Company NameRacedoor Residents Association Limited
DirectorsEduardo Monleon-Plaza and Laetitia Marie, Aude De Pastre De Bousquet
Company StatusActive
Company Number01835732
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 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 NameEduardo Monleon-Plaza
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(10 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSpanish Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
12 Devonshire Terrace
London
W2 3DN
Director NameMs Laetitia Marie, Aude De Pastre De Bousquet
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed26 November 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameBarry Neville Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address12 Devonshire Terrace
London
W2 3DN
Director NameMary Skinner
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1991(7 years after company formation)
Appointment Duration4 years (resigned 09 September 1995)
RoleUniversity Lecturer
Correspondence Address12 Devonshire Terrace
London
W2 3DN
Director NameArthur William Rowe Williamson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1995)
RoleSurgeon
Correspondence Address12 Devonshire Terrace
London
W2 3DN
Secretary NameMary Skinner
NationalityAmerican
StatusResigned
Appointed22 August 1991(7 years after company formation)
Appointment Duration2 years (resigned 08 September 1993)
RoleCompany Director
Correspondence Address12 Devonshire Terrace
London
W2 3DN
Secretary NameArthur William Rowe Williamson
NationalityBritish
StatusResigned
Appointed08 September 1993(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 1995)
RoleRetired Surgeon
Correspondence AddressCobden
Clarence Road
Tunbridge Wells
Kent
TN1 1HE
Director NameRichard James Kaye
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(11 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Merridale Crescent
Telford
Shropshire
TF1 3BW
Secretary NameRichard James Kaye
NationalityBritish
StatusResigned
Appointed09 September 1995(11 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 28 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Merridale Crescent
Telford
Shropshire
TF1 3BW
Director NamePerry James Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 September 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Brookway
Lindfield
Haywards Heath
West Sussex
RH16 2BW
Director NameMiss Stine Pilegaard
Date of BirthApril 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2009(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16a Redcliffe Mews
London
SW10 9JU
Secretary NameMs Stine Pilegaard
StatusResigned
Appointed28 April 2011(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address16a Redcliffe Mews
London
SW10 9JU
Director NameMs Allison Birkett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(28 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 13 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSloan Block Management 68 Queens Gardens
London
W2 3AH
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed03 September 2012(28 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSloan Block Management 68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2018(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
Correspondence Address147a High Street
Waltham Cross
EN8 7AP

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Allison Birkett
16.67%
Ordinary
1 at £1Eduardo Monleon-plaza
16.67%
Ordinary
1 at £1Gracielena Barroso Davenport
16.67%
Ordinary
1 at £1Paddy Patrick
16.67%
Ordinary
1 at £1Perry James Browne
16.67%
Ordinary
1 at £1Sean Lask
16.67%
Ordinary

