Company NameNightingale Court (Wandsworth) Residents Association Limited
DirectorsEric Prusa and Patricia Anne Hooper
Company StatusActive
Company Number01821631
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 10 months ago)
Previous NameFleur Court (Wandsworth) Residents Association 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

Secretary NamePatricia Anne Hooper
NationalityBritish
StatusCurrent
Appointed28 February 1991(6 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Eric Prusa
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleChef
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
TW9 1EU
Director NameMiss Patricia Anne Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMs Alison Louise Woods
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 16 January 1991)
RoleSecretary
Correspondence Address8 Nightingale Court
54 Thrace Road
London
SW16 1NY

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,956
Cash£7,925
Current Liabilities£1,791

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 March 2023Appointment of Miss Christina Jane Backhouse as a director on 15 March 2023 (2 pages)
24 January 2023Notification of a person with significant control statement (2 pages)
24 January 2023Termination of appointment of Eric Prusa as a director on 31 December 2022 (1 page)
24 January 2023Termination of appointment of Patricia Anne Hooper as a director on 31 December 2022 (1 page)
24 January 2023Termination of appointment of Patricia Anne Hooper as a secretary on 31 December 2022 (1 page)
24 January 2023Cessation of Eric Prusa as a person with significant control on 31 December 2022 (1 page)
24 January 2023Appointment of Mr Martino Cancedda as a director on 1 January 2023 (2 pages)
24 January 2023Appointment of Hindwoods Limited as a secretary on 1 January 2023 (2 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 December 2021Appointment of Miss Patricia Anne Hooper as a director on 2 December 2021 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Secretary's details changed for Patricia Anne Hooper on 9 April 2019 (1 page)
2 April 2019Director's details changed for Mr Eric Prusa on 2 April 2019 (2 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 140
(5 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 140
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140
(5 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 140
(5 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 140
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2009Director's details changed for Mr Eric Prusa on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Mr Eric Prusa on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 12/12/08; full list of members (8 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 12/12/08; full list of members (8 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 286 northborough road london SW16 4TT (1 page)
10 July 2008Return made up to 12/12/07; full list of members (7 pages)
10 July 2008Return made up to 12/12/07; full list of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 12/12/06; full list of members (4 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Return made up to 12/12/06; full list of members (4 pages)
9 March 2006Return made up to 12/12/05; full list of members (5 pages)
9 March 2006Return made up to 12/12/05; full list of members (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Return made up to 12/12/04; full list of members (10 pages)
20 December 2004Return made up to 12/12/04; full list of members (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 February 2004Return made up to 12/12/03; full list of members (10 pages)
28 February 2004Return made up to 12/12/03; full list of members (10 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 February 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2002Return made up to 12/12/01; full list of members (10 pages)
3 January 2002Return made up to 12/12/01; full list of members (10 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 March 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 March 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Registered office changed on 21/12/00 from: radnor house 1272 london road norbury london SW16 4DQ (1 page)
21 December 2000Registered office changed on 21/12/00 from: radnor house 1272 london road norbury london SW16 4DQ (1 page)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 12/12/99; full list of members (10 pages)
11 January 2000Return made up to 12/12/99; full list of members (10 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Return made up to 12/12/98; full list of members (8 pages)
29 December 1998Return made up to 12/12/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 12/12/97; no change of members (4 pages)
14 January 1998Return made up to 12/12/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Return made up to 12/12/96; change of members (6 pages)
16 December 1996Return made up to 12/12/96; change of members (6 pages)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 12/12/95; full list of members (6 pages)
30 January 1996Return made up to 12/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)