Company Name4-6A Worcester Road E.17 Residents Association Limited
Company StatusActive
Company Number05153887
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Chee Keong Lai
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressC/O Bridgehouse Company Secretaries Third Floor
5 St. Bride Street
London
EC4A 4AS
Director NameMr Graham Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressC/O Bridgehouse Company Secretaries Third Floor
5 St. Bride Street
London
EC4A 4AS
Director NameDino Disha
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAlbanian
StatusCurrent
Appointed24 April 2009(4 years, 10 months after company formation)
Appointment Duration15 years
RoleIT Support Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgehouse Company Secretaries Third Floor
5 St. Bride Street
London
EC4A 4AS
Director NameMaria Zazovskaya
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence AddressC/O Bridgehouse Company Secretaries Third Floor
5 St. Bride Street
London
EC4A 4AS
Secretary NameBridgehouse Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years
Correspondence AddressThird Floor 5 St. Bride Street
London
EC4A 4AS
Director NameShaun Julian Canon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleProject Manager (Education)
Correspondence Address4 Worcester Road
Higham
London
E17 5QR
Director NameDarren Keith Matthewson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleStaff Trainer
Correspondence Address4 Worcester Road
Higham Hill
London
E17 5QR
Director NameMs Victoria Booker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4m Portman Mansions Chiltern Street
London
W1U 6NS
Secretary NameMs Victoria Booker
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Nickleby Way
Stotfold
Hitchin
Hertfordshire
SG5 4FJ
Director NameJames Shu Yun Taverner Chan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 August 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address3 Richmond Road
Uplands
Swansea
SA2 0RB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Dino Disha & Monika Zolnowska-disha
25.00%
Ordinary
1 at £10Graham Lewis
25.00%
Ordinary
1 at £10Simon Chee Keong Lai
25.00%
Ordinary
1 at £10Victoria Booker
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

13 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
7 August 2023Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page)
3 August 2023Secretary's details changed for Bridgehouse Company Secretaries Limited on 2 August 2023 (1 page)
16 June 2023Register inspection address has been changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Suite Lg 03, Bridge House 181 Queen Victoria Street London EC4V 4EG (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 June 2023Director's details changed for Dino Disha on 16 June 2022 (2 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Graham Lewis on 1 June 2022 (2 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 December 2021Secretary's details changed for Bridgehouse Company Secretaries Limited on 1 December 2021 (1 page)
1 December 2021Registered office address changed from C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 October 2019Second filing to change the details of Bridgehouse Company Secretaries Limited as a secretary (6 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 February 2019Director's details changed for Mr Graham Lewis on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Maria Zazovskaya on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Dino Disha on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Simon Chee Keong Lai on 1 February 2019 (2 pages)
6 February 2019Secretary's details changed for Bridgehouse Company Secretaries Ltd on 1 February 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 31/10/2019.
(2 pages)
4 February 2019Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS on 4 February 2019 (1 page)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 October 2017Register inspection address has been changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD (1 page)
4 October 2017Register inspection address has been changed from Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD (1 page)
3 October 2017Director's details changed for Dino Disha on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Simon Chee Keong Lai on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 3 Richmond Road Uplands Swansea SA2 0RB to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 3 Richmond Road Uplands Swansea SA2 0RB to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 3 October 2017 (1 page)
3 October 2017Director's details changed for Maria Zazovskaya on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Maria Zazovskaya on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Simon Chee Keong Lai on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Graham Lewis on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Bridgehouse Company Secretaries Ltd on 3 October 2017 (1 page)
3 October 2017Director's details changed for Dino Disha on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Bridgehouse Company Secretaries Ltd on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Graham Lewis on 3 October 2017 (2 pages)
4 September 2017Termination of appointment of James Shu Yun Taverner Chan as a director on 23 August 2017 (1 page)
4 September 2017Termination of appointment of James Shu Yun Taverner Chan as a director on 23 August 2017 (1 page)
17 July 2017Appointment of Maria Zazovskaya as a director on 12 May 2017 (2 pages)
17 July 2017Appointment of James Shu Yun Taverner Chan as a director on 12 May 2017 (2 pages)
17 July 2017Appointment of Maria Zazovskaya as a director on 12 May 2017 (2 pages)
17 July 2017Appointment of James Shu Yun Taverner Chan as a director on 12 May 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 May 2017Termination of appointment of Victoria Booker as a director on 12 May 2017 (1 page)
30 May 2017Termination of appointment of Victoria Booker as a director on 12 May 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Register inspection address has been changed to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT (1 page)
20 June 2016Register inspection address has been changed to Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT (1 page)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40
(7 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40
(7 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40
(7 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40
(7 pages)
5 June 2015Director's details changed for Ms Victoria Booker on 29 May 2015 (2 pages)
5 June 2015Director's details changed for Ms Victoria Booker on 29 May 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page)
18 February 2015Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page)
18 February 2015Secretary's details changed for Bridgehouse Company Secretaries Ltd on 2 February 2015 (1 page)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 40
(7 pages)
15 June 2014Secretary's details changed for Bridgehouse Company Secretaries Ltd on 18 December 2013 (1 page)
15 June 2014Secretary's details changed for Bridgehouse Company Secretaries Ltd on 18 December 2013 (1 page)
15 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 40
(7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Secretary's details changed for Bridgehouse Company Secretaries Limited on 22 June 2012 (1 page)
22 June 2012Director's details changed for Simon Chee Keong Lai on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
22 June 2012Secretary's details changed for Bridgehouse Company Secretaries Limited on 22 June 2012 (1 page)
22 June 2012Director's details changed for Graham Lewis on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Simon Chee Keong Lai on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Dino Disha on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
22 June 2012Director's details changed for Graham Lewis on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Dino Disha on 22 June 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 15/06/09; full list of members (5 pages)
16 June 2009Return made up to 15/06/09; full list of members (5 pages)
29 May 2009Director appointed dino disha (1 page)
29 May 2009Director appointed dino disha (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (5 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 June 2008Director's change of particulars / victoria booker / 30/06/2007 (1 page)
25 June 2008Director's change of particulars / victoria booker / 30/06/2007 (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from 25 nickleby way, stotfold hitchin hertfordshire SG5 4FJ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 25 nickleby way, stotfold hitchin hertfordshire SG5 4FJ (1 page)
15 May 2008Appointment terminated secretary victoria booker (1 page)
15 May 2008Appointment terminated secretary victoria booker (1 page)
15 May 2008Secretary appointed bridgewater company secretaries LIMITED (1 page)
15 May 2008Secretary appointed bridgewater company secretaries LIMITED (1 page)
9 July 2007Registered office changed on 09/07/07 from: 147 pixmore way letchworth garden city hertfordshire SG6 1QS (1 page)
9 July 2007Registered office changed on 09/07/07 from: 147 pixmore way letchworth garden city hertfordshire SG6 1QS (1 page)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 July 2006Return made up to 15/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Return made up to 15/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4 worcester road higham hill london E17 5QR (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4 worcester road higham hill london E17 5QR (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (12 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (12 pages)
21 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (24 pages)
15 June 2004Incorporation (24 pages)