Company NameResidents Association Of 89 Ledbury Road W11 Limited
DirectorsIan Emslie McDiarmid and Scott Jacobson
Company StatusActive
Company Number03097943
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Previous NameLiberty 2000 Limited

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 NameIan Emslie McDiarmid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ledbury Road
London
W11 2AG
Director NameScott Jacobson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(8 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Asst
Country of ResidenceUnited Kingdom
Correspondence Address89 Ledbury Road
London
W11 2AG
Secretary NameMr Mark Avery
NationalityBritish
StatusCurrent
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Averys Property Management 3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameGerald Ralph Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1999)
RoleConsultant
Correspondence Address89 Ledbury Road
London
W11 2AG
Director NameHazel Carey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 03 April 2006)
RoleSecretary
Correspondence Address89 Ledbury Road
London
W11 2AG
Director NameColette McDermott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1999)
RoleMedia Manager
Correspondence Address89 Ledbury Road
London
W11 2AG
Secretary NameHazel Carey
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 03 April 2006)
RoleSecretary
Correspondence Address89 Ledbury Road
London
W11 2AG
Director NameJane Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2004)
RoleSales Director
Correspondence Address89 Ledbury Road
London
W11 2AG
Secretary NameScott Jacobson
NationalityBritish
StatusResigned
Appointed03 August 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2007)
RoleMarketing Asst
Country of ResidenceUnited Kingdom
Correspondence Address89 Ledbury Road
London
W11 2AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Averys
3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.2k at £1Felsham Investments LTD
20.00%
Ordinary
7.2k at £1Flora Roberts
20.00%
Ordinary
7.2k at £1Ian Mcdiarmid
20.00%
Ordinary
7.2k at £1Micaela Maguolo
20.00%
Ordinary
7.2k at £1Scott Jacobson
20.00%
Ordinary

Financials

Year2014
Net Worth£34,993
Cash£7,622
Current Liabilities£10,286

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 30 September 2018 (6 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 36,000
(6 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 36,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 36,000
(6 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 36,000
(6 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 36,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36,000
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36,000
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36,000
(6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Ian Emslie Mcdiarmid on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Ian Emslie Mcdiarmid on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Scott Jacobson on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Scott Jacobson on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Ian Emslie Mcdiarmid on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Scott Jacobson on 4 September 2010 (2 pages)
9 September 2009Return made up to 04/09/09; full list of members (4 pages)
9 September 2009Return made up to 04/09/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 September 2008Return made up to 04/09/08; full list of members (4 pages)
20 September 2008Return made up to 04/09/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Return made up to 04/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
8 November 2007Return made up to 04/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
9 October 2006Return made up to 04/09/06; full list of members (8 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 October 2005Return made up to 04/09/05; full list of members (8 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 October 2005Return made up to 04/09/05; full list of members (8 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 October 2004Return made up to 04/09/04; full list of members (8 pages)
6 October 2004Return made up to 04/09/04; full list of members (8 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 October 2003Return made up to 04/09/03; full list of members (8 pages)
6 October 2003Return made up to 04/09/03; full list of members (8 pages)
29 November 2002Resolutions
  • RES13 ‐ Not hold ann gen meet 30/09/96
(1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002Resolutions
  • RES13 ‐ Not hold ann gen meet 30/09/96
(1 page)
29 November 2002Nc inc already adjusted 30/09/96 (1 page)
29 November 2002Nc inc already adjusted 30/09/96 (1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Ad 30/06/96--------- £ si 35000@1 (3 pages)
22 October 2002Ad 30/06/96--------- £ si 35000@1 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
17 September 2002Return made up to 04/09/02; full list of members (8 pages)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Return made up to 04/09/01; full list of members (8 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Return made up to 04/09/01; full list of members (8 pages)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Return made up to 04/09/00; full list of members (8 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Return made up to 04/09/00; full list of members (8 pages)
7 September 1999Return made up to 04/09/99; no change of members (4 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Return made up to 04/09/99; no change of members (4 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 February 1996Ad 12/01/96-31/01/96 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 1996Ad 12/01/96-31/01/96 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 1996Accounting reference date notified as 31/03 (1 page)
27 February 1996Accounting reference date notified as 31/03 (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New secretary appointed;new director appointed (2 pages)
28 December 1995New secretary appointed;new director appointed (2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 October 1995Registered office changed on 31/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
31 October 1995Registered office changed on 31/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
4 September 1995Incorporation (30 pages)
4 September 1995Incorporation (30 pages)