Company NameHarcourt Mansions Residents Association Limited
DirectorsRobin Frederick Thompson and Cheryl Sweetman
Company StatusActive
Company Number01762729
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)
Previous NameAvriole Management Services Limited

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 Robin Frederick Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameMr David Edward Lambert
NationalityBritish
StatusCurrent
Appointed01 August 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMrs Cheryl Sweetman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(30 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleHomemaker
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameBrian McAsey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 1996)
RoleCo Director
Correspondence Address2 Harcourt Mansions
95-99 Penge Road Penge
London
SE20 8SU
Director NameMrs Doreen Thompson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 1993)
RoleCo Director
Correspondence Address6 Harcourt Mansions
London
SE20 8SU
Secretary NameAshley Guy Dennison
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1993)
RoleCompany Director
Correspondence Address42 High Street
Sutton
Surrey
SM1 1HF
Director NameLorraine Angela Beeby
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 1999)
RoleCompany Director
Correspondence AddressFlat 7 Harcourt Mansions
95-97 Penge Road Penge
London
SE20 8SU
Secretary NameStephen Frederick Broom
NationalityBritish
StatusResigned
Appointed24 October 1993(10 years after company formation)
Appointment Duration6 years, 12 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1a Harcourt Mansions
95 Penge Road Anerley
London
SE20 8SU
Director NameSheryl Christine Arnold
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2002)
RolePayroll/Personnel Manager
Correspondence Address1 Harcourt Mansions
95 Penge Road
London
SE20 8SU
Director NameNathan Relevy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 September 2000)
RoleIT Consultant
Correspondence Address146 The Glade
Shirley
Croydon
Surrey
CR0 7UD
Director NameMrs Devora Dalia Relevy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1a Purcells Avenue
Edgware
Middlesex
HA8 8DR
Secretary NameMrs Devora Dalia Relevy
NationalityBritish
StatusResigned
Appointed06 June 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1a Purcells Avenue
Edgware
Middlesex
HA8 8DR
Director NameAngela Rosemarie Brock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2005)
RoleManager
Correspondence Address1 Harcourt Mansions
95-97 Penge Road
Anerley
SE20 8SU
Secretary NameJason McBain
NationalityBritish
StatusResigned
Appointed11 September 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2004)
RoleStation Assistant
Correspondence AddressFlat 8 Harcourt Mansions
95/97 Penge Road Anerley
London
SE20 8SU
Director NamePrincess Elizabeth Appiah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2013)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Christopher Lloyd Gordon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(24 years, 6 months after company formation)
Appointment Duration11 years (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Lloyd Gordon
11.11%
Ordinary
1 at £1Daniel Norman John Blake
11.11%
Ordinary
1 at £1Lee Sweetman & Cherly Sweetman
11.11%
Ordinary
1 at £1Mr N. Relevy
11.11%
Ordinary
1 at £1Mr S.f. Broom
11.11%
Ordinary
1 at £1Mrs D. Nicholls
11.11%
Ordinary
1 at £1Myles Crees
11.11%
Ordinary
1 at £1Robin Frederick Thompson
11.11%
Ordinary
1 at £1Yuri Kovalevsky
11.11%
Ordinary

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Termination of appointment of Christopher Lloyd Gordon as a director on 2 May 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9
(5 pages)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9
(5 pages)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
10 October 2014Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages)
10 October 2014Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages)
10 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
10 October 2014Termination of appointment of Princess Elizabeth Appiah as a director on 23 October 2013 (1 page)
10 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
10 October 2014Appointment of Mrs Cheryl Sweetman as a director on 5 March 2014 (2 pages)
10 October 2014Termination of appointment of Princess Elizabeth Appiah as a director on 23 October 2013 (1 page)
10 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
15 July 2013Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 9
(5 pages)
15 July 2013Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 9
(5 pages)
15 July 2013Director's details changed for Robin Frederick Thompson on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Christopher Lloyd Gordon on 8 July 2013 (2 pages)
15 July 2013Director's details changed for Princess Elizabeth Appiah on 8 July 2013 (2 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 9
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
5 September 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 August 2010Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Robin Frederick Thompson on 1 November 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
24 August 2009Return made up to 09/07/09; full list of members (6 pages)
24 August 2009Return made up to 09/07/09; full list of members (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Return made up to 09/07/08; full list of members (8 pages)
19 January 2009Return made up to 09/07/08; full list of members (8 pages)
3 July 2008Director appointed princess elizabeth appiah (2 pages)
3 July 2008Director appointed princess elizabeth appiah (2 pages)
3 July 2008Director appointed christopher lloyd gordon (2 pages)
3 July 2008Director appointed christopher lloyd gordon (2 pages)
28 January 2008Return made up to 09/07/07; no change of members (6 pages)
28 January 2008Return made up to 09/07/07; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 August 2006Return made up to 09/07/06; full list of members (8 pages)
30 August 2006Return made up to 09/07/06; full list of members (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 December 2005Director resigned (1 page)
15 October 2004Return made up to 09/07/04; full list of members (9 pages)
15 October 2004Return made up to 09/07/04; full list of members (9 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 95-97 penge road london SE20 8SU (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 95-97 penge road london SE20 8SU (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
12 March 2003Return made up to 09/07/02; full list of members (7 pages)
12 March 2003Return made up to 09/07/02; full list of members (7 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 9 hale lane mill hill london NW7 3NU (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 9 hale lane mill hill london NW7 3NU (1 page)
22 March 2002Return made up to 09/07/01; full list of members (10 pages)
22 March 2002Return made up to 09/07/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 1999 (7 pages)
23 January 2001Full accounts made up to 31 March 1999 (7 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 09/07/00; full list of members (8 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 09/07/00; full list of members (8 pages)
9 October 2000Registered office changed on 09/10/00 from: harcourt mansions 95 penge road london SE20 8SU (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: harcourt mansions 95 penge road london SE20 8SU (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
1 March 2000Return made up to 09/07/99; no change of members (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Return made up to 09/07/99; no change of members (4 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
9 March 1999Return made up to 09/07/97; full list of members (9 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 March 1999Accounts for a small company made up to 31 March 1997 (3 pages)
9 March 1999Return made up to 09/07/98; no change of members (6 pages)
9 March 1999Accounts for a small company made up to 31 March 1995 (4 pages)
9 March 1999Return made up to 09/07/98; no change of members (6 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 March 1999Accounts for a small company made up to 31 March 1997 (3 pages)
9 March 1999Accounts for a small company made up to 31 March 1996 (3 pages)
9 March 1999Return made up to 09/07/97; full list of members (9 pages)
9 March 1999Accounts for a small company made up to 31 March 1995 (4 pages)
9 March 1999Accounts for a small company made up to 31 March 1996 (3 pages)
12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
6 February 1997Return made up to 09/07/96; change of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Director resigned
(5 pages)
6 February 1997Return made up to 09/07/96; change of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Director resigned
(5 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
31 July 1995Return made up to 09/07/95; no change of members (6 pages)
31 July 1995Return made up to 09/07/95; no change of members (6 pages)
19 October 1983Incorporation (14 pages)
19 October 1983Incorporation (14 pages)