Company NameKing Street Maidenhead (South Block) Residents Association Limited
Company StatusDissolved
Company Number01368667
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 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 Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(40 years after company formation)
Appointment Duration1 year, 8 months (closed 04 February 2020)
RoleProperty Developer/Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameSarah Fay Kingsley Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 1994)
RoleSecretary
Correspondence Address9 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameEva Kompanik
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1995)
RoleBank Officer
Correspondence Address12 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameSalvatore Rubino
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1995)
RoleHairdresser
Correspondence Address10 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameSusan White
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1995)
RoleRetired
Correspondence Address9 Melton Court
Maidenhead
Berkshire
SL6 1YD
Secretary NameMartin Alexander Sloots
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address15 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameMartin Alexander Sloots
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address15 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameMrs Jacqueline Anne Lightowler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(16 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 23 July 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKingfisher House
Fishermans Retreat
Marlow
Buckinghamshire
SL7 1NH
Director NameMrs Karine Antinoro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed12 February 2002(23 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2005)
RoleMD
Correspondence AddressPrimavera
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2TZ
Secretary NameIAN R Sweeting & Co Ltd (Corporation)
StatusResigned
Appointed13 November 1997(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2005)
Correspondence Address2 Church Street
Burnham
Buckinghamshire
SL1 7HZ
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(27 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 April 2019)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £50Mrs J. Lightowler
24.94%
Ordinary
1 at £50Karine Antinoro
12.47%
Ordinary
1 at £50Miss D. Lothian
12.47%
Ordinary
1 at £50Mr M. Moore
12.47%
Ordinary
1 at £50Mr Meredith
12.47%
Ordinary
1 at £50Mrs E. Whittingham
12.47%
Ordinary
1 at £50R. Malhotra & D. Malhotra
12.47%
Ordinary
3 at £0.2Miss B.m. Perks
0.15%
Founder
2 at £0.2Mr W. Rainbow
0.10%
Founder

Financials

Year2014
Net Worth£401

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
23 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
14 May 2019Director's details changed for Mr Timothy Spencer Barlow on 13 May 2019 (2 pages)
9 May 2019Register(s) moved to registered inspection location 6 6 Duke Street, St James's St James's London SW1Y 6BN (1 page)
9 May 2019Register inspection address has been changed to 6 6 Duke Street, St James's St James's London SW1Y 6BN (1 page)
16 April 2019Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 6 Duke Street London SW1Y 6BN on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Mortimer Secretaries Limited as a secretary on 16 April 2019 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
17 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
17 August 2018Withdrawal of a person with significant control statement on 17 August 2018 (2 pages)
17 August 2018Notification of Ryger Maidenhead Limited as a person with significant control on 23 July 2018 (2 pages)
16 August 2018Termination of appointment of Jacqueline Anne Lightowler as a director on 23 July 2018 (1 page)
1 June 2018Appointment of Mr Timothy Spencer Barlow as a director on 21 May 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 401
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 401
(5 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 401
(5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 401
(5 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 401
(5 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 401
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
13 August 2010Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Jacqueline Anne Lightowler on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
13 August 2008Return made up to 13/08/08; full list of members (6 pages)
13 August 2008Return made up to 13/08/08; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
5 September 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2007Return made up to 13/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
12 September 2006Return made up to 13/08/06; full list of members (8 pages)
12 September 2006Return made up to 13/08/06; full list of members (8 pages)
6 February 2006Registered office changed on 06/02/06 from: 2 church street burnham slough buckinghamshire SL1 7HZ (1 page)
6 February 2006Registered office changed on 06/02/06 from: 2 church street burnham slough buckinghamshire SL1 7HZ (1 page)
5 January 2006Return made up to 13/08/05; full list of members (8 pages)
5 January 2006Return made up to 13/08/05; full list of members (8 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
16 August 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
8 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
13 September 2004Return made up to 13/08/04; full list of members (9 pages)
13 September 2004Return made up to 13/08/04; full list of members (9 pages)
6 January 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
19 December 2003Return made up to 13/08/03; full list of members (9 pages)
19 December 2003Return made up to 13/08/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
16 August 2002Return made up to 13/08/02; full list of members (10 pages)
16 August 2002Return made up to 13/08/02; full list of members (10 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
11 January 2002Director resigned (1 page)
20 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Return made up to 13/08/00; full list of members (9 pages)
23 August 2000Return made up to 13/08/00; full list of members (9 pages)
5 June 2000Accounts for a small company made up to 25 March 2000 (5 pages)
5 June 2000Accounts for a small company made up to 25 March 2000 (5 pages)
23 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
8 September 1999Return made up to 13/08/99; full list of members (6 pages)
8 September 1999Return made up to 13/08/99; full list of members (6 pages)
21 January 1999Full accounts made up to 25 March 1998 (9 pages)
21 January 1999Full accounts made up to 25 March 1998 (9 pages)
1 October 1998Return made up to 13/08/98; change of members (6 pages)
1 October 1998Return made up to 13/08/98; change of members (6 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
23 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
27 November 1997Registered office changed on 27/11/97 from: 12 melton court maidenhead berks SL6 1YD (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 12 melton court maidenhead berks SL6 1YD (1 page)
27 November 1997Secretary resigned (1 page)
29 October 1997Return made up to 13/08/97; no change of members (4 pages)
29 October 1997Return made up to 13/08/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
10 September 1996Return made up to 13/08/96; full list of members (6 pages)
10 September 1996Return made up to 13/08/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 25 March 1995 (12 pages)
26 January 1996Accounts for a small company made up to 25 March 1995 (12 pages)
11 September 1995Return made up to 13/08/95; full list of members (6 pages)
11 September 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)