Company Name10 Red Lion Square (West London) Residents Association Limited
DirectorsPaul John Corley and Richard Marcus Adam Follows
Company StatusActive
Company Number03827706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1999(24 years, 8 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 Paul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 16
10 Red Lion Square
London
WC1R 4QG
Director NameMr Richard Marcus Adam Follows
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2005(5 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
10 Red Lion Square Holborn
London
WC1R 4QG
Secretary NameBlocnet Limited (Corporation)
StatusCurrent
Appointed01 December 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressSuite 61 95 Wilton Road
London
SW1V 1BZ
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address73 Iffley Road
London
W6 0PD
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 March 2002)
RoleManaging Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleSales Marketing Director
Correspondence AddressThe Stables
Main Road
Edenbridge
Kent
TN8 6HU
Director NameAlexander Geoffrey Flower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 months after company formation)
Appointment Duration6 months (resigned 15 December 2000)
RoleTechnical Director
Correspondence AddressEaston 39 Courthouse Road
Maidenhead
Berkshire
SL6 6JA
Director NamePaul Richard Mark Gasper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2002)
RoleTechnical Director
Correspondence Address22 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameJane Elizabeth Topliss
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2004)
RolePilot
Correspondence AddressFlat 13
10 Red Lion Square
London
WC1R 4QG
Director NameMs Marion Sara Waldorf
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2003)
RoleTV Producer
Country of ResidenceGibraltar
Correspondence AddressApt 16
10 Red Lion Square
London
WC1R 4QG
Director NameMr Christopher Robert Sibson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 August 2015)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Red Lion Square
London
WC1R 4QG
Director NameDavid Alexander John Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2006)
RoleIT Director
Correspondence AddressFlat 6
10 Red Lion Square
London
WC1R 4QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed19 March 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 August 2011)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameOm Property Management (Corporation)
StatusResigned
Appointed17 August 2011(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2012)
Correspondence AddressQueensway 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Blocnet Limited 1st Floor
19 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
26 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 June 2020Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited 1st Floor 19 Borough High Street London SE1 9SE on 11 June 2020 (1 page)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 December 2018Registered office address changed from C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ England to 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page)
14 December 2018Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 February 2016Termination of appointment of Christopher Robert Sibson as a director on 19 August 2015 (1 page)
9 February 2016Termination of appointment of Christopher Robert Sibson as a director on 19 August 2015 (1 page)
28 January 2016Appointment of Blocnet Limited as a secretary on 1 December 2015 (2 pages)
28 January 2016Appointment of Blocnet Limited as a secretary on 1 December 2015 (2 pages)
15 October 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 15 July 2015 (1 page)
15 October 2015Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Peverel Secretarial Limited as a secretary on 15 July 2015 (1 page)
21 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
21 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
3 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 August 2014Annual return made up to 18 August 2014 no member list (5 pages)
20 August 2014Annual return made up to 18 August 2014 no member list (5 pages)
24 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (5 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (5 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 August 2012Annual return made up to 18 August 2012 no member list (5 pages)
28 August 2012Annual return made up to 18 August 2012 no member list (5 pages)
26 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
26 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 April 2012Termination of appointment of Om Property Management as a secretary (1 page)
23 April 2012Termination of appointment of Om Property Management as a secretary (1 page)
24 August 2011Annual return made up to 18 August 2011 no member list (5 pages)
24 August 2011Annual return made up to 18 August 2011 no member list (5 pages)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
23 August 2011Director's details changed for Richard Marcus Adam Follows on 17 August 2011 (2 pages)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Director's details changed for Christopher Robert Sibson on 17 August 2011 (2 pages)
23 August 2011Director's details changed for Richard Marcus Adam Follows on 17 August 2011 (2 pages)
23 August 2011Director's details changed for Christopher Robert Sibson on 17 August 2011 (2 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
13 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (5 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (5 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 August 2009Annual return made up to 18/08/09 (3 pages)
20 August 2009Annual return made up to 18/08/09 (3 pages)
30 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 September 2008Annual return made up to 18/08/08 (3 pages)
3 September 2008Annual return made up to 18/08/08 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
5 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
20 August 2007Annual return made up to 18/08/07 (2 pages)
20 August 2007Annual return made up to 18/08/07 (2 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 September 2006Annual return made up to 18/08/06 (2 pages)
1 September 2006Annual return made up to 18/08/06 (2 pages)
26 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
5 October 2005Annual return made up to 18/08/05 (2 pages)
5 October 2005Annual return made up to 18/08/05 (2 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 February 2005Annual return made up to 18/08/04 (5 pages)
18 February 2005Annual return made up to 18/08/04 (5 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
12 September 2003Annual return made up to 18/08/03 (5 pages)
12 September 2003Annual return made up to 18/08/03 (5 pages)
10 September 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
10 September 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
20 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
22 October 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
3 October 2002Annual return made up to 18/08/02 (5 pages)
3 October 2002Annual return made up to 18/08/02 (5 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
23 August 2001Annual return made up to 18/08/01
  • 363(287) ‐ Registered office changed on 23/08/01
(4 pages)
23 August 2001Annual return made up to 18/08/01
  • 363(287) ‐ Registered office changed on 23/08/01
(4 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
19 September 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
6 September 2000Annual return made up to 18/08/00 (5 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Annual return made up to 18/08/00 (5 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
10 May 2000New director appointed (8 pages)
10 May 2000New director appointed (8 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
18 August 1999Incorporation (42 pages)
18 August 1999Incorporation (42 pages)