Company Name1A Merton Hall Road Residents' Association Limited
DirectorsMathavan Ganesmoorthy and Caroline Ruth Hopper
Company StatusActive
Company Number01827055
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 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 NameMathavan Ganesmoorthy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMiss Caroline Ruth Hopper
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(39 years, 1 month after company formation)
Appointment Duration9 months
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMiss Mary Theresa Brennan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 July 2007)
RoleReceptionist
Correspondence Address1a Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMr Leslie Knight
Date of BirthMay 1944 (Born 80 years ago)
NationalitySri Lanken
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1991)
RoleSurveyor
Correspondence Address1 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMiss Judy Ann Talbot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 November 2006)
RoleCivil Servant
Correspondence Address1a Merton Hall Road
London
SW19 3PP
Director NameMr Frank Robert Cocksedge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 05 November 2019)
RoleOffice Cleaner
Country of ResidenceEngland
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Secretary NameMiss Judy Ann Talbot
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address1a Merton Hall Road
London
SW19 3PP
Director NameHenry Browne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 16 August 1996)
RoleMarketing Consultancy
Correspondence Address80 Archel Road
West Kensington
London
W14 9QP
Director NameStefan John Sanders
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(12 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 June 2006)
RoleConsultant
Correspondence AddressFlat 1 1a Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameAlexandra Gwatkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2015)
RoleRn
Country of ResidenceEngland
Correspondence AddressFlat 1 1a Merton Hall Road
Wimbledon
London
SW19 3PP
Secretary NameAlexandra Gwatkin
NationalityBritish
StatusResigned
Appointed01 March 2007(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1a Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMiss Caroline Driscoll
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2014)
RoleParamedic
Correspondence Address157 Longley Road
London
SW17 9LD
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed14 March 2014(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2015)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMiss Anna Katarzyna Lenkiewicz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed07 December 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2024)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Katarzyna Lenkiewicz
25.00%
Ordinary
1 at £1Ashna Ganatra
25.00%
Ordinary
1 at £1Mathavan Ganesamoorthy
25.00%
Ordinary
1 at £1Robert Cocksedge
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 August 2023Appointment of Miss Caroline Ruth Hopper as a director on 21 July 2023 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
9 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 9 December 2021 (1 page)
9 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page)
10 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 March 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 (1 page)
1 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
1 March 2021Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY on 1 March 2021 (1 page)
1 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
2 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
6 November 2019Termination of appointment of Frank Robert Cocksedge as a director on 5 November 2019 (1 page)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 October 2019Previous accounting period shortened from 30 April 2019 to 28 February 2019 (1 page)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
12 October 2017Director's details changed for Miss Anna Katarzyna Lenkiewicz on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Miss Anna Katarzyna Lenkiewicz on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Frank Robert Cocksedge on 1 October 2017 (2 pages)
11 October 2017Registered office address changed from 1a Merton Hall Road London SW19 3PP to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 1a Merton Hall Road London SW19 3PP to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Frank Robert Cocksedge on 1 October 2017 (2 pages)
11 October 2017Appointment of Amber Company Secretaries Limited as a secretary on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mathavan Ganesmoorthy on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mathavan Ganesmoorthy on 1 October 2017 (2 pages)
11 October 2017Appointment of Amber Company Secretaries Limited as a secretary on 1 October 2017 (2 pages)
12 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 February 2016Director's details changed for Mr Frank Robert Cocksedge on 11 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Frank Robert Cocksedge on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
11 February 2016Director's details changed for Mr Robert Cocksedge on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
11 February 2016Director's details changed for Mr Robert Cocksedge on 11 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(6 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(6 pages)
