Company Name188 Worple Road Residents Company Limited
Company StatusActive
Company Number02031078
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Previous NameBlockhold Residents Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Michael Shea
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(13 years after company formation)
Appointment Duration24 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 188 Worple Road
London
SW20 8PR
Secretary NameMr John Michael Shea
NationalityBritish
StatusCurrent
Appointed24 June 1999(13 years after company formation)
Appointment Duration24 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 188 Worple Road
London
SW20 8PR
Director NameRichard Lee Hobbs
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2007(20 years, 9 months after company formation)
Appointment Duration17 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1, 188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMr William Stephen
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMr Samuel Lindsey Fulljames
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMs Lauren Acutt
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMiss Gerardine Paula Hunt
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 October 1998)
RoleSales Manager
Correspondence AddressUpper Farmhouse
Great Witcombe
Gloucester
Gloucestershire
GL3 4TT
Wales
Director NameMr Jonathan Paul Hett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Landgrove Road
Wimbledon
London
SW19 7LL
Director NameMrs Dinah Caroline Drazin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1995)
RoleGraphic Designer
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMr Charles Drazin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1995)
RoleEditor
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMrs Margaret Chapman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 1998)
RoleConference Officer
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMr John Peter Bloomfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1995)
RoleSolicitor
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameMr Jonathan Paul Hett
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Landgrove Road
Wimbledon
London
SW19 7LL
Secretary NameMr Charles Drazin
NationalityBritish
StatusResigned
Appointed26 April 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1995)
RoleEditor
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameDominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1999)
RoleAccountant
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameChristopher James Anthony Smedley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2001)
RoleBusiness Analyst
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameChristopher James Anthony Smedley
NationalityBritish
StatusResigned
Appointed08 February 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1997)
RoleSecretary
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameDominic James Platt
NationalityBritish
StatusResigned
Appointed17 May 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 1999)
RoleAccountant
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameSue Kym Marooney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2004)
RoleTeacher
Correspondence AddressFlat 3 188 Worple Road
London
SW20 8PR
Director NameJacqueline Rebecca Valin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(13 years after company formation)
Appointment Duration14 years, 7 months (resigned 10 February 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 188 Worple Road
London
SW20 8PR
Director NameRobin Douglas Jenner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2007)
RoleInvestment Analyst
Correspondence AddressGarden Flat 188 Worple Road
London
SW20 8PR
Director NameSunil Dhall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 22 March 2024)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMs Jennifer Hazan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2021)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR
Director NameMs Mahya Farmani
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2024)
RoleDentist
Country of ResidenceEngland
Correspondence Address188 Worple Road
Wimbledon
London
SW20 8PR

Contact

Telephone020 89445020
Telephone regionLondon

Location

Registered Address188 Worple Road
Wimbledon
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jennifer Hazan
25.00%
Ordinary
1 at £1John Michael Shea
25.00%
Ordinary
1 at £1Richard Hobbs
25.00%
Ordinary
1 at £1Sunil Dhall
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

