Company NameThe Dennington's (Worcester Park) Residents' Association Limited
Company StatusActive
Company Number02655141
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 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 NameSutyadev Badal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleSenior Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 The Denningtons
Worcester Park
Surrey
KT4 7PL
Director NameMr Eamon Ambrose Guilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Denningtons
Royal Arms
Worcester Park
Surrey
KT4 7PL
Director NamePeter Andrew Leefe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Avenue
Worcester Park
Surrey
KT4 7JE
Director NameMrs Chetna Desai
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(20 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gatton Road
London
SW17 0EX
Secretary NameMrs Chetna Desai
StatusCurrent
Appointed09 April 2012(20 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address1 Gatton Road
London
SW17 0EX
Director NameMr Bashir Sacranie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Denningtons No 4 The Denningtons
Off Royal Avenue
Worcester Park
Surrey
KT4 7PL
Director NameMr Vijay Kumar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(26 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Denningtons
Worcester Park
Surrey
KT4 7PL
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed21 September 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address13 Hambledon Place
London
SE21 7EY
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1997)
RoleChartered Surveyor
Correspondence Address6 The Denningtons
Royal Avenue
Worcester Park
Surrey
KT4 7HW
Secretary NameMark Albert Michall Brandon
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address1 The Denningtons
Off Royal Avenue
Worcester Park
Surrey
KT4 7PL
Director NameWaclaw Jakubowicz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2003)
RoleGeophysicist
Correspondence Address3 The Denningtons
Royal Avenue
Worcester Park
Surrey
KT4 7PL
Director NameMr Harshad Desai
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Denningtons
Off Royal Avenue
Worcester Park
Surrey
KT4 7PL
Secretary NameMr Harshad Desai
NationalityBritish
StatusResigned
Appointed15 September 2003(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Denningtons
Off Royal Avenue
Worcester Park
Surrey
KT4 7PL
Director NameBernard Tan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2004(13 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 24 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Denningtons
Worcester Park
Surrey
KT4 7PL

Location

Registered AddressC/O 4 The Denningtons
Off Royal Avenue
Worcester Park
KT4 7PL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCuddington
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
29 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
22 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 February 2021Registered office address changed from 4 C/O 4 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL United Kingdom to C/O 4 the Denningtons Off Royal Avenue Worcester Park KT4 7PL on 16 February 2021 (1 page)
16 February 2021Registered office address changed from C/O 4 the Denningtons Worcester Park Surrey KT4 7PL to 4 C/O 4 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7PL on 16 February 2021 (1 page)
28 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 October 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Vijay Kumar as a director on 24 October 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Bernard Tan as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Bernard Tan as a director on 24 October 2017 (1 page)
31 October 2017Appointment of Mr Vijay Kumar as a director on 24 October 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 70
(10 pages)
24 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 70
(10 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Appointment of Mr Bashir Sacranie as a director on 29 July 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Appointment of Mr Bashir Sacranie as a director on 29 July 2015 (2 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
(9 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
(9 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Registered office address changed from 1 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7LA to 4 the Denningtons Worcester Park Surrey KT4 7PL on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 1 the Denningtons Off Royal Avenue Worcester Park Surrey KT4 7LA to 4 the Denningtons Worcester Park Surrey KT4 7PL on 31 July 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 70
(9 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 70
(9 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
24 July 2012Appointment of Mrs Chetna Desai as a secretary (2 pages)
24 July 2012Termination of appointment of Harshad Desai as a secretary (1 page)
24 July 2012Appointment of Mrs Chetna Desai as a director (2 pages)
24 July 2012Termination of appointment of Harshad Desai as a secretary (1 page)
24 July 2012Termination of appointment of Harshad Desai as a director (1 page)
24 July 2012Appointment of Mrs Chetna Desai as a secretary (2 pages)
24 July 2012Appointment of Mrs Chetna Desai as a director (2 pages)
24 July 2012Termination of appointment of Harshad Desai as a director (1 page)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Eamon Ambrose Guilmartin on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Harshad Desai on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Sutyadev Badal on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Eamon Ambrose Guilmartin on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Bernard Tan on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Harshad Desai on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Sutyadev Badal on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Andrew Leefe on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Bernard Tan on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Andrew Leefe on 17 October 2009 (2 pages)
23 October 2008Return made up to 17/10/08; full list of members (8 pages)
23 October 2008Return made up to 17/10/08; full list of members (8 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Return made up to 17/10/07; full list of members (4 pages)
3 December 2007Return made up to 17/10/07; full list of members (4 pages)
28 November 2006Return made up to 17/10/06; full list of members (4 pages)
28 November 2006Return made up to 17/10/06; full list of members (4 pages)
6 September 2006Return made up to 17/10/05; full list of members (5 pages)
6 September 2006Return made up to 17/10/05; full list of members (5 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Return made up to 17/10/04; full list of members (11 pages)
16 December 2004Return made up to 17/10/04; full list of members (11 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 December 2004New director appointed (2 pages)
8 January 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
8 January 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
22 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
11 October 2002Return made up to 17/10/02; full list of members (10 pages)
11 October 2002Return made up to 17/10/02; full list of members (10 pages)
16 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 November 2001Return made up to 17/10/01; full list of members (10 pages)
8 November 2001Return made up to 17/10/01; full list of members (10 pages)
12 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 November 2000Return made up to 17/10/00; full list of members (10 pages)
8 November 2000Return made up to 17/10/00; full list of members (10 pages)
25 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
25 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
15 December 1999Return made up to 17/10/99; full list of members (10 pages)
15 December 1999Return made up to 17/10/99; full list of members (10 pages)
6 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
6 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
16 November 1998Return made up to 17/10/98; full list of members (6 pages)
16 November 1998Return made up to 17/10/98; full list of members (6 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
26 February 1998Return made up to 17/10/97; change of members (6 pages)
26 February 1998Return made up to 17/10/97; change of members (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
11 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
27 October 1996Return made up to 17/10/96; no change of members (6 pages)
27 October 1996Return made up to 17/10/96; no change of members (6 pages)
8 September 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
8 September 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
16 November 1995Return made up to 17/10/95; full list of members (8 pages)
16 November 1995Return made up to 17/10/95; full list of members (8 pages)
14 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
14 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)