Company NameRacedrive Residents Association Limited
DirectorChris Fitgerald
Company StatusActive
Company Number01815932
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 12 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 Chris Fitgerald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(19 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address2a Cedar Drive
Hacth End
Pinner
Middlesex
HA5 4DE
Secretary NameMr Chris Fitzgerald
NationalityBritish
StatusCurrent
Appointed23 January 2004(19 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Director NameGraham Richard Court
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RolePower Tool Engineer
Correspondence Address110a Weald Lane
Harrow
Middlesex
HA3 5EZ
Director NameHeather Jane Kay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RolePaediatric Nurse
Correspondence Address110 Weald Lane
Harrow Weald
Harrow
Middlesex
HA3 5EZ
Director NameAndrew Trilsbach
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years after company formation)
Appointment Duration-1 years, 7 months (resigned 31 December 1991)
RoleMini Cab Driver
Correspondence Address110 Weald Lane
Harrow
Middlesex
HA3 5EZ
Secretary NameHeather Jane Kay
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address110 Weald Lane
Harrow Weald
Harrow
Middlesex
HA3 5EZ
Director NameMichelle Anne Perkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1998)
RoleMarketing Associate
Correspondence Address110b Weald Lane
Harrow Weald
Middlesex
HA3 5EZ
Director NamePaul Slade
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2003)
RoleBus Driver
Correspondence Address110 Weald Lane
Harrow
Middlesex
HA3 5EZ
Secretary NameGraham Richard Court
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address110a Weald Lane
Harrow
Middlesex
HA3 5EZ
Director NamePeter James Kilmurray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2007)
RoleMaintenance Engineer
Correspondence Address110a Weald Lane
Harrow Weald
Middlesex
HA3 5EZ
Secretary NamePeter James Kilmurray
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1998)
RoleMaintenance Engineer
Correspondence Address110a Weald Lane
Harrow Weald
Middlesex
HA3 5EZ
Director NameMartina Phelan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1998(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2007)
RoleFactory Worker
Correspondence Address110 A Weald Lane
Harrow Weald
Middlesex
HA3 5EZ
Director NameDavid Drury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2008)
RoleCourier
Correspondence Address110b Weald Lane
Harrow Weald
Middlesex
HA3 5EZ

Location

Registered Address2a Cedar Drive
Pinner
Middlesex
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Fitzgerald
33.33%
Ordinary
1 at £1Fouzia Othmane
33.33%
Ordinary
1 at £1Sonia Noronha
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

15 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 December 2022Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
20 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Registered office address changed from 302 - 308 Preston Road Harrow Middlesex HA3 0QP to 2a Cedar Drive Pinner Middlesex HA5 4DE on 2 June 2016 (1 page)
2 June 2016Register inspection address has been changed to 2a Cedar Drive Cedar Drive Pinner Middlesex HA5 4DE (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Register inspection address has been changed to 2a Cedar Drive Cedar Drive Pinner Middlesex HA5 4DE (1 page)
2 June 2016Registered office address changed from 302 - 308 Preston Road Harrow Middlesex HA3 0QP to 2a Cedar Drive Pinner Middlesex HA5 4DE on 2 June 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Chris Fitgerald on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Chris Fitgerald on 19 May 2010 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Appointment terminated director david drury (1 page)
29 May 2009Appointment terminated director david drury (1 page)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
22 May 2007Return made up to 14/05/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 14/05/06; full list of members (7 pages)
11 July 2006Return made up to 14/05/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 14/05/04; full list of members (7 pages)
5 August 2004Return made up to 14/05/04; full list of members (7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 110 weald lane harrow weald harrow HA3 5EZ (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 110 weald lane harrow weald harrow HA3 5EZ (1 page)
3 February 2004New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
22 May 2003Return made up to 14/05/03; full list of members (8 pages)
22 May 2003Return made up to 14/05/03; full list of members (8 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002Return made up to 14/05/02; full list of members (8 pages)
8 May 2002Return made up to 14/05/02; full list of members (8 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Return made up to 14/05/01; no change of members (7 pages)
11 May 2001Return made up to 14/05/01; no change of members (7 pages)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Return made up to 14/05/00; no change of members (7 pages)
17 May 2000Return made up to 14/05/00; no change of members (7 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
14 May 1998Return made up to 14/05/98; full list of members (6 pages)
14 May 1998Return made up to 14/05/98; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New director appointed (2 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)