Company Name202 Ewell Road Residents Association Limited
Company StatusActive
Company Number01755071
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 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 NameAnne Therese O'Mara
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(22 years after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameMr Antony Philip Worth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(27 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Sam James Nicklin
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleContract Manager For Cbre
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
StatusCurrent
Appointed31 March 2022(38 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Christine Joan Gill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1992)
RoleTechnical Officer
Correspondence Address202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameAnthony John Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 November 1997)
RoleDesigner
Correspondence AddressFlat 5 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Secretary NameAnthony John Smith
NationalityBritish
StatusResigned
Appointed24 October 1991(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressFlat 5 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameMr Adrian Benjamin James Daly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1996)
RoleComputer Operations Manager
Correspondence Address202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameAngelina Colarusso
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1998)
RoleFashion Design
Correspondence AddressFlat 3 202 Ewell Road
Surbiton
Surrey
KT6 6HZ
Secretary NameAnne Therese O'Mara
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NamePhillipa Jane Nash
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1999)
RoleTeacher
Correspondence AddressFlat 5 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameMediatrix West
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2004)
RoleAccount Assistant
Correspondence AddressFlat 6
202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameTiffany Shelley Rosalind Fawdry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2001)
RoleAdministrator
Correspondence AddressFlat 5 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Secretary NameTiffany Shelley Rosalind Fawdry
NationalityBritish
StatusResigned
Appointed05 April 2000(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2004)
RoleAdministrator
Correspondence AddressFlat 5 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameSasha Elizabeth Herring
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2001(17 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2008)
RoleNurse
Correspondence Address65 Worthington Road
Surbiton
Surrey
KT6 7RU
Secretary NameAnne Therese O'Mara
NationalityBritish
StatusResigned
Appointed03 February 2005(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameClaire Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(24 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 202 Ewell Road
Surbiton
Surrey
KT6 6HL
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed29 September 2005(22 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2022)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25A. Colarusso
14.29%
Ordinary
1 at £25A.t. O'mara
14.29%
Ordinary
1 at £25Anthony Philip & Miss Alexandra Cyrene Worth
14.29%
Ordinary
1 at £25Bonnie Armstrong
14.29%
Ordinary
1 at £25Claire Louise Anderson
14.29%
Ordinary
1 at £25John Gavin Flynn
14.29%
Ordinary
1 at £25Sasha Herring
14.29%
Ordinary

Financials

Year2014
Net Worth£7,055
Cash£7,420
Current Liabilities£1,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
30 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2022Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 March 2022 (1 page)
31 March 2022Appointment of Mr Robert Douglas Spencer Heald as a secretary on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Sneller Property Consultants Limited as a secretary on 31 March 2022 (1 page)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
3 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Appointment of Mr Sam James Nicklin as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Claire Anderson as a director on 29 January 2018 (1 page)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 175
(7 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 175
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 175
(7 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 175
(7 pages)
22 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 175
(7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 175
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
18 October 2012Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Appointment of Antony Philip Worth as a director (3 pages)
21 February 2011Appointment of Antony Philip Worth as a director (3 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2010 (2 pages)
20 October 2010Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2010 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Claire Anderson on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Claire Anderson on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Anne Therese O'mara on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Anne Therese O'mara on 16 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Appointment terminated director sasha herring (1 page)
23 June 2008Appointment terminated director sasha herring (1 page)
5 June 2008Director appointed claire anderson (2 pages)
5 June 2008Director appointed claire anderson (2 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 17/10/07; change of members (7 pages)
17 January 2008Return made up to 17/10/07; change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Return made up to 17/10/06; full list of members (9 pages)
9 January 2007Return made up to 17/10/06; full list of members (9 pages)
8 May 2006Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
8 May 2006Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 5-6 city business centre hyde street winchester S023 7TA (1 page)
10 October 2005Registered office changed on 10/10/05 from: 5-6 city business centre hyde street winchester S023 7TA (1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Location of register of members (1 page)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 March 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(9 pages)
21 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(9 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Return made up to 17/10/02; full list of members (9 pages)
22 October 2002Return made up to 17/10/02; full list of members (9 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 November 2001Registered office changed on 04/11/01 from: flat 5 202 ewell road surbiton surrey KT6 6HL (1 page)
4 November 2001Registered office changed on 04/11/01 from: flat 5 202 ewell road surbiton surrey KT6 6HL (1 page)
24 October 2001Return made up to 17/10/01; full list of members (8 pages)
24 October 2001Return made up to 17/10/01; full list of members (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
8 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(9 pages)
8 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
(9 pages)
18 September 2000Full accounts made up to 31 March 2000 (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (6 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned;director 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)
27 October 1999Return made up to 17/10/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 17/10/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 March 1999 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Return made up to 17/10/97; change of members (5 pages)
24 October 1997Return made up to 17/10/97; change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 17/10/96; no change of members (4 pages)
24 January 1997Return made up to 17/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1995 (5 pages)
21 August 1996Full accounts made up to 31 March 1995 (5 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 December 1995Return made up to 17/10/95; full list of members (6 pages)
12 December 1995Return made up to 17/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 September 1983Incorporation (15 pages)