Company Name40-44 Crookham Road Residents Association Limited
Company StatusActive
Company Number03400975
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Tessa Prendergast
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(13 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Crookham Rd
London
SW6 4EQ
Director NameMrs Helen Skinner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2014(16 years, 8 months after company formation)
Appointment Duration10 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Ritchie Place
Crieff
Perthshire
PH7 3SL
Scotland
Director NameMiss Chloe Natalia Gass
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCabin Crew British Airways
Country of ResidenceEngland
Correspondence Address44 Crookham Road
London
SW6 4EQ
Secretary NameMiss Tessa Prendergast
StatusCurrent
Appointed18 July 2018(21 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address40 Crookham Road
London
SW6 4EQ
Director NameChristian Voss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address40 Crookham Road
London
SW6 4EQ
Director NameNigel O'Farrell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Crookham Road
London
SW6 4EQ
Secretary NameChristian Voss
NationalityGerman
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address40 Crookham Road
London
SW6 4EQ
Secretary NameNigel O'Farrell
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address44 Crookham Road
London
SW6 4EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40, Crookham Road, Fulham
Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Helen Skinner
33.33%
Ordinary
1 at £1Nigel O'farrell
33.33%
Ordinary
1 at £1Tessa Prendergast
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
2 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mrs Helen Skinner on 8 February 2021 (2 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 July 2020Notification of Helen Skinner as a person with significant control on 7 April 2016 (2 pages)
14 July 2020Notification of Chloe Natalia Gass as a person with significant control on 7 August 2017 (2 pages)
9 March 2020Withdrawal of a person with significant control statement on 9 March 2020 (2 pages)
6 March 2020Withdrawal of a person with significant control statement on 6 March 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Appointment of Miss Tessa Prendergast as a secretary on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 July 2018Notification of Tessa Prendergast as a person with significant control on 1 February 2018 (2 pages)
18 April 2018Appointment of Miss Chloe Gass as a director on 18 April 2018 (2 pages)
5 August 2017Registered office address changed from 31 Green Avenue London W13 9RW to 40, Crookham Road, Fulham Crookham Road London SW6 4EQ on 5 August 2017 (1 page)
5 August 2017Termination of appointment of Nigel O'farrell as a secretary on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 31 Green Avenue London W13 9RW to 40, Crookham Road, Fulham Crookham Road London SW6 4EQ on 5 August 2017 (1 page)
5 August 2017Termination of appointment of Nigel O'farrell as a director on 5 August 2017 (1 page)
5 August 2017Termination of appointment of Nigel O'farrell as a secretary on 5 August 2017 (1 page)
5 August 2017Termination of appointment of Nigel O'farrell as a director on 5 August 2017 (1 page)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Appointment of Mrs Helen Skinner as a director (2 pages)
9 July 2014Appointment of Mrs Helen Skinner as a director (2 pages)
9 July 2014Termination of appointment of Christian Voss as a director (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Termination of appointment of Christian Voss as a director (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
22 July 2013Registered office address changed from 44 Crookham Road London SW6 4EQ on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 44 Crookham Road London SW6 4EQ on 22 July 2013 (1 page)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 September 2010Director's details changed for Christian Voss on 9 July 2010 (2 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Nigel O'farrell on 28 January 2010 (2 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Nigel O'farrell on 28 January 2010 (2 pages)
8 September 2010Director's details changed for Christian Voss on 9 July 2010 (2 pages)
8 September 2010Appointment of Ms Tessa Prendergast as a director (2 pages)
8 September 2010Director's details changed for Christian Voss on 9 July 2010 (2 pages)
8 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
8 September 2010Appointment of Ms Tessa Prendergast as a director (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Return made up to 09/07/06; full list of members (2 pages)
17 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 August 2005Return made up to 09/07/05; full list of members (2 pages)
24 August 2005Return made up to 09/07/05; full list of members (2 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 August 2002Return made up to 09/07/02; full list of members (7 pages)
16 August 2002Return made up to 09/07/02; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001Return made up to 09/07/01; full list of members (6 pages)
25 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Secretary's particulars changed;director's particulars changed (1 page)
20 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 January 1999Return made up to 09/07/98; full list of members (6 pages)
5 January 1999Return made up to 09/07/98; full list of members (6 pages)
5 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1997Incorporation (14 pages)
9 July 1997Incorporation (14 pages)