Company NameMount Ararat Residents Company Limited(The)
Company StatusActive
Company Number01462072
CategoryPrivate Limited Company
Incorporation Date20 November 1979(44 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 NameMr Jake Holloway
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(14 years, 4 months after company formation)
Appointment Duration30 years
RoleSoftware Dev. Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Jake Holloway
NationalityBritish
StatusCurrent
Appointed12 December 1994(15 years after company formation)
Appointment Duration29 years, 4 months
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(34 years after company formation)
Appointment Duration10 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGate House The Green
Old Palace Yard
Richmond
Surrey
TW9 1PB
Director NameMr Robin Campbell Gray
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2014(34 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address69 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMrs Anne Montagu Carey
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1994)
RoleWidow
Correspondence AddressFlat 6 85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Rodney Noel Exton
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 1993)
RoleHeadmaster
Correspondence Address85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMiss Shirley Margaret Graham Sleigh
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressFlat 1 85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Rodney Noel Exton
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameElisabeth Kate Rodeck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(12 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 December 2013)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressFlat 5 85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMiss Shirley Margaret Graham Sleigh
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2002)
RoleRetired
Correspondence AddressFlat 1 85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMs Candice Caroline White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(13 years after company formation)
Appointment Duration2 years (resigned 12 December 1994)
RolePersonal Assistant
Correspondence AddressFlat 4
85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMs Candice Caroline White
NationalityBritish
StatusResigned
Appointed18 March 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1994)
RolePersonal Assistant
Correspondence AddressFlat 4
85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameJohn Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2013)
RoleCare Homes
Country of ResidenceEngland
Correspondence Address4 Westward Ho
Caldy
Wirral
Merseyside
L48 1QF

Contact

Websitewww.craid.net
Telephone0845 6520378
Telephone regionUnknown

Location

Registered AddressFlat 6
85 Mount Ararat Road
Richmond, Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £10Jake Holloway
20.00%
Ordinary
1 at £10Laura Soldaini & Carlo Scafi
20.00%
Ordinary
1 at £10Rachel Farragher & John Farragher
20.00%
Ordinary
1 at £10Ranjan Selvarajah
20.00%
Ordinary
1 at £10Robin Gray
20.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£900
Cash£2,246
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
4 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
20 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 50
(7 pages)
20 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 50
(7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 50
(7 pages)
30 November 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 50
(7 pages)
25 January 2014Appointment of Mr Robin Campbell Gray as a director (2 pages)
25 January 2014Appointment of Mr Robin Campbell Gray as a director (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2014Appointment of Mrs Rachel Farragher as a director (2 pages)
3 January 2014Termination of appointment of John Farragher as a director (1 page)
3 January 2014Termination of appointment of John Farragher as a director (1 page)
3 January 2014Appointment of Mrs Rachel Farragher as a director (2 pages)
3 January 2014Termination of appointment of Elisabeth Rodeck as a director (1 page)
3 January 2014Termination of appointment of Elisabeth Rodeck as a director (1 page)
7 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 50
(7 pages)
7 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 50
(7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
18 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
26 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 December 2009Director's details changed for Jake Holloway on 27 December 2009 (2 pages)
27 December 2009Director's details changed for Elisabeth Kate Rodeck on 27 December 2009 (2 pages)
27 December 2009Director's details changed for Elisabeth Kate Rodeck on 27 December 2009 (2 pages)
27 December 2009Director's details changed for John Farragher on 27 December 2009 (2 pages)
27 December 2009Director's details changed for Jake Holloway on 27 December 2009 (2 pages)
27 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
27 December 2009Director's details changed for John Farragher on 27 December 2009 (2 pages)
27 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 29/11/08; full list of members (5 pages)
18 December 2008Return made up to 29/11/08; full list of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 29/11/07; full list of members (3 pages)
17 December 2007Return made up to 29/11/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 29/11/06; full list of members (9 pages)
4 January 2007Return made up to 29/11/06; full list of members (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 December 2005Return made up to 29/11/05; full list of members (9 pages)
28 December 2005Return made up to 29/11/05; full list of members (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 29/11/04; full list of members (9 pages)
22 December 2004Return made up to 29/11/04; full list of members (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 January 2004Return made up to 29/11/03; full list of members (9 pages)
6 January 2004Return made up to 29/11/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 29/11/01; full list of members (9 pages)
9 January 2002Return made up to 29/11/01; full list of members (9 pages)
15 February 2001Return made up to 29/11/00; full list of members (9 pages)
15 February 2001Return made up to 29/11/00; full list of members (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 29/11/99; full list of members (9 pages)
26 January 2000Return made up to 29/11/99; full list of members (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Director resigned (1 page)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 29/11/97; full list of members (6 pages)
11 January 1998Return made up to 29/11/97; full list of members (6 pages)
6 February 1997Return made up to 29/11/96; no change of members (4 pages)
6 February 1997Return made up to 29/11/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 29/11/95; full list of members (6 pages)
9 January 1996Return made up to 29/11/95; full list of members (6 pages)
20 November 1979Incorporation (12 pages)
20 November 1979Incorporation (12 pages)