Company NameFourth Connaught Park Residents Association Limited(The)
DirectorRachel Blake
Company StatusActive
Company Number02083936
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 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 NameRachel Blake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address17 Chantry Road
Bagshot
Surrey
GU19 5DB
Secretary NameMr David Whyte
StatusCurrent
Appointed17 June 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMiss Stephanie Margot Dring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2000)
RoleNursing Sister
Correspondence Address71 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameRichard Colin Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 September 1998)
RolePhysics Teacher
Correspondence Address75 Albert Road
Bagshot
Surrey
GU19 5QL
Secretary NameMiss Stephanie Margot Dring
NationalityBritish
StatusResigned
Appointed11 September 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address71 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameMr Kevin John Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2003)
RoleChartered Eng.
Country of ResidenceEngland
Correspondence Address3 Augustus Gardens
Camberley
Surrey
GU15 1HL
Secretary NameMrs Anna Felicity Inns
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address1 Oak Villas
Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director NameNicola Ann Phillips
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2005)
RoleSecretary
Correspondence Address75 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameAna Kristie Andrews
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2007)
RoleIT Support
Correspondence Address59 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameHannah Rachel Gammie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2009)
RoleSenior Fitness Consultant
Correspondence Address71 Albert Road
Bagshot
Surrey
GU19 5QL
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2004)
Correspondence Address1 Rectory Row
Rectory Lane
Easthampstead
Bracknell
RG12 7BN

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Berrido
8.33%
Ordinary
1 at £1D. Ashton
8.33%
Ordinary
1 at £1Georgina Malone
8.33%
Ordinary
1 at £1Joanne Alexander
8.33%
Ordinary
1 at £1Mr N. Taylor
8.33%
Ordinary
1 at £1Mr S. Taylor & Mrs J. Taylor
8.33%
Ordinary
1 at £1Mr Simon Core
8.33%
Ordinary
1 at £1Mrs Claire E. Smith
8.33%
Ordinary
1 at £1Mrs Irina Mathur
8.33%
Ordinary
1 at £1Ms Rachel Blake
8.33%
Ordinary
1 at £1Natasha Bennet
8.33%
Ordinary
1 at £1Rachel Ann Gammie
8.33%
Ordinary

Financials

Year2014
Net Worth£2,277
Cash£2,685
Current Liabilities£484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
25 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Cessation of Rachel Blake as a person with significant control on 1 September 2017 (1 page)
13 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
13 September 2017Cessation of Rachel Blake as a person with significant control on 1 September 2017 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12
(4 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(4 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12
(4 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Termination of appointment of Hannah Gammie as a director (1 page)
1 December 2010Director's details changed for Rachel Blake on 1 October 2009 (2 pages)
1 December 2010Director's details changed for Rachel Blake on 1 October 2009 (2 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Rachel Blake on 1 October 2009 (2 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Hannah Gammie as a director (1 page)
28 June 2010Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER on 28 June 2010 (1 page)
28 June 2010Appointment of Mr David Whyte as a secretary (1 page)
28 June 2010Appointment of Mr David Whyte as a secretary (1 page)
28 June 2010Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER on 28 June 2010 (1 page)
28 June 2010Termination of appointment of Anna Inns as a secretary (1 page)
28 June 2010Termination of appointment of Anna Inns as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Return made up to 11/09/09; full list of members (7 pages)
30 September 2009Return made up to 11/09/09; full list of members (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 11/09/08; full list of members (7 pages)
3 October 2008Return made up to 11/09/08; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 11/09/07; full list of members (5 pages)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 11/09/07; full list of members (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
16 September 2005Return made up to 11/09/05; full list of members (5 pages)
16 September 2005Return made up to 11/09/05; full list of members (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 September 2004Return made up to 11/09/04; full list of members (13 pages)
28 September 2004Return made up to 11/09/04; full list of members (13 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Return made up to 11/09/03; full list of members (12 pages)
9 September 2003Return made up to 11/09/03; full list of members (12 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
20 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 October 2002Return made up to 11/09/02; full list of members (7 pages)
10 October 2002Return made up to 11/09/02; full list of members (7 pages)
2 October 2001Return made up to 11/09/01; change of members (6 pages)
2 October 2001Return made up to 11/09/01; change of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
3 October 2000Return made up to 11/09/00; change of members (6 pages)
3 October 2000Return made up to 11/09/00; change of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 October 1999Return made up to 11/09/99; full list of members (6 pages)
14 October 1999Return made up to 11/09/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 February 1998Return made up to 11/09/97; full list of members (6 pages)
10 February 1998Return made up to 11/09/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
12 January 1998Registered office changed on 12/01/98 from: knoll house, knoll road camberley surrey GU15 3SY (1 page)
12 January 1998Registered office changed on 12/01/98 from: knoll house, knoll road camberley surrey GU15 3SY (1 page)
26 January 1997Return made up to 11/09/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1995 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Full accounts made up to 31 March 1995 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 11/09/96; full list of members (6 pages)
15 December 1986Incorporation (20 pages)
15 December 1986Incorporation (20 pages)