Company NameUxbridge House (Kingston) Residents Association Limited
DirectorsKyriacos Michael Hadjitofi and Emily Telami
Company StatusActive
Company Number01944446
CategoryPrivate Limited Company
Incorporation Date4 September 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed08 February 2000(14 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKyriacos Michael Hadjitofi
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Correspondence Address86 Gainsborough Road
New Malden
Surrey
KT3 5NX
Director NameEmily Telami
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleIT Developer
Country of ResidenceEngland
Correspondence AddressFlat 3 37 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NameAlan David Cummings
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Garden House
Coast Hill West Cott
Dorking
Surrey
RH4 3LH
Director NameChristopher Anthony Fitzpatrick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Ravenswood Avenue
Surbiton
Surrey
KT6 7NN
Director NameDavid Murless Newell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2005)
RoleBanker
Correspondence Address5 Uxbridge House
37 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NameMr Pertti Heikki Juhani Solin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed17 April 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleBusiness Consultant
Correspondence AddressFlat 7
37 Uxbridge Road
Kingston-Upon-Thames
Surrey
KT1 2LL
Director NameThomas Minns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2008)
RoleRaf Officer
Correspondence AddressFlat 8 Uxbridge House
37 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NamePeter Hopkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 March 2009)
RoleInvestment Banker
Correspondence AddressFlat 3
37 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Director NameNatasha Pitchacaren
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameBazin Estate Agents (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
Correspondence Address17/19 Brighton Road
Surbiton
Surrey
KT6 5LR

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,857
Cash£3,385
Current Liabilities£9,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 September 2019Termination of appointment of Natasha Pitchacaren as a director on 16 September 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(6 pages)
10 November 2014Appointment of Emily Telami as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Emily Telami as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Emily Telami as a director on 4 November 2014 (2 pages)
28 October 2014Appointment of Natasha Pitchacaren as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Natasha Pitchacaren as a director on 27 October 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 80
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 80
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Appointment terminated director peter hopkins (1 page)
23 March 2009Appointment terminated director peter hopkins (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 June 2008Appointment terminated director thomas minns (1 page)
2 June 2008Appointment terminated director thomas minns (1 page)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (10 pages)
11 February 2005Return made up to 31/12/04; full list of members (10 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (9 pages)
5 February 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 November 2000Full accounts made up to 31 December 1999 (8 pages)
10 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 5 cranes park surbiton surrey KT5 8AB (1 page)
12 January 2000Registered office changed on 12/01/00 from: 5 cranes park surbiton surrey KT5 8AB (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 17-19 brighton road surbiton surrey KT6 5LR (1 page)
16 May 1999Return made up to 31/12/98; no change of members (4 pages)
16 May 1999Return made up to 31/12/98; no change of members (4 pages)
16 May 1999Registered office changed on 16/05/99 from: 17-19 brighton road surbiton surrey KT6 5LR (1 page)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (5 pages)
6 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 31/12/96; no change of members (4 pages)
18 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
26 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 31/12/94; full list of members (6 pages)
5 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)