Company NameDarren Close Residents' Association Limited
DirectorsValerie Grace Richardson and Jonathan James Lambert
Company StatusActive
Company Number01402425
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 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 NameValerie Grace Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(26 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Jonathan James Lambert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(26 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameMr Rory Finnegan
StatusCurrent
Appointed06 March 2024(45 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameAnnice Elizabeth Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address4 Darren Close
Ossian Road
London
N4 4EF
Director NameValerie Grace Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darren Close
London
N4 4EF
Director NameMartin McKee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 21 February 1991)
RoleCompany Director
Correspondence AddressFlat 2 Darren Close
London
N4 4EF
Secretary NameYolanda Baly
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressFlat 8 Darren Close
London
N4 4EF
Secretary NameTanya Krzywinska
NationalityBritish
StatusResigned
Appointed21 May 1992(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 April 1993)
RoleCompany Director
Correspondence Address2 Darren Close
London
N4 4EF
Secretary NameHelen Clair Fogg
NationalityBritish
StatusResigned
Appointed23 April 1993(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address3 Darren Close
Ossian Road
London
N4 4EC
Secretary NameGeoffrey Alexander John Boyd
NationalityBritish
StatusResigned
Appointed11 April 1996(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1998)
RoleCompany Director
Correspondence Address12 Darren Close
Ossian Road
London
N4 4EF
Director NameMr John David Hook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2001)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Darren Close
London
N4 4EF
Director NameKatie Hunter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2003)
RoleComputer Analyst
Correspondence Address5 Darren Close
London
N4 4EF
Secretary NameSteven Roger Scott
NationalityBritish
StatusResigned
Appointed14 May 1998(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address11 Darren Close
Stroud Green
London
N4 4EF
Secretary NameChristopher James McGill
NationalityBritish
StatusResigned
Appointed16 October 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2004)
RolePromotions Manager
Correspondence Address6 Darren Close
Ossian Road
London
N4 4EF
Director NameClaire Angela Cogswell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2004)
RoleBanker
Correspondence Address12 Darren Close
London
N4 4EF
Director NameAlan Charles Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 February 2003)
RoleEmployment Law Consultant
Correspondence Address2 Carrington Court
Green Dragon Lane
London
N21 2LY
Director NameSteven Roger Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2005)
RoleLecturer
Correspondence Address11 Darren Close
Stroud Green
London
N4 4EF
Secretary NameAnnice Elizabeth Jones
NationalityBritish
StatusResigned
Appointed10 March 2004(25 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 August 2004)
RoleRetired
Correspondence Address4 Darren Close
Ossian Road
London
N4 4EF
Secretary NameClaire Angela Cogswell
NationalityBritish
StatusResigned
Appointed16 August 2004(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address12 Darren Close
London
N4 4EF
Director NameAnnice Elizabeth Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(26 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2005)
RoleRetired
Correspondence Address4 Darren Close
Ossian Road
London
N4 4EF
Secretary NameValerie Grace Richardson
NationalityBritish
StatusResigned
Appointed14 July 2005(26 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Darren Close
London
N4 4EF
Secretary NameMr Jonathan James Lambert
NationalityBritish
StatusResigned
Appointed07 November 2005(26 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameMr Christopher Richard Gibbs
StatusResigned
Appointed09 February 2015(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameMr Gareth Williams
StatusResigned
Appointed15 July 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2024)
RoleCompany Director
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10A.s. Patel & B.s. Patel
8.33%
Ordinary
1 at £10Anne Patricia Tucker
8.33%
Ordinary
1 at £10Annice Elizabeth Jones
8.33%
Ordinary
1 at £10Catherine Anne Nygh
8.33%
Ordinary
1 at £10John Hook
8.33%
Ordinary
1 at £10Jonathan Lambert
8.33%
Ordinary
1 at £10Maria De Lourdes Coutinho
8.33%
Ordinary
1 at £10Miss R. Maynard & Mr C. Gibbs
8.33%
Ordinary
1 at £10Robert Glenn
8.33%
Ordinary
1 at £10Rose Deakin
8.33%
Ordinary
1 at £10Salvation Army International Trustee Co.
8.33%
Ordinary
1 at £10Valerie Grace Richardson
8.33%
Ordinary

Financials

Year2014
Net Worth£17,728
Cash£16,567
Current Liabilities£1,202

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Appointment of Mr Gareth Williams as a secretary on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Christopher Richard Gibbs as a secretary on 15 July 2022 (1 page)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 November 2018Registered office address changed from C/O C/O Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(5 pages)
9 February 2015Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages)
29 January 2015Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
(5 pages)
20 December 2013Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 20 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Valerie Grace Richardson on 30 June 2010 (2 pages)
31 August 2010Director's details changed for Jonathan James Lambert on 30 June 2010 (2 pages)
31 August 2010Secretary's details changed for Jonathan James Lambert on 30 June 2010 (1 page)
31 August 2010Director's details changed for Jonathan James Lambert on 30 June 2010 (2 pages)
31 August 2010Secretary's details changed for Jonathan James Lambert on 30 June 2010 (1 page)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Valerie Grace Richardson on 30 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 30 June 2009 (4 pages)
4 November 2009Annual return made up to 30 June 2009 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 30/06/08; full list of members (7 pages)
22 September 2008Return made up to 30/06/08; full list of members (7 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2008Return made up to 30/06/07; full list of members (5 pages)
13 February 2008Return made up to 30/06/07; full list of members (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 30/06/06; full list of members (5 pages)
9 October 2006Return made up to 30/06/06; full list of members (5 pages)
12 January 2006New secretary appointed;new director appointed (1 page)
12 January 2006New secretary appointed;new director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 30/06/05; full list of members (11 pages)
28 July 2005Return made up to 30/06/05; full list of members (11 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 August 2004Return made up to 30/06/04; full list of members (11 pages)
3 August 2004Return made up to 30/06/04; full list of members (11 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
11 March 2004Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 March 2004Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
17 February 2003Return made up to 30/06/02; full list of members (11 pages)
17 February 2003Return made up to 30/06/02; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 30/06/01; full list of members (10 pages)
20 November 2001Return made up to 30/06/01; full list of members (10 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
6 September 2000Return made up to 30/06/00; full list of members (9 pages)
6 September 2000Return made up to 30/06/00; full list of members (9 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Return made up to 30/06/98; no change of members (4 pages)
28 October 1998Return made up to 30/06/98; no change of members (4 pages)
27 July 1998Registered office changed on 27/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
27 July 1998Registered office changed on 27/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Accounts made up to 31 March 1996 (10 pages)
5 March 1997Accounts made up to 31 March 1996 (10 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Return made up to 30/06/96; full list of members (8 pages)
12 November 1996Return made up to 30/06/96; full list of members (8 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of directors' interests (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 July 1995Return made up to 30/06/95; no change of members (4 pages)
31 July 1995Return made up to 30/06/95; no change of members (4 pages)