Company NameHaslemere & Clitherow Flats Residents Association Limited
DirectorsDuncan Charles McDougall and Nawroz Mustafa
Company StatusActive
Company Number01556622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1981(43 years ago)

Business Activity

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

Directors

Director NameDuncan Charles McDougall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(20 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleSystems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address96 Haslemere Avenue
London
W7 2AU
Director NameMrs Nawroz Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(22 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Matthew Rankin
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1993)
RoleRetired
Correspondence Address90 Haslemere Avenue
Hanwell
London
W7 2AU
Director NameMs Jane Sutherland McNicol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1993)
RoleFinancial Advisor
Correspondence Address112 Clitherow Avenue
London
W7 2BX
Director NameDr John Richard Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 September 1999)
RoleDoctor
Correspondence Address96 Haslemere Avenue
Hanwell
London
W7 2AU
Director NameFrederick Asquith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 1998)
RoleLloyds Syndicate Bookeeper/Pay
Correspondence Address92 Haslemere Avenue
Hanwell
London
W7 2AU
Secretary NameMr Frederick John Williams
NationalityBritish
StatusResigned
Appointed31 March 1990(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 January 1991)
RoleCompany Director
Correspondence Address100 Haslemere Avenue
Hanwell
London
W7 2AU
Secretary NameMiss Suzanne Douglas Ritchie
NationalityBritish
StatusResigned
Appointed30 January 1991(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 1991)
RoleCatering Manager
Correspondence Address116 Clitherow Avenue
London
W7 2BX
Secretary NameMs Jane Sutherland McNicol
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1993)
RoleCompany Director
Correspondence Address112 Clitherow Avenue
London
W7 2BX
Director NameJohn Paul Barnett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1996)
RoleManagement Consultant
Correspondence Address98 Haslemere Avenue
Hanwell
London
W7 2AU
Director NameJacqueline Murphy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2000)
RoleOfficer In Bank
Correspondence Address114 Clitherow Avenue
London
W7 2BX
Secretary NameMiss Sheila Mary Horton
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2013)
RoleOffice Manager
Correspondence Address116 Clitherow Avenue
London
W7 2BX
Director NameMichelle Goldstein
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 May 2005)
RoleManager
Correspondence Address100 Haslemere Avenue
London
W7 2AU
Director NameCatherine Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1999)
RoleProduct Manager
Correspondence Address86 Haslemere Avenue
London
W7 2AU
Director NameLorraine Carole Mansell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2001)
RoleRetail Manager
Correspondence Address90 Haslemere Avenue
London
W7 2AU
Director NameMr Gerard Niedenthal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(18 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 November 2011)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address94 Haslemere Avenue
London
W7 2AU
Director NameSusan Porter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(18 years after company formation)
Appointment Duration7 years (resigned 27 April 2006)
RoleLibrary Assistant
Correspondence Address31 Cawdor Crescent
London
W7 2DA
Director NameSandra Kaye Chapple
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2004)
RoleChartered Surveyor
Correspondence Address114 Clitherow Avenue
London
W7 2BX

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£25,573
Cash£22,700
Current Liabilities£1,140

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Suit 10 West Africa House Hanger Lane London W5 3QP to 278 Northfield Avenue London W5 4UB on 11 April 2019 (1 page)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (3 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page)
9 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
9 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
17 December 2013Termination of appointment of Sheila Horton as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Termination of appointment of Sheila Horton as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Annual return made up to 10 November 2013 no member list (4 pages)
9 December 2013Annual return made up to 10 November 2013 no member list (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 10 November 2012 no member list (4 pages)
13 November 2012Annual return made up to 10 November 2012 no member list (4 pages)
12 November 2012Registered office address changed from 33 St Marys Road Ealing London W5 75Kj on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 33 St Marys Road Ealing London W5 75Kj on 12 November 2012 (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 10 November 2011 no member list (5 pages)
21 November 2011Annual return made up to 10 November 2011 no member list (5 pages)
18 November 2011Termination of appointment of Gerard Niedenthal as a director (1 page)
18 November 2011Termination of appointment of Gerard Niedenthal as a director (1 page)
1 February 2011Annual return made up to 10 November 2010 no member list (5 pages)
1 February 2011Annual return made up to 10 November 2010 no member list (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 10 November 2009 no member list (3 pages)
11 January 2010Secretary's details changed for Sheila Mary Horton on 10 November 2009 (1 page)
11 January 2010Director's details changed for Gerard Niedenthal on 10 November 2009 (2 pages)
11 January 2010Director's details changed for Gerard Niedenthal on 10 November 2009 (2 pages)
11 January 2010Annual return made up to 10 November 2009 no member list (3 pages)
11 January 2010Director's details changed for Nawroz Mustafa on 10 November 2009 (2 pages)
11 January 2010Secretary's details changed for Sheila Mary Horton on 10 November 2009 (1 page)
11 January 2010Director's details changed for Nawroz Mustafa on 10 November 2009 (2 pages)
11 January 2010Director's details changed for Duncan Charles Mcdougall on 10 November 2009 (2 pages)
11 January 2010Director's details changed for Duncan Charles Mcdougall on 10 November 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 10 November 2008 no member list (3 pages)
7 October 2009Annual return made up to 10 November 2008 no member list (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 126A high street ruislip middlesex HA4 8LL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 126A high street ruislip middlesex HA4 8LL (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 December 2007Annual return made up to 10/11/07 (4 pages)
19 December 2007Annual return made up to 10/11/07 (4 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Annual return made up to 10/11/06 (4 pages)
25 January 2007Annual return made up to 10/11/06 (4 pages)
29 September 2006Registered office changed on 29/09/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Registered office changed on 29/09/06 from: 126A high street ruislip middlesex HA4 8LL (1 page)
1 February 2006Registered office changed on 01/02/06 from: 116 clitherow avenue hanwell london W7 2BX (1 page)
1 February 2006Annual return made up to 10/11/05 (6 pages)
1 February 2006Annual return made up to 10/11/05 (6 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 116 clitherow avenue hanwell london W7 2BX (1 page)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 February 2005Annual return made up to 10/11/04 (6 pages)
24 February 2005Annual return made up to 10/11/04 (6 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
25 November 2003Annual return made up to 10/11/03 (5 pages)
25 November 2003Annual return made up to 10/11/03 (5 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 December 2002Annual return made up to 10/11/02 (5 pages)
11 December 2002Annual return made up to 10/11/02 (5 pages)
12 December 2001Annual return made up to 10/11/01 (4 pages)
12 December 2001Annual return made up to 10/11/01 (4 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
30 November 1999Annual return made up to 10/11/99
  • 363(288) ‐ Director resigned
(4 pages)
30 November 1999Annual return made up to 10/11/99
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
4 December 1998Annual return made up to 10/11/98
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Annual return made up to 10/11/98
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
3 February 1998Annual return made up to 10/11/97 (4 pages)
3 February 1998Annual return made up to 10/11/97 (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 December 1996Annual return made up to 10/11/96
  • 363(288) ‐ Director resigned
(5 pages)
10 December 1996Annual return made up to 10/11/96
  • 363(288) ‐ Director resigned
(5 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
20 November 1995Annual return made up to 10/11/95 (6 pages)
20 November 1995Annual return made up to 10/11/95 (6 pages)