Company NameWarwick Residents Association Limited(The)
Company StatusActive
Company Number01551914
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month 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 NameCathriona Donlon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2018(36 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleReinsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 68/70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameMr Angelo Fasano
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2018(36 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 9 68/70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameMr Yair Gal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed06 August 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMiss Charlotte Harrabin
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(42 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed21 August 2023(42 years, 5 months after company formation)
Appointment Duration8 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Brian Devoy
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 January 1999)
RoleContracts Manager
Correspondence AddressThe Warwick 68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameWilliam Curtis Harding
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2002)
RoleRetired
Correspondence AddressFlat 1 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameHoward Martin Veglio
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1995)
RoleChartered Accountant
Correspondence AddressFlat 7 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Secretary NameWilliam Curtis Harding
NationalityBritish
StatusResigned
Appointed14 July 1992(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressFlat 1 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameAntony Edmund Paton Walsh
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1995(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2004)
RoleChartered Secretary (Rtd)
Correspondence AddressFlat 6 The Warwick
68/70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameAmy Parker Devoy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(19 years, 11 months after company formation)
Appointment Duration17 years (resigned 07 March 2018)
RoleRetired Teacher
Correspondence AddressFlat 4 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Secretary NameAmy Parker Devoy
NationalityBritish
StatusResigned
Appointed28 February 2001(19 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2010)
RoleRetired Teacher
Correspondence AddressFlat 4 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameAndrew Thomas Healy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2002(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2017)
RoleSales Manager
Correspondence AddressFlat 5 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameIsabel Karen Sassoon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(23 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 August 2020)
RoleConsultant
Correspondence AddressFlat 1 The Warwick
68-70 Richmond Hill
Richmond
Surrey
TW10 6RH
Director NameJoseph Regus Walsh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2005(24 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2017)
RoleRetired
Correspondence Address16 Spencer Road
Chiswick
London
W4 3SN
Secretary NameMs Sally Ann Long
StatusResigned
Appointed26 July 2011(30 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 April 2022)
RoleCompany Director
Correspondence Address18 The Vineyard
Richmond
Surrey
TW10 6AN

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

552 at £1Amy Parker Devoy
11.11%
Ordinary
552 at £1Andrew Thomas Healy & Helen Louise Bird
11.11%
Ordinary
552 at £1Andrew William Hedley
11.11%
Ordinary
552 at £1Athistakamer Ravindram Jerome Emmanuel
11.11%
Ordinary
552 at £1I.a. Forbes
11.11%
Ordinary
552 at £1Miss Mei Yin Frances Leung
11.11%
Ordinary
552 at £1Nicholas John Dibb
11.11%
Ordinary
552 at £1Sally Ann Long
11.11%
Ordinary
552 at £1Yair Gal & Isabel Karen Sassoon
11.11%
Ordinary

