Company Name26 Radipole Road Residents Association Limited
Company StatusActive
Company Number03317155
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 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 NameSarah Elizabeth Harcourt Webster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(5 years after company formation)
Appointment Duration22 years, 2 months
RoleAntique Fair Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Radipole Road
London
SW6 5AL
Director NameMiss Sally Elizabeth Woodward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Radipole Road
London
SW6 5DL
Secretary NameMiss Sally Elizabeth Woodward
NationalityBritish
StatusCurrent
Appointed01 June 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleFranchise Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Radipole Road
London
SW6 5DL
Director NameMs Harriet Whitfield
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Radipole Road
London
SW6 5DL
Director NameCharles Ralph Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3/26 Radipole Road
London
SW12 8BP
Director NameAlicia Anne Chambers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 26 Radipole Road
London
SW6 5DL
Director NameChristopher Roy Ellyatt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 16 Gledhow Gardens
London
SW5 0AY
Secretary NameCharles Ralph Hamilton
NationalityIrish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3/26 Radipole Road
London
SW12 8BP
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2000)
RoleLloyds Broker
Correspondence Address27 Letterstone Road
Fulham
London
SW6 7BS
Director NameAndrea Vincenzo Salvato
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2004)
RoleBanker
Correspondence AddressFlat 3 26 Radipole Road
London
SW6 5DL
Director NameSamantha Van Dyk
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration3 months (resigned 31 May 2001)
RoleRestauranteur
Correspondence AddressFlat 2
26 Radipoe Road
London
SW6 5DL
Director NameMr Lluis Borrell
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration14 years, 7 months (resigned 19 October 2015)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressFlat 1
26 Radipole Road
London
SW6 5DL
Secretary NameAndrea Vincenzo Salvato
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2004)
RoleBanker
Correspondence AddressFlat 3 26 Radipole Road
London
SW6 5DL
Director NameStephen John Maynard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2009)
RoleConsultant
Correspondence Address26 Radipole Road
London
SW6 5DL
Secretary NameStephen John Maynard
NationalityBritish
StatusResigned
Appointed03 April 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2009)
RoleConsultant
Correspondence Address26 Radipole Road
London
SW6 5DL
Director NameMs Helene Athena Koutsoudakis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Radipole Road
London
SW6 5DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 77313739
Telephone regionLondon

Location

Registered Address26 Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Lluis Borrell
33.33%
Ordinary
1 at £1Sally Elizabeth Woodward
33.33%
Ordinary
1 at £1Sarah Harcourt-webster
33.33%
Ordinary

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 February 2022Notification of Harriet Whitfield as a person with significant control on 17 August 2021 (2 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 August 2021Appointment of Ms Harriet Whitfield as a director on 16 August 2021 (2 pages)
28 June 2021Termination of appointment of Helene Athena Koutsoudakis as a director on 11 June 2021 (1 page)
28 June 2021Cessation of Helene Athena Koutsoudakis as a person with significant control on 11 June 2021 (1 page)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(6 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(6 pages)
26 November 2015Director's details changed for Miss Sally Elizabeth Woodward on 5 October 2014 (2 pages)
26 November 2015Director's details changed for Miss Sally Elizabeth Woodward on 5 October 2014 (2 pages)
22 October 2015Appointment of Ms Helene Athena Koutsoudakis as a director on 19 October 2015 (2 pages)
22 October 2015Appointment of Ms Helene Athena Koutsoudakis as a director on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Lluis Borrell as a director on 19 October 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Termination of appointment of Lluis Borrell as a director on 19 October 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 3
(6 pages)
23 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 3
(6 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
6 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
6 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Sarah Elizabeth Harcourt Webster on 12 February 2010 (2 pages)
10 June 2010Director's details changed for Miss Sally Elizabeth Woodward on 12 February 2010 (2 pages)
10 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Lluis Borrell on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Miss Sally Elizabeth Woodward on 12 February 2010 (2 pages)
10 June 2010Director's details changed for Lluis Borrell on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Lluis Borrell on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Sarah Elizabeth Harcourt Webster on 12 February 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
3 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
26 June 2009Director appointed miss sally elizabeth woodward (1 page)
26 June 2009Secretary appointed miss sally elizabeth woodward (1 page)
26 June 2009Secretary appointed miss sally elizabeth woodward (1 page)
26 June 2009Director appointed miss sally elizabeth woodward (1 page)
25 June 2009Appointment terminated secretary stephen maynard (1 page)
25 June 2009Appointment terminated secretary stephen maynard (1 page)
9 June 2009Appointment terminated director stephen maynard (1 page)
9 June 2009Appointment terminated director stephen maynard (1 page)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 June 2008Return made up to 12/02/08; no change of members (7 pages)
11 June 2008Return made up to 12/02/08; no change of members (7 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 March 2007Return made up to 12/02/07; full list of members (7 pages)
30 March 2007Return made up to 12/02/07; full list of members (7 pages)
12 April 2006Return made up to 12/02/06; full list of members (7 pages)
12 April 2006Return made up to 12/02/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2005Return made up to 12/02/04; full list of members (7 pages)
28 April 2005Return made up to 12/02/04; full list of members (7 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (1 page)
14 April 2005New secretary appointed;new director appointed (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Return made up to 12/02/05; full list of members (7 pages)
1 April 2005Return made up to 12/02/05; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
6 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
29 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
29 March 2001New secretary appointed (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
29 March 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
29 March 2001New director appointed (1 page)
29 March 2001New secretary appointed (1 page)
29 March 2001New director appointed (1 page)
10 March 2000Return made up to 12/02/00; full list of members (7 pages)
10 March 2000Return made up to 12/02/00; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
12 May 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: flat 3 26 radipole road london SW6 5DL (1 page)
12 May 1999Registered office changed on 12/05/99 from: flat 3 26 radipole road london SW6 5DL (1 page)
17 April 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 April 1998Return made up to 12/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Ad 06/03/97-20/07/97 £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 1998Ad 06/03/97-20/07/97 £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (4 pages)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 1997Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 1997Incorporation (14 pages)
12 February 1997Incorporation (14 pages)