Company Name85 Comeragh Road Residents Association Limited
Company StatusActive
Company Number01987419
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 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 NameEdward Orlebar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
85 Comeragh Road
London
W14 9HS
Director NameRichard Postins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 85 Comeragh Road
London
W14 9HS
Secretary NameEdward Orlebar
NationalityBritish
StatusCurrent
Appointed04 December 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
85 Comeragh Road
London
W14 9HS
Director NameMs Jane Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(21 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
85 Comeragh Road
London
W14 9HS
Director NameMrs Carla Senatore
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2013(26 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 85
Comeragh Road Barons Court
London
W14 9HS
Director NameMiss Bella Roupell
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 85 Comeragh Road
London
W14 9HS
Director NameAndrew Biglin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2004)
RoleCompany Director
Correspondence Address57a Abingdon Road
London
W8 6AN
Director NameStephen Carr
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 3 months after company formation)
Appointment Duration-2 years, 10 months (resigned 30 March 1990)
RoleCompany Director
Correspondence Address85 Comeragh Road
London
W14 9HS
Director NameMark Dexter Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1992)
RoleStockbroker
Correspondence Address85 Comeragh Road
London
W14 9HS
Director NameShahriar Radpour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed23 May 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 January 2013)
RoleBbc Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 85
Comeragh Road
London
W14 9HS
Secretary NameMr Paul Michael Andrew Emerson
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 3 months after company formation)
Appointment Duration-2 years, 10 months (resigned 30 March 1990)
RoleCompany Director
Correspondence Address95 St Georges Square
London
SW1V 3QW
Director NameKerry Therese McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1992(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleBanker
Correspondence Address85 Comeragh Road
Barons Court
London
W14 9HS
Director NameFrederick Michael George
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2004)
RoleCompany Director
Correspondence AddressLeith Cottage
The Hildens Westcott
Dorking
Surrey
RH4 3JX
Secretary NameFrederick Michael George
NationalityBritish
StatusResigned
Appointed23 May 1993(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2004)
RoleCompany Director
Correspondence AddressLeith Cottage
The Hildens Westcott
Dorking
Surrey
RH4 3JX
Director NameJohn Christopher Rees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2002)
RoleP R Executive
Correspondence AddressFlat 2
85 Comeragh Road
London
W14 9HS
Director NameElizabeth Flora Kirwan Taylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2002(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2015)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
85 Comeragh Road
London
W14 9HS

Location

Registered AddressFlat 5 85 Comeragh Road
Barons Court
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

4 at £0.2Carla Senatore
20.00%
Ordinary
4 at £0.2Edward Orlebar
20.00%
Ordinary
4 at £0.2Flora Taylor
20.00%
Ordinary
4 at £0.2Jane Williams
20.00%
Ordinary
4 at £0.2Richard Postins
20.00%
Ordinary

