Company NameSwanside Residents Association Limited
Company StatusActive
Company Number02501714
CategoryPrivate Limited Company
Incorporation Date14 May 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Simon Ridley Grey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address184 Meadvale Road
London
W5 1LT
Secretary NameMr Peter Lionel Hodges
StatusCurrent
Appointed02 September 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Philip James Lines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAppt 25 Edale 1a
Groby Road
Altrincham
WA14 1RS
Director NameProf Jaswinder Singh Gill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMaj Gen Charles Ridley Grey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2001)
RoleCharity Organiser
Correspondence AddressMillbrook House
Castle Cary
Somerset
BA7 7BX
Director NameMr Bal Krishna Laxman Raut
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 16 April 1999)
RoleTown Planing Consultant
Correspondence Address21 Thorpe Hall
London
W5 2HB
Director NameAlan Geoffrey St Clair Lindsay
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2003)
RoleSmall Landowner
Correspondence Address22 Thorpe Hall
Eaton Rise Ealing
London
W5 2HB
Secretary NameMichael Korwaser
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address24 Thorpe Hall
Eaton Rise
London
W5 2HB
Director NameMichael Korwaser
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleRetired
Correspondence Address24 Thorpe Hall
Eaton Rise
London
W5 2HB
Secretary NameBarbara Dominique Karayi
NationalityGerman
StatusResigned
Appointed01 October 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2003)
RoleHousewife
Correspondence Address9 Thorpe Hall Mansions
Eaton Rise Ealing
London
W5 2HB
Director NameClive William Ogle
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 November 2020)
RoleRetired Professor
Country of ResidenceUnited Kingdom
Correspondence Address15 Thorpe Hall
Eaton Rise
London
W5 2HB
Director NameAnna Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleSolicitor
Correspondence Address31 Thorpe Hall
Eaton Rise Ealing
London
W5 2HB
Secretary NameJeffrey Carvell
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Thorpe Hall
Eaton Rise Ealing
London
W5 2HB
Director NameNemash Patel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2006)
RoleIT Consultant
Correspondence Address19 Thorpe Hall
Eaton Rise
London
W5 2HB
Secretary NameBarbara Fell
NationalityBritish
StatusResigned
Appointed18 December 2005(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2006)
RoleCompany Director
Correspondence Address8 Thorpe Hall Mansions
London
W5 2HB
Secretary NameMr Peter Lionel Hodges
NationalityBritish
StatusResigned
Appointed22 November 2006(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2013)
RoleCompany Director
Correspondence Address108 Elthorne Park Road
Hanwell
London
W7 2JJ
Director NameBarbara Fell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2008)
RoleRetired
Correspondence Address8 Thorpe Hall Mansions
London
W5 2HB
Director NameJeffrey Carvell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Thorpe Hall
Eaton Rise Ealing
London
W5 2HB
Director NameMr Lucien Cairaschi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2013)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address13 Thorpe Hall
Eaton Rise
London
W5 2HB
Secretary NameMs Celia Louise Peart
StatusResigned
Appointed11 April 2013(22 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2013)
RoleCompany Director
Correspondence Address14 Thorpe Hall
Eaton Rise
London
W5 2HB
Director NameMr Nicolas Ross Honan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Thomas Garner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Thorpe Hall Eaton Rise
London
W5 2HB

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£82,326
Cash£54,449
Current Liabilities£8,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 3 days from now)

