Company NameBeechwood Close Residents Association Limited
Company StatusActive
Company Number01871838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Gilles Siow-Hon-Ting
StatusCurrent
Appointed01 February 2017(32 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NameMiss Serena Stone
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(35 years, 4 months after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameMiss Helen Louise Newman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameMiss Roya Hekmatpanah
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(37 years, 5 months after company formation)
Appointment Duration2 years
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr Robert Leonard Pitcher
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1993)
RoleRetired
Correspondence Address1 Beechwood Close
London
N2 9JA
Director NameMr Guy Needham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleSolicitor
Correspondence Address9 Beechwood Close
London
N2 9JA
Director NameLeonard Morris
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 September 1992)
RoleRetired
Correspondence Address3 Beechwood Close
Western Road
London
N2 9JA
Director NameMiss Jean Frances Kennedy
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1992)
RoleRetired
Correspondence Address6 Beechwood Close
London
N2 9JA
Secretary NameMiss Jean Frances Kennedy
NationalityBritish
StatusResigned
Appointed07 September 1991(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address6 Beechwood Close
London
N2 9JA
Director NameMrs Moira Bernadette McEntegart
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleHousewife
Correspondence Address11 Beechwood Close
London
N2 9JA
Secretary NameMr Guy Needham
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 1992)
RoleSolicitor
Correspondence Address9 Beechwood Close
London
N2 9JA
Director NameMrs Dzovig Kalbian
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 October 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Close
Western Road
London
N2 9JA
Director NameUsha Deulkar
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleConsultant Anaesthetist
Correspondence Address8 Beechwood Close
Western Road
London
N2 9JA
Secretary NameMrs Dzovig Kalbian
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 May 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Close
Western Road
London
N2 9JA
Director NameSamuel Sheridan
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(8 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechwood Close
Western Road
London
N2 9JA
Director NameJohn Scott Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2001)
RoleBroker
Correspondence Address10 Beechwood Close
Western Road
London
N2 9JA
Director NameSachin Vaze
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleForeign Exchange Trader
Correspondence Address15 Beechwood Close
Western Road East Finchley
London
N2 9JA
Director NameMadhukar Bhalchandra Vaze
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2004)
RoleRetired
Correspondence Address13 Beechwood Close
Western Road
London
N2 9JA
Director NameLeonard Morris
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2001)
RoleRetired
Correspondence Address3 Beechwood Close
Western Road
London
N2 9JA
Director NameStephen James Vaughan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2005)
RoleComputer Programmer
Correspondence Address15 Beechwood Close
Western Road East Finchley
London
N2 9JA
Secretary NameBenjamin Conway
NationalityBritish
StatusResigned
Appointed08 December 2005(20 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2009)
RoleEstate Management
Correspondence AddressHml Mandells
Ostro House 420 Finchley Road
London
NW2 2HY
Director NameGilles Khin Fah Siow Hon Ting
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,Mauritian
StatusResigned
Appointed23 March 2006(21 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road
London
N2 9PJ
Director NamePatricia Ann Koumi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(21 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 June 2021)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address26 High Road
London
N2 9PJ
Secretary NameMrs Patricia Anne Koumi
StatusResigned
Appointed06 October 2009(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address26 High Road
London
N2 9PJ
Director NameMr John Alexander Nicholl
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(27 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 High Road
London
N2 9PJ
Secretary NameParkwood Management Company (Corporation)
StatusResigned
Appointed01 June 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2004)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered Address26 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£51

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

13 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
28 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 March 2022 (12 pages)
24 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
10 May 2022Appointment of Miss Roya Hekmatpanah as a director on 5 May 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
22 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Patricia Ann Koumi as a director on 28 June 2021 (1 page)
4 January 2021Appointment of Miss Helen Louise Newman as a director on 4 January 2021 (2 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
18 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 April 2020Termination of appointment of John Alexander Nicholl as a director on 16 April 2020 (1 page)
14 April 2020Appointment of Miss Serena Stone as a director on 14 April 2020 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (11 pages)
22 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 31 March 2018 (11 pages)
23 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (10 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 February 2017Termination of appointment of Patricia Anne Koumi as a secretary on 1 February 2017 (1 page)
7 February 2017Appointment of Mr Gilles Siow-Hon-Ting as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Gilles Siow-Hon-Ting as a secretary on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Patricia Anne Koumi as a secretary on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Gilles Siow Hon Ting as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Gilles Siow Hon Ting as a director on 1 February 2017 (1 page)
19 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
18 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
5 October 2015Registered office address changed from 28 High Road East Finchley London N2 9PJ to 26 High Road London N2 9PJ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 28 High Road East Finchley London N2 9PJ to 26 High Road London N2 9PJ on 5 October 2015 (1 page)
5 October 2015Annual return made up to 7 September 2015 no member list (5 pages)
5 October 2015Annual return made up to 7 September 2015 no member list (5 pages)
5 October 2015Registered office address changed from 28 High Road East Finchley London N2 9PJ to 26 High Road London N2 9PJ on 5 October 2015 (1 page)
