Company NameGADE Close Residents Association Limited
Company StatusActive
Company Number02130907
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)

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 NameMrs Shirley Davies
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Gade Close
Hayes
Middlesex
UB3 3PY
Secretary NameMrs Shirley Davies
NationalityBritish
StatusCurrent
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameMr Harvinder Sagoo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(14 years, 11 months after company formation)
Appointment Duration22 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tomkins 101 Coldharbour Lane
Hayes
Middlesex
UB3 3EF
Director NameMr Amrik Sagoo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(19 years, 11 months after company formation)
Appointment Duration17 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address101 Coldharbour Lane
Hayes
Middlesex
UB3 3EF
Director NameHeather Harris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 July 1992)
RoleHotel Receptionist
Correspondence Address1 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameJohn Howes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleW/House Assistant
Correspondence Address17 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameJohn Olsen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 April 2007)
RoleTelecoms Consultant
Correspondence Address41 Dehavilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Secretary NameJohn Howes
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameStuart Richard Palmer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 July 1992)
RoleUpholsterer
Correspondence Address8 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameStuart Richard Palmer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 July 1992)
RoleUpholsterer
Correspondence Address8 Gade Close
Hayes
Middlesex
UB3 3PY
Secretary NameMrs Shirley Davies
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gade Close
Hayes
Middlesex
UB3 3PY
Director NamePaula Cheryl Curson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2009)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address10 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameIan Frederick Craig
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 1999)
RoleChemist
Correspondence Address18 Gade Close
Hayes
Uxbridge
Middlesex
UB3 3PY
Director NameLisa Ive
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2000)
RoleComms Officer Met Police
Correspondence Address11 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameLillian Margaret Savage
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2002)
RolePolice Officer
Correspondence Address7 Gade Close
Hayes
Middlesex
UB3 3PY
Director NameJames Stephen Mouncey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 September 2015)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address22 Gade Close
Hayes
Middlesex
UB3 3PY

Location

Registered Address26 Chhaya Hare Wilson
26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £0.2A. Sagoo & H. Sagoo
6.25%
Ordinary B
3 at £0.2Deepa Shah
3.13%
Ordinary B
3 at £0.2Emma Holt & David Lee
3.13%
Ordinary B
3 at £0.2Gagan Deep Singh Anand
3.13%
Ordinary B
3 at £0.2J.s. Williams
3.13%
Ordinary B
3 at £0.2K. Nandhra
3.13%
Ordinary B
3 at £0.2Mr B. Singh Bhangal
3.13%
Ordinary B
3 at £0.2Mr Desborough & Mrs Desborough
3.13%
Ordinary B
3 at £0.2Mr E.t. Dermott
3.13%
Ordinary B
3 at £0.2Mr J.s. Mouncey
3.13%
Ordinary B
3 at £0.2Mr K. Walker
3.13%
Ordinary B
3 at £0.2Mr M. O'brien
3.13%
Ordinary B
3 at £0.2Mrs D.m. Olsen
3.13%
Ordinary B
3 at £0.2Mrs J.a. Williams
3.13%
Ordinary B
3 at £0.2Mrs R. Khera
3.13%
Ordinary B
3 at £0.2Mrs S. Davies
3.13%
Ordinary B
3 at £0.2Ms C.a. Jones
3.13%
Ordinary B
3 at £0.2Ms C.l. Thomas
3.13%
Ordinary B
3 at £0.2Ms N. Fernandes
3.13%
Ordinary B
3 at £0.2Ms O. Abegunde
3.13%
Ordinary B
3 at £0.2Ms P. Curson
3.13%
Ordinary B
3 at £0.2Ms S. Mirza
3.13%
Ordinary B
3 at £0.2S.a. Jahanmiri
3.13%
Ordinary B
2 at £0.2A. Sagoo & H. Sagoo
2.08%
Ordinary A
1 at £0.2Deepa Shah
1.04%
Ordinary A
1 at £0.2Gagan Deep Sing Anand
1.04%
Ordinary A
1 at £0.2J.s. Williams
1.04%
Ordinary A
1 at £0.2K. Nandhra
1.04%
Ordinary A
1 at £0.2Miss N. Green & Mr S. Rogers
1.04%
Ordinary A
1 at £0.2Mr B. Singh Bhangal
1.04%
Ordinary A
1 at £0.2Mr Desborough & Mrs Desborough
1.04%
Ordinary A
1 at £0.2Mr E.t. Dermott
1.04%
Ordinary A
1 at £0.2Mr J.s. Mouncey
1.04%
Ordinary A
1 at £0.2Mr K. Walker
1.04%
Ordinary A
1 at £0.2Mr M. O'brien
1.04%
Ordinary A
1 at £0.2Mrs D.m. Olsen
1.04%
Ordinary A
1 at £0.2Mrs J.a. Williams
1.04%
Ordinary A
1 at £0.2Mrs R. Khera
1.04%
Ordinary A
1 at £0.2Mrs S. Davies
1.04%
Ordinary A
1 at £0.2Ms C.a. Jones
1.04%
Ordinary A
1 at £0.2Ms C.l. Thomas
1.04%
Ordinary A
1 at £0.2Ms N. Fernandes
1.04%
Ordinary A
1 at £0.2Ms O. Abegunde
1.04%
Ordinary A
1 at £0.2Ms P. Curson
1.04%
Ordinary A
1 at £0.2Ms S. Mirza
1.04%
Ordinary A
1 at £0.2S.a. Jahanmiri
1.04%
Ordinary A

