Company NameAydarth Court, 39-41 Oakhill Road (Putney) Residents Association, Limited
DirectorsKeith Thomas Francis Daniell and Callum Connor
Company StatusActive
Company Number01237135
CategoryPrivate Limited Company
Incorporation Date11 December 1975(48 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 NameMr Keith Thomas Francis Daniell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(43 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Callum Connor
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(46 years after company formation)
Appointment Duration2 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMiss Lindsey Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1993)
RoleDental Technician
Correspondence AddressFlat D Aydarth Court 39-41 Oakhill Road
Putney
London
SW15 2QJ
Director NameElizabeth Worth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1996)
RoleSecretary
Correspondence AddressFlat G Aydarth Court
39-41 Oakhill Road
London
SW15 2QJ
Secretary NameMiss Rebecca Start
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressFlat E Aydarth Court 39-41 Oakhill Road
Putney
London
SW15 2QJ
Director NameRebecca Claire Briscoe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1997)
RoleTeacher
Correspondence AddressFlat D Aydarth Court
39/41 Oakhill Road Putney
London
SW15 2QJ
Secretary NameMay McPhail
NationalityBritish
StatusResigned
Appointed13 February 1995(19 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Aydarth Court
39/41 Oakhill Road
Putney
London
SW15 2QJ
Director NameMay McPhail
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 07 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Aydarth Court
39/41 Oakhill Road
Putney
London
SW15 2QJ
Secretary NameLucinda Heather Southwell
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressFlat E Aydarth Court
39/41 Oakhill Road
Putney
London
SW15 2QJ
Director NameNicholas Andrew Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1999)
RoleSystems Analyst
Correspondence AddressFlat D Aydarth Court
39-41 Oakhill Road Putney
London
SW15 2QJ
Secretary NameRupert James Bray
NationalityBritish
StatusResigned
Appointed10 March 1997(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1999)
RoleFilm Industry
Correspondence Address39 Aydarth Court
39-41 Oakhill Road
Putney
London
SW15 2QJ
Director NameRobert Wynn Hugh-Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2000)
RoleJournalist
Correspondence AddressFlat E Aydarth Court 39 Oakhill Road
London
SW15 2QJ
Secretary NameTimothy John Pygott
NationalityBritish
StatusResigned
Appointed26 January 1999(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 2000)
RoleBanker
Correspondence AddressFlat D Aydarth Court Oakhill Road
London
SW15 2QJ
Secretary NameToby Edward George Hewitt
NationalityBritish
StatusResigned
Appointed29 January 2000(24 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 2000)
RoleSolicitor
Correspondence AddressFlat 39 Aydarth Court
39-41 Oakhill Road
London
SW15 2QJ
Director NameElizabeth Worth
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2005)
RoleRetired
Correspondence AddressFlat G Aydarth Court
39-41 Oakhill Road
London
SW15 2QJ
Secretary NameRobert Wynn Hugh-Jones
NationalityBritish
StatusResigned
Appointed12 October 2000(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2006)
RoleBbc Producer
Correspondence AddressFlat E Aydarth Court 39 Oakhill Road
London
SW15 2QJ
Secretary NameJames Andrew Graham Neale
NationalityBritish
StatusResigned
Appointed01 March 2006(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2009)
RoleInvestment Banking
Correspondence AddressAydarth Court/Flat G
Oakhill Road
London
SW15 2QJ
Secretary NameAnnabel Catherine Elaenor Snaith
NationalityBritish
StatusResigned
Appointed19 September 2009(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2013)
RoleConsultant
Correspondence AddressFlat G Aydarth Court Oakhill Road
London
SW15 2QJ
Director NameMr Niki Giordanelli
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E Aydarth Court 39-41 Oakhill Road
London
SW15 2QJ
Director NameMiss Sophie Munn
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(39 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G, Aydarth Court 39-41 Oakhill Road
London
SW15 2QJ
Secretary NameMrs Sophie Munn
StatusResigned
Appointed17 March 2015(39 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2018)
RoleCompany Director
Correspondence AddressAydarth Court
39-41 Oakhill Road
Putney
London
SW15 2QJ
Director NameMiss Emma Louise Smith
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2016(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, Aydarth Court 39-41 Oakhill Road
London
SW15 2QJ
Director NameMrs Kristy Hewitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2018(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2021)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Gladstone Road
London
SW19 1QR
Secretary NameMrs Kristy Hewitt
StatusResigned
Appointed25 October 2018(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2021)
RoleCompany Director
Correspondence Address83 Gladstone Road
London
SW19 1QR

