Company NameFrinton Court Residents Association Limited
Company StatusActive
Company Number02661149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nazanin Mazhari Motlagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed02 December 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Nigel Thwaite
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(21 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Stuart Hugh West
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(24 years after company formation)
Appointment Duration8 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Frinton Court Hardwick Green
London
W13 8DW
Director NameMr Guy Richard Bates
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(24 years after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Peter Roland Ballard
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleRetired
Correspondence Address3 Frinton Court
London
W13 8DW
Director NameRoger Quiller Barrett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleRetired
Correspondence Address16 Frinton Court
Hardwick Green
London
W13 8DW
Director NameMr Richard James Tomlinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleRetired
Correspondence Address2 Frinton Court
Ealing
London
W13 8DW
Secretary NameMr Peter Roland Ballard
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Frinton Court
London
W13 8DW
Director NameShirley Withers
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 October 2003)
RoleRetired
Correspondence Address7 Frinton Court
London
W13 8DW
Secretary NameMr Richard James Tomlinson
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address2 Frinton Court
Ealing
London
W13 8DW
Director NameEnid Esther Myers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 October 2007)
RoleRetired
Correspondence Address9 Frinton Court
Hardwick Green
Ealing London
W13 8DW
Director NameDavid John Bosworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2007)
RoleProcess Engineer
Correspondence Address4 Frinton Court
Hardwick Green
London
W13 8DW
Director NameDelia Patricia Swan
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Frinton Court
Hardwick Green Ealing
London
W13 8DW
Director NameJohn Christopher Lowe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Frinton Court
Hardwick Green Ealing
London
W13 8DW
Director NameRita Vadjaraganian
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2011)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Frinton Court 6 Hardwick Green
Ealing
London
W13 8DW
Secretary NameRita Vadjaraganian
NationalityBritish
StatusResigned
Appointed09 October 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Frinton Court 6 Hardwick Green
Ealing
London
W13 8DW
Secretary NameMr Christopher John Lowe
StatusResigned
Appointed30 November 2009(18 years after company formation)
Appointment Duration7 years, 10 months (resigned 05 October 2017)
RoleCompany Director
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Siddmartha Taneja
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Dennis Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(21 years after company formation)
Appointment Duration4 years (resigned 25 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Alan Dickeson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2015)
RoleEngineer (Retired)
Country of ResidenceEngland
Correspondence Address13 Frinton Court
Hardwick Green Ealing
London
W13 8DW
Director NameMr Richard Spencer Rogers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(21 years after company formation)
Appointment Duration4 years (resigned 25 November 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ

