Company Name75 Gipsy Hill Residents Association Limited
Company StatusActive
Company Number07937926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2012(12 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 NameMr John Stephen Dowsett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address75 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameMs Tabitha Lee Veeder
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address75 Gipsy Hill
London
SE19 1QH
Director NameYuting Jiang
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address75e Gipsy Hill
London
SE19 1QH
Director NameMr Timothy Chivers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Rosalind Field
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Simon Nott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleTheatre Technician
Country of ResidenceUnited Kingdom
Correspondence Address75 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameMrs Charlotte Watson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleSales Account Management
Country of ResidenceUnited Kingdom
Correspondence Address75 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameMr David Willmott
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameMr Tim Chivers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address75 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameMr Richard De Cani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2015)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameMiss Jennifer Louise Cockerell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameYuting Jiang
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address75e Gipsy Hill
London
SE19 1QH
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed11 February 2020(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2022)
Correspondence AddressDevonshire House, 29-31 Elmfield Road Elmfield Roa
Bromley
BR1 1LT

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
31 January 2022Appointment of Managed Exit Limited as a secretary on 1 January 2022 (2 pages)
31 January 2022Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT to 266 Kingsland Road London E8 4DG on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 January 2022 (1 page)
11 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Termination of appointment of Yuting Jiang as a director on 11 February 2020 (1 page)
11 February 2020Notification of a person with significant control statement (2 pages)
11 February 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2020Termination of appointment of Jennifer Louise Cockerell as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Prime Management (Ps) Limited as a secretary on 11 February 2020 (2 pages)
7 February 2020Registered office address changed from 75 Gipsy Hill Upper Norwood London SE19 1QH to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 7 February 2020 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Total exemption full accounts made up to 28 February 2015 (9 pages)
13 November 2019Confirmation statement made on 6 February 2017 with no updates (2 pages)
13 November 2019Confirmation statement made on 6 February 2018 with no updates (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
13 November 2019Confirmation statement made on 6 February 2019 with no updates (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2019Administrative restoration application (3 pages)
13 November 2019Annual return made up to 6 February 2016 (18 pages)
13 November 2019Total exemption full accounts made up to 28 February 2016 (9 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Appointment of Yuting Jiang as a director on 30 September 2015 (3 pages)
20 January 2016Appointment of Yuting Jiang as a director on 30 September 2015 (3 pages)
19 January 2016Termination of appointment of Tim Chivers as a director on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Tim Chivers as a director on 1 January 2016 (1 page)
8 December 2015Appointment of Yuting Jiang as a director on 25 September 2015 (3 pages)
8 December 2015Appointment of Yuting Jiang as a director on 25 September 2015 (3 pages)
26 September 2015Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page)
28 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
28 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
28 February 2015Annual return made up to 6 February 2015 no member list (6 pages)
6 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
9 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
9 February 2014Annual return made up to 6 February 2014 no member list (6 pages)
18 November 2013Appointment of Ms Tabitha Lee Veeder as a director (2 pages)
18 November 2013Appointment of Ms Tabitha Lee Veeder as a director (2 pages)
4 November 2013Termination of appointment of David Willmott as a director (1 page)
4 November 2013Termination of appointment of David Willmott as a director (1 page)
21 October 2013Termination of appointment of Simon Nott as a director (1 page)
21 October 2013Termination of appointment of Simon Nott as a director (1 page)
21 October 2013Appointment of Miss Jennifer Louise Cockerell as a director (2 pages)
21 October 2013Appointment of Miss Jennifer Louise Cockerell as a director (2 pages)
11 July 2013Appointment of Mr Richard De Cani as a director (2 pages)
11 July 2013Appointment of Mr Richard De Cani as a director (2 pages)
10 July 2013Termination of appointment of Charlotte Watson as a director (1 page)
10 July 2013Termination of appointment of Charlotte Watson as a director (1 page)
30 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
10 February 2013Annual return made up to 6 February 2013 no member list (6 pages)
6 February 2012Incorporation (21 pages)
6 February 2012Incorporation (21 pages)