Company Name2 St. Julians Farm Road Residents Association Limited
Company StatusActive
Company Number03390222
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 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 NameMs Helen Louise Brewerton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(4 years, 10 months after company formation)
Appointment Duration22 years
RoleClinical Nurse Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed01 December 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMr James Alexander Patrick
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameMiss Bethany Fisher
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(26 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleProduct Specialist
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameJuanita Hyacinth Holloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleSelf Employed
Correspondence Address2a St Julians Farm Road
London
SE27 0JJ
Director NameWilliam John Wyllie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address99 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LQ
Director NameMiss Denise Ranger
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMiss Denise Ranger
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameCatherine Helen Ashley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RolePrincipal Policy Officer
Correspondence Address2a Saint Julians Farm Road
London
SE27 0JJ
Director NamePaul Ryan Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 August 2008)
RoleEmea Account Manager
Correspondence Address13 Estreham Road
Streatham
London
SW16 5NT
Director NameGavin John Hutchinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2014)
RoleComputer Programmer
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMs Melissa Jane Allwork
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Ryan Anthony Green
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 January 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Ms Helen Louise Brewerton
40.00%
Ordinary
3 at £1Melissa Allwork
30.00%
Ordinary
3 at £1Miss Denise Ranger
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 March 2023 (9 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (7 pages)
29 June 2021Cessation of Melissa Jane Allwork as a person with significant control on 29 June 2021 (1 page)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
6 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 January 2019Termination of appointment of Melissa Jane Allwork as a director on 8 January 2019 (1 page)
14 January 2019Appointment of Mr Ryan Anthony Green as a director on 8 January 2019 (2 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
27 June 2018Notification of Mark Peter Fuller as a person with significant control on 27 June 2018 (2 pages)
26 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
9 January 2018Appointment of Mr James Alexander Patrick as a director on 9 January 2018 (2 pages)
7 December 2017Cessation of Denise Ranger as a person with significant control on 29 July 2017 (1 page)
7 December 2017Termination of appointment of Denise Ranger as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Denise Ranger as a secretary on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Mark Peter Fuller as a secretary on 1 December 2017 (2 pages)
7 December 2017Notification of Mark Peter Fuller as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 December 2017 (1 page)
24 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
24 August 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 July 2017Notification of Helen Louise Brewerton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Denise Ranger as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Helen Louise Brewerton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Melissa Jane Allwork as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Denise Ranger as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Melissa Jane Allwork as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
7 July 2016Director's details changed for Miss Denise Ranger on 1 June 2016 (2 pages)
7 July 2016Director's details changed for Helen Louise Brewerton on 1 June 2016 (2 pages)
7 July 2016Director's details changed for Helen Louise Brewerton on 1 June 2016 (2 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
7 July 2016Director's details changed for Miss Denise Ranger on 1 June 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 September 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
14 September 2015Appointment of Melissa Jane Allwork as a director on 28 June 2014 (3 pages)
14 September 2015Appointment of Melissa Jane Allwork as a director on 28 June 2014 (3 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(4 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(4 pages)
2 September 2015Termination of appointment of Gavin John Hutchinson as a director on 28 June 2014 (1 page)
2 September 2015Termination of appointment of Gavin John Hutchinson as a director on 28 June 2014 (1 page)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
6 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2010Director's details changed for Gavin John Hutchinson on 22 June 2010 (3 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
21 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Miss Denise Ranger on 10 June 2010 (3 pages)
21 July 2010Director's details changed for Helen Louise Brewerton on 22 June 2010 (3 pages)
21 July 2010Secretary's details changed for Miss Denise Ranger on 22 June 2010 (3 pages)
21 July 2010Director's details changed for Helen Louise Brewerton on 22 June 2010 (3 pages)
21 July 2010Director's details changed for Miss Denise Ranger on 10 June 2010 (3 pages)
21 July 2010Director's details changed for Gavin John Hutchinson on 22 June 2010 (3 pages)
21 July 2010Secretary's details changed for Miss Denise Ranger on 22 June 2010 (3 pages)
21 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 August 2009Appointment terminated director paul wilson (1 page)
11 August 2009Director appointed gavin john hutchinson (2 pages)
11 August 2009Appointment terminated director paul wilson (1 page)
11 August 2009Return made up to 27/06/09; full list of members (6 pages)
11 August 2009Director appointed gavin john hutchinson (2 pages)
11 August 2009Return made up to 27/06/09; full list of members (6 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (6 pages)
17 July 2008Return made up to 27/06/08; full list of members (6 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
1 August 2007Return made up to 27/06/07; full list of members (6 pages)
1 August 2007Return made up to 27/06/07; full list of members (6 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
9 August 2006Return made up to 27/06/06; full list of members (6 pages)
9 August 2006Return made up to 27/06/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
12 August 2005Return made up to 27/06/05; full list of members (6 pages)
12 August 2005Return made up to 27/06/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
7 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
6 August 2003Return made up to 23/06/03; full list of members (6 pages)
6 August 2003Return made up to 23/06/03; full list of members (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
27 November 2002New director appointed (2 pages)
9 July 2002Return made up to 23/06/02; full list of members (6 pages)
9 July 2002Return made up to 23/06/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
20 July 2001Return made up to 23/06/01; full list of members (6 pages)
20 July 2001Return made up to 23/06/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 June 2000 (4 pages)
4 January 2001Full accounts made up to 30 June 2000 (4 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Return made up to 23/06/00; full list of members (6 pages)
1 November 2000Return made up to 23/06/00; full list of members (6 pages)
1 November 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 March 2000Full accounts made up to 30 June 1999 (4 pages)
20 March 2000Full accounts made up to 30 June 1999 (4 pages)
28 June 1999Return made up to 23/06/99; full list of members (6 pages)
28 June 1999Return made up to 23/06/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 June 1998 (4 pages)
17 April 1999Full accounts made up to 30 June 1998 (4 pages)
8 August 1997Registered office changed on 08/08/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
8 August 1997Registered office changed on 08/08/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Ad 23/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Ad 23/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
23 June 1997Incorporation (22 pages)
23 June 1997Incorporation (22 pages)