Financials

Year2014
Turnover£10,768
Net Worth£19,676
Cash£16,319
Current Liabilities£12,898

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

18 October 2023Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page)
29 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
27 June 2023Micro company accounts made up to 29 November 2022 (3 pages)
25 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 29 November 2021 (3 pages)
29 October 2021Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page)
29 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 29 November 2020 (3 pages)
8 January 2021Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
26 November 2020Appointment of Ms Laetitia Marie, Aude De Pastre De Bousquet as a director on 26 November 2020 (2 pages)
26 November 2020Micro company accounts made up to 29 November 2019 (3 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 1 January 2020 (1 page)
7 January 2020Registered office address changed from Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 9 Spring Street Spring Street London W2 3RA on 7 January 2020 (1 page)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 March 2019Termination of appointment of Allison Birkett as a director on 13 March 2019 (1 page)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
20 October 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 July 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
25 July 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
19 May 2017Termination of appointment of Perry James Browne as a director on 14 May 2017 (1 page)
19 May 2017Termination of appointment of Perry James Browne as a director on 14 May 2017 (1 page)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
31 August 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
23 September 2015Amended total exemption full accounts made up to 30 November 2014 (10 pages)
23 September 2015Amended total exemption full accounts made up to 30 November 2014 (10 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6
(6 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6
(6 pages)
24 July 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 24 July 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 July 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 24 July 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6
(6 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6
(6 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 6
(6 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 6
(6 pages)
30 August 2013Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 30 August 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 March 2013Termination of appointment of Richard Kaye as a director (1 page)
13 March 2013Termination of appointment of Richard Kaye as a director (1 page)
19 September 2012Appointment of Ms Allison Birkett as a director (2 pages)
19 September 2012Registered office address changed from C/O Stine Pilegaard 16a Radcliffe Mews London SW10 9JU United Kingdom on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Stine Pilegaard as a secretary (1 page)
19 September 2012Termination of appointment of Stine Pilegaard as a director (1 page)
19 September 2012Appointment of Ms Allison Birkett as a director (2 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
19 September 2012Appointment of Ms Marea Young-Taylor as a secretary (1 page)
19 September 2012Termination of appointment of Stine Pilegaard as a director (1 page)
19 September 2012Appointment of Ms Marea Young-Taylor as a secretary (1 page)
19 September 2012Termination of appointment of Stine Pilegaard as a secretary (1 page)
19 September 2012Registered office address changed from C/O Stine Pilegaard 16a Radcliffe Mews London SW10 9JU United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
19 June 2012Appointment of Perry James Browne as a director (2 pages)
19 June 2012Appointment of Perry James Browne as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Director's details changed for Eduardo Monleon-Plaza on 22 August 2010 (2 pages)
31 August 2011Director's details changed for Richard James Kaye on 22 August 2010 (2 pages)
31 August 2011Director's details changed for Richard James Kaye on 22 August 2010 (2 pages)
31 August 2011Director's details changed for Miss Stine Pilegaard on 22 August 2010 (2 pages)
31 August 2011Director's details changed for Miss Stine Pilegaard on 22 August 2010 (2 pages)
31 August 2011Registered office address changed from 14 Merridale Crescent Wellington Telford Shropshire TF1 3BW on 31 August 2011 (1 page)
31 August 2011Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
31 August 2011Director's details changed for Eduardo Monleon-Plaza on 22 August 2010 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Registered office address changed from 14 Merridale Crescent Wellington Telford Shropshire TF1 3BW on 31 August 2011 (1 page)
24 August 2011Appointment of Ms Stine Pilegaard as a secretary (2 pages)
24 August 2011Termination of appointment of Richard Kaye as a secretary (1 page)
24 August 2011Appointment of Ms Stine Pilegaard as a secretary (2 pages)
24 August 2011Termination of appointment of Richard Kaye as a secretary (1 page)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 September 2009Appointment terminated director perry browne (1 page)
14 September 2009Appointment terminated director perry browne (1 page)
24 August 2009Return made up to 22/08/09; full list of members (6 pages)
24 August 2009Return made up to 22/08/09; full list of members (6 pages)
30 July 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
9 July 2009Director appointed miss stine pilegaard (1 page)
9 July 2009Director appointed miss stine pilegaard (1 page)
19 September 2008Return made up to 22/08/08; full list of members (5 pages)
19 September 2008Return made up to 22/08/08; full list of members (5 pages)
16 May 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
16 May 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
28 August 2007Return made up to 22/08/07; full list of members (4 pages)
28 August 2007Return made up to 22/08/07; full list of members (4 pages)
26 June 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
24 August 2006Return made up to 22/08/06; full list of members (4 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 22/08/06; full list of members (4 pages)
24 August 2006Director's particulars changed (1 page)
25 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
24 August 2005Return made up to 22/08/05; full list of members (4 pages)
24 August 2005Return made up to 22/08/05; full list of members (4 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
27 August 2004Return made up to 22/08/04; full list of members (9 pages)
27 August 2004Return made up to 22/08/04; full list of members (9 pages)
24 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
24 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (9 pages)
1 September 2003Return made up to 22/08/03; full list of members (9 pages)
11 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
11 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
12 September 2002Return made up to 22/08/02; full list of members (9 pages)
12 September 2002Return made up to 22/08/02; full list of members (9 pages)
23 May 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
23 May 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
28 August 2001Return made up to 22/08/01; full list of members (9 pages)
28 August 2001Return made up to 22/08/01; full list of members (9 pages)
31 May 2001Full accounts made up to 30 November 2000 (7 pages)
31 May 2001Full accounts made up to 30 November 2000 (7 pages)
24 August 2000Return made up to 22/08/00; full list of members (9 pages)
24 August 2000Return made up to 22/08/00; full list of members (9 pages)
1 June 2000Full accounts made up to 30 November 1999 (7 pages)
1 June 2000Full accounts made up to 30 November 1999 (7 pages)
24 August 1999Return made up to 22/08/99; no change of members (4 pages)
24 August 1999Return made up to 22/08/99; no change of members (4 pages)
2 June 1999Full accounts made up to 30 November 1998 (7 pages)
2 June 1999Full accounts made up to 30 November 1998 (7 pages)
18 August 1998Return made up to 22/08/98; full list of members (6 pages)
18 August 1998Return made up to 22/08/98; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 12 devonshire terrace london W2 3DN (1 page)
4 August 1998Registered office changed on 04/08/98 from: 12 devonshire terrace london W2 3DN (1 page)
16 July 1998Full accounts made up to 30 November 1997 (8 pages)
16 July 1998Full accounts made up to 30 November 1997 (8 pages)
16 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Return made up to 22/08/97; full list of members (6 pages)
19 August 1997Return made up to 22/08/97; full list of members (6 pages)
24 July 1997Full accounts made up to 30 November 1996 (7 pages)
24 July 1997Full accounts made up to 30 November 1996 (7 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
14 August 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995Return made up to 22/08/95; change of members (6 pages)
2 October 1995New secretary appointed;new director appointed (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
2 October 1995Return made up to 22/08/95; change of members (6 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995New secretary appointed;new director appointed (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 July 1984Incorporation (16 pages)
25 July 1984Incorporation (16 pages)