Company Name22 Priory Avenue Residents Association Limited
DirectorChristopher John Clarke
Company StatusActive
Company Number03021678
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Previous Name22 Priory Road Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Christopher John Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22 Priory Avenue
London
W4 1TY
Secretary NameMrs Karen Louise Clarke
NationalityBritish
StatusCurrent
Appointed24 January 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Priory Avenue
London
W4 1TY
Director NameChristine Marie Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleHousewife
Correspondence Address22 Priory Avenue
Bedford Park
London
W4 1TY
Director NameMaureen Veronica McTigue
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleSecretary
Correspondence Address24b Guinness Buildings
Fulham Palace Road Hammersmith
London
W6 8BB
Secretary NameChristine Marie Gray
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleHousewife
Correspondence Address22 Priory Avenue
Bedford Park
London
W4 1TY
Director NameHis Honour Michael Clynes Parker
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 April 2003)
RoleRetired
Correspondence Address22 Priory Avenue
Chiswick
London
W4 1TU
Secretary NameHis Honour Michael Clynes Parker
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2003)
RoleRetired
Correspondence Address22 Priory Avenue
Chiswick
London
W4 1TU
Director NameKatrine Collins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2003)
RoleTeacher
Correspondence Address22 Priory Avenue
London
W4 1TY
Director NameMolly Parker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address22 Priory Avenue
London
W4 1TY
Secretary NameAlastair Collins
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address22 Priory Avenue
London
W4 1TY
Director NameKatrine Collins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2007)
RoleRetired
Correspondence Address22 Priory Avenue
London
W4 1TY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address22 Priory Avenue
London
W4 1TY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2 at £1Mr Christopher John Clarke & Karen Clarke
66.67%
Ordinary
1 at £1Ann O'shaughnessy
33.33%
Ordinary

Financials

Year2014
Net Worth£20
Cash£617
Current Liabilities£2,893

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
9 June 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Secretary's details changed for Karen Louise Clarke on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
3 March 2015Secretary's details changed for Karen Louise Clarke on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Secretary's details changed for Karen Louise Clarke on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Christopher John Clarke on 3 March 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 February 2010Director's details changed for Christopher John Clarke on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Christopher John Clarke on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Company name changed 22 priory road residents association LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(2 pages)
17 February 2010Company name changed 22 priory road residents association LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(2 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
8 April 2009Return made up to 03/02/09; full list of members (3 pages)
8 April 2009Return made up to 03/02/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
2 June 2008Return made up to 03/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2008Return made up to 03/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 May 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 May 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New secretary appointed (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 February 2006Return made up to 03/02/06; full list of members (7 pages)
10 February 2006Return made up to 03/02/06; full list of members (7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
14 January 2005New director appointed (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005New director appointed (1 page)
14 January 2005New secretary appointed (1 page)
24 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
16 December 2004Return made up to 03/02/04; full list of members (6 pages)
16 December 2004Return made up to 03/02/04; full list of members (6 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
29 June 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
21 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 February 2002Return made up to 14/02/02; full list of members (6 pages)
15 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
5 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 March 2001Return made up to 14/02/01; full list of members (6 pages)
20 March 2001Return made up to 14/02/01; full list of members (6 pages)
15 November 2000Full accounts made up to 28 February 2000 (9 pages)
15 November 2000Full accounts made up to 28 February 2000 (9 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
29 March 1999Return made up to 14/02/99; full list of members (6 pages)
29 March 1999Return made up to 14/02/99; full list of members (6 pages)
7 July 1998Full accounts made up to 28 February 1998 (9 pages)
7 July 1998Full accounts made up to 28 February 1998 (9 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Full accounts made up to 28 February 1997 (8 pages)
10 April 1997Full accounts made up to 28 February 1997 (8 pages)
27 March 1997Return made up to 14/02/97; no change of members (4 pages)
27 March 1997Ad 10/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1997Return made up to 14/02/97; no change of members (4 pages)
27 March 1997Ad 10/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 December 1996Full accounts made up to 28 February 1996 (9 pages)
6 December 1996Full accounts made up to 28 February 1996 (9 pages)
24 October 1996Return made up to 14/02/96; full list of members (6 pages)
24 October 1996Return made up to 14/02/96; full list of members (6 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
10 October 1995Accounting reference date notified as 28/02 (1 page)
10 October 1995Accounting reference date notified as 28/02 (1 page)