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Dr Amanda Jayne Ellis
11.11%
Ordinary
1 at £10Helen Shearer Adcock
11.11%
Ordinary
1 at £10John Concannon
11.11%
Ordinary
1 at £10May Mcphail
11.11%
Ordinary
1 at £10Niki Giordanelli
11.11%
Ordinary
1 at £10Sophie Munn
11.11%
Ordinary
1 at £10Stefania Perry
11.11%
Ordinary
1 at £10Theresa Butler
11.11%
Ordinary
1 at £10Toby Edward George Hewitt
11.11%
Ordinary

Financials

Year2014
Net Worth£16,236
Cash£16,136
Current Liabilities£492

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

4 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2020Registered office address changed from Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Keith Thomas Francis Daniell as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Emma Louise Smith as a director on 21 January 2019 (1 page)
25 October 2018Termination of appointment of Sophie Munn as a secretary on 25 October 2018 (1 page)
25 October 2018Appointment of Mrs Kristy Hewitt as a secretary on 25 October 2018 (2 pages)
25 October 2018Termination of appointment of Sophie Munn as a director on 25 October 2018 (1 page)
18 October 2018Director's details changed for Mrs Kristy Hewitt on 17 October 2018 (2 pages)
17 October 2018Appointment of Mrs Kristy Hewitt as a director on 17 October 2018 (2 pages)
25 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
26 March 2017Termination of appointment of May Mcphail as a director on 7 September 2016 (1 page)
26 March 2017Termination of appointment of May Mcphail as a director on 7 September 2016 (1 page)
26 March 2017Appointment of Miss Emma Louise Smith as a director on 13 November 2016 (2 pages)
26 March 2017Appointment of Miss Emma Louise Smith as a director on 13 November 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90
(5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90
(5 pages)
29 May 2015Termination of appointment of Niki Giordanelli as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Niki Giordanelli as a director on 29 May 2015 (1 page)
31 March 2015Appointment of Mrs Sophie Munn as a secretary on 17 March 2015 (2 pages)
31 March 2015Appointment of Mrs Sophie Munn as a secretary on 17 March 2015 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 90
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Miss Sophie Munn as a director on 9 January 2015 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Termination of appointment of Annabel Snaith as a secretary (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90
(5 pages)
27 March 2014Termination of appointment of Annabel Snaith as a secretary (1 page)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Secretary's details changed for Anabel Catherine Elaenor Wilbraham on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Anabel Catherine Elaenor Wilbraham on 5 April 2012 (1 page)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
13 June 2011Appointment of Mr Niki Giordanelli as a director (2 pages)
13 June 2011Appointment of Mr Niki Giordanelli as a director (2 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2010Director's details changed for May Mcphail on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for May Mcphail on 8 April 2010 (2 pages)
8 April 2010Director's details changed for May Mcphail on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2009Appointment terminated secretary james neale (1 page)
1 October 2009Secretary appointed anabel catherine elaenor wilbraham (1 page)
1 October 2009Secretary appointed anabel catherine elaenor wilbraham (1 page)
1 October 2009Appointment terminated secretary james neale (1 page)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 April 2009Return made up to 15/03/09; full list of members (5 pages)
15 April 2009Return made up to 15/03/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
26 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 15/03/07; full list of members (4 pages)
26 March 2007Return made up to 15/03/07; full list of members (4 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 March 2006Return made up to 15/03/06; full list of members (4 pages)
28 March 2006Return made up to 15/03/06; full list of members (4 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 March 2005Return made up to 15/03/05; full list of members (9 pages)
29 March 2005Return made up to 15/03/05; full list of members (9 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 March 2004Return made up to 15/03/04; full list of members (9 pages)
25 March 2004Return made up to 15/03/04; full list of members (9 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 March 2003Return made up to 15/03/03; full list of members (9 pages)
23 March 2003Return made up to 15/03/03; full list of members (9 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 15/03/02; full list of members (8 pages)
26 March 2002Return made up to 15/03/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (1 page)
6 April 2000Return made up to 15/03/00; full list of members (8 pages)
6 April 2000Return made up to 15/03/00; full list of members (8 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 February 1999New director appointed (1 page)
22 February 1999New director appointed (1 page)
22 February 1999New secretary appointed (1 page)
22 February 1999New secretary appointed (1 page)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 November 1997Auditor's resignation (2 pages)
26 November 1997Auditor's resignation (2 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Return made up to 15/03/95; full list of members (6 pages)
2 May 1995Return made up to 15/03/95; full list of members (6 pages)