Company NameDell (Northwood) Residents Association Limited(The)
DirectorSuzanne Julia Jamie
Company StatusActive
Company Number01442265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1979(44 years, 9 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

Secretary NameBenn Thompson
NationalityBritish
StatusCurrent
Appointed25 September 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMs Suzanne Julia Jamie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(42 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameJudith Brooks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2005)
RoleTeacher
Correspondence Address48 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameEmily Dudley
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1993)
RoleRetired
Correspondence Address80 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameMichael Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1994)
RoleManager
Correspondence Address76 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NamePauline Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2005)
RoleCivil Servant
Correspondence Address72 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Secretary NameSheila Patricia Neal
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address60 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameJoseph Mario Gough
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1995)
RolePlumber
Correspondence Address70 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameSarah Cardno
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1999)
RoleLocal Government Officer
Correspondence Address36 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameStephen Davey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2000)
RolePolice Officer
Correspondence Address82 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameSheila Patricia Neal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2005)
RoleSecretary
Correspondence Address60 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameJoanna Louise Austin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address78 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameAdrian Sayer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Saxon Court
36 Brookdene Drive
Northwood
Middlesex
HA6 3FG
Director NameTommy Alan Thompson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2008)
RolePrinter
Correspondence Address8 Dene Road
Northwood
Middlesex
HA6 2AA
Director NamePatrick Gordon Hicks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 May 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMichael Robert Lewis Gower
NationalityBritish
StatusResigned
Appointed18 May 2005(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address82 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Secretary NamePhilippa Land
NationalityBritish
StatusResigned
Appointed22 October 2009(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2013)
RoleCompany Director
Correspondence Address280 Stradbroke Grove
Ilford
Essex
IG5 0DQ
Director NameMs Charlotte Hudson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(32 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 November 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Kenneth Dickson Jamie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2024)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Charlotte Hudson as a director on 19 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 May 2017Termination of appointment of Patrick Gordon Hicks as a director on 10 May 2016 (1 page)
5 May 2017Termination of appointment of Patrick Gordon Hicks as a director on 10 May 2016 (1 page)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
4 May 2016Director's details changed for Mr Kenneth Dickson Jamie on 1 May 2015 (2 pages)
4 May 2016Director's details changed for Mr Kenneth Dickson Jamie on 1 May 2015 (2 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
3 May 2016Secretary's details changed for Benn Thompson on 1 May 2015 (1 page)
3 May 2016Secretary's details changed for Benn Thompson on 1 May 2015 (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 May 2015Director's details changed for Patrick Gordon Hicks on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Ms Charlotte Hudson on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
29 May 2015Director's details changed for Ms Charlotte Hudson on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
29 May 2015Director's details changed for Patrick Gordon Hicks on 29 May 2015 (2 pages)
11 August 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
22 April 2014Appointment of Mr Kenneth Dickson Jamie as a director (2 pages)
22 April 2014Appointment of Mr Kenneth Dickson Jamie as a director (2 pages)
10 April 2014Appointment of Benn Thompson as a secretary (2 pages)
10 April 2014Appointment of Benn Thompson as a secretary (2 pages)
2 April 2014Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom on 2 April 2014 (1 page)
28 August 2013Termination of appointment of Adrian Sayer as a director (1 page)
28 August 2013Termination of appointment of Adrian Sayer as a director (1 page)
28 August 2013Termination of appointment of Philippa Land as a secretary (1 page)
28 August 2013Termination of appointment of Philippa Land as a secretary (1 page)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 June 2013Annual return made up to 30 April 2013 no member list (5 pages)
3 June 2013Annual return made up to 30 April 2013 no member list (5 pages)
