Company NameThatchview Residents Association Limited
DirectorChristopher Alan Gladwin
Company StatusActive
Company Number01745651
CategoryPrivate Limited Company
Incorporation Date12 August 1983(40 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 NameMr Christopher Alan Gladwin
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address325 Oakleigh Road North
London
N20 0RJ
Director NameCharalambos Charalambous
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1993)
RoleDressmaker
Correspondence AddressFlat 1
319 Oakleigh Road North
London
N20 0RJ
Secretary NameMiss Sarah Penn
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address317 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameMr Paul Cameron Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleComputer Software Consultant
Correspondence Address323a Oakleigh Road North
London
N20 0RJ
Secretary NameMr Michael Brennan
NationalityBritish
StatusResigned
Appointed03 February 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address323 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameAlexander William Lewis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 12 January 2005)
RoleRetired Civil Servant
Correspondence AddressFlat 2
319 Oakleigh Road North
Whetstone London
N20 0RJ
Director NameLesley Anne Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 July 1998)
RoleBusiness Woman
Correspondence Address325a Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameDawn Catherine O Shaughnessy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2000)
RolePress Officer
Correspondence Address323 Oakleigh Road North
London
N20 0RJ
Secretary NameDawn Catherine O Shaughnessy
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2000)
RolePress Officer
Correspondence Address323 Oakleigh Road North
London
N20 0RJ
Secretary NameAmanda Jayne Russell
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2005)
RoleHousewife
Correspondence Address323a Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameSue Leake
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 April 2005)
RolePrison Officer
Correspondence Address317 Oakleigh Road North
Wheystone
London
N20 0RJ
Director NameEffie Charalambous
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(21 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 May 2005)
RoleTeacher
Correspondence Address323 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameDominic Charles Sender
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(21 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 2012)
RoleBd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
319 Oakleigh Road North
London
N20 0RJ
Secretary NameMr Bradley Paul Fisher
NationalityBritish
StatusResigned
Appointed14 May 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressSunnyfields
Totteridge Green
London
N20 8PH
Secretary NameEamonn Daly
NationalityIrish
StatusResigned
Appointed01 October 2006(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2007)
RoleAccountant
Correspondence Address323a Oakleigh Road North
Whetstone
London
N20 0RJ
Secretary NameMarie Jacques Patrice Bruno Babajee
NationalityBritish
StatusResigned
Appointed24 February 2007(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2007)
RoleCompany Director
Correspondence Address317 Oakleigh Road North
Whetstone
London
N20 0RJ
Secretary NameCaroline Teresa Davey
NationalityBritish
StatusResigned
Appointed13 April 2007(23 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Mark Charles Brooks Henwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address323a Oakleigh Road North
London
N20 0RJ
Director NameMr Francis Mensah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323a Oakleigh Road North
London
N20 0RJ
Director NameMr Bruno Babajee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(30 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address317 Oakleigh Road North
London
N20 0RJ
Director NameMr Dorian Rusi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(32 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 319 Oakleigh Road North
London
N20 0RJ
Director NameMr Armando Beqiri
Date of BirthJune 1982 (Born 41 years ago)
NationalityAlbanian,British
StatusResigned
Appointed17 August 2020(37 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Armando Beqiri
12.50%
Ordinary
1 at £1Charlotte Faux
12.50%
Ordinary
1 at £1Despo Pavlou
12.50%
Ordinary
1 at £1Francis Mensah
12.50%
Ordinary
1 at £1Gillian Robinson
12.50%
Ordinary
1 at £1Mr Alexander William Lewis
12.50%
Ordinary
1 at £1Mr M. Babajee & Mrs M. Babajee
12.50%
Ordinary
1 at £1Ms E. Chakalambous
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£1,925
Current Liabilities£53,852

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 Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

27 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
6 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Appointment of Ms Despo Pavlou as a director on 26 January 2023 (2 pages)
3 February 2023Appointment of Mr Christopher Alan Gladwin as a director on 26 January 2023 (2 pages)
3 February 2023Termination of appointment of Bruno Babajee as a director on 30 January 2023 (1 page)
3 February 2023Termination of appointment of Dorian Rusi as a director on 26 January 2023 (1 page)
5 January 2023Termination of appointment of Armando Beqiri as a director on 14 November 2022 (1 page)
5 January 2023Confirmation statement made on 14 November 2022 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Registered office address changed from 3 Wordsworth Close Royston SG8 5TG England to Building 2 30 Friern Park London N12 9DA on 17 October 2022 (1 page)
1 March 2022Confirmation statement made on 14 November 2021 with no updates (2 pages)
