Company NameWhite Court (Hampstead) Residents Association Limited
Company StatusActive
Company Number01318178
CategoryPrivate Limited Company
Incorporation Date22 June 1977(46 years, 10 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 Behzad Djazaeri
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 White Court
Platts Lane
London
NW3 7PL
Director NameMr Branko Zecevic
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySerbian
StatusCurrent
Appointed26 March 1993(15 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 White Court
Platts Lane
London
NW3 7PL
Director NameTamara Zecevic
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(24 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 White Court
Platts Lane
London
NW3 7PL
Director NameMargaret Kirschner
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1992)
RoleHousewife
Correspondence Address6 White Court
Platts Lane
London
Nw3
Director NameNazraj Zaman Zia
Date of BirthMarch 1923 (Born 101 years ago)
NationalityIranian
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleHousewife
Correspondence Address4 White Court
Platts Lane
London
Nw3
Director NameMr Nicholas Charles Silver
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1993)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address108 The Bank
Highgate Hill
London
N6 5HE
Director NameMrs Isobel Esther Constance Shelley
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1995)
RoleHousewife
Correspondence Address2 White Court
Platts Lane
London
Nw3
Director NameMiss Mary Dowie
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1994)
RoleRetired
Correspondence Address5 White Court
Platts Lane
London
Nw3
Secretary NameMiss Mary Dowie
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1994)
RoleRetired
Correspondence Address5 White Court
Platts Lane
London
Nw3
Director NameRafy Naoor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(16 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 August 2001)
RoleCompany Director
Correspondence Address1 White Court
Platts Lane
London
NW3 7PL
Director NameRoyston Simeon Landau
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(16 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address7 White Court
Platts Lane
London
NW3 7PL
Director NameMr Behnam Djazaeri
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(16 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 April 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 White Court
Platts Lane
London
NW3 7PL
Director NameTamara Zecevic
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(17 years, 4 months after company formation)
Appointment Duration1 day (resigned 11 November 1994)
RoleRussian Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 White Court
41a Platts Lane
London
NW3 7PL
Secretary NameRoyston Simeon Landau
NationalityBritish
StatusResigned
Appointed20 January 1997(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address7 White Court
Platts Lane
London
NW3 7PL
Director NameChandrakant Kapadia
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(24 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address2 White Court
Platts Lane
London
NW3 7PL
Secretary NameStephanie Carabot
NationalityBritish
StatusResigned
Appointed11 October 2001(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address4 White Court
Platts Lane
London
NW3 7PL
Director NameBahman Jazayeri
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed27 June 2003(26 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Court
Platt's Lane
London
NW3 7PL
Director NameTimothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(28 years after company formation)
Appointment Duration5 years (resigned 29 July 2010)
RoleConsultant
Correspondence Address93 Milespit Hill
Mill Hill Village
London
NW7 2RS
Director NameMr Mustafa Can Koluman
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2011(34 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 White Court
Platts Lane
London
NW3 7PL

Location

Registered Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£81,071
Cash£3,084
Current Liabilities£5,062

