Company NameClaire Court Residents Association (Hatch End) Limited
Company StatusActive
Company Number01400721
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr John William Meek
NationalityBritish
StatusCurrent
Appointed31 January 1999(20 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Estilo
5 Wenlock Road
London
N1 7SL
Director NameBeryl Doreen Jardine
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(28 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameMr Gaurav Mehta
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressJ W Meek
Business Development Centre
7/15 Greatorex St
London
E1 5NF
Director NameMr Ernest William Hayne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(38 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJ W Meek
Business Development Centre
7/15 Greatorex St
London
E1 5NF
Director NameMr Laurentino Da Silva Figueiras
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 August 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressJ W Meek
Business Development Centre
7/15 Greatorex St
London
E1 5NF
Director NameMs Jayne Lord
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1993)
RolePolice Officer
Correspondence Address48 Claire Court
Hatch End
Pinner
Middlesex
HA5 4LB
Director NameMs Laura Takuma
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1993)
RoleExecutive Secretary
Correspondence Address49 Claire Court
Hatch End
Pinner
Middlesex
HA5 4LB
Secretary NameMiss Wendy Wood
NationalityBritish
StatusResigned
Appointed11 January 1992(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressLouise Cottage Hollybush Hill
Stoke Poges
Slough
Berkshire
SL2 4QB
Director NameBeryl Doreen Jardine
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 November 1996)
RoleDoctors Receptionist
Country of ResidenceEngland
Correspondence Address16 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameIrene Joan Cox
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 November 1996)
RoleRetired
Correspondence Address54 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameWilliam Black Jardine
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1999)
RoleRetired
Correspondence Address16 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NameCatherine Jane Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2002)
RoleManagement Consultant
Correspondence Address35 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NameCarole Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(20 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameJasper Sanders
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2001)
RoleDesigner
Correspondence Address19 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameRachel Claire Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2001)
RoleEvents Organisor
Correspondence Address19 Claire Court
Westfield Park
Pinner
Middlesex
HA5 4LB
Director NameGerald Joseph Ellis
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(22 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 2001)
RoleRetired
Correspondence Address20 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NameGarry James Plumb
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2003)
RoleComputer Consultant
Correspondence Address4 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NamePeter Matthew Housego
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2008)
RoleArchivist
Correspondence Address15 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB
Director NameKaty Sian Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 October 2003)
RoleTeacher
Correspondence Address47 Claire Court
Westfield Park
Hatch End
Middlesex
HA5 4LB

Location

Registered AddressJ W Meek
Business Development Centre
7/15 Greatorex St
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £20B. Cooper
2.27%
Ordinary
1 at £20B. Russell & J. Russell
2.27%
Ordinary
1 at £20Clover Residents LTD
2.27%
Ordinary
1 at £20E. Hayne
2.27%
Ordinary
1 at £20Enid Alice Chaplin
2.27%
Ordinary
1 at £20Gauray Jayantkumar Metha
2.27%
Ordinary
1 at £20Graham James Marr & Gillian Anne Marr
2.27%
Ordinary
1 at £20Hannah Shaoul
2.27%
Ordinary
1 at £20Helen Anne Hayes
2.27%
Ordinary
1 at £20Ian Gordon Smith & Lorraine Tracey Van
2.27%
Ordinary
1 at £20Imran Pevez & Nadia Pevez
2.27%
Ordinary
1 at £20J. Atkins & S. Atkins
2.27%
Ordinary
1 at £20J. Phull & P. Phull
2.27%
Ordinary
1 at £20Joshua Garry Peters & Nicole Seidman
2.27%
Ordinary
1 at £20Maura Geraldine Ryan
2.27%
Ordinary
1 at £20Miss T.f. Corrigan
2.27%
Ordinary
1 at £20Mital Chandarana & Sonal Chandarana
2.27%
Ordinary
1 at £20Mr C. Summer
2.27%
Ordinary
1 at £20Mr D. James
2.27%
Ordinary
1 at £20Mr M.s. Ellis
2.27%
Ordinary
1 at £20Mr P.m. Ellis
2.27%
Ordinary
1 at £20Mr R. Radia
2.27%
Ordinary
1 at £20Mr S.e. Hague
2.27%
Ordinary
1 at £20Mr W. Jardine
2.27%
Ordinary
1 at £20Mrs A.m.r. Price-brown & Mr A.m.r. Price-brown
2.27%
Ordinary
1 at £20Mrs E. Kushin
2.27%
Ordinary
1 at £20Mrs Figueiras & Mr Figueiras
2.27%
Ordinary
1 at £20Mrs J. Friese-green
2.27%
Ordinary
1 at £20Mrs J.a. Newman
2.27%
Ordinary
1 at £20Mrs K. Collins
2.27%
Ordinary
1 at £20Mrs Kathleen Theresa Harnett
2.27%
Ordinary
1 at £20Mrs M. Taberner
2.27%
Ordinary
1 at £20Mrs Rita Khosla & Mrs Kamil Khosla
2.27%
Ordinary
1 at £20Mrs Smita Malde & Mr Champa Malde
2.27%
Ordinary
1 at £20Mrs Yvette Dinah Goldstone
2.27%
Ordinary
1 at £20Narharibhai Maibhai Amin & Pushpaben Narharibhai Amin
2.27%
Ordinary
1 at £20P.g. Kelly
2.27%
Ordinary
1 at £20P.m. Deshpande & R.p. Deshpande
2.27%
Ordinary
1 at £20Pulver Carr Partnership LTD
2.27%
Ordinary
1 at £20Rajeshmanji Bharadia & Rajeshwari Bharadia
2.27%
Ordinary
1 at £20Richard John Thompson
2.27%
Ordinary
1 at £20S. Anwari
2.27%
Ordinary
1 at £20S.b. Lee
2.27%
Ordinary
1 at £20Sumi Lakhani
2.27%
Ordinary

