Company NameMount Arlington Residents Association Limited
DirectorsSteven Woodcraft and James Lawrence Hughes
Company StatusActive
Company Number02697766
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month 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 NameSteven Woodcraft
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr James Lawrence Hughes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(17 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed17 April 2024(32 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMiss Susan Elizabeth Prop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCivil Servant
Correspondence AddressMount Arlington 37 Park Hill Road
Shortlands
Bromley
Kent
BR2 0LB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Eric Upson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleRetired
Correspondence Address37 Park Hill Road
Bromley
Kent
BR2 0LB
Secretary NameMiss Susan Elizabeth Prop
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCivil Servant
Correspondence AddressMount Arlington 37 Park Hill Road
Shortlands
Bromley
Kent
BR2 0LB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameIan Riley
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 11 months after company formation)
Appointment Duration29 years (resigned 14 March 2023)
RoleCompany Director
Correspondence Address1 Mount Arlington
37 Park Hill Road Shortlands
Bromley
Kent
BR2 0LB
Director NameGraham John Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 1998)
RoleDraughtsman
Correspondence AddressFlat 9 Mount Arlington
37 Park Hill Road Shortlands
Bromley
Kent
BR2 0LB
Director NameDr Martin Keith Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2004)
RolePharmacuetical Research
Correspondence AddressFlat 3 Mount Arlington
37 Park Hill Road
Bromley
Kent
BR2 0LB
Director NameDr Ajith Azad
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2004)
RoleDoctor (General Practice)
Correspondence Address7 Mount Arlington
37 Park Hill Road
Bromley
BR2 0LB
Director NameGrant James Donovan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 November 2004)
RolePerformance Analyst
Correspondence Address9 Mount Arlington
37 Park Hill Road
Bromley
Kent
BR2 0LB
Director NameEdward Albert Nelms
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2009)
RoleRetired
Correspondence Address2 Mount Arlington
37 Park Hill Road
Bromley
Kent
BR2 0LB
Director NameAshok Vasant Paranjpe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Arlington
37 Park Hill Road
Bromley
Kent
BR2 0LB
Director NameElizabeth Wilson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mount Arlington 37 Park Hill Road
Bromley
Kent
BR2 0LB

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Reid-smith & Linda Anne Reid-smith
6.25%
Ordinary
1 at £1Andy William Swift
6.25%
Ordinary
1 at £1Benjamin Robert Bates
6.25%
Ordinary
1 at £1Catherine Betsy Barker & John Dennis Barker
6.25%
Ordinary
1 at £1Denise Colgan & Eileen Traynor & Gerard Patrick Traynor
6.25%
Ordinary
1 at £1Dulce Margaret Otai
6.25%
Ordinary
1 at £1Elizabeth Clare Wilson
6.25%
Ordinary
1 at £1Georgina Margaret Joan Woodcraft & Steven Woodcraft
6.25%
Ordinary
1 at £1Grant Roy Price
6.25%
Ordinary
1 at £1Ian Riley
6.25%
Ordinary
1 at £1Mark Jonathan Parrish
6.25%
Ordinary
1 at £1Matthew Potter
6.25%
Ordinary
1 at £1Michael James Hopper
6.25%
Ordinary
1 at £1Prabagaran Anton Joachim
6.25%
Ordinary
1 at £1Rebecca Amanda Hughes & James Lawrence Hughes
6.25%
Ordinary
1 at £1Sarah Ann Cain
6.25%
Ordinary

Financials

Year2014
Net Worth£29,710
Cash£14,314
Current Liabilities£2,378

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
22 January 2020Termination of appointment of Elizabeth Wilson as a director on 7 January 2020 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16
(8 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16
(8 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Director's details changed for Elizabeth Manton on 23 February 2015 (2 pages)
20 March 2015Director's details changed for Elizabeth Manton on 23 February 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16
(8 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16
(8 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16
(8 pages)
13 March 2014Termination of appointment of Ashok Paranjpe as a director (1 page)
13 March 2014Termination of appointment of Ashok Paranjpe as a director (1 page)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(8 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(8 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(8 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Director's details changed for Steven Woodcraft on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
1 April 2010Director's details changed for Steven Woodcraft on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Manton on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Ashok Vasant Paranjpe on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
1 April 2010Director's details changed for Ashok Vasant Paranjpe on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Manton on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
8 September 2009Director appointed elizabeth manton (2 pages)
8 September 2009Appointment terminated director edward nelms (1 page)
8 September 2009Appointment terminated director edward nelms (1 page)
8 September 2009Director appointed james lawrence hughes (2 pages)
8 September 2009Director appointed james lawrence hughes (2 pages)
8 September 2009Director appointed elizabeth manton (2 pages)
12 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
12 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (11 pages)
30 March 2009Return made up to 05/03/09; full list of members (11 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 April 2008Return made up to 05/03/08; full list of members (14 pages)
1 April 2008Return made up to 05/03/08; full list of members (14 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 April 2007Return made up to 05/03/07; full list of members (14 pages)
14 April 2007Return made up to 05/03/07; full list of members (14 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 March 2006Return made up to 05/03/06; change of members (9 pages)
24 March 2006Return made up to 05/03/06; change of members (9 pages)
15 March 2005Return made up to 05/03/05; change of members (12 pages)
15 March 2005Return made up to 05/03/05; change of members (12 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 March 2004Ad 03/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 March 2004£ nc 12/16 03/03/04 (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Ad 03/03/04--------- £ si 4@1=4 £ ic 12/16 (2 pages)
19 March 2004£ nc 12/16 03/03/04 (1 page)
19 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 March 2003Return made up to 05/03/03; full list of members (11 pages)
27 March 2003Return made up to 05/03/03; full list of members (11 pages)
2 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(10 pages)
2 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(10 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
2 April 2001Return made up to 05/03/01; full list of members (10 pages)
2 April 2001Return made up to 05/03/01; full list of members (10 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (2 pages)
1 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (2 pages)
1 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 April 1997Return made up to 05/03/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
4 April 1997Return made up to 05/03/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 April 1996Return made up to 05/03/96; full list of members (6 pages)
17 April 1996Return made up to 05/03/96; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 April 1995Return made up to 05/03/95; no change of members (4 pages)
6 April 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)