Company Name60 St. Marks Road Residents' Association Limited
DirectorsMiranda Jane Marks and Charlotte Crosland Wood
Company StatusActive
Company Number02034513
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 9 months ago)
Previous NamePalmpower Limited

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 NameMiranda Jane Marks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleProd Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameCharlotte Crosland Wood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(19 years after company formation)
Appointment Duration18 years, 8 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Secretary NameMr Adam Toby Whitehead
StatusCurrent
Appointed11 March 2019(32 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameVivienne Battarbee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Correspondence Address60 St Marks Road
London
W10 6NN
Director NameMiss Wendy Alexander Sharp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1999)
RoleSales Executive
Correspondence Address60 St Marks Road
London
W10 6NN
Director NameHans Andersson
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 1999(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2000)
RoleRetired
Correspondence AddressThe Garden Flat 60 Saint Marks Road
London
W10 6NN
Director NamePeter Fentem
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2001)
RoleAdvertising
Correspondence AddressThe Garden Flat
60 Saint Marks Road
London
W10 6NN
Director NameMr Edward William Anthony Lascelles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameBeverley Pond Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleMake Up Artist
Correspondence AddressGarden Flat
60 St Marks Road
London
W10 6NN
Director NameLindsey Pond Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2005)
RoleProducer
Correspondence AddressGround Floor Flat
60 Saint Marks Road
London
W10 6NN
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed26 July 1996(10 years after company formation)
Appointment Duration2 years (resigned 17 August 1998)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed17 August 1998(12 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 11 March 2019)
Correspondence Address2nd Floor Solar House
915 High Road
London
N12 8QJ

Contact

Telephone020 84920770
Telephone regionLondon

Location

Registered Address62 St Marks Road
London
W10 6NN
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Aurelie Martin & Julien Martin
25.00%
Ordinary
1 at £1Charlotte Crossland
25.00%
Ordinary
1 at £1Katie Dolan
25.00%
Ordinary
1 at £1Miranda Marks
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
18 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 October 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 62 st Marks Road London W10 6NN on 17 October 2022 (2 pages)
4 October 2022Administrative restoration application (4 pages)
4 October 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
4 October 2022Confirmation statement made on 31 July 2021 with no updates (2 pages)
4 October 2022Total exemption full accounts made up to 31 March 2020 (5 pages)
4 October 2022Confirmation statement made on 31 July 2022 with no updates (2 pages)
24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 March 2019Appointment of Mr Adam Toby Whitehead as a secretary on 11 March 2019 (2 pages)
25 March 2019Termination of appointment of Legal Consultants Limited as a secretary on 11 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Secretary's details changed for Legal Consultants Limited on 25 June 2015 (1 page)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(5 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
19 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Termination of appointment of Edward Lascelles as a director (1 page)
12 October 2010Termination of appointment of Edward Lascelles as a director (1 page)
21 September 2010Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages)
21 September 2010Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages)
21 September 2010Director's details changed for Charlotte Crosland Wood on 31 July 2010 (2 pages)
21 September 2010Director's details changed for Miranda Jane Marks on 31 January 2010 (2 pages)
21 September 2010Director's details changed for Edward William Anthony Lascelles on 31 January 2010 (2 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Miranda Jane Marks on 31 January 2010 (2 pages)
21 September 2010Director's details changed for Edward William Anthony Lascelles on 31 January 2010 (2 pages)
21 September 2010Director's details changed for Charlotte Crosland Wood on 31 July 2010 (2 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Return made up to 31/07/08; full list of members (5 pages)
7 October 2008Return made up to 31/07/08; full list of members (5 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2007Return made up to 31/07/07; full list of members (3 pages)
1 November 2007Return made up to 31/07/07; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Return made up to 31/07/06; full list of members (4 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Return made up to 31/07/06; full list of members (4 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
7 October 2005Return made up to 31/07/05; full list of members (9 pages)
7 October 2005Return made up to 31/07/05; full list of members (9 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 July 2004Return made up to 31/07/04; full list of members (9 pages)
27 July 2004Return made up to 31/07/04; full list of members (9 pages)
5 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 October 2003Return made up to 31/07/03; full list of members (9 pages)
5 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 October 2003Return made up to 31/07/03; full list of members (9 pages)
6 December 2002Return made up to 31/07/02; full list of members (9 pages)
6 December 2002Return made up to 31/07/02; full list of members (9 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 235 old marylebone road london NW1 5QT (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 235 old marylebone road london NW1 5QT (1 page)
7 September 1998Secretary resigned (1 page)
20 August 1998Return made up to 31/07/98; full list of members (5 pages)
20 August 1998Return made up to 31/07/98; full list of members (5 pages)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Registered office changed on 17/12/96 from: 871 high road london N12 8QA (1 page)
17 December 1996New secretary appointed (3 pages)
17 December 1996Location of register of members (1 page)
17 December 1996Return made up to 31/07/96; full list of members (6 pages)
17 December 1996Location of register of directors' interests (1 page)
17 December 1996New secretary appointed (3 pages)
17 December 1996Location of register of directors' interests (1 page)
17 December 1996Location of register of members (1 page)
17 December 1996Registered office changed on 17/12/96 from: 871 high road london N12 8QA (1 page)
17 December 1996Return made up to 31/07/96; full list of members (6 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 September 1995Return made up to 31/07/95; no change of members (4 pages)
29 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 July 1986Certificate of Incorporation (1 page)
7 July 1986Certificate of Incorporation (1 page)