Charges

8 February 1991Delivered on: 13 February 1991
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thorpe hall, montpelier rd, ealing, london W.5 t/no: mx 197930. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2021Appointment of Mr Philip James Lines as a director on 1 December 2020 (2 pages)
8 January 2021Appointment of Prof Jaswinder Singh Gill as a director on 1 December 2020 (2 pages)
1 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2020Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 13.00
(4 pages)
9 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
10 March 2020Withdrawal of a person with significant control statement on 10 March 2020 (3 pages)
10 March 2020Purchase of own shares. (3 pages)
10 March 2020Notification of Simon Ridley Grey as a person with significant control on 14 February 2020 (2 pages)
2 March 2020Resolutions
  • RES13 ‐ Buyback agreement contract 14/02/2020
(1 page)
27 February 2020Cancellation of shares. Statement of capital on 14 February 2020
  • GBP 15.00
(4 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Appointment of Mr Thomas Garner as a director on 20 June 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
28 February 2019Termination of appointment of Nicolas Ross Honan as a director on 28 February 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Registered office address changed from 2nd Floor 8 Waldegrave Road Teddington Middlesex TW11 8GT to 204 Northfield Avenue London W13 9SJ on 11 July 2018 (1 page)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Appointment of Mr Nicolas Ross Honan as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Nicolas Ross Honan as a director on 24 November 2016 (2 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 18
(7 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 18
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18
(7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18
(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)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 18
(7 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 18
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Termination of appointment of Lucien Cairaschi as a director (1 page)
8 October 2013Termination of appointment of Lucien Cairaschi as a director (1 page)
2 September 2013Termination of appointment of Celia Peart as a secretary (1 page)
2 September 2013Termination of appointment of Celia Peart as a secretary (1 page)
2 September 2013Appointment of Mr Peter Lionel Hodges as a secretary (2 pages)
2 September 2013Appointment of Mr Peter Lionel Hodges as a secretary (2 pages)
1 August 2013Registered office address changed from 24 the Causeway Teddington Middlesex TW11 0HD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 24 the Causeway Teddington Middlesex TW11 0HD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 24 the Causeway Teddington Middlesex TW11 0HD on 1 August 2013 (1 page)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Ms Celia Louise Peart as a secretary (2 pages)
11 April 2013Termination of appointment of Peter Hodges as a secretary (1 page)
11 April 2013Termination of appointment of Peter Hodges as a secretary (1 page)
11 April 2013Appointment of Ms Celia Louise Peart as a secretary (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
3 February 2012Appointment of Mr Lucien Cairaschi as a director (2 pages)
3 February 2012Appointment of Mr Lucien Cairaschi as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Jeffrey Carvell as a director (1 page)
2 June 2011Termination of appointment of Jeffrey Carvell as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 June 2010Director's details changed for Clive William Ogle on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Jeffrey Carvell on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Simon Ridley Grey on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Simon Ridley Grey on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Jeffrey Carvell on 13 May 2010 (2 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (11 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (11 pages)
24 June 2010Director's details changed for Clive William Ogle on 13 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Return made up to 14/05/09; full list of members (10 pages)
2 July 2009Return made up to 14/05/09; full list of members (10 pages)
21 May 2009Director appointed jeffrey carvell (1 page)
21 May 2009Director appointed jeffrey carvell (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 14/05/08; full list of members (9 pages)
16 July 2008Return made up to 14/05/08; full list of members (9 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
28 April 2008Appointment terminated director barbara fell (1 page)
28 April 2008Appointment terminated director barbara fell (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 June 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 38A high street hounslow middlesex TW3 1NW (1 page)
10 October 2005Registered office changed on 10/10/05 from: 38A high street hounslow middlesex TW3 1NW (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
9 June 2005Return made up to 14/05/05; full list of members (11 pages)
9 June 2005Return made up to 14/05/05; full list of members (11 pages)
4 June 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
22 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2004Return made up to 14/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Return made up to 14/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2003Return made up to 14/05/03; change of members (7 pages)
11 July 2003Return made up to 14/05/03; change of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 June 2002Return made up to 14/05/02; full list of members (13 pages)
27 June 2002Return made up to 14/05/02; full list of members (13 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 April 2001Full accounts made up to 31 March 2000 (10 pages)
13 April 2001Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 31 March 1999 (7 pages)
22 July 1999Notice of agm (1 page)
22 July 1999Full accounts made up to 31 March 1999 (7 pages)
22 July 1999Notice of agm (1 page)
17 May 1999Return made up to 14/05/99; no change of members (4 pages)
17 May 1999Return made up to 14/05/99; no change of members (4 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
9 June 1998Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 14/05/98; change of members (6 pages)
14 May 1998Return made up to 14/05/98; change of members (6 pages)
2 July 1997Full accounts made up to 31 March 1997 (7 pages)
2 July 1997Full accounts made up to 31 March 1997 (7 pages)
21 May 1997Return made up to 14/05/97; full list of members (6 pages)
21 May 1997Return made up to 14/05/97; full list of members (6 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
21 June 1996Full accounts made up to 31 March 1996 (8 pages)
21 June 1996Full accounts made up to 31 March 1996 (8 pages)
2 May 1996Return made up to 14/05/96; no change of members (4 pages)
2 May 1996Return made up to 14/05/96; no change of members (4 pages)
23 May 1995Full accounts made up to 31 March 1995 (8 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)
23 May 1995Return made up to 14/05/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 March 1995 (8 pages)
31 August 1994Full accounts made up to 31 March 1994 (8 pages)
5 July 1993Full accounts made up to 31 March 1993 (4 pages)
14 September 1992Full accounts made up to 31 March 1992 (9 pages)
19 September 1991Full accounts made up to 31 March 1991 (4 pages)
8 March 1991Memorandum and Articles of Association (8 pages)
8 March 1991Memorandum and Articles of Association (8 pages)