Financials

Year2014
Net Worth£5,175
Cash£6,113
Current Liabilities£2,275

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 23 November 2020 with updates (7 pages)
26 November 2019Confirmation statement made on 23 November 2019 with updates (7 pages)
18 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (7 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (7 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (7 pages)
14 November 2017Appointment of Mr Ernest William Hayne as a director on 18 October 2017 (2 pages)
14 November 2017Appointment of Mr Ernest William Hayne as a director on 18 October 2017 (2 pages)
22 August 2017Appointment of Mr Gaurav Mehta as a director on 1 June 2017 (2 pages)
22 August 2017Appointment of Mr Gaurav Mehta as a director on 1 June 2017 (2 pages)
27 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 880
(8 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 880
(8 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 880
(8 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 880
(8 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 880
(8 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 880
(8 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Termination of appointment of Carole Roberts as a director (1 page)
17 April 2013Termination of appointment of Carole Roberts as a director (1 page)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 23 November 2010 with a full list of shareholders (9 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Annual return made up to 23 November 2009 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 23 November 2009 with a full list of shareholders (9 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Carole Roberts on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Beryl Doreen Jardine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Carole Roberts on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Beryl Doreen Jardine on 23 November 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 23/11/08; full list of members (24 pages)
9 January 2009Return made up to 23/11/08; full list of members (24 pages)
8 January 2009Appointment terminated director peter housego (1 page)
8 January 2009Appointment terminated director peter housego (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Return made up to 23/11/07; change of members (7 pages)
6 December 2007Return made up to 23/11/07; change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2006Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
  • 363(353) ‐ Location of register of members address changed
(17 pages)
10 December 2006Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 23/11/05; change of members (7 pages)
16 January 2006Return made up to 23/11/05; change of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 23/11/04; change of members (7 pages)
21 December 2004Return made up to 23/11/04; change of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 23/11/03; full list of members (19 pages)
17 February 2004Return made up to 23/11/03; full list of members (19 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
10 December 2002Return made up to 23/11/02; change of members (7 pages)
10 December 2002Return made up to 23/11/02; change of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
7 December 2001Return made up to 23/11/01; change of members (9 pages)
7 December 2001Return made up to 23/11/01; change of members (9 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
10 December 2000Return made up to 23/11/00; full list of members (19 pages)
10 December 2000Return made up to 23/11/00; full list of members (19 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 November 1999Return made up to 23/11/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Return made up to 23/11/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: louise cottage hollybush hill stoke poges slough SL2 4QB (1 page)
22 March 1999Registered office changed on 22/03/99 from: louise cottage hollybush hill stoke poges slough SL2 4QB (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Return made up to 23/11/98; change of members (6 pages)
17 November 1998Return made up to 23/11/98; change of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
18 November 1996Return made up to 23/11/96; change of members (6 pages)
18 November 1996Return made up to 23/11/96; change of members (6 pages)
24 September 1996Registered office changed on 24/09/96 from: louise cottage holly bush hill stoke poges bucks SL2 4 (1 page)
24 September 1996Registered office changed on 24/09/96 from: louise cottage holly bush hill stoke poges bucks SL2 4 (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
18 September 1995Full accounts made up to 24 March 1995 (6 pages)
18 September 1995Full accounts made up to 24 March 1995 (6 pages)
20 November 1978Incorporation (16 pages)
20 November 1978Incorporation (16 pages)