Company NameElm Hatch Residents Association (Hatch End) Limited
DirectorsObeid Anwari and Paresh Patel
Company StatusActive
Company Number01508250
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameObeid Anwari
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(25 years, 9 months after company formation)
Appointment Duration18 years
RoleSales Estimator
Country of ResidenceEngland
Correspondence Address64 Elm Hatch
Hatch End
Pinner
Middlesex
HA5 4JL
Director NameMr Paresh Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMrs Marjorie Hardiman
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 April 2001)
RoleRetired
Correspondence Address70 Elm Hatch
Hatch End
Pinner
Middlesex
HA5 4JL
Director NameMiss Patricia Stewart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 January 1992)
RoleCompany Director
Correspondence Address60 Elm Hatch
Hatch End
Pinner
Middlesex
HA5 4JL
Secretary NameMiss Wendy Wood
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressLouise Cottage Hollybush Hill
Stoke Poges
Slough
Berkshire
SL2 4QB
Director NameRobert Keith Moore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 November 1994)
RoleChartered Accountant
Correspondence Address74 Elm Harch
Westfield Park
Hatch End
Middlesex
Ha5
Director NamePaul Mather
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(14 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 October 2008)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address63 Elm Hatch
Westfield Park
Hatch End
Middlesex
HA5 4JL
Director NameGillian Ann Mary Mynard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 1999)
RolePayroll Administrator
Correspondence Address74 Elm Hatch
Westfield Park
Hatch End
Middlesex
HA5 4JL
Secretary NameMr John William Meek
NationalityBritish
StatusResigned
Appointed10 March 1999(18 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Estilo
5 Wenlock Road
London
N1 7SL
Director NamePauline Anne Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(20 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2008)
RoleDesigner
Correspondence Address74 Elm Hatch
Westfield Park
Hatch End
Middlesex
HA5 4JL
Director NameEnid Frances Bryant
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(27 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Elm Hatch Westfield Park
Hatch End
HA5 4JL

Location

Registered Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £20Brdgemohan Rajkumar
5.00%
Ordinary
1 at £20C. Summer & S. Summer
5.00%
Ordinary
1 at £20Gregory Sinclair
5.00%
Ordinary
1 at £20Jessica A. Corlett
5.00%
Ordinary
1 at £20K. Visuvaratnam
5.00%
Ordinary
1 at £20K.v. Franklin
5.00%
Ordinary
1 at £20Lawrence Patrick Fahey
5.00%
Ordinary
1 at £20Mitul Chandarana
5.00%
Ordinary
1 at £20Mr Chandranath Srisena Wapitagama
5.00%
Ordinary
1 at £20Mr I. Jovkovic
5.00%
Ordinary
1 at £20Mr O. Anwari
5.00%
Ordinary
1 at £20Mrs I. Newton
5.00%
Ordinary
1 at £20Mrs J.p. Ellis & Mr J.p. Ellis
5.00%
Ordinary
1 at £20Mrs P.j. Mather & Mr P.j. Mather
5.00%
Ordinary
1 at £20N.d. Potter
5.00%
Ordinary
1 at £20P. Karia & R.s. Lakhani
5.00%
Ordinary
1 at £20R.g. Cowie
5.00%
Ordinary
1 at £20Wendy Aboucham & Malcolm Bolton
5.00%
Ordinary
2 at £20E. Hague
10.00%
Ordinary

