Company NameGordon House Residents Association Limited
DirectorsKatherine Sarah Flannery and Kirsty Walker
Company StatusActive
Company Number02326271
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Katherine Sarah Flannery
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Cardigan Rd
Richmond
Surrey
TW10 6BJ
Director NameMs Kirsty Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Marketing & Communications
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Coppice Condover
Shrewsbury
SY5 7BH
Wales
Director NameMr Victor Norman Parsons
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration23 years, 1 month (resigned 01 January 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address65 Christchurch Road
East Sheen
London
SW14 7AN
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration25 years, 11 months (resigned 29 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Secretary NameJeremy Frederick Baines
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1994)
RoleCompany Director
Correspondence Address26 West Road
Barton Stacey
Winchester
Hampshire
SO21 3SB
Secretary NameMr Ian Norman MacDonald
NationalityBritish
StatusResigned
Appointed14 May 1994(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameQuentin Mark Lloyd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2009)
RoleAccountant
Correspondence AddressFlat 3 9 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2003(14 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 October 2017)
Correspondence Address43 Essex Street
London
WC2R 3JF

Location

Registered Address9 Cardigan Road
Flat 1
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

20 at £1Ester Avril Macdonald & Ian Norman Macdonald
20.00%
Ordinary
20 at £1Harriet Rose Tanner
20.00%
Ordinary
20 at £1Miss Kirsty Walker
20.00%
Ordinary
20 at £1Miss Margot Lise Hooley
20.00%
Ordinary
20 at £1Ms Katherine Jane Flannery
20.00%
Ordinary

Financials

Year2014
Current Liabilities£3,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

21 December 2020Notification of a person with significant control statement (2 pages)
19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 December 2020Cessation of Katherine Sarah Flannery as a person with significant control on 16 December 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 July 2019Appointment of Ms Kirsty Walker as a director on 4 July 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 July 2018Notification of Katherine Sarah Flannery as a person with significant control on 9 February 2017 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
29 October 2017Termination of appointment of Ian Norman Macdonald as a director on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Ian Norman Macdonald as a director on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Batlon Secretarial Services Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 43 Essex Street London WC2R 3JF to 9 Cardigan Road Flat 1 Richmond TW10 6BJ on 29 October 2017 (1 page)
29 October 2017Cessation of Ian Norman Macdonald as a person with significant control on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 43 Essex Street London WC2R 3JF to 9 Cardigan Road Flat 1 Richmond TW10 6BJ on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Batlon Secretarial Services Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Cessation of Ian Norman Macdonald as a person with significant control on 29 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 March 2017Appointment of Katherine Sarah Flannery as a director on 9 February 2017 (3 pages)
16 March 2017Appointment of Katherine Sarah Flannery as a director on 9 February 2017 (3 pages)
30 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
9 January 2016Amended total exemption full accounts made up to 31 December 2012 (9 pages)
9 January 2016Amended total exemption full accounts made up to 31 December 2012 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (1 page)
6 January 2015Termination of appointment of Victor Norman Parsons as a director on 1 January 2015 (1 page)
6 January 2015Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Victor Norman Parsons as a director on 1 January 2015 (1 page)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Registered office address changed from 44 Essex Street Strand London WC2R 3JF to 43 Essex Street London WC2R 3JF on 6 January 2015 (1 page)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Secretary's details changed for Batlon Secretarial Services Limited on 1 May 2012 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Annual return made up to 7 December 2011 (14 pages)
18 July 2014Administrative restoration application (3 pages)
18 July 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
18 July 2014Annual return made up to 7 December 2012 (14 pages)
18 July 2014Annual return made up to 7 December 2012 (14 pages)
18 July 2014Annual return made up to 7 December 2013
Statement of capital on 2014-07-18
  • GBP 100
(14 pages)
18 July 2014Annual return made up to 7 December 2011 (14 pages)
18 July 2014Annual return made up to 7 December 2013
Statement of capital on 2014-07-18
  • GBP 100
(14 pages)
18 July 2014Annual return made up to 7 December 2013
Statement of capital on 2014-07-18
  • GBP 100
(14 pages)
18 July 2014Annual return made up to 7 December 2011 (14 pages)
18 July 2014Annual return made up to 7 December 2012 (14 pages)
18 July 2014Administrative restoration application (3 pages)
18 July 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2011Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages)
30 September 2011Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages)
30 September 2011Annual return made up to 7 December 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-09-30
(6 pages)
30 September 2011Annual return made up to 7 December 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-09-30
(6 pages)
30 September 2011Annual return made up to 7 December 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-09-30
(6 pages)
30 September 2011Secretary's details changed for Batlon Secretarial Services Limited on 6 December 2010 (2 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 February 2010Termination of appointment of Ian Macdonald as a secretary (2 pages)
25 February 2010Termination of appointment of Ian Macdonald as a secretary (2 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 May 2009Appointment terminated director quentin lloyd (1 page)
7 May 2009Appointment terminated director quentin lloyd (1 page)
7 January 2009Return made up to 07/12/08; full list of members (6 pages)
7 January 2009Return made up to 07/12/08; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 December 2007Return made up to 07/12/07; full list of members (9 pages)
18 December 2007Return made up to 07/12/07; full list of members (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 January 2007Return made up to 07/12/06; full list of members (9 pages)
19 January 2007Return made up to 07/12/06; full list of members (9 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 January 2006Return made up to 07/12/05; full list of members (9 pages)
18 January 2006Return made up to 07/12/05; full list of members (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 07/12/04; full list of members (9 pages)
6 January 2005Return made up to 07/12/04; full list of members (9 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
24 December 2002Return made up to 07/12/02; full list of members (8 pages)
24 December 2002Return made up to 07/12/02; full list of members (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 07/12/01; full list of members (8 pages)
21 December 2001Return made up to 07/12/01; full list of members (8 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 07/12/00; full list of members (8 pages)
6 February 2001Return made up to 07/12/00; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (6 pages)
20 December 1999Return made up to 07/12/99; full list of members (8 pages)
20 December 1999Return made up to 07/12/99; full list of members (8 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 31 December 1998 (6 pages)
7 April 1999Full accounts made up to 31 December 1998 (6 pages)
10 December 1998Return made up to 07/12/98; full list of members (6 pages)
10 December 1998Return made up to 07/12/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 December 1997Return made up to 07/12/97; no change of members (4 pages)
9 December 1997Return made up to 07/12/97; no change of members (4 pages)
3 May 1997Full accounts made up to 31 December 1996 (5 pages)
3 May 1997Full accounts made up to 31 December 1996 (5 pages)
13 January 1997Full accounts made up to 31 December 1995 (5 pages)
13 January 1997Full accounts made up to 31 December 1995 (5 pages)
15 December 1996Return made up to 07/12/96; full list of members (6 pages)
15 December 1996Return made up to 07/12/96; full list of members (6 pages)
15 December 1995Return made up to 07/12/95; no change of members (4 pages)
15 December 1995Return made up to 07/12/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (5 pages)
3 May 1995Full accounts made up to 31 December 1994 (5 pages)
7 December 1988Incorporation (14 pages)
7 December 1988Incorporation (14 pages)
7 December 1988Incorporation (14 pages)