Company NameHungerford House Residents Association Limited
Company StatusActive
Company Number03814118
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 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 NameMr Gerald Keith Newson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence Address23 Hungerford House
Napier Place
London
W14 8LY
Director NameMr Richard Thomas Sheppard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Hungerford House
Napier Place
London
W14 8LY
Director NameDr Genevieve Chan
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed06 October 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address22 Napier Place
Kensington
London
W14 8LY
Secretary NameMrs Lesley Alexander
StatusCurrent
Appointed01 June 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameJanet Elizabeth Campailla
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address14 Hungerford House
London
W14 8LY
Director NameMr Nicholas Titus Campailla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hungerford House
Napier Place
London
W14 8LY
Secretary NameMr Nicholas Titus Campailla
NationalityEnglish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hungerford House
Napier Place
London
W14 8LY
Director NameMr Richard Edwin Lancaster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleEngineering Manager
Country of ResidenceUnited States
Correspondence Address4 Hungerford House
Napier Place
London
W14 8LY
Secretary NameMr Gerald Keith Newson
NationalityBritish
StatusResigned
Appointed26 January 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Hungerford House
Napier Place
London
W14 8LY
Director NameMrs Ensieh Ghasemi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2012)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hungerford House
Napier Place
London
W14 8LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.coinauction.org

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andreas Matopoulos & Liliya Maytek
5.88%
Ordinary
1 at £1Barbara Kirkby & David Walter Charles Kirkby
5.88%
Ordinary
1 at £1Embassy Of The Republic Of Bulgaria
5.88%
Ordinary
1 at £1Ensieh Ghasemi & Hesamodin Eshghollahi
5.88%
Ordinary
1 at £1George Ali Kaveh Mobargha
5.88%
Ordinary
1 at £1Julian F.l Bennett
5.88%
Ordinary
1 at £1Miss May Sabbah Allawi
5.88%
Ordinary
1 at £1Mojgan Jahan Etemad
5.88%
Ordinary
1 at £1Mr Gerald Keith Newson
5.88%
Ordinary
1 at £1Mr Nicholas Titus Campailla & Mrs Janet Elizabeth Campailla
5.88%
Ordinary
1 at £1Mr Richard Edwin Lancaster
5.88%
Ordinary
1 at £1Mrs Attared Sarraf & Mr Richard Thomas Sheppard
5.88%
Ordinary
1 at £1Mrs Gevevieve Chan Spence
5.88%
Ordinary
1 at £1Mrs Lieselotte Mirbod & Mojtaba Mirbod
5.88%
Ordinary
1 at £1Mrs Nisreen Hassan Al-jaff & Mr Sabah Hashim Allawi
5.88%
Ordinary
1 at £1Mrs Soussan Hashhemi Fatourechi
5.88%
Ordinary
1 at £1Nigel Gerald Raffety & Rosemary Bridge Raffety
5.88%
Ordinary

Financials

Year2014
Net Worth£2,400
Cash£3,195
Current Liabilities£814

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with updates (6 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
22 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
1 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17
(7 pages)
1 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 17
(7 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17
(7 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 19
(7 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 19
(7 pages)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 November 2012Termination of appointment of Richard Lancaster as a director (1 page)
6 November 2012Termination of appointment of Richard Lancaster as a director (1 page)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
4 July 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page)
4 July 2012Appointment of Mrs Lesley Alexander as a secretary (1 page)
4 July 2012Termination of appointment of Gerald Newson as a secretary (1 page)
4 July 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page)
4 July 2012Appointment of Mrs Lesley Alexander as a secretary (1 page)
4 July 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Gerald Newson as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Termination of appointment of Ensieh Ghasemi as a director (1 page)
7 March 2012Termination of appointment of Ensieh Ghasemi as a director (1 page)
19 October 2011Appointment of Dr Genevieve Chan as a director (2 pages)
19 October 2011Appointment of Dr Genevieve Chan as a director (2 pages)
14 October 2011Appointment of Mrs Ensieh Ghasemi as a director (2 pages)
14 October 2011Appointment of Mrs Ensieh Ghasemi as a director (2 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
23 August 2011Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Gerald Keith Newson on 1 January 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 19
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 20 February 2011
  • GBP 19
(3 pages)
18 August 2010Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Richard Thomas Sheppard on 1 January 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page)
17 August 2009Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page)
17 August 2009Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page)
17 August 2009Return made up to 21/07/09; full list of members (10 pages)
17 August 2009Return made up to 21/07/09; full list of members (10 pages)
17 August 2009Director and secretary's change of particulars / gerald newson / 01/01/2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 September 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
1 September 2008Director and secretary's change of particulars / gerald newson / 31/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / gerald newson / 31/08/2008 (1 page)
1 September 2008Return made up to 21/07/08; full list of members (10 pages)
1 September 2008Return made up to 21/07/08; full list of members (10 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 21/07/07; full list of members (6 pages)
11 September 2007Return made up to 21/07/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 21/07/06; full list of members (6 pages)
7 August 2006Return made up to 21/07/06; full list of members (6 pages)
7 August 2006Registered office changed on 07/08/06 from: 30 old burlington street london W1S 3NL (1 page)
7 August 2006Registered office changed on 07/08/06 from: 30 old burlington street london W1S 3NL (1 page)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned (1 page)
2 August 2005Return made up to 21/07/05; full list of members (12 pages)
2 August 2005Return made up to 21/07/05; full list of members (12 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 21/07/04; full list of members (9 pages)
17 August 2004Return made up to 21/07/04; full list of members (9 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 July 2003Return made up to 21/07/03; full list of members (12 pages)
31 July 2003Return made up to 21/07/03; full list of members (12 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 21/07/02; change of members
  • 363(287) ‐ Registered office changed on 06/08/02
(8 pages)
6 August 2002Return made up to 21/07/02; change of members
  • 363(287) ‐ Registered office changed on 06/08/02
(8 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 July 2001Return made up to 21/07/01; no change of members (6 pages)
29 July 2001Return made up to 21/07/01; no change of members (6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 October 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/00
(11 pages)
24 October 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/00
(11 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 November 1999Memorandum and Articles of Association (16 pages)
25 November 1999Memorandum and Articles of Association (16 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (18 pages)
21 July 1999Incorporation (18 pages)