12 December 2015Termination of appointment of Liam O'sullivan as a secretary on 15 August 2015 (1 page)
12 December 2015Termination of appointment of Liam O'sullivan as a secretary on 15 August 2015 (1 page)
12 December 2015Appointment of Miss Anna Katarzyna Lenkiewicz as a director on 7 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 1a Merton Hall Road London SW19 3PP on 12 December 2015 (1 page)
12 December 2015Termination of appointment of Alexandra Gwatkin as a director on 12 June 2015 (1 page)
12 December 2015Appointment of Miss Anna Katarzyna Lenkiewicz as a director on 7 December 2015 (2 pages)
12 December 2015Termination of appointment of Alexandra Gwatkin as a director on 12 June 2015 (1 page)
12 December 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 1a Merton Hall Road London SW19 3PP on 12 December 2015 (1 page)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(6 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(6 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(6 pages)
16 August 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
16 August 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
10 May 2014Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page)
10 May 2014Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Mr Robert Cocksedge on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages)
10 May 2014Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(6 pages)
10 May 2014Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages)
10 May 2014Director's details changed for Mathavan Ganesmoorthy on 1 April 2014 (2 pages)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(6 pages)
10 May 2014Director's details changed for Alexandra Gwatkin on 1 April 2014 (2 pages)
10 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(6 pages)
10 May 2014Termination of appointment of Caroline Driscoll as a director (1 page)
10 May 2014Secretary's details changed for Mr. Liam O'sullivan on 1 April 2014 (1 page)
10 May 2014Termination of appointment of Caroline Driscoll as a director (1 page)
31 March 2014Registered office address changed from Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP on 31 March 2014 (1 page)
30 March 2014Appointment of Mr. Liam O'sullivan as a secretary (2 pages)
30 March 2014Termination of appointment of Alexandra Gwatkin as a secretary (1 page)
30 March 2014Termination of appointment of Alexandra Gwatkin as a secretary (1 page)
30 March 2014Appointment of Mr. Liam O'sullivan as a secretary (2 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Annual return made up to 4 May 2011 (7 pages)
22 June 2011Annual return made up to 4 May 2011 (7 pages)
22 June 2011Annual return made up to 4 May 2011 (7 pages)
20 May 2011Registered office address changed from Flat 4 1a Merton Hall Road Wimbledon London SW19 3PP on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Flat 4 1a Merton Hall Road Wimbledon London SW19 3PP on 20 May 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 04/05/09; full list of members (5 pages)
17 July 2009Return made up to 04/05/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2008Return made up to 04/05/08; full list of members (5 pages)
24 June 2008Return made up to 04/05/08; full list of members (5 pages)
20 June 2008Director appointed miss caroline driscoll (1 page)
20 June 2008Director appointed miss caroline driscoll (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Return made up to 04/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2007Return made up to 04/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: flat 3 1A merton hall road wimbledon SW19 3PP (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: flat 3 1A merton hall road wimbledon SW19 3PP (1 page)
1 June 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 04/05/06; full list of members (9 pages)
12 May 2006Return made up to 04/05/06; full list of members (9 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005Return made up to 04/05/05; full list of members (9 pages)
10 May 2005Return made up to 04/05/05; full list of members (9 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 04/05/04; full list of members (9 pages)
8 May 2004Return made up to 04/05/04; full list of members (9 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 May 2002Return made up to 04/05/02; full list of members (9 pages)
10 May 2002Return made up to 04/05/02; full list of members (9 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 04/05/01; full list of members (8 pages)
10 May 2001Return made up to 04/05/01; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 04/05/00; full list of members (8 pages)
10 May 2000Return made up to 04/05/00; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 May 1999Return made up to 04/05/99; full list of members (6 pages)
1 May 1999Return made up to 04/05/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 May 1998Return made up to 04/05/98; no change of members (4 pages)
7 May 1998Return made up to 04/05/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997New director appointed (2 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Return made up to 04/05/96; no change of members (4 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Return made up to 04/05/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 04/05/95; full list of members (6 pages)
26 April 1995Return made up to 04/05/95; full list of members (6 pages)
22 June 1984Incorporation (14 pages)
22 June 1984Incorporation (14 pages)