Company NameSpa House Residents Association Limited
Company StatusDissolved
Company Number01888195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1985(39 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameSimon John Groom
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 14 January 2003)
RoleTV Producer
Correspondence AddressFlat 5 Spa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director NameMr Christopher William David Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(7 years after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsfield Road
St Margarets
Twickenham
Middlesex
TW1 2QT
Secretary NameMr Christopher William David Jones
NationalityBritish
StatusClosed
Appointed11 November 1999(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsfield Road
St Margarets
Twickenham
Middlesex
TW1 2QT
Director NameTerry Clarke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 March 1992)
RoleJournalist
Correspondence Address52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director NameClive Penny
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleSupervisor Recorded Materials
Correspondence Address52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Secretary NameSimon John Groom
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressFlat 5 Spa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Secretary NameMiss Emma Jane Slessenger
NationalityBritish
StatusResigned
Appointed03 March 1992(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Secretary NameTania Rodney
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address4 Spa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director NameDr Carole Eve Bronson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 June 1997)
RoleDoctor
Correspondence Address2 Spa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director NameDawn Elizabeth Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2001)
RoleAdvertorial & Sponsorship Mana
Correspondence AddressFlat 3 52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director NameTania Rodney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleMake Up Artist
Correspondence Address4 Spa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ

Location

Registered AddressSpa House
52 Richmond Hill
Richmond
Surrey
TW10 6RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£7,465
Net Worth-£31
Cash£2,303
Current Liabilities£2,334

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Director resigned (1 page)
6 August 2002Application for striking-off (1 page)
14 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 June 2001Full accounts made up to 31 July 2000 (9 pages)
16 March 2001Annual return made up to 21/02/01 (4 pages)
18 September 2000Full accounts made up to 31 July 1999 (9 pages)
31 August 2000Annual return made up to 21/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 2000New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
19 May 1999Full accounts made up to 31 July 1998 (10 pages)
2 March 1999Annual return made up to 21/02/99 (4 pages)
30 May 1998Full accounts made up to 31 July 1997 (10 pages)
24 February 1998Annual return made up to 21/02/98 (4 pages)
18 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
27 February 1997Annual return made up to 21/02/97 (4 pages)
2 February 1997Full accounts made up to 31 July 1996 (10 pages)
9 June 1996New director appointed (2 pages)
28 February 1996Annual return made up to 21/02/96 (4 pages)
18 February 1996Full accounts made up to 31 July 1995 (9 pages)
12 October 1995Director resigned (2 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)