Location

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

Financials

Year2014
Turnover£190
Net Worth£6,291
Cash£102
Current Liabilities£180

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 24 June 2020 (4 pages)
26 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 November 2019Register(s) moved to registered office address 204 Northfield Avenue Ealing London W13 9SJ (1 page)
7 October 2019Micro company accounts made up to 24 June 2019 (4 pages)
30 January 2019Micro company accounts made up to 24 June 2018 (2 pages)
19 November 2018Confirmation statement made on 7 November 2018 with updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 24 June 2017 (2 pages)
11 October 2017Micro company accounts made up to 24 June 2017 (2 pages)
11 October 2017Termination of appointment of Christopher John Lowe as a secretary on 5 October 2017 (1 page)
11 October 2017Termination of appointment of Christopher John Lowe as a secretary on 5 October 2017 (1 page)
23 January 2017Termination of appointment of John Christopher Lowe as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Dennis Bradley as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of Richard Spencer Rogers as a director on 25 November 2016 (1 page)
23 January 2017Termination of appointment of John Christopher Lowe as a director on 25 November 2016 (1 page)
7 January 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 24 June 2016 (9 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
1 April 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
15 December 2015Appointment of Mr Guy Richard Bates as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Mr Guy Richard Bates as a director on 25 November 2015 (2 pages)
8 December 2015Appointment of Mr Stuart Hugh West as a director on 25 November 2015 (2 pages)
8 December 2015Appointment of Mr Stuart Hugh West as a director on 25 November 2015 (2 pages)
11 November 2015Annual return made up to 7 November 2015 no member list (6 pages)
11 November 2015Annual return made up to 7 November 2015 no member list (6 pages)
11 November 2015Annual return made up to 7 November 2015 no member list (6 pages)
25 March 2015Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Dickeson as a director on 25 March 2015 (1 page)
28 January 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
28 January 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (7 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (7 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (7 pages)
7 March 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
7 March 2014Total exemption full accounts made up to 24 June 2013 (9 pages)
26 November 2013Annual return made up to 7 November 2013 no member list (7 pages)
26 November 2013Annual return made up to 7 November 2013 no member list (7 pages)
26 November 2013Annual return made up to 7 November 2013 no member list (7 pages)
26 November 2013Termination of appointment of Siddmartha Taneja as a director (1 page)
26 November 2013Termination of appointment of Siddmartha Taneja as a director (1 page)
11 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
21 February 2013Appointment of Mr Dennis Bradley as a director (2 pages)
21 February 2013Appointment of Mr Dennis Bradley as a director (2 pages)
14 February 2013Appointment of Mr Richard Spencer Rogers as a director (2 pages)
14 February 2013Appointment of Mr Richard Spencer Rogers as a director (2 pages)
4 February 2013Appointment of Mr Alan Dickeson as a director (2 pages)
4 February 2013Appointment of Mr Alan Dickeson as a director (2 pages)
14 January 2013Appointment of Mr Nigel Thwaite as a director (2 pages)
14 January 2013Appointment of Mr Nigel Thwaite as a director (2 pages)
19 November 2012Annual return made up to 7 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 7 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 7 November 2012 no member list (4 pages)
8 December 2011Annual return made up to 7 November 2011 no member list (4 pages)
8 December 2011Annual return made up to 7 November 2011 no member list (4 pages)
8 December 2011Annual return made up to 7 November 2011 no member list (4 pages)
11 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
3 October 2011Termination of appointment of Rita Vadjaraganian as a director (1 page)
3 October 2011Termination of appointment of Rita Vadjaraganian as a director (1 page)
17 January 2011Total exemption small company accounts made up to 24 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 24 June 2010 (6 pages)
23 December 2010Annual return made up to 7 November 2010 no member list (5 pages)
23 December 2010Annual return made up to 7 November 2010 no member list (5 pages)
23 December 2010Annual return made up to 7 November 2010 no member list (5 pages)
24 June 2010Termination of appointment of Rita Vadjaraganian as a secretary (1 page)
24 June 2010Appointment of Mr Christopher John Lowe as a secretary (1 page)
24 June 2010Appointment of Mr Christopher John Lowe as a secretary (1 page)
24 June 2010Appointment of Mr Siddmartha Taneja as a director (2 pages)
24 June 2010Termination of appointment of Delia Swan as a director (1 page)
24 June 2010Termination of appointment of Delia Swan as a director (1 page)
24 June 2010Appointment of Mr Siddmartha Taneja as a director (2 pages)
24 June 2010Appointment of Mr Nazanin Mazhari Motlagh as a director (2 pages)
24 June 2010Termination of appointment of Rita Vadjaraganian as a secretary (1 page)
24 June 2010Appointment of Mr Nazanin Mazhari Motlagh as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
31 December 2009Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Annual return made up to 7 November 2009 no member list (4 pages)
31 December 2009Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages)
31 December 2009Director's details changed for Delia Patricia Swan on 7 November 2009 (2 pages)
31 December 2009Annual return made up to 7 November 2009 no member list (4 pages)
31 December 2009Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages)
31 December 2009Annual return made up to 7 November 2009 no member list (4 pages)
31 December 2009Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages)
31 December 2009Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for John Christopher Lowe on 7 November 2009 (2 pages)
31 December 2009Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages)
31 December 2009Director's details changed for Rita Vadjaraganian on 7 November 2009 (2 pages)
21 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
5 December 2008Annual return made up to 07/11/08 (3 pages)
5 December 2008Annual return made up to 07/11/08 (3 pages)
4 November 2008Director and secretary appointed rita vadjaraganian (2 pages)
4 November 2008Director and secretary appointed rita vadjaraganian (2 pages)
21 October 2008Appointment terminated director and secretary richard tomlinson (1 page)
21 October 2008Appointment terminated director and secretary richard tomlinson (1 page)
5 December 2007Annual return made up to 07/11/07 (2 pages)
5 December 2007Annual return made up to 07/11/07 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
5 November 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
2 May 2007Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page)
12 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
8 December 2006Annual return made up to 07/11/06 (2 pages)
8 December 2006Annual return made up to 07/11/06 (2 pages)
19 December 2005Annual return made up to 07/11/05 (4 pages)
19 December 2005Annual return made up to 07/11/05 (4 pages)
12 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
17 December 2004Annual return made up to 07/11/04 (4 pages)
17 December 2004Annual return made up to 07/11/04 (4 pages)
1 September 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
1 September 2004Total exemption full accounts made up to 24 June 2004 (4 pages)
14 December 2003Annual return made up to 07/11/03 (4 pages)
14 December 2003Annual return made up to 07/11/03 (4 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 24 June 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 24 June 2003 (4 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Annual return made up to 07/11/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 2002Annual return made up to 07/11/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 2002New director appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 24 June 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 24 June 2002 (4 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
19 December 2001Annual return made up to 07/11/01 (4 pages)
19 December 2001Annual return made up to 07/11/01 (4 pages)
17 September 2001Total exemption small company accounts made up to 24 June 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 24 June 2001 (6 pages)
8 January 2001Annual return made up to 07/11/00 (4 pages)
8 January 2001Annual return made up to 07/11/00 (4 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 24 June 2000 (3 pages)
6 October 2000Accounts for a small company made up to 24 June 2000 (3 pages)
16 December 1999Annual return made up to 07/11/99 (4 pages)
16 December 1999Annual return made up to 07/11/99 (4 pages)
22 September 1999Accounts for a small company made up to 24 June 1999 (4 pages)
22 September 1999Accounts for a small company made up to 24 June 1999 (4 pages)
2 December 1998Annual return made up to 07/11/98 (4 pages)
2 December 1998Annual return made up to 07/11/98 (4 pages)
7 September 1998Accounts for a small company made up to 24 June 1998 (4 pages)
7 September 1998Accounts for a small company made up to 24 June 1998 (4 pages)
4 December 1997Annual return made up to 07/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Annual return made up to 07/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Accounts for a small company made up to 24 June 1997 (4 pages)
8 September 1997Accounts for a small company made up to 24 June 1997 (4 pages)
22 November 1996Annual return made up to 07/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Annual return made up to 07/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Full accounts made up to 24 June 1996 (7 pages)
12 September 1996Full accounts made up to 24 June 1996 (7 pages)
21 November 1995Annual return made up to 07/11/95 (4 pages)
21 November 1995Annual return made up to 07/11/95 (4 pages)
8 September 1995Accounts for a small company made up to 24 June 1995 (4 pages)
8 September 1995Accounts for a small company made up to 24 June 1995 (4 pages)