Company NameStewards Court (Kingston Hill) Residents Association Limited
DirectorRyszard Sinclair Ogonowski
Company StatusActive
Company Number01238143
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 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 NameMr Ryszard Sinclair Ogonowski
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(31 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 Steward Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMr Edward James Thomas Williams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 1994)
RoleSchool Teacher
Correspondence AddressFlat 5 Stewards Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMarie Rix
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1996)
RoleReservations Supervisor
Correspondence Address2 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameMiss Rosa Margaret Thomas
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressFlat 7 Stewards Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMargaret Mary Darley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1995)
RoleGuide
Correspondence Address3 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameGavin Ian Joss
NationalityBritish
StatusResigned
Appointed17 February 1995(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address5 Stewards Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameJoanne Marie Watmore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1999)
RoleProject Accountant
Correspondence Address7 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameGavin Ian Joss
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1999)
RolePep Manager
Correspondence Address5 Stewards Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameRichard Karl Dickinson
NationalityBritish
StatusResigned
Appointed03 July 1996(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address1 Stewards Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameMargaret Mary Darley
NationalityBritish
StatusResigned
Appointed11 November 1997(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 September 2004)
RoleRetired
Correspondence Address3 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMarie Rix
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(23 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2008)
RoleSales Executive
Correspondence Address2 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMr Howard Alan Freeman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address7 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMaureen Southgate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleCredit Controller
Correspondence Address1 Stewards Court
Carlisle Close
Kingston
KT2 7AU
Director NameIan Tattam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2008)
RoleSales Manager
Correspondence Address9 Stewards Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed14 March 2005(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameJanis Adrienne Nicoll Davidson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2010)
RoleHeadteacher
Correspondence Address1 Stewards Court Carlisle Close
Kingston
Surrey
KT2 7AU
Director NameSheila Valentine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stewards Court Carlisle Close
Kingston
Surrey
KT2 7AU
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed27 November 2009(33 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2015)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10B. Sweeney & J. Patterson
11.11%
Ordinary
1 at £10C. Stockwell & Ms Logica
11.11%
Ordinary
1 at £10Hilary Molly Kowal & Howard Somah Kowal
11.11%
Ordinary
1 at £10Mr S. Sentong
11.11%
Ordinary
1 at £10P. O'riordan & Ms Mullins
11.11%
Ordinary
1 at £10Ryszard Sinclair Ogonowski
11.11%
Ordinary
1 at £10S. Hall & Miss R. Buchan
11.11%
Ordinary
1 at £10Sateh Mroueh
11.11%
Ordinary
1 at £10Vladimir Aleksandrovich Leontenkova & Natalia Georgievna Leontenkova
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Current Liabilities£10

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(4 pages)
22 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Termination of appointment of Jj Homes (Properties) Limited as a secretary on 12 March 2015 (1 page)
19 March 2015Termination of appointment of Jj Homes (Properties) Limited as a secretary on 12 March 2015 (1 page)
19 March 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 72 Fielding Road Chiswick London W4 1DB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 72 Fielding Road Chiswick London W4 1DB on 19 March 2015 (1 page)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
29 May 2014Termination of appointment of Sheila Valentine as a director (1 page)
29 May 2014Termination of appointment of Sheila Valentine as a director (1 page)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
(6 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
(6 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Sheila Valentine as a director (2 pages)
17 February 2012Appointment of Sheila Valentine as a director (2 pages)
21 October 2011Termination of appointment of Howard Freeman as a director (1 page)
21 October 2011Termination of appointment of Howard Freeman as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Howard Alan Freeman on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Ryszard Sinclair Ogonowski on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Howard Alan Freeman on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Ryszard Sinclair Ogonowski on 15 August 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 June 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page)
22 June 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Janis Davidson as a director (1 page)
22 June 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Janis Davidson as a director (1 page)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (7 pages)
17 August 2009Return made up to 15/08/09; full list of members (7 pages)
7 February 2009Director appointed ryszard sinclair ogonowski (2 pages)
7 February 2009Director appointed ryszard sinclair ogonowski (2 pages)
26 September 2008Director appointed janis adrienne nicoll davidson (2 pages)
26 September 2008Appointment terminated director marie rix (1 page)
26 September 2008Appointment terminated director marie rix (1 page)
26 September 2008Director appointed janis adrienne nicoll davidson (2 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 15/08/08; full list of members (8 pages)
15 August 2008Return made up to 15/08/08; full list of members (8 pages)
14 April 2008Appointment terminated director ian tattam (1 page)
14 April 2008Appointment terminated director ian tattam (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 15/08/07; change of members (7 pages)
6 September 2007Return made up to 15/08/07; change of members (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
27 September 2006Return made up to 15/08/06; full list of members (10 pages)
27 September 2006Return made up to 15/08/06; full list of members (10 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 15/08/05; full list of members (10 pages)
5 October 2005Return made up to 15/08/05; full list of members (10 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Return made up to 15/08/04; full list of members (10 pages)
19 October 2004Return made up to 15/08/04; full list of members (10 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
25 October 2003Full accounts made up to 31 December 2002 (8 pages)
25 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 September 2003Return made up to 15/08/03; full list of members (10 pages)
21 September 2003Return made up to 15/08/03; full list of members (10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
14 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
26 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 June 2001Full accounts made up to 31 December 2000 (8 pages)
11 June 2001Full accounts made up to 31 December 2000 (8 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
26 October 1999Return made up to 15/08/99; no change of members (4 pages)
26 October 1999Return made up to 15/08/99; no change of members (4 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
23 October 1997Secretary resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Return made up to 15/08/96; no change of members (4 pages)
1 February 1997Return made up to 15/08/96; no change of members (4 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)