23 May 2013Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 23 May 2013 (1 page)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 June 2012Annual return made up to 30 April 2012 no member list (5 pages)
13 June 2012Annual return made up to 30 April 2012 no member list (5 pages)
4 May 2012Appointment of Ms Charlotte Hudson as a director (2 pages)
4 May 2012Appointment of Ms Charlotte Hudson as a director (2 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 June 2011Director's details changed for Adrian Sayer on 29 April 2011 (2 pages)
2 June 2011Annual return made up to 30 April 2011 no member list (4 pages)
2 June 2011Annual return made up to 30 April 2011 no member list (4 pages)
2 June 2011Director's details changed for Adrian Sayer on 29 April 2011 (2 pages)
18 January 2011Termination of appointment of Joanna Austin as a director (1 page)
18 January 2011Termination of appointment of Joanna Austin as a director (1 page)
11 May 2010Director's details changed for Adrian Sayer on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Joanna Louise Austin on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Joanna Louise Austin on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Adrian Sayer on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
11 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
4 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
13 November 2009Appointment of Philippa Land as a secretary (3 pages)
13 November 2009Appointment of Philippa Land as a secretary (3 pages)
13 November 2009Termination of appointment of Michael Gower as a secretary (2 pages)
13 November 2009Termination of appointment of Michael Gower as a secretary (2 pages)
22 May 2009Annual return made up to 30/04/09 (3 pages)
22 May 2009Annual return made up to 30/04/09 (3 pages)
25 November 2008Appointment terminated director tommy thompson (1 page)
25 November 2008Appointment terminated director tommy thompson (1 page)
17 November 2008Accounts for a small company made up to 30 September 2008 (6 pages)
17 November 2008Accounts for a small company made up to 30 September 2008 (6 pages)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
23 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
15 May 2008Accounts for a small company made up to 30 September 2006 (6 pages)
15 May 2008Accounts for a small company made up to 30 September 2006 (6 pages)
15 May 2008Annual return made up to 30/04/08 (5 pages)
15 May 2008Annual return made up to 30/04/08 (5 pages)
5 June 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
9 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
1 June 2005Annual return made up to 30/04/05 (4 pages)
1 June 2005Annual return made up to 30/04/05 (4 pages)
6 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
6 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
6 December 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 December 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 September 2004Annual return made up to 30/04/04 (4 pages)
16 September 2004Annual return made up to 30/04/04 (4 pages)
27 May 2004Registered office changed on 27/05/04 from: c/o philips ell & gross 54 welbeck street london W16 9XS (1 page)
27 May 2004Registered office changed on 27/05/04 from: c/o philips ell & gross 54 welbeck street london W16 9XS (1 page)
1 August 2003Full accounts made up to 30 September 2002 (8 pages)
1 August 2003Full accounts made up to 30 September 2002 (8 pages)
17 May 2003Annual return made up to 30/04/03 (4 pages)
17 May 2003Annual return made up to 30/04/03 (4 pages)
24 March 2003Registered office changed on 24/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
24 March 2003Registered office changed on 24/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Annual return made up to 30/04/02 (7 pages)
13 June 2002Annual return made up to 30/04/02 (7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
13 May 2002Full accounts made up to 30 September 2001 (9 pages)
13 May 2002Full accounts made up to 30 September 2001 (9 pages)
29 June 2001Full accounts made up to 30 September 2000 (9 pages)
29 June 2001Director resigned (1 page)
29 June 2001Full accounts made up to 30 September 2000 (9 pages)
29 June 2001Director resigned (1 page)
11 June 2001Annual return made up to 30/04/01 (5 pages)
11 June 2001Annual return made up to 30/04/01 (5 pages)
21 July 2000Annual return made up to 30/04/00 (5 pages)
21 July 2000Annual return made up to 30/04/00 (5 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 May 2000Full accounts made up to 30 September 1999 (9 pages)
19 May 1999Annual return made up to 30/04/99 (5 pages)
19 May 1999Annual return made up to 30/04/99 (5 pages)
5 November 1998Full accounts made up to 30 September 1997 (9 pages)
5 November 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1998Annual return made up to 30/04/98 (4 pages)
23 June 1998Annual return made up to 30/04/98 (4 pages)
9 September 1997Full accounts made up to 30 September 1996 (9 pages)
9 September 1997Full accounts made up to 30 September 1996 (9 pages)
24 June 1997Annual return made up to 30/04/97 (4 pages)
24 June 1997Annual return made up to 30/04/97 (4 pages)
2 October 1996Annual return made up to 30/04/96 (5 pages)
2 October 1996Annual return made up to 30/04/96 (5 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
13 June 1995Annual return made up to 30/04/95 (10 pages)
13 June 1995Annual return made up to 30/04/95 (10 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
7 August 1979Incorporation (19 pages)
7 August 1979Incorporation (19 pages)