Company Name100 Hanley Road Residents Company Limited
DirectorChristopher Geoffrey Marler
Company StatusActive
Company Number02834634
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 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 Christopher Geoffrey Marler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(12 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFlat C
100 Hanley Road
London
N4 3DW
Secretary NameChristopher Geoffrey Marler
NationalityBritish
StatusCurrent
Appointed05 April 2010(16 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address100c Hanley Road
London
N4 3DW
Secretary NameChristopher Leonard Harris
NationalityBritish
StatusResigned
Appointed21 July 1993(1 week, 5 days after company formation)
Appointment Duration8 years, 12 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address100a Hanley Road
London
N4 3DW
Director NameWilliam Simon Hoyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2000)
RoleAccountant
Correspondence Address100 Hanley Road
2nd Floor Flat
London
N4
Director NameJulie Marilyn Breedon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2002)
RoleTeacher
Correspondence Address100a Hanley Road
London
N4 3DW
Director NameDavid Joseph Wilkinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 04 April 2010)
RolePostal Assistant
Correspondence Address100b Hanley Road
London
N4 3DW
Director NameHelen De Wolfe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 March 2006)
RoleDesigner
Correspondence Address4 Cheverton Road
London
N19 3AY
Secretary NameDavid Joseph Wilkinson
NationalityBritish
StatusResigned
Appointed15 July 2002(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address100 Hanley Road
London
N4 3DW
Director NameRichard Benson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address93 Queens Crescent
London
NW5 4EU
Director NameRichard Kenneth Masterson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2009)
RoleAccountant
Correspondence Address100 Hanley Road
London
N4 3DW
Director NameMr Andrew Harvey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address100 Hanley Road
London
N4 3DW
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address100c Hanley Road
London
N4 3DW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Pryce
33.33%
Ordinary
1 at £1Andrew Harvey
33.33%
Ordinary
1 at £1Christopher Geoffrey Marler
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
7 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 December 2022Cessation of Paul James Dalton as a person with significant control on 2 December 2022 (1 page)
30 December 2022Appointment of Mr Ainsley De Silva as a director on 30 December 2022 (2 pages)
30 December 2022Appointment of Mr Lalit Bose as a director on 30 December 2022 (2 pages)
30 December 2022Notification of Lalit Bose as a person with significant control on 2 December 2022 (2 pages)
30 December 2022Cessation of Jessica Roseanne Dalton as a person with significant control on 2 December 2022 (1 page)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Notification of Ainsley Reginald De Silva as a person with significant control on 25 July 2017 (2 pages)
10 July 2018Notification of Jessica Roseanne Dalton as a person with significant control on 21 May 2018 (2 pages)
10 July 2018Notification of Paul James Dalton as a person with significant control on 21 May 2018 (2 pages)
10 July 2018Notification of Sheona Mary De Silva as a person with significant control on 25 July 2017 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
9 July 2018Termination of appointment of Andrew Harvey as a director on 31 July 2017 (1 page)
9 July 2018Cessation of Alexander Grant Pryce as a person with significant control on 20 May 2018 (1 page)
9 July 2018Cessation of Andrew Harvey as a person with significant control on 31 July 2017 (1 page)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(5 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Termination of appointment of David Wilkinson as a director (1 page)
20 July 2011Termination of appointment of David Wilkinson as a director (1 page)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 August 2010Registered office address changed from 100B Hanley Road London N4 3DW on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 100B Hanley Road London N4 3DW on 19 August 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 (11 pages)
10 August 2010Annual return made up to 9 July 2010 (11 pages)
10 August 2010Annual return made up to 9 July 2010 (11 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Appointment of Christopher Geoffrey Marler as a secretary (3 pages)
14 April 2010Appointment of Christopher Geoffrey Marler as a secretary (3 pages)
13 April 2010Termination of appointment of David Wilkinson as a secretary (2 pages)
13 April 2010Termination of appointment of David Wilkinson as a secretary (2 pages)
6 August 2009Return made up to 09/07/09; full list of members (10 pages)
6 August 2009Return made up to 09/07/09; full list of members (10 pages)
18 June 2009Director appointed andrew harvey (2 pages)
18 June 2009Director appointed andrew harvey (2 pages)
18 June 2009Appointment terminated director richard masterson (1 page)
18 June 2009Appointment terminated director richard masterson (1 page)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 August 2008Return made up to 09/07/08; no change of members (7 pages)
1 August 2008Return made up to 09/07/08; no change of members (7 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 09/07/07; no change of members (7 pages)
7 August 2007Return made up to 09/07/07; no change of members (7 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 09/07/06; full list of members (8 pages)
18 July 2006Return made up to 09/07/06; full list of members (8 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
28 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 July 2003Return made up to 09/07/03; full list of members (8 pages)
28 July 2003Return made up to 09/07/03; full list of members (8 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
29 July 2002Secretary resigned (2 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 July 2001Return made up to 09/07/01; full list of members (8 pages)
26 July 2001Return made up to 09/07/01; full list of members (8 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 August 1999Return made up to 09/07/99; no change of members (4 pages)
3 August 1999Return made up to 09/07/99; no change of members (4 pages)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
29 July 1998Return made up to 09/07/98; no change of members (4 pages)
29 July 1998Return made up to 09/07/98; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
31 July 1997Return made up to 09/07/97; full list of members (6 pages)
31 July 1997Return made up to 09/07/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
14 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
29 July 1996Return made up to 09/07/96; no change of members (4 pages)
29 July 1996Return made up to 09/07/96; no change of members (4 pages)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
28 July 1995Return made up to 09/07/95; no change of members (4 pages)
28 July 1995Return made up to 09/07/95; no change of members (4 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)