Company NameSaint Lukes Residents Association Limited
Company StatusActive
Company Number01939440
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 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 James Robert Allibone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Denham Drive
Ilford
Essex
IG2 6QU
Secretary NameMr James Robert Allibone
NationalityBritish
StatusCurrent
Appointed30 June 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Denham Drive
Ilford
Essex
IG2 6QU
Director NameMr John Bernard Law
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2006(20 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleComputer Analyst Programmer
Country of ResidenceEngland
Correspondence Address3 St. Luke Path
Lowbrook Road
Ilford
Essex
IG1 2HE
Director NameMr Jitesh Kanulal Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(22 years, 12 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Egerton Gardens
Ilford
Essex
IG3 9HP
Director NameMr Sham Moridian
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleHospitality
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Director NameMr Clive Duncan Barrier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 July 2004)
RoleRegional Accounts Executive
Correspondence Address5 Elm Walk
Rayne
Braintree
Essex
CM7 5ES
Director NameMr Keith Sargent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 1999)
RoleSalesman
Correspondence Address7 St Luke Path
Ilford
Essex
IG1 2HE
Secretary NameMr Bryn Leonard Thatcher
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address6 St Luke Path
Ilford
Essex
IG1 2HE
Secretary NameMr Clive Duncan Barrier
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address5 Elm Walk
Rayne
Braintree
Essex
CM7 5ES
Director NameMr Daniel Hurst
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleTeacher
Correspondence Address11 Saint Lukes Path
Lowbrook Road
Ilford
Essex
IG1 2HE
Director NameMr Stuart Leslie Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2006)
RoleLand Surveyor
Correspondence Address7 St Luke's Path
Lowbrook Road
Ilford
Essex
IG1 2HE
Director NameMs Annastasia Danielle Ward
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleStudy Supervisor
Correspondence Address11 Saint Lukes Path
Lowbrook Road
Ilford
Essex
IG1 2HE
Director NameSheila O'Hare
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 July 2006)
RolePersonal Assistant
Correspondence Address2 Westfield Common
Hamble
Hampshire
SO31 4LB
Director NameMrs Hazel Sharon Law
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 October 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 St. Luke Path
Lowbrook Road
Ilford
Essex
IG1 2HE
Director NameMr Rakib Sajjad
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 August 2016(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1a James Close
Romford
Essex
RM2 5UD

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

125 at £1Eduart Rexhmati & Krystyna Poletek
9.09%
Ordinary
125 at £1Jitesh Kanulal Shah
9.09%
Ordinary
125 at £1Mr Amer Sohail
9.09%
Ordinary
125 at £1Mr Anthony Olawale Ilesanmi
9.09%
Ordinary
125 at £1Mr Stephen R. Jewitt
9.09%
Ordinary
125 at £1Mr Stuart John Ayling
9.09%
Ordinary
125 at £1Mrs Hazel Sharon Law & Mr John Bernard Law
9.09%
Ordinary
125 at £1Rakib Sajjad
9.09%
Ordinary
125 at £1Shamim Moridian
9.09%
Ordinary
250 at £1Mrs Yoke-cheng Allibone
18.18%
Ordinary

