Company Name43 Rhyl Street Residents Association Limited
Company StatusActive
Company Number02567360
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 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 Jim Erez Lahat
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleProducer Radio
Country of ResidenceEngland
Correspondence Address43a Rhyl Street
London
NW5 3HB
Director NameMr Simon Walter Garner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address43b Rhyl Street
London
NW5 3HB
Secretary NameMr Jim Erez Lahat
NationalityBritish
StatusCurrent
Appointed01 August 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address43a Rhyl Street
London
NW5 3HB
Director NameMr Luiz Yasuo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence Address32 Wilton Square
London
N1 3DW
Director NameMr Luiz Yasuo Hara
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence Address32 Wilton Square
London
N1 3DW
Director NameMs Sheila Byrne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1997)
RoleFilm Editor
Correspondence Address43 Rhyl Street
London
NW5 3HB
Director NameMr Arup Chaudhuri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 1994)
RoleBarrister
Correspondence Address43 Rhyl Street
London
NW5 3HB
Director NameSusan Jean Colbeck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleNurse
Correspondence AddressClare Cottage
Duck Street, Cattistock
Dorchester
Dorset
DT2 0JH
Secretary NameMartin Paxton Cooper
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressClare Cottage
Duck Street, Cattistock
Dorchester
Dorset
DT2 0JH
Director NameGerald Coakley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1996)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43c Rhyl Street
London
NW5 3HB
Secretary NameGerald Coakley
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 2001)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43c Rhyl Street
London
NW5 3HB
Director NameAlexander Markogiannopoulds
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed01 November 1997(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2002)
RoleEngineer
Correspondence Address43b Rhyl Street
London
NW5 3HB

Location

Registered Address43a Rhyl Street
London
NW5 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Jim Lahat
33.33%
Ordinary
1 at £1Luiz Yasuo
33.33%
Ordinary
1 at £1Simon Walter Garner
33.33%
Ordinary

Financials

Year2014
Turnover£1,374
Net Worth£673
Cash£670

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Notification of Luiz Yasuo Hara as a person with significant control on 16 April 2016 (2 pages)
22 October 2023Director's details changed for Mr. Luiz Yasuo on 3 October 2023 (2 pages)
7 August 2023Secretary's details changed for James Lahat on 21 July 2023 (1 page)
7 August 2023Notification of Simon Walter Garner as a person with significant control on 27 July 2023 (2 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 February 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
8 February 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 December 2015Termination of appointment of a director (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(6 pages)
4 December 2015Termination of appointment of a director (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(6 pages)
3 December 2015Termination of appointment of Gerald Coakley as a director on 9 February 2015 (1 page)
3 December 2015Termination of appointment of Gerald Coakley as a director on 9 February 2015 (1 page)
18 January 2015Appointment of Mr. Luiz Yasuo as a director on 16 January 2015 (2 pages)
18 January 2015Appointment of Mr. Luiz Yasuo as a director on 16 January 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
27 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
27 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
8 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(6 pages)
8 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 December 2009Director's details changed for Gerald Coakley on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jim Lahat on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Simon Walter Garner on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Simon Walter Garner on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Gerald Coakley on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Jim Lahat on 30 December 2009 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 11/12/08; full list of members (4 pages)
30 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 11/12/05; full list of members (8 pages)
18 January 2006Return made up to 11/12/05; full list of members (8 pages)
28 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
18 March 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 March 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 11/12/01; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Return made up to 11/12/01; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
4 January 2001Return made up to 11/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Return made up to 11/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 1999Return made up to 11/12/98; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Return made up to 11/12/98; no change of members (4 pages)
3 February 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 February 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)