Company NameSt Mary's Lane Residents Association Limited
Company StatusActive
Company Number06571619
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 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 NameLisa Chick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleFinancial Director
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Nenad Groj
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleSteel Trader's Assistant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Paul Christos Dugdale
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Gillian Margaret Woolnough
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMs Fiona Kate Mansfield
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Gillian Margaret Woolnough
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Nenad Groj
StatusResigned
Appointed17 August 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DR
Secretary NameJacqueline Groj
StatusResigned
Appointed28 November 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameDouglas Alexander Blyth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian Woolnough LTD
20.00%
Ordinary
1 at £1Mr John Blyth & Mrs Lynda Blyth
20.00%
Ordinary
1 at £1Mr Nenad Groj & Mrs Jacqueline Groj
20.00%
Ordinary
1 at £1Mrs Lisa Chick
20.00%
Ordinary
1 at £1Ms Elizabeth Margaret Mills
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

11 August 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (5 pages)
14 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
28 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
5 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(8 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5
(8 pages)
31 March 2016Appointment of Douglas Alexander Blyth as a director on 13 February 2016 (3 pages)
31 March 2016Appointment of Mrs Gillian Margaret Woolnough as a director on 13 February 2016 (3 pages)
31 March 2016Appointment of Paul Dugdale as a director on 13 February 2016 (3 pages)
31 March 2016Appointment of Mrs Gillian Margaret Woolnough as a director on 13 February 2016 (3 pages)
31 March 2016Appointment of Paul Dugdale as a director on 13 February 2016 (3 pages)
31 March 2016Appointment of Douglas Alexander Blyth as a director on 13 February 2016 (3 pages)
7 January 2016Termination of appointment of Jacqueline Groj as a secretary on 26 November 2015 (1 page)
7 January 2016Termination of appointment of Jacqueline Groj as a secretary on 26 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(6 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(6 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(6 pages)
15 April 2014Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page)
15 April 2014Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages)
15 April 2014Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page)
15 April 2014Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages)
15 April 2014Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page)
24 December 2013Director's details changed (2 pages)
24 December 2013Appointment of Mr Nenad Groj as a director (2 pages)
24 December 2013Director's details changed (2 pages)
24 December 2013Appointment of Mr Nenad Groj as a director (2 pages)
23 December 2013Termination of appointment of Nenad Groj as a secretary (1 page)
23 December 2013Termination of appointment of Gillian Woolnough as a director (1 page)
23 December 2013Appointment of Jacqueline Groj as a secretary (2 pages)
23 December 2013Appointment of Jacqueline Groj as a secretary (2 pages)
23 December 2013Termination of appointment of Gillian Woolnough as a director (1 page)
23 December 2013Termination of appointment of Nenad Groj as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Nenad Groj as a secretary (2 pages)
6 November 2012Appointment of Mr Nenad Groj as a secretary (2 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Lisa Chick on 19 April 2010 (2 pages)
5 May 2010Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mrs Gillian Woolnough on 19 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Gillian Woolnough on 19 April 2010 (2 pages)
5 May 2010Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page)
5 May 2010Director's details changed for Lisa Chick on 19 April 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 October 2009Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 21 October 2009 (1 page)
18 May 2009Return made up to 21/04/09; full list of members (7 pages)
18 May 2009Return made up to 21/04/09; full list of members (7 pages)
2 July 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
2 July 2008Appointment terminated director c & m registrars LIMITED (1 page)
2 July 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
2 July 2008Director appointed gillian margaret woolnough (2 pages)
2 July 2008Director appointed gillian margaret woolnough (2 pages)
2 July 2008Registered office changed on 02/07/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
2 July 2008Appointment terminated director c & m registrars LIMITED (1 page)
2 July 2008Director appointed lisa chick (2 pages)
2 July 2008Registered office changed on 02/07/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
2 July 2008Director appointed lisa chick (2 pages)
21 April 2008Incorporation (15 pages)
21 April 2008Incorporation (15 pages)