Company NameSt Charles Square Residents Association Limited
Company StatusActive
Company Number02407389
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 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 Andrew Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameMr Edward Julian Storey Tiffin
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican,British
StatusCurrent
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleTV Associate Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameMs Lucy Victoria Hannavy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleParent
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed03 July 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address296 King Street
London
W6 0RR
Director NameClare Allen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 1996)
RolePersonal Assistant
Correspondence AddressGarden Flat 5 St Charles Square
London
W10 6EF
Director NameNicola Jane Church
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RolePhyschiatric Nurse
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameRebecca Faith Denholm
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian British
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 1999)
RoleAdministrator
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameAdam Lewis MacDonald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 1999)
RoleAudience Researcher
Correspondence Address5 St Charles Square
London
W10 6EF
Director NamePaul Mulliner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleAnimation Designer
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameMs Penelope Anne Reed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 11 September 2014)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 St Charles Square
London
W10 6EF
Secretary NameClare Allen
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressGarden Flat 5 St Charles Square
London
W10 6EF
Director NameJasmine Horsley Grassie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 1996)
RoleAdministrator
Correspondence Address5 St Charles Square
London
W10 6EF
Director NameSheena Justine Mackichan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 June 2003)
RolePersonal Assistant
Correspondence Address5 St Charles Square
London
W10 6EF
Secretary NameAnna Bentley
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 3 5 St Charles Square
London
W10 6EF
Director NameMr Nicholas Roger Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 6 months after company formation)
Appointment Duration17 years (resigned 22 January 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
5 St Charles Square
London
W10 6EF
Director NameMohini Sarda
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2004)
RoleProduction Manager
Correspondence AddressFlat 6 5 St Charles Square
London
W10 6EF
Director NameMr Maxwell James Valentine
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Charles Square
London
W10 6EF

Contact

Telephone020 88460170
Telephone regionLondon

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1E.j.s. Tiffin
20.00%
Ordinary
2 at £1Lucy Victoria Hannavy
20.00%
Ordinary
2 at £1Maxwell Valentine
20.00%
Ordinary
1 at £1A.r. Taylor
10.00%
Ordinary
1 at £1Baringa Springs Prop Co LTD
10.00%
Ordinary
1 at £1L. Meadley
10.00%
Ordinary
1 at £1P.a. Reed
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£4
Current Liabilities£5,994

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
3 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
7 May 2021Appointment of Ms Lucy Victoria Hannavy as a director on 14 March 2021 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 July 2020 (1 page)
2 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (1 page)
18 October 2019Termination of appointment of Maxwell James Valentine as a director on 18 October 2019 (1 page)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
2 July 2018Notification of a person with significant control statement (2 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
18 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
19 June 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
15 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page)
15 June 2016Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(7 pages)
15 June 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 June 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(7 pages)
15 June 2016Secretary's details changed for The Residents Management Co Ltd on 1 September 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(7 pages)
15 July 2015Termination of appointment of Penelope Anne Reed as a director on 11 September 2014 (1 page)
15 July 2015Termination of appointment of Penelope Anne Reed as a director on 11 September 2014 (1 page)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(8 pages)
18 June 2014Appointment of Mr Maxwell James Valentine as a director (2 pages)
18 June 2014Termination of appointment of Nicholas Wood as a director (1 page)
18 June 2014Termination of appointment of Nicholas Wood as a director (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(8 pages)
18 June 2014Appointment of Mr Maxwell James Valentine as a director (2 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
23 November 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
23 November 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
21 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
18 June 2010Director's details changed for Nicholas Roger Wood on 30 May 2010 (2 pages)
18 June 2010Secretary's details changed for The Residents Management Co Ltd on 30 May 2010 (2 pages)
18 June 2010Secretary's details changed for The Residents Management Co Ltd on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Penelope Anne Reed on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Penelope Anne Reed on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Nicholas Roger Wood on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Julian Storey Tiffin on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Julian Storey Tiffin on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Andrew Robert Taylor on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Andrew Robert Taylor on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 December 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (6 pages)
24 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 June 2008Return made up to 31/05/08; no change of members (8 pages)
27 June 2008Return made up to 31/05/08; no change of members (8 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
12 June 2007Return made up to 31/05/07; no change of members (8 pages)
12 June 2007Return made up to 31/05/07; no change of members (8 pages)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 June 2006Return made up to 31/05/06; full list of members (10 pages)
16 June 2006Return made up to 31/05/06; full list of members (10 pages)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(10 pages)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(10 pages)
27 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 July 2002Return made up to 31/05/02; full list of members (11 pages)
1 July 2002Return made up to 31/05/02; full list of members (11 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 March 2001Full accounts made up to 31 July 2000 (7 pages)
14 March 2001Full accounts made up to 31 July 2000 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (10 pages)
6 June 2000Return made up to 31/05/00; full list of members (10 pages)
6 January 2000Full accounts made up to 31 July 1999 (7 pages)
6 January 2000Full accounts made up to 31 July 1999 (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (8 pages)
17 June 1999Return made up to 31/05/99; full list of members (8 pages)
15 May 1999Full accounts made up to 31 July 1998 (8 pages)
15 May 1999Full accounts made up to 31 July 1998 (8 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
24 June 1998Return made up to 31/05/98; full list of members (8 pages)
24 June 1998Return made up to 31/05/98; full list of members (8 pages)
12 November 1997Full accounts made up to 31 July 1997 (7 pages)
12 November 1997Full accounts made up to 31 July 1997 (7 pages)
13 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Full accounts made up to 31 July 1996 (7 pages)
16 June 1997Full accounts made up to 31 July 1996 (7 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 July 1995 (7 pages)
15 May 1996Full accounts made up to 31 July 1995 (7 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 July 1989Incorporation (14 pages)
24 July 1989Incorporation (14 pages)