Company NameRodings Place Residents Association Limited
DirectorJason Martin Winton
Company StatusActive
Company Number05453490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2005(18 years, 10 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 NameMr Jason Martin Winton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor And Notary Public
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, 9-12 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameJason Martin Winton
NationalityBritish
StatusCurrent
Appointed10 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressSwan House, 9-12 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Thillayampalam Parameshwaran
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN
Secretary NameMr Thillayampalam Parameshwaran
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN
Director NameMaureen Gladstone
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Oleastor Court
Ilford
Essex
IG5 0JX
Director NameElias Sampson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Oleastor Court
Ilford
Essex
IG5 0JX
Director NameHoward Gold
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Oleastor Court
Ilford
Essex
IG5 0JX
Director NameWarren Maslin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2015)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Oleastor Court
Ilford
Essex
IG5 0JX
Director NameIvan Silver
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceRetired
Correspondence AddressFlat 21 Oleastor Court
Ilford
Essex
IG5 0JX
Director NameTafel Theodore Kanter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Oleastor Court Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSwan House, 9-12 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Thillayampalam Parameshwaran as a director on 7 April 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Secretary's details changed for Jason Martin Winton on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 445 High Road Woodford Green Essex IG8 0XE to C/O Thirsk Winton Llp Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA on 18 May 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
18 May 2015Registered office address changed from 445 High Road Woodford Green Essex IG8 0XE to C/O Thirsk Winton Llp Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA on 18 May 2015 (1 page)
18 May 2015Director's details changed for Mr Jason Martin Winton on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Jason Martin Winton on 18 May 2015 (2 pages)
18 May 2015Secretary's details changed for Jason Martin Winton on 18 May 2015 (1 page)
5 May 2015Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Tafel Theodore Kanter as a director on 20 April 2015 (1 page)
5 May 2015Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page)
5 May 2015Termination of appointment of Tafel Theodore Kanter as a director on 20 April 2015 (1 page)
28 April 2015Termination of appointment of Ivan Silver as a director on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Warren Maslin as a director on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Ivan Silver as a director on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Warren Maslin as a director on 20 April 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 no member list (8 pages)
6 June 2014Annual return made up to 16 May 2014 no member list (8 pages)
28 May 2014Termination of appointment of Elias Sampson as a director (1 page)
28 May 2014Termination of appointment of Elias Sampson as a director (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 16 May 2013 no member list (9 pages)
3 June 2013Annual return made up to 16 May 2013 no member list (9 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Martin Winton on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 16 May 2012 no member list (9 pages)
16 May 2012Annual return made up to 16 May 2012 no member list (9 pages)
16 May 2012Director's details changed for Jason Martin Winton on 16 May 2012 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 June 2011Annual return made up to 16 May 2011 (19 pages)
3 June 2011Annual return made up to 16 May 2011 (19 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
7 February 2011Termination of appointment of Maureen Gladstone as a director (2 pages)
7 February 2011Termination of appointment of Maureen Gladstone as a director (2 pages)
11 June 2010Annual return made up to 16 May 2010 (20 pages)
11 June 2010Annual return made up to 16 May 2010 (20 pages)
11 March 2010Registered office address changed from 85 Lord Avenue Clayhall Ilford Essex IG5 0HN on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 85 Lord Avenue Clayhall Ilford Essex IG5 0HN on 11 March 2010 (2 pages)
11 March 2010Appointment of Jason Martin Winton as a secretary (3 pages)
11 March 2010Appointment of Tafel Theodore Kanter as a director (3 pages)
11 March 2010Termination of appointment of Thillayampalam Parameshwaran as a secretary (2 pages)
11 March 2010Appointment of Jason Martin Winton as a secretary (3 pages)
11 March 2010Termination of appointment of Thillayampalam Parameshwaran as a secretary (2 pages)
11 March 2010Appointment of Tafel Theodore Kanter as a director (3 pages)
5 October 2009Appointment of Elias Sampson as a director (2 pages)
5 October 2009Appointment of Warren Maslin as a director (2 pages)
5 October 2009Appointment of Maureen Gladstone as a director (2 pages)
5 October 2009Appointment of Elias Sampson as a director (2 pages)
5 October 2009Appointment of Howard Gold as a director (2 pages)
5 October 2009Appointment of Howard Gold as a director (2 pages)
5 October 2009Appointment of Warren Maslin as a director (2 pages)
5 October 2009Appointment of Ivan Silver as a director (2 pages)
5 October 2009Appointment of Ivan Silver as a director (2 pages)
5 October 2009Appointment of Maureen Gladstone as a director (2 pages)
18 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
18 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 June 2009Annual return made up to 16/05/09 (2 pages)
4 June 2009Annual return made up to 16/05/09 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Registered office changed on 11/02/2009 from 16 hawthorn court herent drive clayhill ilford essex IG5 0HA (1 page)
11 February 2009Registered office changed on 11/02/2009 from 16 hawthorn court herent drive clayhill ilford essex IG5 0HA (1 page)
23 October 2008Appointment terminated director everdirector LIMITED (1 page)
23 October 2008Registered office changed on 23/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
23 October 2008Director and secretary appointed thillayampalam parameshwaran (2 pages)
23 October 2008Director appointed jason martin winton (2 pages)
23 October 2008Appointment terminated secretary eversecretary LIMITED (1 page)
23 October 2008Appointment terminated director everdirector LIMITED (1 page)
23 October 2008Appointment terminated secretary eversecretary LIMITED (1 page)
23 October 2008Director appointed jason martin winton (2 pages)
23 October 2008Director and secretary appointed thillayampalam parameshwaran (2 pages)
23 October 2008Registered office changed on 23/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
16 May 2008Annual return made up to 16/05/08 (2 pages)
16 May 2008Annual return made up to 16/05/08 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 May 2007Annual return made up to 16/05/07 (2 pages)
17 May 2007Annual return made up to 16/05/07 (2 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
1 June 2006Annual return made up to 16/05/06 (2 pages)
1 June 2006Annual return made up to 16/05/06 (2 pages)
16 May 2005Incorporation (31 pages)
16 May 2005Incorporation (31 pages)