Company NameMandeville Close Residents Association Limited
DirectorsAdrian John Parker and Mariella Inguaggiato
Company StatusActive
Company Number04535361
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameAdrian John Parker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandeville Close
Wimbledon
London
SW20 8SB
Director NameMs Mariella Inguaggiato
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NameRidgway Financial Services Limited (Corporation)
StatusCurrent
Appointed21 September 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 9 months (resigned 16 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMaureen O'Sullivan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2007)
RoleRetired
Correspondence Address96 Athur Road
Wimbledon
London
SW19 7DT
Director NameGilian Helen Swain
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2005)
RoleRetired Company Secretary
Correspondence Address8 Mandeville Close
London
SW20 8SB
Director NameKaren Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2005)
RoleAdmin Assistant
Correspondence Address4 Mandeville Close
London
SW20 8SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adrian John Parker
11.11%
Ordinary
1 at £1Bernice Gillian Smallwood
11.11%
Ordinary
1 at £1Gillian Helen Swain
11.11%
Ordinary
1 at £1Jean Anne Norton
11.11%
Ordinary
1 at £1Maureen O'sullivan
11.11%
Ordinary
1 at £1Nadia Barcellona & Roberto Barcellona & Salvina Barcellona & Pietro Calogero Barcellona
11.11%
Ordinary
1 at £1Nicola Jayne Gerza & Sean James Mckenna
11.11%
Ordinary
1 at £1Oliver John Plummer
11.11%
Ordinary
1 at £1P. Vogt
11.11%
Ordinary

Financials

Year2014
Net Worth£11,788
Cash£11,285
Current Liabilities£571

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

24 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
17 January 2024Registered office address changed from 9 Seagrave Road London SW6 1RP to 16 Ridgway Place London SW19 4EP on 17 January 2024 (1 page)
16 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 June 2021Appointment of Ms Mariella Inguaggiato as a director on 16 June 2021 (2 pages)
23 June 2021Termination of appointment of Oliver John Plummer as a director on 16 June 2021 (1 page)
23 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
9 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
22 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9
(6 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9
(6 pages)
23 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 9
(6 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 9
(6 pages)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9
(6 pages)
28 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9
(6 pages)
2 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
16 October 2010Director's details changed for Adrian John Parker on 1 January 2010 (2 pages)
16 October 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
16 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
16 October 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
16 October 2010Director's details changed for Adrian John Parker on 1 January 2010 (2 pages)
16 October 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
16 October 2010Director's details changed for Adrian John Parker on 1 January 2010 (2 pages)
16 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
11 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 13/09/09; full list of members (6 pages)
23 September 2009Return made up to 13/09/09; full list of members (6 pages)
8 July 2009Return made up to 13/09/08; full list of members (7 pages)
8 July 2009Return made up to 13/09/08; full list of members (7 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 December 2008Return made up to 08/02/08; full list of members (9 pages)
29 December 2008Return made up to 08/02/08; full list of members (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 October 2007Return made up to 13/09/07; change of members (7 pages)
23 October 2007Return made up to 13/09/07; change of members (7 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
10 October 2006Return made up to 13/09/06; no change of members (7 pages)
10 October 2006Return made up to 13/09/06; no change of members (7 pages)
8 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
29 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
13 October 2004Return made up to 13/09/04; no change of members (8 pages)
13 October 2004Return made up to 13/09/04; no change of members (8 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
14 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(10 pages)
14 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(10 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 15 greycoat place london SW1P 1SB (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 15 greycoat place london SW1P 1SB (1 page)
14 October 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
13 September 2002Incorporation (19 pages)
13 September 2002Incorporation (19 pages)