Virupaksha
5.26%
Ordinary
1 at £1Raymond Langford
5.26%
Ordinary
1 at £1Rita Lewis
5.26%
Ordinary
1 at £1Rita Marsuk Popat
5.26%
Ordinary
1 at £1Ronald James Joseph Pollard & Patricia Pollard
5.26%
Ordinary
1 at £1Selwyn Derrick Pachter & Mavis Pachter
5.26%
Ordinary
1 at £1Shirley Jacobs
5.26%
Ordinary
1 at £1Vasanthakumar Rajasooriyar & Jennifer Rajasooriyar & Jeyaluxmu Rajasooriyar
5.26%
Ordinary
1 at £1Yvonne Braude
5.26%
Ordinary

Financials

Year2014
Net Worth£15,065
Cash£22,961
Current Liabilities£12,494

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 24 June 2023 (8 pages)
7 August 2023Confirmation statement made on 5 August 2023 with updates (6 pages)
6 June 2023Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
8 March 2023Appointment of Mr Anish Hindocha as a director on 1 March 2023 (2 pages)
8 March 2023Appointment of Mrs Edna Joyce Terret as a director on 1 March 2023 (2 pages)
7 March 2023Termination of appointment of Hazel Esme Benjamin as a director on 1 March 2023 (1 page)
2 December 2022Total exemption full accounts made up to 24 June 2022 (7 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
31 March 2022Appointment of Mr Chris Christofi as a secretary on 31 March 2022 (2 pages)
16 March 2022Appointment of Mrs Hazel Esme Benjamin as a director on 1 March 2022 (2 pages)
3 December 2021Total exemption full accounts made up to 24 June 2021 (7 pages)
6 September 2021Termination of appointment of Patricia Pollard as a director on 4 September 2021 (1 page)
16 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 24 June 2020 (7 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 24 June 2019 (6 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
29 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
10 August 2018Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 10 August 2018 (1 page)
13 February 2018Termination of appointment of Peter Schulz as a director on 3 February 2018 (1 page)
11 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Cessation of Patricia Pollard as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Patricia Pollard as a person with significant control on 8 August 2017 (1 page)
17 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
30 August 2016Director's details changed for Peter Schulz on 1 August 2016 (2 pages)
30 August 2016Director's details changed for Peter Schulz on 1 August 2016 (2 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
26 August 2016Director's details changed for Raymond Langford on 1 August 2016 (2 pages)
26 August 2016Director's details changed for Raymond Langford on 1 August 2016 (2 pages)
26 August 2016Director's details changed for Patricia Pollard on 1 August 2016 (2 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
26 August 2016Director's details changed for Patricia Pollard on 1 August 2016 (2 pages)
22 February 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 19
(7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 19
(7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 19
(7 pages)
10 October 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19
(7 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19
(7 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 19
(7 pages)
10 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 19
(6 pages)
10 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 19
(6 pages)
10 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 19
(6 pages)
15 August 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
9 August 2013Termination of appointment of Davia Jacobs as a director (1 page)
9 August 2013Termination of appointment of Hazel Benjamin as a secretary (1 page)
9 August 2013Termination of appointment of Hazel Benjamin as a secretary (1 page)
9 August 2013Termination of appointment of Davia Jacobs as a director (1 page)
15 November 2012Registered office address changed from 9 the Chequers West End Lane Pinner Middlesex HA5 3LY on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 9 the Chequers West End Lane Pinner Middlesex HA5 3LY on 15 November 2012 (1 page)
26 October 2012Appointment of Peter Schulz as a director (3 pages)
26 October 2012Appointment of Peter Schulz as a director (3 pages)
15 October 2012Termination of appointment of Charles Galloway as a director (2 pages)
15 October 2012Termination of appointment of Charles Galloway as a director (2 pages)
15 October 2012Termination of appointment of Hazel Benjamin as a director (2 pages)
15 October 2012Termination of appointment of Edwin Woolnough as a director (2 pages)
15 October 2012Termination of appointment of Edwin Woolnough as a director (2 pages)
