Company Name34-38 Crookham Road Residents Association Limited
Company StatusDissolved
Company Number03366467
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks 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 NameSimon James Lamplough
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 13 February 2024)
RoleAdvertising
Country of ResidenceAustralia
Correspondence Address36 Crookham Road
London
SW6 4EQ
Director NameMr Joseph Michael McCarthy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2007(9 years, 12 months after company formation)
Appointment Duration16 years, 9 months (closed 13 February 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Crookham Road
London
SW6 4EQ
Secretary NameMr Joseph Michael McCarthy
NationalityIrish
StatusClosed
Appointed25 June 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 13 February 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Chatto Road
London
SW11 6LL
Director NameMr Adam Benjamin Swinglehurst
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(20 years after company formation)
Appointment Duration6 years, 8 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceCanada
Correspondence Address3 Ridgeway Meadow
Saundersfoot
Pembrokeshire
SA69 9LF
Wales
Director NameElizabeth Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1997(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 1997)
RoleHousweife
Correspondence Address38 Crookham Road
London
SW6 4EQ
Secretary NameJohn Mercer Stimpson
NationalityBritish
StatusResigned
Appointed29 May 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 03 January 2005)
RoleRetired Chartered Accountant
Correspondence Address27 Chacombe Road
Middleton Cheney
Banbury
Oxfordshire
OX17 2QU
Director NameAnnabel Somers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2003)
RoleFund Manager
Correspondence Address36 Crookham Road
London
SW6 4EQ
Director NameAntony John Stimpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2004)
RoleDirector Of Programming
Correspondence Address34 Crookham Road
London
SW6 4EQ
Director NameGraham Daniel Medley Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 1997(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2001)
RoleInvestment Banker
Correspondence Address38 Crookham Road
Fulham
London
SW6 4EQ
Director NameDr Richard William Goodwin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address38 Crookham Road
Fulham
London
SW6 4EQ
Director NameHenry David Nigel Goodwin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2007)
RoleSolicitor
Correspondence Address38 Crookham Road
London
SW6 4EQ
Director NamePhilip Charles Boddy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2007)
RoleEstate Agent
Correspondence Address34 Crookham Road
London
SW6 4EQ
Secretary NameHenry David Nigel Goodwin
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2010)
RoleCompany Director
Correspondence Address38 Crookham Road
London
SW6 4EQ
Secretary NameSimon James Lamplough
NationalityBritish
StatusResigned
Appointed20 December 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Crookham Road
London
SW6 4EQ
Director NameMiss Lucinda Carolyn Barrett Hensman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2013)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Crookham Road
London
SW6 4EQ
Director NameMr Alex Wilson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Crookham Road
Crookham Road
London
SW6 4EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Crookham Road Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Alex Wilson
33.33%
Ordinary
1 at £1Joseph Michael Mccarthy
33.33%
Ordinary
1 at £1Simon James Lamplough
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
13 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 November 2022Appointment of Mrs Emma Campbell as a director on 1 December 2021 (2 pages)
5 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 July 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
7 January 2022Cessation of Joseph Michael Mccarthy as a person with significant control on 19 November 2021 (1 page)
7 January 2022Termination of appointment of Joseph Michael Mccarthy as a secretary on 7 January 2022 (1 page)
7 January 2022Registered office address changed from 32 Chatto Road London SW11 6LL to 34 Crookham Road Crookham Road London SW6 4EQ on 7 January 2022 (1 page)
7 January 2022Termination of appointment of Joseph Michael Mccarthy as a director on 7 January 2021 (1 page)
26 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 May 2018Appointment of Mr Adam Benjamin Swinglehurst as a director on 31 May 2017 (2 pages)
23 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
23 May 2018Termination of appointment of Alex Wilson as a director on 31 May 2017 (1 page)
23 May 2018Termination of appointment of Alex Wilson as a director on 31 May 2017 (1 page)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(6 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(6 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(6 pages)
24 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
12 February 2014Termination of appointment of Lucinda Hensman as a director (1 page)
12 February 2014Termination of appointment of Lucinda Hensman as a director (1 page)
12 February 2014Appointment of Mr Alex Wilson as a director (2 pages)
12 February 2014Appointment of Mr Alex Wilson as a director (2 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Registered office address changed from 34 Crookham Road London London SW6 4EQ United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 June 2013Registered office address changed from 34 Crookham Road London London SW6 4EQ United Kingdom on 14 June 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Secretary's details changed for Mr Joseph Michael Mccarthy on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 June 2012Secretary's details changed for Mr Joseph Michael Mccarthy on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 May 2011Appointment of Miss Lucinda Carolyn Barrett Hensman as a director (2 pages)
11 May 2011Appointment of Miss Lucinda Carolyn Barrett Hensman as a director (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages)
7 May 2010Termination of appointment of Simon Lamplough as a secretary (1 page)
7 May 2010Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages)
7 May 2010Termination of appointment of Henry Goodwin as a secretary (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Simon Lamplough as a secretary (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Henry Goodwin as a secretary (1 page)
7 May 2010Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 December 2009Registered office address changed from 36 Crookham Road London SW6 4EQ on 21 December 2009 (1 page)
21 December 2009Appointment of a secretary (1 page)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 December 2009Appointment of a secretary (1 page)
21 December 2009Registered office address changed from 36 Crookham Road London SW6 4EQ on 21 December 2009 (1 page)
25 June 2009Secretary appointed mr joseph michael mccarthy (1 page)
25 June 2009Secretary appointed mr joseph michael mccarthy (1 page)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 June 2009Return made up to 07/05/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 May 2008Return made up to 07/05/08; full list of members (4 pages)
26 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: 38 crookham road london SW6 4EQ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 38 crookham road london SW6 4EQ (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
23 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 07/05/05; full list of members (3 pages)
25 May 2005Return made up to 07/05/05; full list of members (3 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 27 chacombe road middleton cheney banbury oxfordshire OX17 2QU (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 27 chacombe road middleton cheney banbury oxfordshire OX17 2QU (1 page)
22 October 2004Director resigned (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
1 June 2004Return made up to 07/05/04; full list of members (8 pages)
1 June 2004Return made up to 07/05/04; full list of members (8 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 May 2003Return made up to 07/05/03; full list of members (8 pages)
28 May 2003Return made up to 07/05/03; full list of members (8 pages)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 May 2001Return made up to 07/05/01; full list of members (8 pages)
25 May 2001Return made up to 07/05/01; full list of members (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 2000Return made up to 07/05/00; full list of members (7 pages)
26 May 2000Return made up to 07/05/00; full list of members (7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 June 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
7 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
7 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 June 1997Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
7 May 1997Incorporation (14 pages)
7 May 1997Incorporation (14 pages)