Company Name46 Dawes Road Residents Association Limited
Company StatusActive
Company Number03974836
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Ann Priestley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleHM Diplomatic Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Church Stoke
Montgomery
Powys
SY15 6TE
Wales
Director NameMaria Francisca De Juan
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed07 January 2003(2 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address46b Dawes Road
London
SW6 7EN
Director NameMr Nicolas Roger Masson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2020(20 years after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46a Dawes Road
London
SW6 7EN
Secretary NameMrs Nada Sawadi
StatusCurrent
Appointed27 April 2020(20 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address46a Dawes Road
London
SW6 7EN
Director NameSameer Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleAccountant
Correspondence Address63 Oxnead
Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr Caspar William Joder Mackay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 15 July 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 28 Stanhope Gardens
London
SW7 5QX
Secretary NameMr Caspar William Joder Mackay
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 28 Stanhope Gardens
London
SW7 5QX
Director NameMrs Lacey Bradley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address46 Dawes Road
Flat A
London
SW6 7EN
Secretary NameMrs Lacey Bradley
StatusResigned
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2019)
RoleCompany Director
Correspondence Address46a Dawes Road
London
SW6 7EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY

Location

Registered Address46a Dawes Road
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Carol Priestley
33.33%
Ordinary
1 at £1Caspar Mackay
33.33%
Ordinary
1 at £1Maria Francisca De Juan
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

4 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
5 March 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
27 April 2020Appointment of Mr Nicolas Roger Masson as a director on 27 April 2020 (2 pages)
27 April 2020Notification of Nicolas Roger Masson as a person with significant control on 15 November 2019 (2 pages)
27 April 2020Appointment of Mrs Nada Sawadi as a secretary on 27 April 2020 (2 pages)
27 April 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 3
(3 pages)
11 December 2019Resolutions
  • RES13 ‐ Company business 30/08/2017
(4 pages)
17 November 2019Termination of appointment of Lacey Bradley as a director on 15 November 2019 (1 page)
17 November 2019Termination of appointment of Lacey Bradley as a secretary on 15 November 2019 (1 page)
17 November 2019Cessation of Lacey Bradley as a person with significant control on 15 November 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
9 January 2018Change of details for Mrs Lacey Bradley as a person with significant control on 22 September 2017 (2 pages)
5 January 2018Director's details changed for Mrd Lacey Bradley on 22 September 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Director's details changed for Miss Lacey Sayer on 22 September 2017 (2 pages)
22 December 2017Change of details for Miss Lacey Sayer as a person with significant control on 22 September 2017 (2 pages)
22 December 2017Secretary's details changed for Miss Lacey Sayer on 22 September 2017 (1 page)
30 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Appointment of Miss Lacey Sayer as a secretary on 1 January 2017 (2 pages)
9 January 2017Registered office address changed from Flat 7 28 Stanhope Gardens London SW7 5QX to 46a Dawes Road London SW6 7EN on 9 January 2017 (1 page)
9 January 2017Appointment of Miss Lacey Sayer as a director on 1 January 2017 (2 pages)
9 January 2017Registered office address changed from Flat 7 28 Stanhope Gardens London SW7 5QX to 46a Dawes Road London SW6 7EN on 9 January 2017 (1 page)
9 January 2017Appointment of Miss Lacey Sayer as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Miss Lacey Sayer as a director on 1 January 2017 (2 pages)
15 July 2016Termination of appointment of Caspar William Joder Mackay as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Caspar William Joder Mackay as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Caspar William Joder Mackay as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Caspar William Joder Mackay as a secretary on 15 July 2016 (1 page)
8 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(5 pages)
8 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 3
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
(5 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
(5 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 April 2013Director's details changed for Mr Caspar William Joder Mackay on 1 February 2010 (2 pages)
21 April 2013Director's details changed for Mr Caspar William Joder Mackay on 1 February 2010 (2 pages)
21 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
21 April 2013Director's details changed for Mr Caspar William Joder Mackay on 1 February 2010 (2 pages)
21 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Registered office address changed from 8 Alexander Square London SW3 2AY United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 8 Alexander Square London SW3 2AY United Kingdom on 14 May 2012 (1 page)
13 May 2012Secretary's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (1 page)
13 May 2012Secretary's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (1 page)
13 May 2012Secretary's details changed for Mr Caspar William Joder Mackay on 1 April 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
15 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Caspar William Joder Mackay on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Carol Priestley on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Carol Priestley on 1 April 2010 (2 pages)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Maria Francisca De Juan on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Maria Francisca De Juan on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Maria Francisca De Juan on 1 April 2010 (2 pages)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Carol Priestley on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Caspar William Joder Mackay on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Caspar William Joder Mackay on 1 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from flat 4 headingley castle 70 headingley lane leeds west yorkshire LS6 2DJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from flat 4 headingley castle 70 headingley lane leeds west yorkshire LS6 2DJ (1 page)
7 August 2009Director and secretary's change of particulars / caspar mackay / 05/08/2009 (1 page)
7 August 2009Director and secretary's change of particulars / caspar mackay / 05/08/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from flat 4 headingley castle 70 headingley lane leeds west yorkshire LS6 2DH (1 page)
13 May 2009Registered office changed on 13/05/2009 from flat 4 headingley castle 70 headingley lane leeds west yorkshire LS6 2DH (1 page)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / caspar mackay / 13/04/2009 (2 pages)
13 May 2009Director and secretary's change of particulars / caspar mackay / 13/04/2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 17/04/07; full list of members (3 pages)
6 June 2007Return made up to 17/04/07; full list of members (3 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 May 2004Secretary's particulars changed (2 pages)
18 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Director's particulars changed (2 pages)
18 May 2004Director's particulars changed (2 pages)
18 May 2004Secretary's particulars changed (2 pages)
18 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2003Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: alliance house 12 caxton street london SW1H 0QY (1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Return made up to 17/04/03; full list of members (8 pages)
20 May 2003Return made up to 17/04/03; full list of members (8 pages)
25 February 2003Amended accounts made up to 30 April 2001 (2 pages)
25 February 2003Amended accounts made up to 30 April 2001 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
4 October 2002Return made up to 26/03/02; change of members (6 pages)
4 October 2002Return made up to 26/03/02; change of members (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
1 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
17 April 2000Incorporation (18 pages)
17 April 2000Incorporation (18 pages)