Company Name10A Old Compton Street Residents Association Limited
Company StatusActive
Company Number03612098
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Ka Shing Tse
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleActor, Writer, Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Kenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceVirgin Islands, British
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Thomas Patrick O'Donnell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(23 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed01 April 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address1 Castle Road
London
NW1 8PR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Andrew John Coyle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Gardener Walk, Off Copners Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameJane Elizabeth Mackreth
NationalityBritish
StatusResigned
Appointed30 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2000)
RoleCompany Director
Correspondence Address1 Broadlands Avenue
Chesham
Buckinghamshire
HP5 1AJ
Director NameMr Graham Robert Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 16a
36 Buckingham Gate
London
SW1E 6PB
Director NameWilliam Lachlan Gatherer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10a Old Compton Street
London
W1D 4TG
Director NameIrma Kurtz
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2007)
RoleWriter
Correspondence AddressFlat 5 10a Old Comptin Street
London
W1D 4TG
Secretary NameMr Graham Robert Finn
NationalityEnglish
StatusResigned
Appointed07 April 2000(1 year, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 36 Buckingham Gate
London
SW1E 6PB
Director NameHugo Paice
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(8 years, 9 months after company formation)
Appointment Duration15 years (resigned 22 June 2022)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Patrick O'Donnell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2018)
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressFlat 5 10a Old Compton Street
London
W1D 4TG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Bartolo
11.11%
Ordinary
1 at £1David Ka Shing Tse
11.11%
Ordinary
1 at £1Hugo Paice
11.11%
Ordinary
1 at £1Joshi Mayank
11.11%
Ordinary
1 at £1Mok Shing Cheung & Kwai Fang Cheung & Yiu Ming Cheung & Wing Chef Cheung
11.11%
Ordinary
1 at £1Mr David Henry St. Vincent
11.11%
Ordinary
1 at £1Patrick O'donnell
11.11%
Ordinary
1 at £1Ultracane Limited
11.11%
Ordinary
1 at £1Zrh Nominees (0013) Limited
11.11%
Ordinary

Financials

Year2014
Net Worth£10,996
Cash£11,496
Current Liabilities£500

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
20 October 2022Appointment of Mr James Goode as a director on 20 October 2022 (2 pages)
10 August 2022Appointment of Mr Thomas Patrick O'donnell as a director on 29 July 2022 (2 pages)
24 June 2022Termination of appointment of Hugo Paice as a director on 22 June 2022 (1 page)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
19 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
20 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
7 November 2019Appointment of Mr Kenneth Morgan as a director on 6 November 2019 (2 pages)
25 September 2019Director's details changed for Mr David Ka Shing Tse on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Hugo Paice on 25 September 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
12 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
11 April 2018Termination of appointment of Patrick O'donnell as a director on 10 April 2018 (1 page)
9 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Mailbox 10, 10a Old Compton Street London W1D 4TG to 349 Royal College Street London NW1 9QS on 9 April 2018 (1 page)
9 April 2018Appointment of Ringley Limited as a secretary on 1 April 2018 (2 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9
(6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9
(6 pages)
31 May 2014Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 31 May 2014 (1 page)
31 May 2014Termination of appointment of Graham Finn as a secretary (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Termination of appointment of Graham Finn as a secretary (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 31 May 2014 (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 9
(6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 9
(6 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages)
11 November 2010Termination of appointment of William Gatherer as a director (1 page)
11 November 2010Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages)
11 November 2010Termination of appointment of William Gatherer as a director (1 page)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Mr Patrick O'donnell on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Mr David Ka Shing Tse on 1 January 2010 (2 pages)
18 February 2010Appointment of Mr Patrick O'donnell as a director (2 pages)
18 February 2010Appointment of Mr David Ka Shing Tse as a director (2 pages)
18 February 2010Appointment of Mr Patrick O'donnell as a director (2 pages)
18 February 2010Appointment of Mr David Ka Shing Tse as a director (2 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for William Lachlan Gatherer on 25 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Graham Robert Finn on 25 October 2009 (1 page)
29 October 2009Director's details changed for Hugo Paice on 25 October 2009 (2 pages)
29 October 2009Director's details changed for William Lachlan Gatherer on 25 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Hugo Paice on 25 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Graham Robert Finn on 25 October 2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB (1 page)
28 August 2009Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB (1 page)
10 December 2008Return made up to 25/10/08; full list of members (7 pages)
10 December 2008Return made up to 25/10/08; full list of members (7 pages)
9 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
9 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 25/10/07; full list of members (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 25/10/07; full list of members (4 pages)
25 October 2007Director resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
25 August 2006Return made up to 25/08/06; full list of members (4 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 25/08/06; full list of members (4 pages)
25 August 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
31 October 2005Return made up to 07/08/05; full list of members (6 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 07/08/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
30 November 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
16 September 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(11 pages)
16 September 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(11 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
9 September 2002Return made up to 07/08/02; full list of members (11 pages)
9 September 2002Return made up to 07/08/02; full list of members (11 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
11 October 2001Return made up to 07/08/01; full list of members (11 pages)
11 October 2001Return made up to 07/08/01; full list of members (11 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: chess chambers 2 broadway court chesham buckinghamshire HP5 1EG (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: chess chambers 2 broadway court chesham buckinghamshire HP5 1EG (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
14 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 1999Ad 01/03/99--------- £ si 8@1=8 £ ic 1/9 (2 pages)
6 April 1999Ad 01/03/99--------- £ si 8@1=8 £ ic 1/9 (2 pages)
7 August 1998Incorporation (13 pages)
7 August 1998Incorporation (13 pages)