Company Name159 Southampton Way Residents' Association Limited
DirectorsSpencer John Heather and Emily Kate Otuko Theophilus
Company StatusActive
Company Number03614077
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Nicola Petra Wardley
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleActress
Correspondence Address159c Southampton Way
Camberwell
London
SE5 7EJ
Director NameMr Spencer John Heather
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleManager Eurostar
Country of ResidenceEngland
Correspondence Address159 Southampton Way
Camberwell
London
SE5 7EJ
Director NameMs Emily Kate Otuko Theophilus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressFlat B 159 Southampton Way
Camberwell
London
SE5 7EJ
Director NameAngela Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleAssistant Contracts Officer
Correspondence Address159b Southampton Way
Camberwell
London
SE5 7EJ
Director NamePaul Barry Ray-Gain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCatering Manager
Correspondence Address159a Southampton Way
Camberwell
London
SE5 7ES
Secretary NameRebecca Dawn Groves
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address159c Southampton Way
Camberwell
London
SE5 7ES
Director NameClifford Anthony Zenker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2004)
RoleConference Organiser
Correspondence Address159a Southampton Way
London
SE5 7EJ
Director NameMr Jerome Emmanuelle Botiba
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed13 August 2008(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159b Southampton Way
London
SE5 7EJ
Director NameMrs Sylvia Peter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2008(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159b Southampton Way
London
SE5 7EJ
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £5Emily Kate Otuko Theophilus
33.33%
Ordinary
1 at £5Nicola Petra Wardley
33.33%
Ordinary
1 at £5Spencer John Heather
33.33%
Ordinary

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
14 August 2023Director's details changed for Mr Spencer John Heather on 14 August 2023 (2 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 September 2022Change of details for Ms Nicola Petra Wardley as a person with significant control on 22 September 2022 (2 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
20 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
2 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
21 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
9 August 2017Notification of Spencer John Heather as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Nicola Petra Wardley as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Spencer John Heather as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Nicola Petra Wardley as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Emily Kate Otuko Theophilus as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Emily Kate Otuko Theophilus as a person with significant control on 9 August 2017 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Director's details changed for Spencer John Heather on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Spencer John Heather on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Spencer John Heather on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Spencer John Heather on 9 May 2016 (2 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(6 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
2 December 2014Appointment of Emily Kate Otuko Theophilus as a director on 17 October 2014 (3 pages)
2 December 2014Appointment of Emily Kate Otuko Theophilus as a director on 17 October 2014 (3 pages)
25 November 2014Termination of appointment of Sylvia Peter as a director on 17 October 2014 (1 page)
25 November 2014Termination of appointment of Jerome Emmanuelle Botiba as a director on 17 October 2014 (1 page)
25 November 2014Termination of appointment of Sylvia Peter as a director on 17 October 2014 (1 page)
25 November 2014Termination of appointment of Jerome Emmanuelle Botiba as a director on 17 October 2014 (1 page)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 15
(6 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 15
(6 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 15
(6 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 15
(6 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 August 2011Secretary's details changed for Nicola Petra Wardley on 13 August 2010 (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
23 August 2011Secretary's details changed for Nicola Petra Wardley on 13 August 2010 (1 page)
1 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 October 2010Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr. Jerome Emmanuelle Botiba on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Spencer John Heather on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mrs Sylvia Peter on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Spencer John Heather on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Spencer John Heather on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of Angela Miller as a director (1 page)
5 November 2009Appointment of Mr. Jerome Emmanuelle Botiba as a director (1 page)
5 November 2009Appointment of Mrs Sylvia Peter as a director (1 page)
5 November 2009Appointment of Mr. Jerome Emmanuelle Botiba as a director (1 page)
5 November 2009Appointment of Mrs Sylvia Peter as a director (1 page)
5 November 2009Termination of appointment of Angela Miller as a director (1 page)
29 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 April 2009Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
2 April 2009Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
24 September 2008Return made up to 12/08/08; full list of members (4 pages)
24 September 2008Return made up to 12/08/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (3 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (3 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (3 pages)
11 October 2007Return made up to 12/08/07; full list of members (3 pages)
11 October 2007Return made up to 12/08/07; full list of members (3 pages)
21 September 2006Return made up to 12/08/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Accounts for a dormant company made up to 31 August 2006 (3 pages)
21 September 2006Return made up to 12/08/06; full list of members (3 pages)
21 September 2006Location of debenture register (1 page)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 12/08/05; full list of members (3 pages)
6 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
6 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
4 May 2004Registered office changed on 04/05/04 from: 159C southampton way camberwell london SE5 7EJ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 159C southampton way camberwell london SE5 7EJ (1 page)
19 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (1 page)
22 August 2003Return made up to 12/08/03; full list of members (7 pages)
22 August 2003Return made up to 12/08/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 August 2002Return made up to 12/08/02; full list of members (8 pages)
23 August 2002Return made up to 12/08/02; full list of members (8 pages)
14 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
15 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
8 September 1999Return made up to 12/08/99; full list of members (6 pages)
8 September 1999Return made up to 12/08/99; full list of members (6 pages)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (14 pages)
12 August 1998Incorporation (14 pages)