5 October 2015Annual return made up to 7 September 2015 no member list (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
21 September 2014Annual return made up to 7 September 2014 no member list (5 pages)
21 September 2014Annual return made up to 7 September 2014 no member list (5 pages)
21 September 2014Annual return made up to 7 September 2014 no member list (5 pages)
18 August 2014Director's details changed for Gilles Siow Hon Ting on 8 August 2014 (2 pages)
18 August 2014Director's details changed for Gilles Siow Hon Ting on 8 August 2014 (2 pages)
18 August 2014Director's details changed for Gilles Siow Hon Ting on 8 August 2014 (2 pages)
21 June 2014Secretary's details changed for Mrs Patricia Anne Koumi on 21 June 2014 (1 page)
21 June 2014Director's details changed for Mr John Alexander Nicholl on 21 June 2014 (2 pages)
21 June 2014Director's details changed for Gilles Siow Hon Ting on 21 June 2014 (2 pages)
21 June 2014Director's details changed for Patricia Ann Koumi on 21 June 2014 (2 pages)
21 June 2014Secretary's details changed for Mrs Patricia Anne Koumi on 21 June 2014 (1 page)
21 June 2014Director's details changed for Gilles Siow Hon Ting on 21 June 2014 (2 pages)
21 June 2014Director's details changed for Mr John Alexander Nicholl on 21 June 2014 (2 pages)
21 June 2014Director's details changed for Patricia Ann Koumi on 21 June 2014 (2 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
8 September 2013Annual return made up to 7 September 2013 no member list (4 pages)
8 September 2013Annual return made up to 7 September 2013 no member list (4 pages)
8 September 2013Annual return made up to 7 September 2013 no member list (4 pages)
17 March 2013Termination of appointment of Samuel Sheridan as a director (1 page)
17 March 2013Termination of appointment of Samuel Sheridan as a director (1 page)
3 January 2013Appointment of Mr John Alexander Nicholl as a director (2 pages)
3 January 2013Appointment of Mr John Alexander Nicholl as a director (2 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (4 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (4 pages)
4 October 2012Annual return made up to 7 September 2012 no member list (4 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 7 September 2011 no member list (4 pages)
22 September 2011Annual return made up to 7 September 2011 no member list (4 pages)
22 September 2011Annual return made up to 7 September 2011 no member list (4 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
25 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
25 October 2010Annual return made up to 7 September 2010 no member list (5 pages)
24 October 2010Director's details changed for Mrs Dzovig Kalbian on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Patricia Ann Koumi on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Gilles Siow Hon Ting on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Gilles Siow Hon Ting on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Samuel Sheridan on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Mrs Dzovig Kalbian on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Patricia Ann Koumi on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Samuel Sheridan on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Gilles Siow Hon Ting on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Mrs Dzovig Kalbian on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Patricia Ann Koumi on 7 September 2010 (2 pages)
24 October 2010Director's details changed for Samuel Sheridan on 7 September 2010 (2 pages)
20 October 2010Termination of appointment of Dzovig Kalbian as a director (1 page)
20 October 2010Termination of appointment of Dzovig Kalbian as a director (1 page)
5 November 2009Annual return made up to 7 September 2009 no member list (3 pages)
5 November 2009Annual return made up to 7 September 2009 no member list (3 pages)
5 November 2009Appointment of Mrs Patricia Anne Koumi as a secretary (1 page)
5 November 2009Appointment of Mrs Patricia Anne Koumi as a secretary (1 page)
5 November 2009Annual return made up to 7 September 2009 no member list (3 pages)
12 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 July 2009Appointment terminated secretary benjamin conway (1 page)
30 July 2009Appointment terminated secretary benjamin conway (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 December 2008Annual return made up to 07/09/08 (3 pages)
15 December 2008Annual return made up to 07/09/08 (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 October 2007Annual return made up to 07/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 2007Annual return made up to 07/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Annual return made up to 07/09/06 (5 pages)
5 October 2006Annual return made up to 07/09/06 (5 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 January 2006Annual return made up to 07/09/05
  • 363(287) ‐ Registered office changed on 12/01/06
(5 pages)
12 January 2006Annual return made up to 07/09/05
  • 363(287) ‐ Registered office changed on 12/01/06
(5 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
18 November 2005Director resigned (2 pages)
18 November 2005Director resigned (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: c/o pyramid house 956 high road london N12 9SX (1 page)
25 August 2005Registered office changed on 25/08/05 from: c/o pyramid house 956 high road london N12 9SX (1 page)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Annual return made up to 07/09/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 September 2004Annual return made up to 07/09/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Annual return made up to 07/09/03 (5 pages)
17 September 2003Annual return made up to 07/09/03 (5 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned
(5 pages)
18 September 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned
(5 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 28 high road east finchley london N2 9PJ (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 28 high road east finchley london N2 9PJ (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 September 2001Annual return made up to 07/09/01 (4 pages)
24 September 2001Annual return made up to 07/09/01 (4 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Annual return made up to 07/09/00
  • 363(288) ‐ Director resigned
(4 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Annual return made up to 07/09/00
  • 363(288) ‐ Director resigned
(4 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Annual return made up to 07/09/99 (6 pages)
7 September 1999Annual return made up to 07/09/99 (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Annual return made up to 07/09/98 (6 pages)
15 September 1998Annual return made up to 07/09/98 (6 pages)
24 February 1998Full accounts made up to 31 March 1997 (10 pages)
24 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Annual return made up to 07/09/96 (6 pages)
11 October 1996Annual return made up to 07/09/96 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Annual return made up to 07/09/95 (6 pages)
11 October 1995Annual return made up to 07/09/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)