Company Name41 Manville Road Residents Association Limited
DirectorsMichele Ann Kennedy and Joanna Margaret Lynch
Company StatusActive
Company Number02353275
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 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 NameMichele Ann Kennedy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCounsellor Therapist
Country of ResidenceEngland
Correspondence AddressFlat 2
41 Manville Road Tooting
London
SW17 8JW
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusCurrent
Appointed09 January 2002(12 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address81a Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameMrs Joanna Margaret Lynch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(19 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence AddressHome Cottage, Wellcross Farm Five Oaks Road
Slinfold
Horsham
West Sussex
RH13 0SY
Director NameRoger Edwin Wasem
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1992)
RoleSolicitor
Correspondence Address178 Fleet Road
Fleet
Hampshire
GU13 8BZ
Secretary NameTimothy Chester Read
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Correspondence Address3 Hartley Mews
Hartley Wintney
Basingstoke
Hampshire
RG27 8NX
Director NameAndrew James Wheeler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleAccountant
Correspondence AddressFlat 4
41 Manville Road
London
SW17 8JW
Secretary NameMichele Ann Kennedy
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
41 Manville Road Tooting
London
SW17 8JW
Director NameChristine Audrey Heywood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1995)
RoleMedical Rep Rgn
Correspondence AddressFlat One
41 Manville Road Tooting
London
`
SW17 8JW
Director NameKaren Jacqueline Houlihan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address70 Baringer Square
London
Sw17
Director NameRichard Malcolm White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1999)
RoleMusician
Correspondence AddressFlat 3 41 Manville Road
Tooting
London
SW17 8JW
Director NameJoanne Louise Nye
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2004)
RoleAccount Manager
Correspondence AddressFlat 4 41 Manville Road
Tooting
London
SW17 8JW
Director NameMichael James Schirrmacher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleManager
Correspondence AddressFlat 3
41 Manville Road Tooting
London
SW17 8JW

Location

Registered Address81a Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Shareholders

20 at £1Balasubramaniam Balachandran & Mrs Ginige Pearl Srimatie Balachandran
20.00%
Ordinary
20 at £1Gemma Jane Victoria Cowley
20.00%
Ordinary
20 at £1Joanna Margaret Lynch
20.00%
Ordinary
20 at £1Lisa Markey
20.00%
Ordinary
20 at £1Michelle Ann Keneddy
20.00%
Ordinary

Financials

Year2014
Turnover£2,500
Gross Profit£2,500
Net Worth£4,390
Cash£3,520
Current Liabilities£1,638

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 Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 28 February 2023 with no updates (2 pages)
10 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mrs Joanna Margaret Lynch on 14 November 2019 (2 pages)
20 November 2019Registered office address changed from C/O Edwin & Company 17 Brudenell Road London SW17 8DB to 81a Banstead Road Carshalton Surrey SM5 3NP on 20 November 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
10 November 2014Secretary's details changed for Michael Barry Stannus Gray on 10 October 2014 (1 page)
10 November 2014Secretary's details changed for Michael Barry Stannus Gray on 10 October 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 April 2010Registered office address changed from 41 Manville Road Tooting London SW17 8JW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 41 Manville Road Tooting London SW17 8JW on 28 April 2010 (1 page)
9 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mrs Joanna Margaret Lynch on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Mrs Joanna Margaret Lynch on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Michele Ann Kennedy on 1 December 2009 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Michele Ann Kennedy on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Michele Ann Kennedy on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Mrs Joanna Margaret Lynch on 1 December 2009 (2 pages)
24 March 2009Director appointed mrs joanna margaret lynch (1 page)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Director appointed mrs joanna margaret lynch (1 page)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Return made up to 28/02/07; full list of members (8 pages)
3 April 2007Return made up to 28/02/07; full list of members (8 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 May 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2006Secretary's particulars changed (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 June 2005Return made up to 28/02/05; full list of members (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Return made up to 28/02/05; full list of members (8 pages)
10 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
20 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
1 October 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
1 October 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
7 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 September 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 February 2001Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2001Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
9 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998New director appointed (2 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 July 1995Full accounts made up to 31 March 1995 (7 pages)
19 July 1995Full accounts made up to 31 March 1995 (7 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
10 March 1995Return made up to 28/02/95; full list of members (6 pages)
10 March 1995Return made up to 28/02/95; full list of members (6 pages)