Company NameGainsborough Road Residents Association Limited
DirectorJohn Patrick William Lavery
Company StatusActive
Company Number01560999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1981(42 years, 12 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 NameJohn Patrick William Lavery
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Secretary NameJohn Patrick William Lavery
NationalityBritish
StatusCurrent
Appointed26 November 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Director NameMiss Fiona Mary Blaney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 July 1993)
RoleAirline Supervisor
Correspondence Address9 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameMr Peter James Clifford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1992)
RoleCleaner
Correspondence Address15 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameMr Philip John Haigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 1999)
RoleSecurity Guard
Correspondence Address11 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameMr Steven Ronald Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleElectronics/Field Service Engineer
Correspondence Address7 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameMrs Brenda Macrae Tzimis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address18 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Secretary NameMiss Jacqueline Louise Rowe
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address17 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameTrevor Leslie Nobbs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 February 2005)
RoleSales Executive
Correspondence Address2 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Secretary NameTrevor Leslie Nobbs
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 February 2005)
RoleSales Executive
Correspondence Address2 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Director NameMiss Jacqueline Wall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(11 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 February 2013)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsborough Road
Hayes
Middlesex
UB4 8NZ
Director NameJanine Margot Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1998)
RoleBank Official
Correspondence Address7 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameYvonne Hooper
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2000)
RoleCustomer Service Co-Ordinator
Correspondence Address13 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameMargaret Frances Reeves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 April 2003)
RoleCashier
Correspondence Address27 Gainsborough Road
Hayes
Middlesex
UB4 8NY
Director NameAngela Torr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2004)
RoleSocial Services Officer
Correspondence Address40 Gainsborough Road
Hayes
Middlesex
UB4 8NZ

Contact

Websitewww.gainsboroughtrail.org

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£14,297
Net Worth£13,601
Cash£2,455
Current Liabilities£1,859

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 28 September 2020 (7 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 28 September 2019 (9 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 28 September 2018 (9 pages)
20 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 28 September 2017 (10 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 December 2016Total exemption full accounts made up to 28 September 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 28 September 2016 (8 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
18 January 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
18 January 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
1 October 2015Annual return made up to 19 July 2015 no member list (3 pages)
1 October 2015Annual return made up to 19 July 2015 no member list (3 pages)
19 January 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
19 January 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
24 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
13 February 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
13 February 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
4 March 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
4 March 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
1 March 2013Termination of appointment of Jacqueline Wall as a director (1 page)
1 March 2013Termination of appointment of Jacqueline Wall as a director (1 page)
15 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
15 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (7 pages)
29 March 2012Total exemption full accounts made up to 28 September 2011 (7 pages)
1 September 2011Annual return made up to 19 July 2011 no member list (4 pages)
1 September 2011Annual return made up to 19 July 2011 no member list (4 pages)
2 March 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
19 July 2010Director's details changed for John Patrick William Lavery on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (4 pages)
19 July 2010Director's details changed for Miss Jacqueline Wall on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (4 pages)
19 July 2010Director's details changed for Miss Jacqueline Wall on 19 July 2010 (2 pages)
19 July 2010Director's details changed for John Patrick William Lavery on 19 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
15 April 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
20 July 2009Annual return made up to 19/07/09 (2 pages)
20 July 2009Annual return made up to 19/07/09 (2 pages)
17 April 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
17 April 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
5 August 2008Annual return made up to 19/07/08 (4 pages)
5 August 2008Annual return made up to 19/07/08 (4 pages)
6 June 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
6 June 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
3 August 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
3 August 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
28 July 2007Annual return made up to 19/07/07 (4 pages)
28 July 2007Annual return made up to 19/07/07 (4 pages)
24 August 2006Annual return made up to 19/07/06 (4 pages)
24 August 2006Annual return made up to 19/07/06 (4 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 April 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
8 April 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Director resigned (1 page)
14 February 2005Total exemption full accounts made up to 28 September 2003 (10 pages)
14 February 2005Total exemption full accounts made up to 28 September 2003 (10 pages)
19 August 2004Annual return made up to 19/07/04 (5 pages)
19 August 2004Annual return made up to 19/07/04 (5 pages)
24 August 2003Annual return made up to 19/07/03 (5 pages)
24 August 2003Annual return made up to 19/07/03 (5 pages)
23 July 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
23 July 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
12 August 2002Annual return made up to 19/07/02 (5 pages)
12 August 2002Annual return made up to 19/07/02 (5 pages)
12 July 2002Total exemption full accounts made up to 28 September 2001 (9 pages)
12 July 2002Total exemption full accounts made up to 28 September 2001 (9 pages)
8 August 2001Annual return made up to 19/07/01 (4 pages)
8 August 2001Annual return made up to 19/07/01 (4 pages)
10 April 2001Director resigned (1 page)
10 April 2001Full accounts made up to 28 September 2000 (8 pages)
10 April 2001Director resigned (1 page)
10 April 2001Full accounts made up to 28 September 2000 (8 pages)
15 August 2000Annual return made up to 19/07/00 (4 pages)
15 August 2000Annual return made up to 19/07/00 (4 pages)
7 July 2000Full accounts made up to 28 September 1999 (7 pages)
7 July 2000Full accounts made up to 28 September 1999 (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
9 September 1999Annual return made up to 19/07/99 (6 pages)
9 September 1999Annual return made up to 19/07/99 (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Full accounts made up to 28 September 1998 (8 pages)
20 April 1999Full accounts made up to 28 September 1998 (8 pages)
20 April 1999New director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 15/17 the broadway, west ealing, london. W13 9DA (1 page)
1 October 1998Registered office changed on 01/10/98 from: 15/17 the broadway, west ealing, london. W13 9DA (1 page)
7 September 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(4 pages)
7 September 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1998Full accounts made up to 28 September 1997 (7 pages)
10 May 1998Full accounts made up to 28 September 1997 (7 pages)
4 September 1997Full accounts made up to 28 September 1996 (9 pages)
4 September 1997Full accounts made up to 28 September 1996 (9 pages)
18 August 1997Annual return made up to 19/07/97 (4 pages)
18 August 1997Annual return made up to 19/07/97 (4 pages)
12 July 1996Annual return made up to 19/07/96 (4 pages)
12 July 1996Annual return made up to 19/07/96 (4 pages)
31 May 1996Full accounts made up to 28 September 1995 (8 pages)
31 May 1996Full accounts made up to 28 September 1995 (8 pages)
24 July 1995Full accounts made up to 28 September 1994 (9 pages)
24 July 1995Full accounts made up to 28 September 1994 (9 pages)
21 July 1995Annual return made up to 19/07/95 (4 pages)
21 July 1995Annual return made up to 19/07/95 (4 pages)
13 May 1981Incorporation (20 pages)
13 May 1981Incorporation (20 pages)