1 March 2022Administrative restoration application (3 pages)
1 March 2022Micro company accounts made up to 31 March 2020 (2 pages)
1 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 June 2021Termination of appointment of Francis Mensah as a director on 1 June 2021 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Registered office address changed from Suite 2, Elmhurst 98-106 High Road South Woodford London E18 2QS England to 3 Wordsworth Close Royston SG8 5TG on 16 December 2020 (1 page)
17 August 2020Appointment of Mr Armando Beqiri as a director on 17 August 2020 (2 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2018Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to Suite 2, Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 February 2018 (1 page)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
14 January 2016Appointment of Mr Dorian Rusi as a director on 4 December 2015 (2 pages)
14 January 2016Appointment of Mr Dorian Rusi as a director on 4 December 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8
(5 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8
(5 pages)
13 October 2015Registered office address changed from 1341 High Road Whetstone London N20 9HR to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 1341 High Road Whetstone London N20 9HR to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 13 October 2015 (1 page)
17 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
17 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
(5 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Termination of appointment of Caroline Teresa Davey as a secretary on 15 December 2014 (1 page)
18 December 2014Termination of appointment of Caroline Teresa Davey as a secretary on 15 December 2014 (1 page)
23 April 2014Appointment of Mr Bruno Babajee as a director (2 pages)
23 April 2014Appointment of Mr Bruno Babajee as a director (2 pages)
28 December 2013Secretary's details changed for Caroline Teresa Davey on 1 November 2013 (1 page)
28 December 2013Secretary's details changed for Caroline Teresa Davey on 1 November 2013 (1 page)
28 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 8
(4 pages)
28 December 2013Secretary's details changed for Caroline Teresa Davey on 1 November 2013 (1 page)
28 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 8
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
19 November 2012Termination of appointment of Dominic Sender as a director (1 page)
19 November 2012Termination of appointment of Dominic Sender as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Appointment of Mr Francis Mensah as a director (2 pages)
6 July 2012Appointment of Mr Francis Mensah as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Mark Henwood as a director (1 page)
30 March 2010Termination of appointment of Mark Henwood as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Dominic Charles Sender on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Dominic Charles Sender on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Dominic Charles Sender on 4 December 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 14/11/08; full list of members (5 pages)
5 December 2008Return made up to 14/11/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 14/11/07; full list of members (4 pages)
3 December 2007Return made up to 14/11/07; full list of members (4 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 14/11/06; full list of members (4 pages)
2 January 2007Return made up to 14/11/06; full list of members (4 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Return made up to 14/11/05; full list of members (4 pages)
24 January 2006Return made up to 14/11/05; full list of members (4 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 November 2005Registered office changed on 04/11/05 from: 95 bullhead road borehamwood hertfordshire WD6 1HR (1 page)
4 November 2005Registered office changed on 04/11/05 from: 95 bullhead road borehamwood hertfordshire WD6 1HR (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 760 lea bridge road london E17 9DH (1 page)
23 May 2005Registered office changed on 23/05/05 from: 760 lea bridge road london E17 9DH (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 14/11/03; full list of members (8 pages)
6 January 2004Return made up to 14/11/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 14/11/02; full list of members (9 pages)
28 November 2002Return made up to 14/11/02; full list of members (9 pages)
27 January 2002Return made up to 14/11/01; full list of members (8 pages)
27 January 2002Return made up to 14/11/01; full list of members (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Secretary resigned;director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
20 January 2000Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
25 October 1999Full accounts made up to 31 March 1999 (5 pages)
25 October 1999Full accounts made up to 31 March 1999 (5 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Return made up to 14/11/98; full list of members (6 pages)
19 March 1999Return made up to 14/11/98; full list of members (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
8 December 1997Return made up to 14/11/97; full list of members (6 pages)
8 December 1997Return made up to 14/11/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
13 January 1997Return made up to 14/11/96; no change of members (4 pages)
13 January 1997Return made up to 14/11/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
12 December 1995Return made up to 14/11/95; no change of members (4 pages)
12 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 August 1983Incorporation (15 pages)
12 August 1983Incorporation (15 pages)