23 June 2023Micro company accounts made up to 24 September 2022 (3 pages)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 24 September 2021 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
26 October 2021Appointment of Ms Mahya Farmani as a director on 22 June 2021 (2 pages)
26 October 2021Termination of appointment of Jennifer Hazan as a director on 22 June 2021 (1 page)
30 April 2021Micro company accounts made up to 24 September 2020 (3 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 24 September 2019 (3 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 24 September 2018 (7 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 24 September 2017 (7 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 24 September 2016 (7 pages)
22 June 2017Micro company accounts made up to 24 September 2016 (7 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 24 September 2015 (7 pages)
12 April 2016Total exemption full accounts made up to 24 September 2015 (7 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(7 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(7 pages)
29 June 2015Total exemption full accounts made up to 24 September 2014 (5 pages)
29 June 2015Total exemption full accounts made up to 24 September 2014 (5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(7 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(7 pages)
1 July 2014Total exemption full accounts made up to 24 September 2013 (9 pages)
1 July 2014Total exemption full accounts made up to 24 September 2013 (9 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(7 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(7 pages)
13 February 2014Appointment of Ms Jennifer Hazan as a director (2 pages)
13 February 2014Appointment of Ms Jennifer Hazan as a director (2 pages)
10 February 2014Termination of appointment of Jacqueline Valin as a director (1 page)
10 February 2014Termination of appointment of Jacqueline Valin as a director (1 page)
27 June 2013Total exemption small company accounts made up to 24 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 24 September 2012 (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
27 June 2012Total exemption full accounts made up to 24 September 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 24 September 2011 (8 pages)
6 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
6 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption full accounts made up to 24 September 2010 (5 pages)
24 June 2011Total exemption full accounts made up to 24 September 2010 (5 pages)
10 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
10 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 24 September 2009 (8 pages)
28 September 2010Total exemption full accounts made up to 24 September 2009 (8 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Sunil Dhall on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Jacqueline Rebecca Valin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Sunil Dhall on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jacqueline Rebecca Valin on 29 March 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 24 September 2008 (24 pages)
27 July 2009Total exemption full accounts made up to 24 September 2008 (24 pages)
2 April 2009Return made up to 11/03/09; full list of members (5 pages)
2 April 2009Return made up to 11/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / richard hobbs / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / richard hobbs / 01/04/2009 (1 page)
7 October 2008Total exemption full accounts made up to 24 September 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 24 September 2007 (8 pages)
16 May 2008Return made up to 11/03/08; full list of members (5 pages)
16 May 2008Return made up to 11/03/08; full list of members (5 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from 188 worple road wimbledon london SW2O 8PR (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from 188 worple road wimbledon london SW2O 8PR (1 page)
17 July 2007Total exemption full accounts made up to 24 September 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 24 September 2006 (8 pages)
12 June 2007Return made up to 11/03/07; full list of members (3 pages)
12 June 2007Return made up to 11/03/07; full list of members (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
22 May 2007Total exemption full accounts made up to 24 September 2005 (8 pages)
22 May 2007Total exemption full accounts made up to 24 September 2005 (8 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
7 June 2006Return made up to 11/03/06; full list of members (9 pages)
7 June 2006Return made up to 11/03/06; full list of members (9 pages)
17 January 2006Total exemption full accounts made up to 24 September 2004 (11 pages)
17 January 2006Total exemption full accounts made up to 24 September 2004 (11 pages)
30 March 2005Return made up to 11/03/05; full list of members (9 pages)
30 March 2005Return made up to 11/03/05; full list of members (9 pages)
26 October 2004Total exemption full accounts made up to 24 September 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 24 September 2003 (8 pages)
6 October 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 October 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 April 2003Return made up to 11/03/03; full list of members (9 pages)
14 April 2003Total exemption full accounts made up to 24 September 2002 (8 pages)
14 April 2003Total exemption full accounts made up to 24 September 2001 (8 pages)
14 April 2003Total exemption full accounts made up to 24 September 2001 (8 pages)
14 April 2003Total exemption full accounts made up to 24 September 2002 (8 pages)
14 April 2003Return made up to 11/03/03; full list of members (9 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2002New director appointed (2 pages)
18 June 2001Full accounts made up to 24 September 2000 (7 pages)
18 June 2001Full accounts made up to 24 September 2000 (7 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
27 March 2001Return made up to 11/03/01; full list of members (8 pages)
27 March 2001Return made up to 11/03/01; full list of members (8 pages)
6 September 2000Full accounts made up to 24 September 1999 (7 pages)
6 September 2000Full accounts made up to 24 September 1999 (7 pages)
15 May 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 May 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 24 September 1998 (7 pages)
2 July 1999Full accounts made up to 24 September 1998 (7 pages)
14 May 1999Return made up to 11/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 May 1999Return made up to 11/03/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 June 1998Full accounts made up to 24 September 1997 (7 pages)
4 June 1998Full accounts made up to 24 September 1997 (7 pages)
15 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1998New secretary appointed (2 pages)
5 June 1997Full accounts made up to 24 September 1996 (7 pages)
5 June 1997Full accounts made up to 24 September 1996 (7 pages)
17 March 1997Return made up to 11/03/97; no change of members (6 pages)
17 March 1997Return made up to 11/03/97; no change of members (6 pages)
26 July 1996Full accounts made up to 24 September 1995 (8 pages)
26 July 1996Full accounts made up to 24 September 1995 (8 pages)
20 March 1996Return made up to 11/03/96; no change of members (4 pages)
20 March 1996Return made up to 11/03/96; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 24 September 1994 (8 pages)
24 July 1995Accounts for a small company made up to 24 September 1994 (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 April 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 April 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)