Company NameClifton Hill & Springfield Road Residents Association Limited
Company StatusDissolved
Company Number04386158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOlesya Alexandra Lek
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed27 February 2017(14 years, 12 months after company formation)
Appointment Duration3 years (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMrs Lisa Naomi Meir
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clifton Hill
London
NW8 0QE
Director NamePeter Benda
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2005)
RoleCompany Director
Correspondence Address24 Clifton Hill
London
NW8 0QG
Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Springfield Road
London
NW8 0QN
Director NameMr Ronald Herman Lossos
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Springfield Road
London
NW8 0QJ
Secretary NameDavid McMillan
NationalityBritish
StatusResigned
Appointed04 December 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Abbey Road
London
NW8 0QH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2,696
Cash£22,986
Current Liabilities£5,636

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2017Termination of appointment of Ronald Herman Lossos as a director on 26 February 2017 (2 pages)
9 March 2017Appointment of Olesya Alexandra Lek as a director on 27 February 2017 (3 pages)
30 January 2017Confirmation statement made on 25 December 2016 with updates (4 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (2 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (2 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Termination of appointment of David Mcmillan as a secretary (1 page)
2 March 2011Annual return made up to 31 December 2010 (14 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Annual return made up to 31 December 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Annual return made up to 31/12/08 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Annual return made up to 31/12/07 (3 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2007Annual return made up to 31/12/06 (3 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 February 2006Annual return made up to 31/12/05 (2 pages)
16 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Annual return made up to 31/12/04 (3 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 23/01/04
(3 pages)
17 January 2004Registered office changed on 17/01/04 from: 109 gloucester place london W1U 6JW (1 page)
11 June 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
18 March 2003Annual return made up to 04/03/03 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 280 grays inn road london WC1X 8EB (1 page)
15 March 2002New secretary appointed (2 pages)
4 March 2002Incorporation (29 pages)