Company NameWolsey Avenue Residents Association Limited
DirectorJames Edmund Iliffe
Company StatusActive
Company Number03866919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1999(24 years, 6 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 NameDr James Edmund Iliffe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Wolsey Avenue
Thames Ditton
KT7 0PU
Director NameMazin Daoud
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Secretary NameDavid Coventry
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleArchitect
Correspondence Address6 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameMr David Ingles Coventry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 21 October 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Secretary NameMazin Daoud
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2016)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Secretary NameMrs Charlotte Macartney
StatusResigned
Appointed29 March 2016(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2017)
RoleCompany Director
Correspondence Address5 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Director NameMrs Charlotte Lucinda Macartney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(16 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Wolsey Avenue
Thames Ditton
KT7 0PU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address6 Wolsey Avenue
Wolsey Avenue
Thames Ditton
KT7 0PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

12 December 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
13 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 August 2018Notification of James Edmund Iliffe as a person with significant control on 26 August 2018 (2 pages)
15 August 2018Cessation of Charlotte Lucinda Macartney as a person with significant control on 15 August 2018 (1 page)
15 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 July 2017Appointment of Dr James Edmund Iliffe as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Dr James Edmund Iliffe as a director on 6 July 2017 (2 pages)
19 February 2017Registered office address changed from 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU to 6 Wolsey Avenue Wolsey Avenue Thames Ditton KT7 0PU on 19 February 2017 (1 page)
19 February 2017Termination of appointment of Charlotte Lucinda Macartney as a director on 6 January 2017 (1 page)
19 February 2017Termination of appointment of Charlotte Macartney as a secretary on 6 January 2017 (1 page)
19 February 2017Termination of appointment of Charlotte Lucinda Macartney as a director on 6 January 2017 (1 page)
19 February 2017Termination of appointment of Charlotte Macartney as a secretary on 6 January 2017 (1 page)
19 February 2017Registered office address changed from 4 Wolsey Avenue Thames Ditton Surrey KT7 0PU to 6 Wolsey Avenue Wolsey Avenue Thames Ditton KT7 0PU on 19 February 2017 (1 page)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
20 October 2016Appointment of Mrs Charlotte Macartney as a director on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Mrs Charlotte Mccartney on 20 October 2016 (1 page)
20 October 2016Appointment of Mrs Charlotte Macartney as a director on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Mrs Charlotte Mccartney on 20 October 2016 (1 page)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Termination of appointment of Mazin Daoud as a secretary on 1 April 2016 (1 page)
26 July 2016Termination of appointment of Mazin Daoud as a director on 1 April 2016 (1 page)
26 July 2016Termination of appointment of Mazin Daoud as a director on 1 April 2016 (1 page)
26 July 2016Termination of appointment of Mazin Daoud as a secretary on 1 April 2016 (1 page)
30 March 2016Appointment of Mrs Charlotte Mccartney as a secretary on 29 March 2016 (2 pages)
30 March 2016Appointment of Mrs Charlotte Mccartney as a secretary on 29 March 2016 (2 pages)
17 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
17 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
23 October 2014Annual return made up to 15 October 2014 no member list (3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 October 2013Annual return made up to 15 October 2013 no member list (3 pages)
26 October 2013Annual return made up to 15 October 2013 no member list (3 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (3 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
24 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
24 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
22 October 2011Termination of appointment of David Coventry as a director (1 page)
22 October 2011Termination of appointment of David Coventry as a director (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
23 October 2010Annual return made up to 15 October 2010 no member list (4 pages)
23 October 2010Annual return made up to 15 October 2010 no member list (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
27 October 2009Director's details changed for Mazin Daoud on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mazin Daoud on 2 October 2009 (2 pages)
27 October 2009Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
27 October 2009Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mazin Daoud on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
27 October 2009Director's details changed for David Ingles Coventry on 2 October 2009 (2 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 October 2008Annual return made up to 15/10/08 (2 pages)
16 October 2008Annual return made up to 15/10/08 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 October 2007Annual return made up to 15/10/07 (2 pages)
15 October 2007Annual return made up to 15/10/07 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 October 2006Annual return made up to 15/10/06 (2 pages)
27 October 2006Annual return made up to 15/10/06 (2 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
17 October 2005Annual return made up to 15/10/05 (2 pages)
17 October 2005Annual return made up to 15/10/05 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 October 2004Annual return made up to 27/10/04 (4 pages)
22 October 2004Annual return made up to 27/10/04 (4 pages)
26 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
26 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Annual return made up to 27/10/03 (4 pages)
11 November 2003Annual return made up to 27/10/03 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 December 2002Annual return made up to 27/10/02
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Secretary resigned
(4 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Annual return made up to 27/10/02
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Secretary resigned
(4 pages)
13 December 2002New secretary appointed (2 pages)
25 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 October 2002Annual return made up to 27/10/01 (4 pages)
1 October 2002Annual return made up to 27/10/01 (4 pages)
13 February 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
13 February 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 October 2000Annual return made up to 27/10/00 (3 pages)
19 October 2000Annual return made up to 27/10/00 (3 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New director appointed (2 pages)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)