15 October 2012Termination of appointment of Hazel Benjamin as a director (2 pages)
9 October 2012Appointment of Patricia Pollard as a director (3 pages)
9 October 2012Appointment of Patricia Pollard as a director (3 pages)
9 October 2012Appointment of Raymond Langford as a director (3 pages)
9 October 2012Appointment of Raymond Langford as a director (3 pages)
28 September 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
1 September 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
21 August 2009Return made up to 05/08/09; full list of members (9 pages)
21 August 2009Return made up to 05/08/09; full list of members (9 pages)
17 August 2009Director appointed charles galloway (2 pages)
17 August 2009Director appointed charles galloway (2 pages)
17 August 2009Appointment terminated director marianne stephens (1 page)
17 August 2009Appointment terminated director marianne stephens (1 page)
10 September 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
15 August 2008Return made up to 05/08/08; full list of members (12 pages)
15 August 2008Return made up to 05/08/08; full list of members (12 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Return made up to 05/08/07; full list of members (12 pages)
7 September 2007Return made up to 05/08/07; full list of members (12 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
29 August 2007Accounts for a small company made up to 24 June 2007 (5 pages)
29 August 2007Accounts for a small company made up to 24 June 2007 (5 pages)
19 September 2006Full accounts made up to 24 June 2006 (9 pages)
19 September 2006Full accounts made up to 24 June 2006 (9 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Return made up to 05/08/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2006Return made up to 05/08/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2005Full accounts made up to 24 June 2005 (9 pages)
12 September 2005Full accounts made up to 24 June 2005 (9 pages)
9 September 2005Return made up to 05/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 05/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Full accounts made up to 24 June 2004 (10 pages)
29 September 2004Full accounts made up to 24 June 2004 (10 pages)
19 August 2004Return made up to 05/08/04; full list of members (9 pages)
19 August 2004Return made up to 05/08/04; full list of members (9 pages)
14 September 2003Full accounts made up to 24 June 2003 (10 pages)
14 September 2003Full accounts made up to 24 June 2003 (10 pages)
2 September 2003Return made up to 05/08/03; full list of members (9 pages)
2 September 2003Return made up to 05/08/03; full list of members (9 pages)
9 September 2002Full accounts made up to 24 June 2002 (10 pages)
9 September 2002Return made up to 11/08/02; change of members (12 pages)
9 September 2002Return made up to 11/08/02; change of members (12 pages)
9 September 2002Full accounts made up to 24 June 2002 (10 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
18 September 2001Full accounts made up to 24 June 2001 (8 pages)
18 September 2001Full accounts made up to 24 June 2001 (8 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
13 September 2000Return made up to 11/08/00; full list of members (7 pages)
13 September 2000Full accounts made up to 24 June 2000 (7 pages)
13 September 2000Full accounts made up to 24 June 2000 (7 pages)
13 September 2000Return made up to 11/08/00; full list of members (7 pages)
17 September 1999Full accounts made up to 24 June 1999 (7 pages)
17 September 1999Full accounts made up to 24 June 1999 (7 pages)
24 August 1999Return made up to 11/08/99; full list of members (6 pages)
24 August 1999Return made up to 11/08/99; full list of members (6 pages)
2 October 1998Full accounts made up to 24 June 1998 (7 pages)
2 October 1998Full accounts made up to 24 June 1998 (7 pages)
21 August 1998Return made up to 11/08/98; full list of members (5 pages)
21 August 1998Return made up to 11/08/98; full list of members (5 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 October 1997Full accounts made up to 24 June 1997 (7 pages)
3 October 1997Full accounts made up to 24 June 1997 (7 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
3 November 1996Full accounts made up to 24 June 1996 (7 pages)
3 November 1996Full accounts made up to 24 June 1996 (7 pages)
21 August 1996Return made up to 11/08/96; full list of members (6 pages)
21 August 1996Return made up to 11/08/96; full list of members (6 pages)
19 October 1995Full accounts made up to 24 June 1995 (7 pages)
19 October 1995Full accounts made up to 24 June 1995 (7 pages)
22 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
22 September 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)