Company NameFrobisher Court Residents Association Limited
DirectorClive Anthony Fernandes
Company StatusActive
Company Number01918282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1985(38 years, 11 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 NameMr Clive Anthony Fernandes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(24 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompliance Case Officer
Country of ResidenceLondon
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Secretary NameAndrew Purnell & Co (Corporation)
StatusCurrent
Appointed13 September 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address3 The Pavement Worple Road
London
SW19 4DA
Director NameNigel Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 1992)
RoleCivil Servant
Correspondence Address3 Frobisher Court
Wimbledon
London
SW19 1BN
Director NameAngela Margaret King
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleClerk
Correspondence Address5 Frobisher Court
Wimbledon
London
SW19 1BN
Secretary NameJacqueline Childs
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 1995)
RoleAdmin Assistant
Correspondence Address1 Frobisher Court
Norman Road
London
SW19 1BN
Director NameMr David Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 November 1999)
RoleExecutive Consultant
Correspondence Address4 Frobisher Court
52 Norman Road
London
SW19 1BN
Secretary NameStephannie Edwards
NationalityBritish
StatusResigned
Appointed23 October 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address3 Frobisher Court
52 Norman Road
Wimbledon
London
SW19 1BN
Director NameMr Ian Richard Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 November 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Frobisher Court
Norman Road
London
SW19 1BN
Secretary NameJacqueline Childs
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2005)
RoleAdmin Assistant
Correspondence Address1 Frobisher Court
Norman Road
London
SW19 1BN
Secretary NameJulie Owen
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address3 Frobisher Court
52 Norman Road
London
SW19 1BN
Secretary NameSiobhan Maria Histed
NationalityBritish
StatusResigned
Appointed27 November 2007(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 2008)
RoleData Analyst
Correspondence AddressFlat 4 Frobisher Court
52 Norman Road
London
SW19 1BN
Secretary NameMr Jason Jay Brown
NationalityBritish
StatusResigned
Appointed30 November 2008(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2014)
RoleProperty
Country of ResidenceEngland
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL
Secretary NameLauristons Limited (Corporation)
StatusResigned
Appointed01 August 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2017)
Correspondence AddressThe Lookout 217 Kingston Road
London
SW19 3NL

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£15,138
Cash£14,435
Current Liabilities£1,220

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 June 2020Notification of a person with significant control statement (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 September 2019Appointment of Andrew Purnell & Co as a secretary on 13 September 2019 (2 pages)
17 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
4 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 June 2017Registered office address changed from Frobisher Court 52 Norman Road London SW19 1BN England to 3 the Pavement Worple Road London SW19 4DA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Frobisher Court 52 Norman Road London SW19 1BN England to 3 the Pavement Worple Road London SW19 4DA on 7 June 2017 (1 page)
5 May 2017Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to Frobisher Court 52 Norman Road London SW19 1BN on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ England to Frobisher Court 52 Norman Road London SW19 1BN on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page)
5 May 2017Termination of appointment of Lauristons Limited as a secretary on 7 February 2017 (1 page)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
24 November 2016Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
24 November 2016Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to C/O Lauristons Ltd 1 202 the Light Bulb 1 Filament Walk London SW18 4GQ on 24 November 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
9 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
9 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
3 November 2014Annual return made up to 1 November 2014 no member list (3 pages)
23 October 2014Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page)
23 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
23 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
23 October 2014Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages)
23 October 2014Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page)
23 October 2014Termination of appointment of Jason Jay Brown as a secretary on 1 August 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (2 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (2 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 November 2012Annual return made up to 1 November 2012 no member list (2 pages)
