Company Name4 Thurloe Street Residents Association Limited
Company StatusActive
Company Number01604927
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 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 NameMr Alison Jane Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(12 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 4 Thurloe Street
London
SW7 2ST
Director NameMrs Silvana Giovanna Candida Manzi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2015(33 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameMr Daniele Antonio Zaferino Manzi
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameMr Francesco Giovanni Domenico Manzi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameCaroline Susan Teltsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1982(2 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months (resigned 09 November 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Daisy Lane
London
SW6 3DD
Director NameMs Patricia Donovan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1994)
RoleAccount Director
Correspondence Address4d Thurloe Street
London
SW7 2ST
Director NameMr Bernard Cecil Melville Hall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 1996)
RoleProperty Manager
Correspondence Address1 Barrington Road
Leicester
Leicestershire
LE2 2RA
Secretary NameMrs Barbara Dorothy Hall
NationalityBritish
StatusResigned
Appointed23 July 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address1 Barrington Road
Leicester
Leicestershire
LE2 2RA
Director NameAigu-Georgia Apostolou
Date of BirthJune 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed14 March 1994(12 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 March 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Thurloe Street
London
SW7 2ST
Secretary NameAlison Jane Elliott
NationalityBritish
StatusResigned
Appointed08 November 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressFlat D 4 Thurloe Street
London
SW7 2ST
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed05 January 1999(17 years after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameJulia Therese Boadle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 January 2016)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address4c Thurloe Street
London
SW7 2ST
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed03 November 2011(29 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Caroline Susan Teltsh
40.00%
Ordinary
1 at £1Aigu-georgia Apostolou
20.00%
Ordinary
1 at £1Mr Simon Boadle & Mrs Julia Boadle
20.00%
Ordinary
1 at £1Mrs A. Warner
20.00%
Ordinary

Financials

Year2014
Net Worth£6,172

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
24 July 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
24 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (1 page)
5 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
17 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 July 2016Director's details changed for Silvana Giovanna Candida Manzi on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Silvana Giovanna Candida Manzi on 1 July 2016 (2 pages)
24 June 2016Appointment of Daniele Antonio Zaferino Manzi as a director on 18 January 2016 (3 pages)
24 June 2016Appointment of Daniele Antonio Zaferino Manzi as a director on 18 January 2016 (3 pages)
8 June 2016Termination of appointment of Aigu-Georgia Apostolou as a director on 2 March 2015 (2 pages)
8 June 2016Termination of appointment of Aigu-Georgia Apostolou as a director on 2 March 2015 (2 pages)
8 June 2016Termination of appointment of Julia Therese Boadle as a director on 10 January 2016 (2 pages)
8 June 2016Termination of appointment of Julia Therese Boadle as a director on 10 January 2016 (2 pages)
27 May 2016Appointment of Mr Francesco Manzi as a director on 18 January 2016 (2 pages)
27 May 2016Appointment of Mr Francesco Manzi as a director on 18 January 2016 (2 pages)
17 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(7 pages)
17 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(7 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
27 March 2015Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages)
27 March 2015Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages)
27 March 2015Appointment of Silvana Giovanna Candida Manzi as a director on 4 March 2015 (3 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(6 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(6 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
(6 pages)
4 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
(6 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Termination of appointment of Caroline Teltsh as a director (1 page)
30 November 2012Termination of appointment of Caroline Teltsh as a director (1 page)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
3 November 2011Termination of appointment of Ann Smith as a secretary (1 page)
3 November 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
3 November 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
3 November 2011Termination of appointment of Ann Smith as a secretary (1 page)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 September 2010Director's details changed for Julia Therese Boadle on 23 July 2010 (2 pages)
5 September 2010Director's details changed for Julia Therese Boadle on 23 July 2010 (2 pages)
5 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
5 September 2010Director's details changed for Caroline Susan Teltsh on 23 July 2010 (2 pages)
5 September 2010Director's details changed for Aigu-Georgia Apostolou on 23 July 2010 (2 pages)
5 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
5 September 2010Director's details changed for Caroline Susan Teltsh on 23 July 2010 (2 pages)
5 September 2010Director's details changed for Alison Jane Warner on 23 July 2010 (2 pages)
5 September 2010Director's details changed for Alison Jane Warner on 23 July 2010 (2 pages)
5 September 2010Director's details changed for Aigu-Georgia Apostolou on 23 July 2010 (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
10 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
11 September 2009Return made up to 23/07/09; full list of members (5 pages)
11 September 2009Return made up to 23/07/09; full list of members (5 pages)
16 October 2008Return made up to 23/07/08; full list of members (5 pages)
16 October 2008Return made up to 23/07/08; full list of members (5 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
25 September 2007Return made up to 23/07/07; full list of members (3 pages)
25 September 2007Return made up to 23/07/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Return made up to 23/07/05; full list of members (3 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Return made up to 23/07/05; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
15 July 2004Return made up to 23/07/04; full list of members (8 pages)
15 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 23/07/03; full list of members (8 pages)
28 August 2003Return made up to 23/07/03; full list of members (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
6 August 2002Return made up to 23/07/02; full list of members (8 pages)
6 August 2002Return made up to 23/07/02; full list of members (8 pages)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westborne grove london W2 5RU (1 page)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westborne grove london W2 5RU (1 page)
17 January 2002Full accounts made up to 31 March 2001 (6 pages)
17 January 2002Full accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 23/07/01; full list of members (8 pages)
20 August 2001Return made up to 23/07/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 March 2000 (6 pages)
29 March 2001Full accounts made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 23/07/00; full list of members (8 pages)
21 July 2000Return made up to 23/07/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 November 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
14 January 1999Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
14 January 1999Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 August 1996Return made up to 23/07/96; no change of members (4 pages)
3 August 1996Return made up to 23/07/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 23/07/95; no change of members (4 pages)
18 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)