Company NameCirclegrass Residents Association Limited
Company StatusActive
Company Number01749182
CategoryPrivate Limited Company
Incorporation Date31 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

Secretary NameMrs Margaret Louise Jones
NationalityBritish
StatusCurrent
Appointed17 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address26 Clarendon Gardens
London
W9 1AZ
Director NameMs Eleanor Margaret Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleUnemployed Through Ill Health
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarendon Gardens
London
W9 1AZ
Director NameMr Neil Peter Knight
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed25 November 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26a Clarendon Gardens
London
W9 1AZ
Director NameMr Luis Plaza
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26b Clarendon Gardens
London
W9 1AZ
Director NameDr Malika Ladjali
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAlgerian
StatusResigned
Appointed17 June 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleMedical Consultant
Correspondence Address26 Clarendon Gardens
London
W9 1AZ
Director NameMr Edmund Trevor Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Clarendon Gardens
London
W9 1AZ
Director NameBrian Lance Dawson Stone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(7 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26a Clarendon Gardens
London
W9
Director NameAnn Veronica Plaza
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(11 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 27 April 2021)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address26 Clarendon Gardens
London
W9 1AZ

Contact

Telephone020 72862600
Telephone regionLondon

Location

Registered Address26 Clarendon Gardens
London
W9 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Ann Veronica Plaza
33.33%
Ordinary
1 at £1Edmund Trevor Jones
33.33%
Ordinary
1 at £1Mr Brian Lance Dawson Stone
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£71
Current Liabilities£279

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Appointment of Ms Eleanor Margaret Jones as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Ms Eleanor Margaret Jones as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Neil Peter Knight as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Brian Lance Dawson Stone as a director on 1 November 2015 (1 page)
25 November 2015Termination of appointment of Brian Lance Dawson Stone as a director on 1 November 2015 (1 page)
25 November 2015Appointment of Mr Neil Peter Knight as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Edmund Trevor Jones as a director on 19 July 2015 (1 page)
25 November 2015Termination of appointment of Edmund Trevor Jones as a director on 19 July 2015 (1 page)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(6 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(6 pages)
14 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Ann Veronica Plaza on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Edmund Trevor Jones on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ann Veronica Plaza on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Lance Dawson Stone on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Edmund Trevor Jones on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Lance Dawson Stone on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Edmund Trevor Jones on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Lance Dawson Stone on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Ann Veronica Plaza on 4 June 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 04/06/07; no change of members (7 pages)
5 July 2007Return made up to 04/06/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 August 2006Return made up to 04/06/06; full list of members (7 pages)
3 August 2006Return made up to 04/06/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Return made up to 04/06/04; full list of members (7 pages)
5 July 2004Return made up to 04/06/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Return made up to 04/06/02; full list of members (7 pages)
2 July 2002Return made up to 04/06/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Return made up to 06/04/01; full list of members (7 pages)
5 July 2001Return made up to 06/04/01; full list of members (7 pages)
31 January 2001Accounts made up to 31 March 2000 (9 pages)
31 January 2001Accounts made up to 31 March 2000 (9 pages)
3 July 2000Return made up to 04/06/00; full list of members (7 pages)
3 July 2000Return made up to 04/06/00; full list of members (7 pages)
24 January 2000Accounts made up to 31 March 1999 (9 pages)
24 January 2000Accounts made up to 31 March 1999 (9 pages)
27 July 1999Return made up to 04/06/99; no change of members (4 pages)
27 July 1999Return made up to 04/06/99; no change of members (4 pages)
27 January 1999Accounts made up to 31 March 1998 (8 pages)
27 January 1999Accounts made up to 31 March 1998 (8 pages)
25 June 1998Return made up to 04/06/98; full list of members (6 pages)
25 June 1998Return made up to 04/06/98; full list of members (6 pages)
26 January 1998Accounts made up to 31 March 1997 (8 pages)
26 January 1998Accounts made up to 31 March 1997 (8 pages)
6 July 1997Return made up to 04/06/97; no change of members (4 pages)
6 July 1997Return made up to 04/06/97; no change of members (4 pages)
29 January 1997Accounts made up to 31 March 1996 (8 pages)
29 January 1997Accounts made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 04/06/96; no change of members (4 pages)
25 July 1996Return made up to 04/06/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 August 1995Return made up to 04/06/95; full list of members (6 pages)
3 August 1995Return made up to 04/06/95; full list of members (6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)