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 September 2020Cessation of Behnam Djazaeri as a person with significant control on 11 April 2020 (1 page)
16 September 2020Termination of appointment of Behnam Djazaeri as a director on 11 April 2020 (1 page)
11 May 2020Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 11 May 2020 (1 page)
3 September 2019Director's details changed for Mr Branko Zecevic on 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 September 2019Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 August 2017Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Change of details for Mr Branko Zecevic as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Behnam Djazaeri as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Behzad Djazaeri as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Behzad Djazaeri as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Behnam Djazaeri as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Mustafa Can Koluman as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Change of details for Tamara Zecevic as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Tamara Zecevic as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Mustafa Can Koluman as a person with significant control on 31 July 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70
(8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70
(8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 70
(8 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 70
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 70
(8 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 70
(8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
4 October 2012Termination of appointment of Bahman Jazayeri as a director (1 page)
4 October 2012Termination of appointment of Bahman Jazayeri as a director (1 page)
4 October 2012Appointment of Mr Mustafa Can Koluman as a director (2 pages)
4 October 2012Appointment of Mr Mustafa Can Koluman as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Bahman Jazayeri on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Tamara Zecevic on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Bahman Jazayeri on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Tamara Zecevic on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Behzad Djazaeri on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Behnam Djazaeri on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Behzad Djazaeri on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Behnam Djazaeri on 31 July 2010 (2 pages)
20 August 2010Termination of appointment of Timothy Benson as a director (1 page)
20 August 2010Termination of appointment of Chandrakant Kapadia as a director (1 page)
20 August 2010Termination of appointment of Stephanie Carabot as a secretary (1 page)
20 August 2010Termination of appointment of Timothy Benson as a director (1 page)
20 August 2010Termination of appointment of Stephanie Carabot as a secretary (1 page)
20 August 2010Termination of appointment of Chandrakant Kapadia as a director (1 page)
19 August 2010Registered office address changed from Goldblatts 24 Gray's Inn Road London WC1X 8HP on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Goldblatts 24 Gray's Inn Road London WC1X 8HP on 19 August 2010 (1 page)
5 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
8 September 2009Registered office changed on 08/09/2009 from 37 warren street london W1T 6AD (1 page)
8 September 2009Registered office changed on 08/09/2009 from 37 warren street london W1T 6AD (1 page)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 September 2008Return made up to 31/07/08; full list of members (6 pages)
19 September 2008Return made up to 31/07/08; full list of members (6 pages)
18 September 2008Director's change of particulars / tamara zecevic / 30/07/2008 (1 page)
18 September 2008Director's change of particulars / behzad djazaeri / 30/07/2008 (1 page)
18 September 2008Director's change of particulars / behzad djazaeri / 30/07/2008 (1 page)
18 September 2008Director's change of particulars / tamara zecevic / 30/07/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 August 2007Return made up to 31/07/07; full list of members (5 pages)
6 August 2007Return made up to 31/07/07; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 August 2006Return made up to 31/07/06; full list of members (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 31/07/06; full list of members (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
9 September 2005Return made up to 31/07/05; full list of members (11 pages)
9 September 2005Return made up to 31/07/05; full list of members (11 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
9 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
24 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(9 pages)
24 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(9 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 September 2000Return made up to 31/07/00; full list of members (9 pages)
1 September 2000Return made up to 31/07/00; full list of members (9 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 August 1999Return made up to 31/07/99; full list of members (8 pages)
6 August 1999Return made up to 31/07/99; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 August 1998Return made up to 31/07/98; full list of members (8 pages)
6 August 1998Return made up to 31/07/98; full list of members (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Registered office changed on 30/07/98 from: 37 warren street london W1P 5PD (1 page)
30 July 1998Registered office changed on 30/07/98 from: 37 warren street london W1P 5PD (1 page)
19 March 1998Accounts for a small company made up to 30 September 1992 (5 pages)
19 March 1998Accounts for a small company made up to 30 September 1992 (5 pages)
12 March 1998Return made up to 31/07/96; full list of members (8 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1993 (6 pages)
12 March 1998Return made up to 31/07/97; full list of members (8 pages)
12 March 1998Registered office changed on 12/03/98 from: 5 white court platts lane london NW3 7PL (1 page)
12 March 1998Return made up to 31/07/95; full list of members (8 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1995 (6 pages)
12 March 1998Return made up to 31/07/96; full list of members (8 pages)
12 March 1998Return made up to 31/07/97; full list of members (8 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Accounts for a small company made up to 30 September 1995 (6 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1993 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 30 September 1996 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Return made up to 31/07/94; full list of members (9 pages)
12 March 1998Accounts for a small company made up to 30 September 1994 (6 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 5 white court platts lane london NW3 7PL (1 page)
12 March 1998Return made up to 31/07/95; full list of members (8 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1996 (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Return made up to 31/07/94; full list of members (9 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Accounts for a small company made up to 30 September 1994 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)