Company Name32 King Charles Road Residents' Association Limited
Company StatusActive
Company Number06846287
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month 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

Secretary NameMark Russell Dungworth
StatusCurrent
Appointed19 May 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameAlexandra Sophie Mead
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameMs Michele Alexia Poulton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(8 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameThomas Dadydd Ridley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameMrs Louise Michelle Meers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thorne Close
Claygate
Surrey
KT10 0HE
Director NameJulie Ann Cave
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleAstronomer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 King Charles Road
Surbiton
Surrey
KT5 8PY
Director NameAlexandra Ann Cave
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(8 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameRegina Ho
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2020)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5k at £1Julie Ann Cave
25.00%
Ordinary
1.5k at £1Louise Michelle Meers
25.00%
Ordinary
1.5k at £1Michelle Poulton
25.00%
Ordinary
1.5k at £1Regina Ho
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

31 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
31 March 2020Termination of appointment of Julie Ann Cave as a director on 10 October 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Appointment of Thomas Dadydd Ridley as a director on 25 June 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 7,500.00
(4 pages)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The increase of authorised share capital be increased by £1,500 to £7,500 by the creation of an additional 1,500 ordinary shares of £1 each ranking pari passu in all respects as one class of shares with the existing shares in the capital of the company. 09/11/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 7,500.00
(4 pages)
29 March 2017Appointment of Michele Poulton as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Michele Poulton as a director on 29 March 2017 (2 pages)
23 March 2017Appointment of Alexandra Sophie Mead as a director on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Appointment of Regina Ho as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Alexandra Ann Cave as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Regina Ho as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Alexandra Sophie Mead as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Alexandra Ann Cave as a director on 23 March 2017 (1 page)
23 March 2017Appointment of Alexandra Ann Cave as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Alexandra Ann Cave as a director on 23 March 2017 (1 page)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Appointment of Mark Russell Dungworth as a secretary on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 32 King Charles Road Surbiton Surrey KT5 8PY to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 19 May 2016 (1 page)
19 May 2016Appointment of Mark Russell Dungworth as a secretary on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 32 King Charles Road Surbiton Surrey KT5 8PY to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 19 May 2016 (1 page)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,000
(4 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,000
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6,000
(3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6,000
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,000
(3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,000
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Louise Meers as a director (1 page)
31 August 2011Termination of appointment of Louise Meers as a director (1 page)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Julie Ann Cave on 13 March 2010 (2 pages)
20 August 2010Director's details changed for Julie Ann Cave on 13 March 2010 (2 pages)
20 August 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2009Director appointed louise michelle meers (3 pages)
13 April 2009Director appointed louise michelle meers (3 pages)
9 April 2009Director's change of particulars / julie cave / 13/03/2009 (1 page)
9 April 2009Director's change of particulars / julie cave / 13/03/2009 (1 page)
20 March 2009Director's change of particulars / julie cave / 13/03/2009 (1 page)
20 March 2009Director's change of particulars / julie cave / 13/03/2009 (1 page)
13 March 2009Incorporation (17 pages)
13 March 2009Incorporation (17 pages)