Financials

Year2014
Net Worth£19,489
Cash£15,678
Current Liabilities£180

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 June 2022Appointment of Mr Paresh Patel as a director on 17 June 2022 (2 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
1 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
(5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
(5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 400
(5 pages)
19 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 400
(5 pages)
19 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 400
(5 pages)
19 December 2014Registered office address changed from 64 Elm Hatch Elm Hatch Westfield Park Pinner Middlesex HA5 4JL to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 64 Elm Hatch Elm Hatch Westfield Park Pinner Middlesex HA5 4JL to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 19 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Termination of appointment of Enid Bryant as a director (1 page)
2 May 2014Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page)
2 May 2014Termination of appointment of John Meek as a secretary (1 page)
2 May 2014Termination of appointment of Enid Bryant as a director (1 page)
2 May 2014Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page)
2 May 2014Termination of appointment of John Meek as a secretary (1 page)
2 May 2014Registered office address changed from Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF on 2 May 2014 (1 page)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 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)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 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)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
3 November 2009Termination of appointment of Paul Mather as a director (1 page)
3 November 2009Termination of appointment of Paul Mather as a director (1 page)
15 October 2009Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (11 pages)
15 October 2009Director's details changed for Enid Frances Bryant on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Obeid Anwari on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Obeid Anwari on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Mather on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Obeid Anwari on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Mather on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Mather on 1 October 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Director appointed enid frances bryant (2 pages)
27 May 2009Director appointed enid frances bryant (2 pages)
16 January 2009Appointment terminated director pauline jones (1 page)
16 January 2009Return made up to 06/11/08; change of members (10 pages)
16 January 2009Return made up to 06/11/08; change of members (10 pages)
16 January 2009Appointment terminated director pauline jones (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)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(11 pages)
18 October 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(11 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
17 October 2005Return made up to 06/10/05; no change of members (7 pages)
17 October 2005Return made up to 06/10/05; no change of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2004Return made up to 06/10/04; change of members (7 pages)
21 October 2004Return made up to 06/10/04; 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)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2002Return made up to 06/10/02; full list of members (12 pages)
15 October 2002Return made up to 06/10/02; full list of members (12 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2001Return made up to 06/10/01; change of members (6 pages)
10 October 2001Return made up to 06/10/01; change of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 8 June 2000 (6 pages)
28 December 2000Accounting reference date shortened from 08/06/01 to 31/03/01 (1 page)
28 December 2000Accounting reference date shortened from 08/06/01 to 31/03/01 (1 page)
28 December 2000Accounts for a small company made up to 8 June 2000 (6 pages)
28 December 2000Accounts for a small company made up to 8 June 2000 (6 pages)
23 October 2000Return made up to 06/10/00; change of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 06/10/00; change of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
7 February 2000Accounts for a dormant company made up to 8 June 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 8 June 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 8 June 1999 (1 page)
29 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director resigned
(7 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: louise cottage hollybush hill stoke poges bucks SL2 4QB (1 page)
18 April 1999Registered office changed on 18/04/99 from: louise cottage hollybush hill stoke poges bucks SL2 4QB (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
5 February 1999Accounts for a dormant company made up to 8 June 1998 (1 page)
5 February 1999Accounts for a dormant company made up to 8 June 1998 (1 page)
5 February 1999Accounts for a dormant company made up to 8 June 1998 (1 page)
9 October 1998Return made up to 06/10/98; change of members (6 pages)
9 October 1998Return made up to 06/10/98; change of members (6 pages)
20 February 1998Accounts for a dormant company made up to 8 June 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 8 June 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 8 June 1997 (1 page)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
19 February 1997Accounts for a dormant company made up to 8 June 1996 (1 page)
19 February 1997Accounts for a dormant company made up to 8 June 1996 (1 page)
19 February 1997Accounts for a dormant company made up to 8 June 1996 (1 page)
10 October 1996Return made up to 16/10/96; no change of members (4 pages)
10 October 1996Return made up to 16/10/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 8 June 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 8 June 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 8 June 1995 (1 page)
6 October 1995Return made up to 16/10/95; change of members (6 pages)
6 October 1995Return made up to 16/10/95; change of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
10 March 1995Accounts for a dormant company made up to 8 June 1994 (1 page)
10 March 1995Accounts for a dormant company made up to 8 June 1994 (1 page)
10 March 1995Accounts for a dormant company made up to 8 June 1994 (1 page)
18 July 1980Incorporation (12 pages)
18 July 1980Incorporation (12 pages)