Financials

Year2014
Net Worth£3,514
Current Liabilities£15

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
23 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(9 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(9 pages)
5 September 2015Appointment of Miss Bella Roupell as a director on 13 March 2015 (2 pages)
5 September 2015Appointment of Miss Bella Roupell as a director on 13 March 2015 (2 pages)
19 June 2015Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page)
19 June 2015Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page)
19 June 2015Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page)
21 January 2015Micro company accounts made up to 31 July 2014 (2 pages)
21 January 2015Micro company accounts made up to 31 July 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(9 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(9 pages)
22 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
(9 pages)
22 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 4
(9 pages)
21 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 June 2013Appointment of Ms Carla Senatore as a director (2 pages)
1 June 2013Termination of appointment of Shahriar Radpour as a director (1 page)
1 June 2013Appointment of Ms Carla Senatore as a director (2 pages)
1 June 2013Termination of appointment of Shahriar Radpour as a director (1 page)
27 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
19 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
8 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 January 2010Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 January 2010Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Postins on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Edward Orlebar on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Postins on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Postins on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Edward Orlebar on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 January 2010Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 January 2010Director's details changed for Edward Orlebar on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (5 pages)
12 May 2008Return made up to 09/05/08; full list of members (5 pages)
12 May 2008Return made up to 09/05/08; full list of members (5 pages)
12 May 2008Director's change of particulars / june williams / 09/05/2008 (1 page)
12 May 2008Director's change of particulars / june williams / 09/05/2008 (1 page)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 October 2007Resolutions
  • RES13 ‐ Sub div shares 29/06/07
(1 page)
18 October 2007S-div 29/06/07 (1 page)
18 October 2007Resolutions
  • RES13 ‐ Sub div shares 29/06/07
(1 page)
18 October 2007S-div 29/06/07 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 11/05/07; full list of members (3 pages)
16 July 2007Return made up to 11/05/07; full list of members (3 pages)
24 November 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
24 November 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned;director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: leith cottage the hildens westcott dorking surrey (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: leith cottage the hildens westcott dorking surrey (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 23/05/04; full list of members (9 pages)
22 June 2004Return made up to 23/05/04; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2003Return made up to 23/05/03; full list of members (9 pages)
3 June 2003Return made up to 23/05/03; full list of members (9 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
28 July 2000Return made up to 23/05/00; full list of members (8 pages)
28 July 2000Return made up to 23/05/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Return made up to 23/05/99; no change of members (4 pages)
12 July 1999Return made up to 23/05/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
4 June 1996Return made up to 23/05/96; full list of members (6 pages)
4 June 1996Return made up to 23/05/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 March 1995 (10 pages)
4 April 1996Full accounts made up to 31 March 1995 (10 pages)
26 July 1995Return made up to 23/05/95; no change of members (4 pages)
26 July 1995Return made up to 23/05/95; no change of members (4 pages)
8 December 1994Accounts for a small company made up to 31 March 1994 (11 pages)
8 December 1994Accounts for a small company made up to 31 March 1994 (11 pages)
16 January 1994Full accounts made up to 31 March 1993 (8 pages)
16 January 1994Full accounts made up to 31 March 1993 (8 pages)
10 January 1994Director resigned;new director appointed (2 pages)
10 January 1994Return made up to 23/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
10 January 1994Return made up to 23/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
10 January 1994Director resigned;new director appointed (2 pages)
1 September 1992New secretary appointed;director resigned;new director appointed (2 pages)
1 September 1992Full accounts made up to 31 March 1992 (8 pages)
1 September 1992New secretary appointed;director resigned;new director appointed (2 pages)
1 September 1992Full accounts made up to 31 March 1992 (8 pages)
11 March 1992Compulsory strike-off action has been discontinued (1 page)
11 March 1992Return made up to 23/05/91; no change of members (6 pages)
11 March 1992Compulsory strike-off action has been discontinued (1 page)
11 March 1992Return made up to 23/05/91; no change of members (6 pages)
11 March 1992Accounts for a small company made up to 31 March 1990 (5 pages)
11 March 1992Accounts for a small company made up to 31 March 1990 (5 pages)
21 January 1992First Gazette notice for compulsory strike-off (1 page)
21 January 1992First Gazette notice for compulsory strike-off (1 page)
7 November 1990Accounts for a small company made up to 31 March 1989 (6 pages)
7 November 1990Accounts for a small company made up to 31 March 1989 (6 pages)
8 October 1990Return made up to 10/07/90; full list of members (4 pages)
8 October 1990Return made up to 10/07/90; full list of members (4 pages)
27 November 1989Return made up to 23/05/89; full list of members (4 pages)
27 November 1989Return made up to 23/05/89; full list of members (4 pages)
9 March 1988Return made up to 14/02/88; full list of members (4 pages)
9 March 1988Return made up to 14/02/88; full list of members (4 pages)
1 August 1986Memorandum and Articles of Association (14 pages)
1 August 1986Gazettable document (14 pages)
1 August 1986Gazettable document (14 pages)
1 August 1986Memorandum and Articles of Association (14 pages)
16 July 1986Company name changed swift 1751 LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed swift 1751 LIMITED\certificate issued on 16/07/86 (2 pages)