Company NameThe Elms (Rickmansworth Road) Residents Company Ltd.
Company StatusActive
Company Number03201806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Theo Charalambous
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Rickmansworth Road
Northwood
Middx.
GL54 2HT
Wales
Director NameMr Cyril Gibor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Elms Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Director NameMr Jeremy John Kirner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Rickmansworth Road
Northwood
Middx.
GL54 2HT
Wales
Secretary NameMr Jeremy John Kirner
StatusCurrent
Appointed14 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Elms Rickmansworth Road
Northwood
Middx.
GL54 2HT
Wales
Director NameBetty Olive Joan Cox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleRetired
Correspondence Address2 The Elms Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Director NameAnne Hartley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleRetired
Correspondence Address1 The Elms Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Director NameLinda Birmingham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleTeacher
Correspondence Address3 The Elms Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Secretary NameAnne Hartley
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleRetired
Correspondence Address1 The Elms Rickmansworth Road
Northwood
Middlesex
HA6 2QY
Director NameJillian Elizabeth Kirner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 14 August 2018)
RolePersonnel Officer
Correspondence Address2 The Elms Rickmansworth Road
Northwood
HA6 2QY
Director NameSusan Anne Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 March 2018)
RoleHousewife
Correspondence AddressThe Orchard Kingswell Lane
Lower Slaughter
Gloucestershire
GL54 2HT
Wales
Secretary NameSusan Anne Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 March 2018)
RoleHousewife
Correspondence AddressThe Orchard Kingswell Lane
Lower Slaughter
Gloucestershire
GL54 2HT
Wales
Director NameMr Michael Timotheou
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Batchworth Lane
Nothwood
Middlesex
HA6 3DT
Director NameMrs Patricia Gibor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Rickmansworth Road
Northwood
Middx.
GL54 2HT
Wales
Secretary NameMrs Patricia Gibor
StatusResigned
Appointed02 March 2018(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2018)
RoleCompany Director
Correspondence AddressThe Elms Rickmansworth Road
Northwood
Middx.
GL54 2HT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 The Elms
Rickmansworth Road
Northwood
Middx
HA6 2QY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£822
Cash£3
Current Liabilities£825

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 February 2019Registered office address changed from The Gatehouse Gloucester Lane Mickleton Chipping Campden Gloucestershire GL55 6RP to 2 the Elms Rickmansworth Road Northwood Middx HA6 2QY on 1 February 2019 (2 pages)
1 November 2018Appointment of Mr Cyril Gibor as a director on 14 August 2018 (2 pages)
12 October 2018Appointment of Mr Jeremy John Kirner as a director on 14 August 2018 (2 pages)
12 October 2018Appointment of Mr Theo Charalambous as a director on 14 August 2018 (2 pages)
11 October 2018Appointment of Mr Jeremy John Kirner as a secretary on 14 August 2018 (2 pages)
28 September 2018Termination of appointment of Michael Timotheou as a director on 14 August 2018 (1 page)
28 September 2018Termination of appointment of Patricia Gibor as a secretary on 14 August 2018 (1 page)
28 September 2018Termination of appointment of Patricia Gibor as a director on 14 August 2018 (1 page)
28 September 2018Termination of appointment of Jillian Elizabeth Kirner as a director on 14 August 2018 (1 page)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Termination of appointment of Susan Anne Davies as a director on 2 March 2018 (1 page)
19 March 2018Appointment of Mrs Patricia Gibor as a director on 2 March 2018 (2 pages)
16 March 2018Termination of appointment of Susan Anne Davies as a secretary on 2 March 2018 (1 page)
16 March 2018Appointment of Mrs Patricia Gibor as a secretary on 2 March 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
12 July 2016Director's details changed for Susan Anne Davies on 10 July 2016 (2 pages)
12 July 2016Director's details changed for Susan Anne Davies on 10 July 2016 (2 pages)
12 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
11 July 2016Secretary's details changed for Susan Anne Davies on 10 July 2016 (1 page)
