Company NameSandy Lodge (Hatch End) Residents Association Limited
Company StatusActive
Company Number02342223
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePhillip Walter Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Barn
Sprigs Holly
Chinnor
Oxfordshire
OX39 4BU
Director NameMr Alfred Louis Marks
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sandy Lodge
16 The Avenue Hatch End
Pinner
Middlesex
HA5 4EU
Secretary NameMr Alfred Louis Marks
NationalityBritish
StatusCurrent
Appointed16 November 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sandy Lodge
16 The Avenue Hatch End
Pinner
Middlesex
HA5 4EU
Director NameMr Jai Manish Popat
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lime Tree Ct The Avenue
Pinner
HA5 4UX
Director NameMr Philip Alexander Richard Rogers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandy Lodge The Avenue
Hatch End
Pinner
HA5 4EU
Director NameMrs Margaret Felton
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 1996)
RoleRetired
Correspondence AddressFlat 2 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Director NameMr John Allen Kirby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 1994)
RoleTelevision Producer
Correspondence AddressFlat 4 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Director NameMrs Gladys Ellen Lewis
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2001)
RoleRetired
Correspondence AddressFlat 3 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Director NameMr Mark Mendoza
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 03 September 2003)
RoleRetired
Correspondence AddressFlat 1 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Director NameRachelle Marie Angele Rogers
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration30 years, 3 months (resigned 25 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lodge
The Avenue
Pinner
Middlesex
HA5 4EU
Secretary NameMr John Allen Kirby
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressFlat 4 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Secretary NameMrs Margaret Felton
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressFlat 2 Sandy Lodge
Hatch End
Pinner
Middlesex
HA5 4EU
Secretary NameDonald David Lewis
NationalityBritish
StatusResigned
Appointed09 June 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2001)
RoleGeneral Manager
Correspondence Address3 Sandy Lodge
The Aevnue Hatch End
Pinner
Middlesex
HA5 4EU
Director NameMillicent Sherman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(7 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Sandy Lodge
16 The Avenue
Hatch End
Middlesex
HA5 4EU
Secretary NamePhillip Walter Smith
NationalityBritish
StatusResigned
Appointed24 September 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Sprigs Holly
Chinnor
Oxfordshire
OX39 4BU
Director NameDavid Solomon Goodman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
Herts
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Simons
16.67%
Ordinary
1 at £1Mr Dixit & Mrs Shah
16.67%
Ordinary
1 at £1Mr Ishwar Jadavji Rughani
16.67%
Ordinary
1 at £1Mr P. Smith
16.67%
Ordinary
1 at £1Mrs A. Marks & Mr A. Marks
16.67%
Ordinary
1 at £1Mrs R. Rogers
16.67%
Ordinary

Financials

Year2014
Net Worth£5,274
Cash£7,759
Current Liabilities£2,485

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(7 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 February 2013Termination of appointment of Millicent Sherman as a director (1 page)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
20 February 2013Termination of appointment of Millicent Sherman as a director (1 page)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 March 2012Termination of appointment of David Goodman as a director (1 page)
5 March 2012Termination of appointment of David Goodman as a director (1 page)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 March 2011Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
15 March 2011Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Phillip Walter Smith on 1 February 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
24 November 2010Full accounts made up to 31 March 2010 (11 pages)
24 November 2010Full accounts made up to 31 March 2010 (11 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages)
16 April 2010Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Millicent Sherman on 2 October 2009 (2 pages)
16 April 2010Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 16 April 2010 (1 page)
16 April 2010Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Alfred Louis Marks on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Millicent Sherman on 2 October 2009 (2 pages)
16 April 2010Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 16 April 2010 (1 page)
16 April 2010Director's details changed for David Solomon Goodman on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Millicent Sherman on 2 October 2009 (2 pages)
26 November 2009Full accounts made up to 31 March 2009 (11 pages)
26 November 2009Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 01/02/09; full list of members (6 pages)
19 March 2009Return made up to 01/02/09; full list of members (6 pages)
8 December 2008Full accounts made up to 31 March 2008 (10 pages)
8 December 2008Full accounts made up to 31 March 2008 (10 pages)
4 November 2008Registered office changed on 04/11/2008 from 1A woodridings close hatch end harrow middlesex HA5 4RF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1A woodridings close hatch end harrow middlesex HA5 4RF (1 page)
19 February 2008Return made up to 01/02/08; no change of members
  • 363(287) ‐ Registered office changed on 19/02/08
(8 pages)
19 February 2008Return made up to 01/02/08; no change of members
  • 363(287) ‐ Registered office changed on 19/02/08
(8 pages)
14 February 2008Registered office changed on 14/02/08 from: 408 uxbridge road hatch end pinner middlesex HA5 4HR (1 page)
14 February 2008Registered office changed on 14/02/08 from: 408 uxbridge road hatch end pinner middlesex HA5 4HR (1 page)
16 August 2007Accounts made up to 31 March 2007 (9 pages)
16 August 2007Accounts made up to 31 March 2007 (9 pages)
22 February 2007Return made up to 01/02/07; full list of members (10 pages)
22 February 2007Return made up to 01/02/07; full list of members (10 pages)
26 January 2007Accounts made up to 31 March 2006 (9 pages)
26 January 2007Accounts made up to 31 March 2006 (9 pages)
17 February 2006Return made up to 01/02/06; full list of members (10 pages)
17 February 2006Return made up to 01/02/06; full list of members (10 pages)
25 January 2006Accounts made up to 31 March 2005 (9 pages)
25 January 2006Accounts made up to 31 March 2005 (9 pages)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
29 January 2005Return made up to 01/02/05; full list of members (10 pages)
29 January 2005Return made up to 01/02/05; full list of members (10 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Accounts made up to 31 March 2004 (9 pages)
20 January 2005Accounts made up to 31 March 2004 (9 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
9 March 2004Return made up to 01/02/04; full list of members (10 pages)
9 March 2004Return made up to 01/02/04; full list of members (10 pages)
15 December 2003Accounts made up to 31 March 2003 (8 pages)
15 December 2003Accounts made up to 31 March 2003 (8 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Return made up to 01/02/03; full list of members (11 pages)
1 March 2003Return made up to 01/02/03; full list of members (11 pages)
14 October 2002Accounts made up to 31 March 2002 (8 pages)
14 October 2002Accounts made up to 31 March 2002 (8 pages)
20 February 2002Return made up to 01/02/02; full list of members (10 pages)
20 February 2002Return made up to 01/02/02; full list of members (10 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
20 February 2001Return made up to 01/02/01; full list of members (10 pages)
20 February 2001Return made up to 01/02/01; full list of members (10 pages)
14 December 2000Accounts made up to 31 March 2000 (5 pages)
14 December 2000Accounts made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 01/02/00; full list of members (10 pages)
23 February 2000Return made up to 01/02/00; full list of members (10 pages)
21 September 1999Accounts made up to 31 March 1999 (5 pages)
21 September 1999Accounts made up to 31 March 1999 (5 pages)
1 March 1999Return made up to 01/02/99; no change of members (6 pages)
1 March 1999Return made up to 01/02/99; no change of members (6 pages)
3 August 1998Accounts made up to 31 March 1998 (5 pages)
3 August 1998Accounts made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 01/02/98; no change of members (6 pages)
23 February 1998Return made up to 01/02/98; no change of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)