Company Name1 Sterndale Road (Residents Association) Limited
DirectorsJames William Dewar and Josephine Lavinia Gemma Fawkes
Company StatusActive
Company Number02391317
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 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 James William Dewar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 Sterndale Road
London
W14 0HT
Director NameMs Josephine Lavinia Gemma Fawkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(13 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address39 Smith Street
London
SW3 4EP
Director NameMiss Martin Harris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleLegal Secretary
Correspondence AddressFlat 3 Afton Down House
Coastguard Lane
Freshwater
Isle Of Wight
PO40 9QU
Director NameMr Jason Cosmo Smerdon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleChartered Accountant
Correspondence Address1 Sterndale Road
London
W14 0HT
Director NameMr Alan Saunders
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleButcher
Correspondence Address1 Sterndale Road
London
W14 0HT
Director NameMiss Janet Isabella Macleod
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1995)
RoleTextile Technologist
Correspondence Address1 Sterndale Road
London
W14 0HT
Director NameMiss Pamela Holt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleMarketing Manager
Correspondence Address1 Sterndale Road
London
W14 0HT
Secretary NameMr Jason Cosmo Smerdon
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1 Sterndale Road
London
W14 0HT
Director NameAlexander William Joseph Stonor Saunders
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1997)
RoleLiterary Agent
Correspondence Address1 Sterndale Road
London
W14 0HT
Director NameRebecca Adams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1998)
RoleDoctor
Correspondence AddressFlat 3 1 Sterndale Road
London
W14 0HT
Director NameChristopher Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1998)
RoleCharity Manager
Correspondence AddressFlat 3 1 Sterndale Road
London
W14 0HT
Director NamePeter Malcolm Dickinson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2002)
RoleWriter
Correspondence AddressBramdean Lodge Wood Lane
Bramdean
Alresford
Hampshire
SO24 0JN
Director NameMrs Robin McKinley Dickinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2002)
RoleWriter
Correspondence AddressBramdean Lodge Wood Lane
Bramdean
Alresford
Hampshire
SO24 0JN
Director NameAmanada Camilla Glyn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2003)
RoleProperty Assistant
Correspondence AddressFlat 1 Sterndale Road
London
W14 0HT
Director NameMohammad Davar Kheradvar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed30 June 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2001)
RoleElectrical Engineer
Correspondence AddressFlat 1 1 Sterndale Road
London
W14 0HT
Secretary NamePeter Malcolm Dickinson
NationalityBritish
StatusResigned
Appointed09 September 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressBramdean Lodge Wood Lane
Bramdean
Alresford
Hampshire
SO24 0JN
Director NameLucinda Claire Norton George
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2004)
RoleAssistant
Correspondence AddressFlat 4 1 Sterndale Road
London
W14 0HT
Director NameDr Sebastian Catovsky
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2004)
RoleEnvironmental Research
Correspondence AddressFlat 1
1 Sterndale Road
London
W14 0HT
Secretary NameLucinda Claire Norton George
NationalityBritish
StatusResigned
Appointed07 May 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2004)
RolePR Manager
Correspondence AddressFlat 4 1 Sterndale Road
London
W14 0HT
Director NameMr Stuart David Ivor Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Milson Road
London
W14 0LJ
Director NameKate Cooke
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2009)
RoleTeacher
Correspondence AddressFlat 5 1 Sterndale Road
London
W14 0HT
Secretary NameMr Stuart David Ivor Brown
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Milson Road
London
W14 0LJ
Director NameMs Lisa Janine Hulyer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2006(17 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2016)
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address13 Tudor Way
Windsor
Berkshire
SL4 5LT

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1James William Dewar
25.00%
Ordinary
22 at £1Mr Julian Richer
22.00%
Ordinary
21 at £1Elizabeth Griffiths
21.00%
Ordinary
16 at £1Josephine Fawkes
16.00%
Ordinary
16 at £1Ms Lisa Hulyer
16.00%
Ordinary

Financials

Year2014
Net Worth£9,221
Cash£5,744
Current Liabilities£1,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
22 February 2016Termination of appointment of Lisa Janine Hulyer as a director on 1 February 2016 (1 page)
22 February 2016Termination of appointment of Lisa Janine Hulyer as a director on 1 February 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Stuart David Ivor Brown as a secretary on 5 August 2015 (1 page)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Registered office address changed from 32 Milson Road London W14 0LJ to 1 Sterndale Road London W14 0HT on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
28 July 2014Registered office address changed from 32 Milson Road London W14 0LJ to 1 Sterndale Road London W14 0HT on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Stuart David Ivor Brown as a director on 4 April 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2014Amended accounts made up to 31 March 2012 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2014Amended accounts made up to 31 March 2012 (3 pages)
6 March 2014Amended accounts made up to 31 March 2011 (3 pages)
6 March 2014Amended accounts made up to 31 March 2011 (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for James William Dewar on 2 June 2010 (2 pages)
12 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for James William Dewar on 2 June 2010 (2 pages)
12 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for James William Dewar on 2 June 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 July 2009Appointment terminated director kate cooke (1 page)
31 July 2009Appointment terminated director kate cooke (1 page)
31 July 2009Return made up to 02/06/09; full list of members (6 pages)
31 July 2009Return made up to 02/06/09; full list of members (6 pages)
5 March 2009Return made up to 02/06/08; full list of members (6 pages)
5 March 2009Return made up to 02/06/08; full list of members (6 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 November 2008Return made up to 02/06/07; full list of members (6 pages)
6 November 2008Return made up to 02/06/07; full list of members (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Return made up to 02/06/06; full list of members (9 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Return made up to 02/06/06; full list of members (9 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 02/06/05; full list of members (10 pages)
12 September 2005Return made up to 02/06/05; full list of members (10 pages)
3 August 2004Return made up to 02/06/04; change of members
  • 363(287) ‐ Registered office changed on 03/08/04
(9 pages)
3 August 2004Return made up to 02/06/04; change of members
  • 363(287) ‐ Registered office changed on 03/08/04
(9 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
19 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: bramdean lodge bramdean alresford hampshire SO24 0JN (1 page)
14 May 2002Registered office changed on 14/05/02 from: bramdean lodge bramdean alresford hampshire SO24 0JN (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 02/06/01; full list of members (9 pages)
5 July 2001Return made up to 02/06/01; full list of members (9 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 02/06/00; full list of members (9 pages)
22 June 2000Return made up to 02/06/00; full list of members (9 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 1 sterndale road london W14 0HT (1 page)
12 January 1999Registered office changed on 12/01/99 from: 1 sterndale road london W14 0HT (1 page)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
19 June 1998Return made up to 02/06/98; change of members (8 pages)
19 June 1998Return made up to 02/06/98; change of members (8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 02/06/97; full list of members (8 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Return made up to 02/06/97; full list of members (8 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1989Memorandum and Articles of Association (12 pages)
11 December 1989Memorandum and Articles of Association (12 pages)
2 June 1989Incorporation (13 pages)
2 June 1989Incorporation (13 pages)