11 July 2016Secretary's details changed for Susan Anne Davies on 10 July 2016 (1 page)
5 July 2016Termination of appointment of Linda Birmingham as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Linda Birmingham as a director on 5 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Timotheou as a director on 1 March 2016 (2 pages)
4 July 2016Appointment of Mr Michael Timotheou as a director on 1 March 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 15 June 2015 no member list (5 pages)
17 June 2015Annual return made up to 15 June 2015 no member list (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 15 June 2013 no member list (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
12 July 2012Annual return made up to 15 June 2012 no member list (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 September 2011Registered office address changed from 1 the Elms Rickmansworth Road Northwood Middlesex HA6 2QY on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 1 the Elms Rickmansworth Road Northwood Middlesex HA6 2QY on 16 September 2011 (1 page)
6 September 2011Annual return made up to 15 June 2011 (15 pages)
6 September 2011Annual return made up to 15 June 2011 (15 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 15 June 2010 (13 pages)
17 June 2010Annual return made up to 15 June 2010 (13 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2009Annual return made up to 21/05/09 (3 pages)
1 June 2009Annual return made up to 21/05/09 (3 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 June 2008Annual return made up to 21/05/08 (3 pages)
3 June 2008Annual return made up to 21/05/08 (3 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 June 2007Annual return made up to 21/05/07 (4 pages)
13 June 2007Annual return made up to 21/05/07 (4 pages)
9 May 2007Accounts made up to 31 May 2006 (1 page)
9 May 2007Accounts made up to 31 May 2006 (1 page)
25 May 2006Annual return made up to 21/05/06 (4 pages)
25 May 2006Annual return made up to 21/05/06 (4 pages)
6 March 2006Accounts made up to 31 May 2005 (1 page)
6 March 2006Accounts made up to 31 May 2005 (1 page)
23 June 2005Annual return made up to 21/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
23 June 2005Annual return made up to 21/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 March 2005Accounts made up to 31 May 2004 (1 page)
16 March 2005Accounts made up to 31 May 2004 (1 page)
26 February 2005New secretary appointed (1 page)
26 February 2005New director appointed (1 page)
26 February 2005New director appointed (1 page)
26 February 2005New secretary appointed (1 page)
9 June 2004Annual return made up to 21/05/04 (4 pages)
9 June 2004Annual return made up to 21/05/04 (4 pages)
12 March 2004Accounts made up to 31 May 2003 (2 pages)
12 March 2004Accounts made up to 31 May 2003 (2 pages)
31 May 2003Annual return made up to 21/05/03 (4 pages)
31 May 2003Annual return made up to 21/05/03 (4 pages)
23 April 2003Accounts made up to 31 May 2002 (2 pages)
23 April 2003Accounts made up to 31 May 2002 (2 pages)
27 May 2002Annual return made up to 21/05/02 (4 pages)
27 May 2002Annual return made up to 21/05/02 (4 pages)
20 March 2002Accounts made up to 31 May 2001 (2 pages)
20 March 2002Accounts made up to 31 May 2001 (2 pages)
1 June 2001Annual return made up to 21/05/01 (4 pages)
1 June 2001Annual return made up to 21/05/01 (4 pages)
15 March 2001Accounts made up to 31 May 2000 (2 pages)
15 March 2001Accounts made up to 31 May 2000 (2 pages)
26 May 2000Annual return made up to 21/05/00 (4 pages)
26 May 2000Annual return made up to 21/05/00 (4 pages)
28 March 2000Accounts made up to 31 May 1999 (2 pages)
28 March 2000Accounts made up to 31 May 1999 (2 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Annual return made up to 21/05/99 (4 pages)
27 May 1999Annual return made up to 21/05/99 (4 pages)
12 February 1999Accounts made up to 31 May 1998 (1 page)
12 February 1999Accounts made up to 31 May 1998 (1 page)
20 May 1998Annual return made up to 21/05/98
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1998Annual return made up to 21/05/98
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1998Accounts made up to 31 May 1997 (2 pages)
11 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Accounts made up to 31 May 1997 (2 pages)
11 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Annual return made up to 21/05/97 (4 pages)
3 June 1997Annual return made up to 21/05/97 (4 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Secretary resigned (1 page)
21 May 1996Incorporation (21 pages)
21 May 1996Incorporation (21 pages)