Company Name20 Hastings Road Residents Co. Ltd
Company StatusActive
Company Number05716420
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 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 NameSally Elizabeth Anne Donaldson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 12 months
RolePre Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 20 Hastings Road
Ealing
London
W13 8QH
Director NameMr Ronald Brian Tovey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address58 Lye Green Road
Chesham
HP5 3LS
Director NameCarla Margaret Swift
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Dale Street
Chiswick
London
W4 2BZ
Director NamePeter Prickett
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Developer Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Hastings Road
West Ealing
London
W13 8QH
Director NameMiss Nadia Amin
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Jessel Davda
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(15 years after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7, 20 Hastings Road 20 Hastings Road
London
W13 8QH
Director NameMrs Almaz Ismayilova
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(15 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brunswick Road Brunswick Road
London
W5 1BD
Director NameMr Andrew Geraghty
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameLeda Shawyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2016)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 20 Hastings Road
Ealing
London
W13 8QH
Secretary NameElaine Karen Marechal
NationalityBelgian
StatusResigned
Appointed01 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2007)
RoleFinancial Accountant
Correspondence Address11 Arenall Road
Waiuku
Rd4
Director NameStephen Alexander Breen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 20 Hastings Road
West Ealing
London
W13 8QH
Director NameClair Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
20 Hastings Road Ealing
London
W13 8QH
Director NameMrs Edith Maria Madeleine Eggington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2015(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carla Margaret Swift
14.29%
Ordinary
1 at £1Dr Ronald Brian Tovey
14.29%
Ordinary
1 at £1Edith Eddington
14.29%
Ordinary
1 at £1Leda Charlotte Shawyer
14.29%
Ordinary
1 at £1Marilyn Norma Prickett & Peter Alexander Prickett
14.29%
Ordinary
1 at £1Nadia Amin & Raddasah Amin
14.29%
Ordinary
1 at £1Sally Elizabeth Anne Donaldson
14.29%
Ordinary

Financials

Year2014
Net Worth£93,429
Current Liabilities£3,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2023Second filing for the appointment of Mr Andrew Geraghty as a director (3 pages)
11 April 2023Second filing for the appointment of Mr Andrew Geraghty as a director (3 pages)
3 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
3 March 2023Termination of appointment of Andrew Geraghty as a director on 1 March 2023 (1 page)
27 February 2023Termination of appointment of Carla Margaret Swift as a director on 27 February 2023 (1 page)
27 February 2023Termination of appointment of Sally Elizabeth Anne Donaldson as a director on 27 February 2023 (1 page)
5 September 2022Appointment of Mr Andrew Geraghty as a director on 27 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2023. and again on 01/06/23
(3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 March 2021Statement of capital following an allotment of shares on 24 July 2020
  • GBP 8
(3 pages)
30 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
17 March 2021Appointment of Mrs Almaz Ismayilova as a director on 12 March 2021 (2 pages)
17 March 2021Appointment of Mr Jessel Davda as a director on 12 March 2021 (2 pages)
17 March 2021Termination of appointment of Edith Maria Madeleine Eggington as a director on 1 April 2020 (1 page)
29 September 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 8
(3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Registered office address changed from C/O C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Termination of appointment of Leda Shawyer as a director on 30 August 2016 (1 page)
7 March 2017Termination of appointment of Leda Shawyer as a director on 30 August 2016 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7
(10 pages)
18 March 2016Termination of appointment of Clair Jones as a director on 22 February 2015 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7
(10 pages)
18 March 2016Appointment of Mrs Edith Maria Madeleine Eggington as a director on 1 August 2015 (2 pages)
18 March 2016Appointment of Mrs Edith Maria Madeleine Eggington as a director on 1 August 2015 (2 pages)
18 March 2016Termination of appointment of Clair Jones as a director on 22 February 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7
(10 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7
(10 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7
(10 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7
(10 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (10 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Registered office address changed from Flat 7 20 Hastings Road London W13 8QH on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Flat 7 20 Hastings Road London W13 8QH on 17 March 2011 (1 page)
15 March 2011Appointment of Miss Nadia Amin as a director (2 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
15 March 2011Appointment of Miss Nadia Amin as a director (2 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
14 March 2011Termination of appointment of Stephen Breen as a director (1 page)
14 March 2011Termination of appointment of Stephen Breen as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Director's details changed for Clair Jones on 21 February 2010 (2 pages)
8 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
8 April 2010Director's details changed for Peter Prickett on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Leda Shawyer on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Doctor Ronald Brian Tovey on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Clair Jones on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Sally Elizabeth Anne Donaldson on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Peter Prickett on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Carla Margaret Swift on 21 February 2010 (2 pages)
8 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
8 April 2010Director's details changed for Carla Margaret Swift on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Leda Shawyer on 21 February 2010 (2 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
8 April 2010Director's details changed for Doctor Ronald Brian Tovey on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages)
8 April 2010Director's details changed for Sally Elizabeth Anne Donaldson on 21 February 2010 (2 pages)
8 April 2010Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Return made up to 21/02/09; full list of members (7 pages)
7 April 2009Return made up to 21/02/09; full list of members (7 pages)
6 April 2009Return made up to 21/02/08; full list of members (10 pages)
6 April 2009Return made up to 21/02/08; full list of members (10 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
22 June 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
21 February 2006Incorporation (14 pages)
21 February 2006Incorporation (14 pages)