Financials

Year2014
Turnover£14,400
Net Worth£39,026
Cash£39,581
Current Liabilities£678

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 20 October 2023 (1 page)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
7 June 2023Appointment of Mr Michael O'brien as a director on 3 September 2021 (2 pages)
5 June 2023Termination of appointment of Shirley Davies as a secretary on 3 September 2021 (1 page)
5 June 2023Termination of appointment of Shirley Davies as a director on 3 September 2021 (1 page)
21 December 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
13 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
21 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
6 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
15 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 24
(11 pages)
15 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 24
(11 pages)
17 December 2015Termination of appointment of James Stephen Mouncey as a director on 28 September 2015 (2 pages)
17 December 2015Termination of appointment of James Stephen Mouncey as a director on 28 September 2015 (2 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 24
(11 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 24
(11 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 24
(11 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
(11 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
(11 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
(11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
12 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
12 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
12 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
19 November 2012Appointment of James Stephen Mouncey as a director (3 pages)
19 November 2012Appointment of James Stephen Mouncey as a director (3 pages)
27 July 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
27 July 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
9 November 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (10 pages)
9 November 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge, Middx. UB10 0LT on 9 November 2011 (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
22 July 2010Termination of appointment of Paula Curson as a director (2 pages)
22 July 2010Termination of appointment of Paula Curson as a director (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 February 2010Director's details changed for Harminder Sagoo on 19 February 2010 (4 pages)
24 February 2010Director's details changed for Harminder Sagoo on 19 February 2010 (4 pages)
1 December 2009Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Harminder Sagoo on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
1 December 2009Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Amrik Sagoo on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Shirley Davies on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Paula Cheryl Curson on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Shirley Davies on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
1 December 2009Director's details changed for Shirley Davies on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 December 2008Return made up to 09/10/08; full list of members (23 pages)
10 December 2008Return made up to 09/10/08; full list of members (23 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 March 2008Return made up to 09/10/07; full list of members (23 pages)
27 March 2008Return made up to 09/10/07; full list of members (23 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
17 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 October 2006Return made up to 09/10/06; full list of members (13 pages)
19 October 2006Return made up to 09/10/06; full list of members (13 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 January 2005Return made up to 09/10/04; change of members (9 pages)
25 January 2005Return made up to 09/10/04; change of members (9 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 March 2004Return made up to 09/10/03; change of members (8 pages)
18 March 2004Return made up to 09/10/03; change of members (8 pages)
31 March 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
31 March 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 August 2002New director appointed (1 page)
3 August 2002New director appointed (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 November 2001Return made up to 09/10/01; full list of members (6 pages)
15 November 2001Return made up to 09/10/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
13 October 2000Return made up to 09/10/00; full list of members (6 pages)
13 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 December 1999Return made up to 09/10/99; full list of members (6 pages)
14 December 1999Director resigned (1 page)
14 December 1999Return made up to 09/10/99; full list of members (6 pages)
14 December 1999Director resigned (1 page)
12 February 1999Full accounts made up to 30 September 1998 (9 pages)
12 February 1999Full accounts made up to 30 September 1998 (9 pages)
15 October 1998Return made up to 09/10/98; full list of members (8 pages)
15 October 1998Return made up to 09/10/98; full list of members (8 pages)
11 June 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1998Full accounts made up to 30 September 1997 (10 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 09/10/97; full list of members (6 pages)
22 October 1997Return made up to 09/10/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Full accounts made up to 30 September 1996 (9 pages)
21 March 1997Full accounts made up to 30 September 1996 (9 pages)
21 March 1997Director resigned (1 page)
3 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 1996Full accounts made up to 30 September 1995 (9 pages)
29 April 1996Full accounts made up to 30 September 1995 (9 pages)
20 December 1995Return made up to 09/10/95; full list of members (6 pages)
20 December 1995Return made up to 09/10/95; full list of members (6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 May 1987Certificate of Incorporation (1 page)
12 May 1987Certificate of Incorporation (1 page)
12 May 1987Incorporation (18 pages)
12 May 1987Incorporation (18 pages)
12 May 1987Certificate of Incorporation (1 page)