Company NameDelamere Road Residents Association Limited
Company StatusActive
Company Number01590916
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 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 NameChristine Elizabeth Ebeling-Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1b Delamere Road
London
SW20 8PS
Secretary NameChristine Elizabeth Ebeling-Long
NationalityAustralian
StatusCurrent
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1b Delamere Road
London
SW20 8PS
Director NameLuke Armstrong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(18 years, 5 months after company formation)
Appointment Duration24 years
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 297 Lillie Road
London
SW16 7LL
Director NameMrs Shelagh Joy Markham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2014(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address122 Ruden Way
Epsom
Surrey
KT17 3LP
Director NameMs Tiziana Ravera
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed05 August 2015(33 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 1b Delamere Road
London
SW20 8PS
Director NamePauline Joyce Arghabhadra
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1994)
RoleUnemployed
Correspondence Address1 Delamere Road
London
SW20 8PS
Director NameDr Richard Crowther
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleEngineer
Correspondence AddressFlat 4
1b Delamere Road
London
SW20 8PS
Director NameBee Bee Ong
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2000)
RoleNurse
Correspondence AddressFlat 3
1b Delamere Road
London
SW20 8PS
Director NameDavid Charles West
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RoleCopy Writer
Correspondence AddressFlat 2
1b Delamere Road
London
SW20 8PS
Director NameShanthakumari Arul-Kumarasan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2005)
RoleStructural Engineer
Correspondence AddressFlat F Floor 6 Blk3 Tolo Place
628 Sai Sha Road
Ma On Shan Nt
Foreign
Hong Kong
Director NameSally Facer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 February 2008)
RoleMedical Sales Representative
Correspondence Address7 Gayford Square
Wattisham Airfield
Ipswich
IP7 7RR
Director NameElizabeth Scicluna
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2007)
RoleRetired
Correspondence AddressFlat 2
1b Delamere Road
London
SW20 8PS
Director NameArumugam Ramaswamy Arulkumarasan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2015)
RoleCivil Engineer
Country of ResidenceHong Kong
Correspondence AddressFlat F, Floor 6, Block 3
Tolo Place, 628 Sai Sha Road
Ma On Shan
Shatin N.T.
Hong Kong
Director NameRichard Arthur Goodman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleTeacher
Correspondence AddressFlat 2
1b Delamere Road
London
SW20 8PS
Director NameMr Sanjiv Kumar Rai
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Beverley Way
London
Surrey
SW20 0AW
Director NameMr Matthew McAllister
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address1b Delamere Road
Raynes Park
London
SW20 8PS

Location

Registered Address1b Delamere Road
Raynes Park
London
SW20 8PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Arul Kumarasan
20.00%
Ordinary
1 at £1C. Ebeling Long
20.00%
Ordinary
1 at £1House & Cottages LTD.
20.00%
Ordinary
1 at £1M.j. Mcallister
20.00%
Ordinary
1 at £1Shelagh Joy Markham
20.00%
Ordinary

Financials

Year2014
Turnover£4,500
Net Worth£2,653
Cash£2,727
Current Liabilities£763

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Matthew Mcallister as a director on 5 August 2015 (1 page)
3 June 2016Appointment of Ms Tiziana Ravera as a director on 5 August 2015 (2 pages)
3 June 2016Appointment of Ms Tiziana Ravera as a director on 5 August 2015 (2 pages)
3 June 2016Termination of appointment of Matthew Mcallister as a director on 5 August 2015 (1 page)
28 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5
(8 pages)
30 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5
(8 pages)
30 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5
(8 pages)
30 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
18 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(9 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(9 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(9 pages)
4 August 2014Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page)
4 August 2014Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page)
8 July 2014Appointment of Mrs Shelagh Joy Markham as a director (2 pages)
8 July 2014Appointment of Mrs Shelagh Joy Markham as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(9 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(9 pages)
22 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
22 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 August 2011Appointment of Mr Matthew Mcallister as a director (2 pages)
3 August 2011Appointment of Mr Matthew Mcallister as a director (2 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Christine Elizabeth Ebeling-Long on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Arumugam Ramaswamy Arulkumarasan on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Luke Armstrong on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Luke Armstrong on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Arumugam Ramaswamy Arulkumarasan on 30 November 2009 (2 pages)
12 January 2010Termination of appointment of Richard Goodman as a director (1 page)
12 January 2010Termination of appointment of Richard Goodman as a director (1 page)
12 January 2010Director's details changed for Christine Elizabeth Ebeling-Long on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Sanjiv Kumar Rai on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Sanjiv Kumar Rai on 30 November 2009 (2 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 January 2009Return made up to 30/12/08; full list of members (5 pages)
7 January 2009Return made up to 30/12/08; full list of members (5 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 June 2008Appointment terminated director sally facer (1 page)
24 June 2008Appointment terminated director sally facer (1 page)
20 June 2008Director appointed sanjiv kumar rai (2 pages)
20 June 2008Director appointed sanjiv kumar rai (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 30/12/07; full list of members (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 30/12/07; full list of members (4 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 30/12/06; full list of members (9 pages)
19 January 2007Return made up to 30/12/06; full list of members (9 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 December 2005Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2005Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 30/12/04; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 30/12/04; full list of members (9 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 30/12/02; full list of members (9 pages)
20 December 2002Return made up to 30/12/02; full list of members (9 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 30/12/01; full list of members (8 pages)
9 March 2002Return made up to 30/12/01; full list of members (8 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 December 2000Return made up to 30/12/00; full list of members (8 pages)
27 December 2000Return made up to 30/12/00; full list of members (8 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
21 December 1999Return made up to 30/12/99; full list of members (8 pages)
21 December 1999Return made up to 30/12/99; full list of members (8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 31 March 1999 (6 pages)
17 June 1999Full accounts made up to 31 March 1999 (6 pages)
17 December 1998Return made up to 30/12/98; no change of members (6 pages)
17 December 1998Return made up to 30/12/98; no change of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
5 January 1998Return made up to 30/12/97; full list of members (8 pages)
5 January 1998Return made up to 30/12/97; full list of members (8 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
2 January 1997Return made up to 30/12/96; full list of members (6 pages)
2 January 1997Return made up to 30/12/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 30/12/95; no change of members (4 pages)
18 December 1995Return made up to 30/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 October 1981Incorporation (14 pages)
13 October 1981Incorporation (14 pages)