Company NameDawnlands Resident Association Limited
Company StatusActive
Company Number01652579
CategoryPrivate Limited Company
Incorporation Date20 July 1982(41 years, 8 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 NameRob Howell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(19 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
9 Malwood Road
London
SW12 8EN
Director NameMr Axel Jacques Gerard Marie Henry
Date of BirthNovember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed03 February 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Malwood Road
London
SW12 8EN
Director NameMiss Chloe Poplar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleProgramme Manager (Educational Charity)
Country of ResidenceEngland
Correspondence Address9 Malwood Road
London
SW12 8EN
Secretary NameMr Axel Henry
StatusCurrent
Appointed04 August 2022(40 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFlat 2, 9 Malwood Road Malwood Road
London
SW12 8EN
Director NameMr Joshua Ross Coutinho
Date of BirthMay 1994 (Born 29 years ago)
NationalityIndian
StatusCurrent
Appointed30 August 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleQuantitative Trader
Country of ResidenceEngland
Correspondence AddressFlat 3 9 Malwood Road
London
SW12 8EN
Director NameSaverymuttu Limited (Corporation)
StatusCurrent
Appointed11 April 2013(30 years, 9 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address1 Archgate Business Centre
823 - 825 High Road
London
N12 8UB
Director NameAmanda Margaret Hills
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2000)
RolePublic Relations
Correspondence Address9 Malwood Road
London
SW12 8EN
Director NameRhys Charles Latter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 2000)
RoleCivil Engineer
Correspondence Address9 Malwood Road
London
SW12 8EN
Director NameMr Christopher Castle Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2002)
RoleAssociate Producer
Correspondence AddressAlbert House
77 Hendham Road
London
Sw17
Secretary NameHazel Faith Donovan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 August 2001)
RoleReflexologist
Correspondence AddressFlat 2
9 Malwood Road
London
SW12 8EN
Director NamePhilippa Anne Cryer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2002)
RoleRecruitment
Correspondence AddressFlat 4
9 Malwood Road
London
SW12 8EN
Secretary NamePhilippa Anne Cryer
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressFlat 4
9 Malwood Road
London
SW12 8EN
Director NameHazel Watson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 2008)
RolePublic Relations
Correspondence AddressFlat 3
9 Malwood Road
London
SW12 8EN
Secretary NameHazel Faith Donovan
NationalityBritish
StatusResigned
Appointed11 January 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleReflexologist
Correspondence AddressFlat 2
9 Malwood Road
London
SW12 8EN
Director NameAbdulla Boulsien
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2008)
RoleBanking
Correspondence AddressFlat 1
9 Malwood Road
London
SW12 8IN
Secretary NameAntonia Mary Eve Alexandra Boulsien
NationalityBritish
StatusResigned
Appointed14 September 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2008)
RoleSelf Employed
Correspondence AddressFlat One
9 Malwood Road
London
SW12 8EN
Secretary NameAntonia Mary Eve Alexandra Boulsien
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2008)
RoleSelf Employed
Correspondence AddressFlat One
9 Malwood Road
London
SW12 8EN
Director NameElizabeth Joanna Webb
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2010)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
9 Malwood Road
London
SW12 8EN
Secretary NameElizabeth Joanna Webb
NationalityBritish
StatusResigned
Appointed11 August 2008(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2010)
RoleProject Manager
Correspondence AddressFlat 2 Malwood Road
London
SW12 8EN
Director NameGeorgina Bayley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 04 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Malwood Road
London
SW12 8EN
Director NameMiss Claire Louise Saverymuttu
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2013)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Malwood Road
London
Greater London
SW12 8EN
Director NameMr William John Habberfield
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Malwood Road
London
SW12 8EN
Director NameMr Tom Edward Metcalfe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 February 2020)
RoleCompany Director - Headhunter
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Malwood Road
London
SW12 8EN
Secretary NameMr William John Habberfield
StatusResigned
Appointed20 December 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2013)
RoleCompany Director
Correspondence Address9 Malwood Road
London
SW12 8EN
Secretary NameMiss Georgina Bayley
StatusResigned
Appointed11 April 2013(30 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Correspondence Address9 Malwood Road
London
SW12 8EN
Director NameLaneland Ltd (Corporation)
StatusResigned
Appointed05 April 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
Correspondence Address47 Bedford Row
London
WC1R 4LR

Location

Registered Address9 Malwood Road
London
SW12 8EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Georgina Bayley
25.00%
Ordinary
1 at £1Robert Howell
25.00%
Ordinary
1 at £1Saverymuttu LTD
25.00%
Ordinary
1 at £1Tom Metcalfe
25.00%
Ordinary