Financials

Year2014
Net Worth£1,608
Cash£1,038
Current Liabilities£1,050

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 June 2020Termination of appointment of Rakib Sajjad as a director on 19 June 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 February 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
18 August 2016Appointment of Mr Rakib Sajjad as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Rakib Sajjad as a director on 18 August 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,375
(8 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,375
(8 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,375
(8 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,375
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,375
(8 pages)
10 February 2014Director's details changed for Mrs Hazel Sharon Law on 31 January 2014 (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,375
(8 pages)
10 February 2014Director's details changed for Mr John Bernard Law on 31 January 2014 (2 pages)
10 February 2014Director's details changed for Mr John Bernard Law on 31 January 2014 (2 pages)
10 February 2014Director's details changed for Mrs Hazel Sharon Law on 31 January 2014 (2 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
28 February 2012Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages)
28 February 2012Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Previous accounting period shortened from 14 August 2009 to 31 July 2009 (1 page)
20 April 2010Previous accounting period shortened from 14 August 2009 to 31 July 2009 (1 page)
19 April 2010Director's details changed for Mr James Robert Allibone on 31 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Jitesh Kanulal Shah on 31 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Jitesh Kanulal Shah on 31 January 2010 (2 pages)
19 April 2010Director's details changed for Hazel Sharon Law on 31 January 2010 (2 pages)
19 April 2010Director's details changed for John Bernard Law on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Mr James Robert Allibone on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for John Bernard Law on 31 January 2010 (2 pages)
19 April 2010Secretary's details changed for James Robert Allibone on 31 January 2010 (1 page)
19 April 2010Secretary's details changed for James Robert Allibone on 31 January 2010 (1 page)
19 April 2010Director's details changed for Hazel Sharon Law on 31 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 14 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 14 August 2008 (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (7 pages)
22 April 2009Director's change of particulars / sharon law / 21/06/2008 (2 pages)
22 April 2009Director's change of particulars / sharon law / 21/06/2008 (2 pages)
22 April 2009Return made up to 31/01/09; full list of members (7 pages)
8 August 2008Director appointed mr jitesh kanulal shah (1 page)
8 August 2008Director appointed mr jitesh kanulal shah (1 page)
27 June 2008Total exemption small company accounts made up to 14 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 14 August 2007 (3 pages)
20 June 2008Return made up to 31/01/08; full list of members (9 pages)
20 June 2008Return made up to 31/01/07; full list of members (9 pages)
20 June 2008Return made up to 31/01/08; full list of members (9 pages)
20 June 2008Return made up to 31/01/07; full list of members (9 pages)
19 June 2008Director's change of particulars / hazel law / 01/02/2007 (1 page)
19 June 2008Director's change of particulars / hazel law / 01/02/2007 (1 page)
5 July 2007Total exemption small company accounts made up to 14 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 14 August 2006 (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
27 February 2006Total exemption small company accounts made up to 14 August 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 14 August 2005 (3 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
12 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2005Total exemption small company accounts made up to 14 August 2004 (3 pages)
12 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2005Total exemption small company accounts made up to 14 August 2004 (3 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004Secretary resigned;director resigned (1 page)
19 March 2004Total exemption small company accounts made up to 14 August 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 14 August 2003 (4 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2003Total exemption small company accounts made up to 14 August 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 14 August 2002 (4 pages)
5 March 2003Return made up to 31/01/03; full list of members (11 pages)
5 March 2003Return made up to 31/01/03; full list of members (11 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
14 June 2002Total exemption small company accounts made up to 14 August 2001 (3 pages)
14 June 2002Total exemption small company accounts made up to 14 August 2001 (3 pages)
13 March 2002Return made up to 31/01/02; full list of members (10 pages)
13 March 2002Return made up to 31/01/02; full list of members (10 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2000Accounts for a small company made up to 14 August 2000 (4 pages)
21 December 2000Accounts for a small company made up to 14 August 2000 (4 pages)
13 June 2000Accounts for a small company made up to 14 August 1999 (4 pages)
13 June 2000Accounts for a small company made up to 14 August 1999 (4 pages)
31 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 November 1999Registered office changed on 16/11/99 from: 34 redbridge lane east ilford essex IG4 5ES (1 page)
16 November 1999Registered office changed on 16/11/99 from: 34 redbridge lane east ilford essex IG4 5ES (1 page)
16 June 1999Accounts for a small company made up to 14 August 1998 (6 pages)
16 June 1999Accounts for a small company made up to 14 August 1998 (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 April 1999Return made up to 31/01/99; full list of members (6 pages)
3 April 1999Return made up to 31/01/99; full list of members (6 pages)
6 March 1998Return made up to 31/01/98; full list of members (6 pages)
6 March 1998Return made up to 31/01/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 14 August 1997 (6 pages)
25 January 1998Accounts for a small company made up to 14 August 1997 (6 pages)
2 June 1997Accounts for a small company made up to 14 August 1996 (6 pages)
2 June 1997Accounts for a small company made up to 14 August 1996 (6 pages)
4 April 1997Return made up to 31/01/97; no change of members (4 pages)
4 April 1997Return made up to 31/01/97; no change of members (4 pages)
11 October 1996Full accounts made up to 14 August 1995 (9 pages)
11 October 1996Full accounts made up to 14 August 1995 (9 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
30 May 1995Return made up to 31/01/95; full list of members (6 pages)
30 May 1995Return made up to 31/01/95; full list of members (6 pages)