7 November 2012Annual return made up to 1 November 2012 no member list (2 pages)
7 November 2012Annual return made up to 1 November 2012 no member list (2 pages)
30 April 2012Registered office address changed from C/O Inv Solutions Ltd 73 Haydons Road London SW19 1HQ United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from C/O Inv Solutions Ltd 73 Haydons Road London SW19 1HQ United Kingdom on 30 April 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
4 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
4 November 2011Annual return made up to 1 November 2011 no member list (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
2 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
2 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 January 2010Appointment of Mr Clive Fernandes as a director (2 pages)
31 January 2010Appointment of Mr Clive Fernandes as a director (2 pages)
20 January 2010Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages)
20 January 2010Annual return made up to 1 November 2009 no member list (2 pages)
20 January 2010Termination of appointment of Ian Edwards as a director (1 page)
20 January 2010Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages)
20 January 2010Termination of appointment of Ian Edwards as a director (1 page)
20 January 2010Director's details changed for Ian Richard Edwards on 1 November 2009 (2 pages)
20 January 2010Annual return made up to 1 November 2009 no member list (2 pages)
20 January 2010Secretary's details changed for Jason Jay Brown on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Jason Jay Brown on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 15-17 Church Road Barnes London SW13 9HG on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 15-17 Church Road Barnes London SW13 9HG on 20 January 2010 (1 page)
20 January 2010Annual return made up to 1 November 2009 no member list (2 pages)
5 December 2008Secretary appointed jason brown (2 pages)
5 December 2008Secretary appointed jason brown (2 pages)
3 December 2008Annual return made up to 01/11/08 (4 pages)
3 December 2008Annual return made up to 01/11/08 (4 pages)
1 December 2008Appointment terminated secretary siobhan histed (1 page)
1 December 2008Appointment terminated secretary siobhan histed (1 page)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
19 November 2007Annual return made up to 01/11/07 (3 pages)
19 November 2007Annual return made up to 01/11/07 (3 pages)
24 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 January 2007Annual return made up to 01/11/06 (3 pages)
6 January 2007Annual return made up to 01/11/06 (3 pages)
28 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
14 November 2005Annual return made up to 01/11/05 (3 pages)
14 November 2005Annual return made up to 01/11/05 (3 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
12 November 2004Annual return made up to 01/11/04 (3 pages)
12 November 2004Annual return made up to 01/11/04 (3 pages)
30 October 2004Full accounts made up to 30 June 2004 (5 pages)
30 October 2004Full accounts made up to 30 June 2004 (5 pages)
12 November 2003Annual return made up to 01/11/03 (3 pages)
12 November 2003Annual return made up to 01/11/03 (3 pages)
19 October 2003Full accounts made up to 30 June 2003 (6 pages)
19 October 2003Full accounts made up to 30 June 2003 (6 pages)
25 November 2002Annual return made up to 01/11/02 (3 pages)
25 November 2002Annual return made up to 01/11/02 (3 pages)
26 October 2002Full accounts made up to 30 June 2002 (6 pages)
26 October 2002Full accounts made up to 30 June 2002 (6 pages)
16 November 2001Annual return made up to 01/11/01 (3 pages)
16 November 2001Annual return made up to 01/11/01 (3 pages)
5 November 2001Full accounts made up to 30 June 2001 (6 pages)
5 November 2001Full accounts made up to 30 June 2001 (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (6 pages)
15 November 2000Annual return made up to 01/11/00 (3 pages)
15 November 2000Annual return made up to 01/11/00 (3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
20 December 1999Full accounts made up to 30 June 1999 (6 pages)
20 December 1999Full accounts made up to 30 June 1999 (6 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 November 1998Full accounts made up to 30 June 1998 (6 pages)
20 November 1998Full accounts made up to 30 June 1998 (6 pages)
16 November 1998Annual return made up to 01/11/98 (4 pages)
16 November 1998Annual return made up to 01/11/98 (4 pages)
8 December 1997Annual return made up to 01/11/97 (4 pages)
8 December 1997Annual return made up to 01/11/97 (4 pages)
4 December 1997Full accounts made up to 30 June 1997 (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (6 pages)
15 November 1996Annual return made up to 01/11/96 (4 pages)
15 November 1996Annual return made up to 01/11/96 (4 pages)
17 October 1996Full accounts made up to 30 June 1996 (6 pages)
17 October 1996Full accounts made up to 30 June 1996 (6 pages)
2 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)