Company NameTysoe Avenue Residents Association Limited
DirectorsZake Yusfe and Edidiong Ini Smith
Company StatusActive
Company Number02213523
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 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 NameMr Zake Yusfe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMiss Edidiong Ini Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(35 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameClifford John Glossop
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 1998)
RoleSurveyor & Company Director
Correspondence AddressBramleigh Cottage
Kettle Green
Much Hadham
Herts
SG10 6AE
Director NameGlenda Cheryl Lapwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 1997)
RoleProject Advisor
Correspondence AddressFlat 85
Tysoe Avenue
Enfield
Middx
EN3 6DZ
Secretary NameClifford John Glossop
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressBramleigh Cottage
Kettle Green
Much Hadham
Herts
SG10 6AE
Director NameDaphne Violet Hardwick
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(9 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed20 October 1998(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP
Director NameJane Mardell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleHousewife
Correspondence Address93 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Director NameThomas Garay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2000(12 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2017)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address99 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Director NamePhilip Downing
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 July 2002)
RoleData Communication
Correspondence Address101 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Director NameKirsty Helen Lyon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2005)
RoleTeacher
Correspondence Address79 Tysoe Avenue
Enfield
Middlesex
EN3 6DZ
Director NameStephen Paul Adrian
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2010)
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address95 Tysoe Avenue
Enfield
London
EN3 6DZ
Director NameAnastasis Andreas Theokli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 March 2017)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address79 Tysoe Avenue
London
Middlesex
EN3 6DZ
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed12 March 2009(21 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressPeartrees Wood End
Ardeley
Hertfordshire
SG2 7BD
Secretary NameStephen Melia
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2019)
RoleCompany Director
Correspondence Address86 Lancaster Road
Enfield
Middlesex
EN2 0BX
Director NameMiss Ameesha Amrita Danielle Sharma
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tysoe Avenue
Enfield
EN3 6DZ
Secretary NameMr Julian Harris
StatusResigned
Appointed18 June 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 December 2023 (3 months, 3 weeks ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

17 April 2020Accounts for a dormant company made up to 25 December 2019 (9 pages)
3 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
16 October 2019Termination of appointment of Ameesha Amrita Danielle Sharma as a director on 15 October 2019 (1 page)
1 August 2019Appointment of Miss Edidiong Ini Smith as a director on 1 August 2019 (2 pages)
31 July 2019Appointment of Mr Zake Yusfe as a director on 31 July 2019 (2 pages)
20 June 2019Termination of appointment of Stephen Melia as a secretary on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 25 December 2018 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
20 July 2018Unaudited abridged accounts made up to 25 December 2017 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
3 July 2017Termination of appointment of Thomas Garay as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Thomas Garay as a director on 30 June 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 25 December 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 25 December 2016 (9 pages)
7 March 2017Termination of appointment of Anastasis Andreas Theokli as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Anastasis Andreas Theokli as a director on 6 March 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Registered office address changed from Aem Properties 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Aem Properties 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 26 January 2017 (1 page)
13 July 2016Appointment of Miss Ameesha Amria Danielle Sharma as a director on 7 July 2016 (3 pages)
13 July 2016Appointment of Miss Ameesha Amria Danielle Sharma as a director on 7 July 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18
(7 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 18
(7 pages)
22 July 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 18
(7 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 18
(7 pages)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 18
(7 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 18
(7 pages)
29 August 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
16 July 2013Termination of appointment of Daphne Hardwick as a director (1 page)
16 July 2013Termination of appointment of Daphne Hardwick as a director (1 page)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
10 September 2012Total exemption small company accounts made up to 25 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 25 December 2011 (7 pages)
26 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
26 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
25 January 2012Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 25 January 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
11 November 2010Termination of appointment of Stephen Adrian as a director (2 pages)
11 November 2010Termination of appointment of Stephen Adrian as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
25 March 2010Previous accounting period shortened from 31 March 2010 to 25 December 2009 (3 pages)
25 March 2010Previous accounting period shortened from 31 March 2010 to 25 December 2009 (3 pages)
17 March 2010Appointment of Stephen Melia as a secretary (3 pages)
17 March 2010Appointment of Stephen Melia as a secretary (3 pages)
9 March 2010Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
9 March 2010Director's details changed for Thomas Garay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Thomas Garay on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Thomas Garay on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
9 March 2010Director's details changed for Stephen Paul Adrian on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anastasis Andreas Theokli on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Daphne Violet Hardwick on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Peter Williamson as a secretary (1 page)
5 February 2010Termination of appointment of Peter Williamson as a secretary (1 page)
5 February 2010Termination of appointment of Katherine Dace as a secretary (1 page)
5 February 2010Termination of appointment of Katherine Dace as a secretary (1 page)
19 January 2010Appointment of a director (3 pages)
19 January 2010Appointment of a director (3 pages)
19 January 2010Appointment of a director (3 pages)
19 January 2010Appointment of a director (3 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Secretary appointed peter edwin williamson (2 pages)
9 April 2009Secretary appointed peter edwin williamson (2 pages)
29 January 2009Return made up to 25/01/09; full list of members (11 pages)
29 January 2009Return made up to 25/01/09; full list of members (11 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 25/01/08; full list of members (7 pages)
8 February 2008Return made up to 25/01/08; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Return made up to 25/01/07; full list of members (9 pages)
10 February 2007Return made up to 25/01/07; full list of members (9 pages)
9 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 25/01/06; full list of members (9 pages)
3 February 2006Return made up to 25/01/06; full list of members (9 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
20 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 25/01/05; full list of members (10 pages)
29 January 2005Return made up to 25/01/05; full list of members (10 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
17 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 25/01/04; full list of members (9 pages)
6 February 2004Return made up to 25/01/04; full list of members (9 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 February 2003Return made up to 25/01/03; full list of members (8 pages)
7 February 2003Return made up to 25/01/03; full list of members (8 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
10 April 2002Registered office changed on 10/04/02 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
4 March 2002Return made up to 25/01/02; full list of members (9 pages)
4 March 2002Return made up to 25/01/02; full list of members (9 pages)
2 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2001Return made up to 25/01/01; change of members (7 pages)
30 January 2001Return made up to 25/01/01; change of members (7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Return made up to 25/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 25/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 May 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 25/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998Return made up to 25/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: manufactory house bell lane hertford herts SG14 1BP (1 page)
6 May 1997Registered office changed on 06/05/97 from: manufactory house bell lane hertford herts SG14 1BP (1 page)
28 February 1997Return made up to 25/01/97; change of members (6 pages)
28 February 1997Return made up to 25/01/97; change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1996Return made up to 25/01/96; full list of members (6 pages)
26 January 1996Return made up to 25/01/96; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 March 1995Return made up to 25/01/95; full list of members (6 pages)
21 March 1995Return made up to 25/01/95; full list of members (6 pages)