Financials

Year2014
Net Worth£449

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

26 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
10 February 2020Appointment of Miss Chloe Poplar as a director on 3 February 2020 (2 pages)
9 February 2020Termination of appointment of Tom Edward Metcalfe as a director on 3 February 2020 (1 page)
9 February 2020Appointment of Mr Axel Jacques Gerard Marie Henry as a director on 3 February 2020 (2 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
(6 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
(6 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(6 pages)
3 June 2013Director's details changed for Mr Tom Edward Metcalfe on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Tom Edward Metcalfe on 31 May 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
22 May 2013Termination of appointment of William Habberfield as a secretary (1 page)
22 May 2013Termination of appointment of William Habberfield as a director (1 page)
22 May 2013Appointment of Saverymuttu Limited as a director (2 pages)
22 May 2013Termination of appointment of William Habberfield as a secretary (1 page)
22 May 2013Termination of appointment of Claire Saverymuttu as a director (1 page)
22 May 2013Termination of appointment of Claire Saverymuttu as a director (1 page)
22 May 2013Appointment of Miss Georgina Bayley as a secretary (1 page)
22 May 2013Appointment of Saverymuttu Limited as a director (2 pages)
22 May 2013Termination of appointment of William Habberfield as a director (1 page)
22 May 2013Appointment of Miss Georgina Bayley as a secretary (1 page)
9 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 May 2012Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages)
27 May 2012Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages)
27 May 2012Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages)
27 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
27 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
7 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
10 June 2011Termination of appointment of Elizabeth Webb as a director (1 page)
10 June 2011Termination of appointment of Elizabeth Webb as a director (1 page)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
7 January 2011Appointment of Mr Tom Edward Metcalf as a director (2 pages)
7 January 2011Termination of appointment of a director (1 page)
7 January 2011Termination of appointment of a director (1 page)
7 January 2011Appointment of Mr Tom Edward Metcalf as a director (2 pages)
6 January 2011Termination of appointment of Elizabeth Webb as a secretary (1 page)
6 January 2011Termination of appointment of Elizabeth Webb as a secretary (1 page)
6 January 2011Appointment of Mr William John Habberfield as a secretary (1 page)
6 January 2011Appointment of Mr William John Habberfield as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Rob Howell on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Georgina Bayley on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Georgina Bayley on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Mr William John Habberfield on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Rob Howell on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Miss Claire Louise Saverymuttu on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Mr William John Habberfield on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Joanna Webb on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Miss Claire Louise Saverymuttu on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Joanna Webb on 18 May 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Director appointed miss claire louise saverymutta (1 page)
16 June 2009Return made up to 18/05/09; full list of members (5 pages)
16 June 2009Director's change of particulars / claire saverymutta / 16/06/2009 (1 page)
16 June 2009Director's change of particulars / claire saverymutta / 16/06/2009 (1 page)
16 June 2009Director appointed mr william john habberfield (1 page)
16 June 2009Director appointed miss claire louise saverymutta (1 page)
16 June 2009Director appointed mr william john habberfield (1 page)
16 June 2009Return made up to 18/05/09; full list of members (5 pages)
10 October 2008Appointment terminate, director abdulla boulsien logged form (1 page)
10 October 2008Appointment terminate, director abdulla boulsien logged form (1 page)
7 October 2008Appointment terminated director abdulla boulsien (1 page)
7 October 2008Appointment terminated director abdulla boulsien (1 page)
26 September 2008Director appointed georgina bayley (2 pages)
26 September 2008Director appointed georgina bayley (2 pages)
26 September 2008Appointment terminated director hazel watson (1 page)
26 September 2008Appointment terminated director hazel watson (1 page)
11 September 2008Appointment terminated secretary antonia boulsien (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Secretary appointed elizabeth joanna webb (2 pages)
11 September 2008Appointment terminated secretary antonia boulsien (1 page)
11 September 2008Secretary appointed elizabeth joanna webb (2 pages)
20 June 2008Return made up to 18/05/08; full list of members (6 pages)
20 June 2008Return made up to 18/05/08; full list of members (6 pages)
1 August 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Return made up to 18/05/06; full list of members (9 pages)
20 November 2006Return made up to 18/05/06; full list of members (9 pages)
20 November 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 18/05/05; full list of members (9 pages)
31 May 2005Return made up to 18/05/05; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (10 pages)
4 June 2004Return made up to 18/05/04; full list of members (10 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Return made up to 18/05/03; full list of members (9 pages)
7 June 2003Director resigned (1 page)
7 June 2003Return made up to 18/05/03; full list of members (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
14 June 2001Return made up to 18/05/01; full list of members (8 pages)
14 June 2001Return made up to 18/05/01; full list of members (8 pages)
25 October 2000Accounts made up to 31 December 1999 (7 pages)
25 October 2000Accounts made up to 31 December 1999 (7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
31 May 2000Return made up to 18/05/00; full list of members (8 pages)
31 May 2000Director resigned (1 page)
21 October 1999Accounts made up to 31 December 1998 (7 pages)
21 October 1999Accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 18/05/99; no change of members (4 pages)
3 June 1999Return made up to 18/05/99; no change of members (4 pages)
20 October 1998Accounts made up to 31 December 1997 (7 pages)
20 October 1998Accounts made up to 31 December 1997 (7 pages)
16 July 1998Return made up to 18/05/98; full list of members (6 pages)
16 July 1998Return made up to 18/05/98; full list of members (6 pages)
21 October 1997Accounts made up to 31 December 1996 (6 pages)
21 October 1997Accounts made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 18/05/97; full list of members (6 pages)
23 May 1997Return made up to 18/05/97; full list of members (6 pages)
8 October 1996Accounts made up to 31 December 1995 (6 pages)
8 October 1996Accounts made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 18/05/96; no change of members (4 pages)
12 June 1996Return made up to 18/05/96; no change of members (4 pages)
26 July 1995Accounts made up to 31 December 1994 (6 pages)
26 July 1995Accounts made up to 31 December 1994 (6 pages)
6 July 1995Auditor's resignation (2 pages)
6 July 1995Auditor's resignation (2 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)
20 July 1982Incorporation (14 pages)
20 July 1982Incorporation (14 pages)