Financials

Year2014
Turnover£15,422
Net Worth£16,778
Cash£10,418
Current Liabilities£1,857

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
24 October 2023Appointment of Graham Bartholomew Limited as a secretary on 21 August 2023 (2 pages)
24 October 2023Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 24 October 2023 (1 page)
25 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
14 July 2023Appointment of Miss Charlotte Harrabin as a director on 14 July 2023 (2 pages)
13 February 2023Cessation of Sally Ann Long as a person with significant control on 14 April 2022 (1 page)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 August 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
26 April 2022Termination of appointment of Sally Ann Long as a secretary on 14 April 2022 (1 page)
1 September 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
3 August 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
3 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 August 2020Appointment of Mr Yair Gal as a director on 6 August 2020 (2 pages)
7 August 2020Termination of appointment of Isabel Karen Sassoon as a director on 6 August 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
6 April 2018Termination of appointment of Amy Parker Devoy as a director on 7 March 2018 (1 page)
6 April 2018Appointment of Cathriona Donlon as a director on 7 March 2018 (2 pages)
6 April 2018Appointment of Angelo Fasano as a director on 7 March 2018 (2 pages)
5 February 2018Termination of appointment of Andrew Thomas Healy as a director on 31 July 2017 (1 page)
5 February 2018Termination of appointment of Joseph Regus Walsh as a director on 31 December 2017 (1 page)
23 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
22 December 2016Full accounts made up to 31 March 2016 (12 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
13 January 2016Full accounts made up to 31 March 2015 (14 pages)
13 January 2016Full accounts made up to 31 March 2015 (14 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,968
(8 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,968
(8 pages)
23 July 2015Director's details changed for Joseph Regus Walsh on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Joseph Regus Walsh on 23 July 2015 (2 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (4 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,968
(8 pages)
31 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4,968
(8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(8 pages)
25 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(8 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
17 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
13 September 2011Appointment of Ms Sally Ann Long as a secretary (2 pages)
13 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
13 September 2011Appointment of Ms Sally Ann Long as a secretary (2 pages)
21 October 2010Termination of appointment of Amy Devoy as a secretary (1 page)
21 October 2010Termination of appointment of Amy Devoy as a secretary (1 page)
11 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
29 July 2009Return made up to 14/07/09; full list of members (6 pages)
29 July 2009Return made up to 14/07/09; full list of members (6 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 14/07/08; full list of members (6 pages)
31 July 2008Return made up to 14/07/08; full list of members (6 pages)
16 October 2007Full accounts made up to 31 March 2007 (15 pages)
16 October 2007Full accounts made up to 31 March 2007 (15 pages)
26 July 2007Return made up to 14/07/07; full list of members (4 pages)
26 July 2007Return made up to 14/07/07; full list of members (4 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 14/07/06; full list of members (4 pages)
21 July 2006Return made up to 14/07/06; full list of members (4 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 14/07/05; full list of members (4 pages)
18 October 2005Return made up to 14/07/05; full list of members (4 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
5 August 2003Return made up to 14/07/03; full list of members (10 pages)
5 August 2003Return made up to 14/07/03; full list of members (10 pages)
26 June 2003Full accounts made up to 31 March 2003 (10 pages)
26 June 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 July 2002Return made up to 14/07/02; full list of members (11 pages)
23 July 2002Return made up to 14/07/02; full list of members (11 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
15 May 2002Full accounts made up to 31 March 2002 (10 pages)
15 May 2002Full accounts made up to 31 March 2002 (10 pages)
28 December 2001Registered office changed on 28/12/01 from: 15 the green richmond surrey TW9 1PX (1 page)
28 December 2001Registered office changed on 28/12/01 from: 15 the green richmond surrey TW9 1PX (1 page)
20 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2001Full accounts made up to 31 March 2001 (14 pages)
25 May 2001Full accounts made up to 31 March 2001 (14 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
2 August 2000Return made up to 14/07/00; full list of members (10 pages)
2 August 2000Return made up to 14/07/00; full list of members (10 pages)
19 June 2000Full accounts made up to 31 March 2000 (17 pages)
19 June 2000Full accounts made up to 31 March 2000 (17 pages)
16 July 1999Return made up to 14/07/99; full list of members (6 pages)
16 July 1999Return made up to 14/07/99; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Full accounts made up to 31 March 1999 (10 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 December 1996Full accounts made up to 31 March 1996 (10 pages)
26 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1996Registered office changed on 04/03/96 from: rex house 354 ballards lane london N12 0EG (1 page)
4 March 1996Auditor's resignation (1 page)
4 March 1996Auditor's resignation (1 page)
4 March 1996Registered office changed on 04/03/96 from: rex house 354 ballards lane london N12 0EG (1 page)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Return made up to 14/07/95; full list of members (6 pages)
21 July 1995Return made up to 14/07/95; full list of members (6 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995Director resigned;new director appointed (4 pages)
20 March 1981Incorporation (18 pages)
20 March 1981Incorporation (18 pages)