Company NameGo Residents Association Limited
Company StatusActive
Company Number05777374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2006(18 years 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 NameSteven Graham Aukett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Calder Court
Riverside Close
Romford
Essex
RM1 1EN
Director NameMr Joseph Warner
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressFlat 25 46 Coldharbour
London
E14 9NT
Director NameMr Jeremy Chow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Calder Court Riverside Close
Romford
RM1 1EN
Secretary NameMichael Laurie Magar Ltd (Corporation)
StatusCurrent
Appointed01 May 2013(7 years after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressPremiere House 2nd Floor
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Jeremy Paul Marcus
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15
9 Kean Street Covent Garden
London
WC2B 4AZ
Director NameMr Steven Hancocks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Old Park Road South
Enfield
Middlesex
EN2 7DB
Secretary NameMr Charles Richard Green
NationalityBritish
StatusResigned
Appointed02 October 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameMr Grenville Roberts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 2015)
RoleCompany Director Insuran
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LH
Director NameMr Colin Graham Johnson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 2015)
RoleCustomers Service Manag
Country of ResidenceEngland
Correspondence AddressArrow House Chelmer Avenue
Little Waltham
Chelmsford
Essex
CM3 3PB
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMr Christian De Prisco
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2019)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address15 Calder Court Riverside Close
Romford
RM1 1EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2013)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressC/O Michael Laurie Magar 2nd Floor, Premiere House
Elstree Way
Borehamwood
London
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 November 2019Termination of appointment of Christian De Prisco as a director on 8 November 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 June 2017Appointment of Mr Christian De Prisco as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Christian De Prisco as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Jeremy Chow as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Jeremy Chow as a director on 6 June 2017 (2 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
13 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
13 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 June 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 June 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
10 June 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Colin Graham Johnson as a director on 10 June 2015 (1 page)
10 June 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Grenville Roberts as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Grenville Roberts as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Colin Graham Johnson as a director on 10 June 2015 (1 page)
27 May 2015Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page)
27 May 2015Annual return made up to 11 April 2015 no member list (6 pages)
27 May 2015Director's details changed for Steven Graham Aukett on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Colin Graham Johnson on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Steven Graham Aukett on 27 May 2015 (2 pages)
27 May 2015Annual return made up to 11 April 2015 no member list (6 pages)
27 May 2015Director's details changed for Mr Joseph Warner on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Colin Graham Johnson on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Joseph Warner on 27 May 2015 (2 pages)
27 May 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
27 May 2015Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page)
3 July 2014Annual return made up to 11 April 2014 no member list (6 pages)
3 July 2014Annual return made up to 11 April 2014 no member list (6 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 June 2013Annual return made up to 11 April 2013 (16 pages)
6 June 2013Annual return made up to 11 April 2013 (16 pages)
1 May 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
1 May 2013Appointment of Michael Laurie Magar Ltd as a secretary (2 pages)
1 May 2013Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
1 May 2013Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
18 April 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2013 (1 page)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 11 April 2012 no member list (6 pages)
18 June 2012Annual return made up to 11 April 2012 no member list (6 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 September 2011Director's details changed for Mr Colin Graham Johnson on 10 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Colin Graham Johnson on 10 September 2011 (2 pages)
13 June 2011Annual return made up to 11 April 2011 no member list (6 pages)
13 June 2011Director's details changed for Colin Johnson on 9 April 2011 (2 pages)
13 June 2011Director's details changed for Joe Warner on 9 April 2011 (2 pages)
13 June 2011Director's details changed for Colin Johnson on 9 April 2011 (2 pages)
13 June 2011Annual return made up to 11 April 2011 no member list (6 pages)
13 June 2011Director's details changed (2 pages)
13 June 2011Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages)
13 June 2011Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
13 June 2011Director's details changed for Joe Warner on 9 April 2011 (2 pages)
13 June 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
13 June 2011Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages)
13 June 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
13 June 2011Director's details changed for Joe Warner on 9 April 2011 (2 pages)
13 June 2011Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages)
13 June 2011Director's details changed (2 pages)
13 June 2011Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages)
13 June 2011Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
13 June 2011Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages)
13 June 2011Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages)
13 June 2011Director's details changed for Colin Johnson on 9 April 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 August 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
17 August 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
15 July 2010Full accounts made up to 30 April 2009 (11 pages)
15 July 2010Full accounts made up to 30 April 2009 (11 pages)
12 July 2010Director's details changed for Colin Johnson on 30 June 2010 (3 pages)
12 July 2010Director's details changed for Colin Johnson on 30 June 2010 (3 pages)
25 May 2010Annual return made up to 11 April 2010 (16 pages)
25 May 2010Annual return made up to 11 April 2010 (16 pages)
13 July 2009Full accounts made up to 30 April 2008 (10 pages)
13 July 2009Full accounts made up to 30 April 2008 (10 pages)
27 May 2009Annual return made up to 11/04/09 (5 pages)
27 May 2009Annual return made up to 11/04/09 (5 pages)
27 May 2009Director's change of particulars / colin johnson / 14/10/2008 (1 page)
27 May 2009Director's change of particulars / colin johnson / 14/10/2008 (1 page)
28 November 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 November 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
10 September 2008Annual return made up to 11/04/08 (5 pages)
10 September 2008Annual return made up to 11/04/08 (5 pages)
15 May 2008Appointment terminated director steven hancocks (1 page)
15 May 2008Appointment terminated secretary charles green (1 page)
15 May 2008Appointment terminated secretary charles green (1 page)
15 May 2008Appointment terminated director jeremy marcus (1 page)
15 May 2008Appointment terminated director jeremy marcus (1 page)
15 May 2008Appointment terminated director steven hancocks (1 page)
9 April 2008Secretary appointed julie karen murdoch (2 pages)
9 April 2008Secretary appointed julie karen murdoch (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 1 langston road loughton essex IG10 3SD (1 page)
21 September 2007Registered office changed on 21/09/07 from: 1 langston road loughton essex IG10 3SD (1 page)
19 June 2007Annual return made up to 11/04/07 (4 pages)
19 June 2007Annual return made up to 11/04/07 (4 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned;director resigned (1 page)
31 August 2006Director resigned (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)