Company Name186/186A Effra Road Tenants Association Limited
DirectorsAnthony Matthews and Albertus Johannes Nel
Company StatusActive
Company Number03199846
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 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 Anthony Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address186 Effra Road
London
SW19 8QA
Director NameAlbertus Johannes Nel
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed27 November 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleActuary
Country of ResidenceEngland
Correspondence Address186a Effra Road
London
SW19 8QA
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 November 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Secretary NameLindsay Ann Hanson
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RolePersonnell Officer
Correspondence Address186a Effra Road
South Wimbledon
London
SW19 8QA
Director NameLindsay Ann Hanson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2001)
RolePersonnel Manager
Correspondence Address40 Grace Court 5
Brooklyn Heights
Ny 11201
United States
Director NameVictoria Louise Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2007)
RoleAccount Manager
Correspondence Address186a Effra Road
London
SW19 8QA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O William Sturges Llp
Burwood House 14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Anthony Matthews
50.00%
Ordinary
1 at £1Mia Nel & Albertus Johannes Nel
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages)
29 May 2012Secretary's details changed for Wsc Secretarial Services Limited on 11 August 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 February 2012Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY on 3 February 2012 (2 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Wsc Secretarial Services Limited on 16 May 2010 (2 pages)
11 June 2010Director's details changed for Albertus Johannes Nel on 16 May 2010 (2 pages)
11 June 2010Director's details changed for Anthony Matthews on 16 May 2010 (2 pages)
11 June 2010Secretary's details changed for Wsc Secretarial Services Limited on 16 May 2010 (2 pages)
11 June 2010Director's details changed for Albertus Johannes Nel on 16 May 2010 (2 pages)
11 June 2010Director's details changed for Anthony Matthews on 16 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 June 2009Return made up to 16/05/09; full list of members; amend (5 pages)
15 June 2009Return made up to 16/05/09; full list of members; amend (5 pages)
9 June 2009Appointment terminated director victoria morris (1 page)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Appointment terminated director victoria morris (1 page)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
2 June 2007Return made up to 16/05/07; no change of members (7 pages)
2 June 2007Return made up to 16/05/07; no change of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
31 May 2006Return made up to 16/05/06; full list of members (7 pages)
31 May 2006Return made up to 16/05/06; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
10 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 December 2003Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page)
24 June 2003Return made up to 16/05/03; full list of members (7 pages)
24 June 2003Return made up to 16/05/03; full list of members (7 pages)
18 March 2003Amended accounts made up to 31 May 1999 (2 pages)
18 March 2003Amended accounts made up to 31 May 1999 (2 pages)
9 March 2003Amended accounts made up to 31 May 2000 (2 pages)
9 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
9 March 2003Amended accounts made up to 31 May 2001 (2 pages)
9 March 2003Amended accounts made up to 31 May 2000 (2 pages)
9 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
9 March 2003Amended accounts made up to 31 May 2001 (2 pages)
28 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
13 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
11 June 1999Return made up to 16/05/99; no change of members (4 pages)
11 June 1999Return made up to 16/05/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
12 June 1998Return made up to 16/05/98; no change of members (4 pages)
12 June 1998Return made up to 16/05/98; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
26 June 1997Return made up to 16/05/97; full list of members (6 pages)
26 June 1997Return made up to 16/05/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 186 effra road london SW19 8QA (1 page)
30 January 1997Registered office changed on 30/01/97 from: 186 effra road london SW19 8QA (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Registered office changed on 25/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996Registered office changed on 25/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 May 1996Incorporation (20 pages)
16 May 1996Incorporation (20 pages)