Company NameThe Mendips Residents Association Limited
DirectorsCraig Stephen Driscoll and Ashling Marie Carroll
Company StatusActive
Company Number11950864
CategoryPrivate Limited Company
Incorporation Date17 April 2019(5 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 NameMr Craig Stephen Driscoll
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge 20- 22 Beardell Street
London
SE19 1TP
Director NameMs Ashling Marie Carroll
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge 20- 22 Beardell Street
London
SE19 1TP
Director NameMs Emma Susan Thompson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge 20- 22 Beardell Street
London
SE19 1TP
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed01 July 2019(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2021)
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered AddressThe Forge
20- 22 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 February 2023Registered office address changed from The Forge 20 Beardell Street London SE11 1TP England to The Forge 20- 22 Beardell Street London SE19 1TP on 1 February 2023 (1 page)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
14 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 August 2021Termination of appointment of Vfm Procurement Limited as a secretary on 7 August 2021 (1 page)
10 August 2021Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to The Forge 20 Beardell Street London SE11 1TP on 10 August 2021 (1 page)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mr Craig Stephen Driscoll on 2 March 2021 (2 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 June 2020Notification of a person with significant control statement (2 pages)
24 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
24 April 2020Cessation of Craig Stephen Driscoll as a person with significant control on 15 April 2020 (1 page)
7 April 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
30 July 2019Appointment of Vfm Procurement Limited as a secretary on 1 July 2019 (2 pages)
30 July 2019Registered office address changed from Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS England to Provident House Burrell Row Beckenham Kent BR3 1AT on 30 July 2019 (2 pages)
10 June 2019Appointment of Ms Ashling Marie Carroll as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Ms Emma Susan Thompson as a director on 10 June 2019 (2 pages)
25 April 2019Registered office address changed from 18 the Causeway Bishop's Stortford CM23 2EJ United Kingdom to Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS on 25 April 2019 (1 page)
17 April 2019Incorporation
Statement of capital on 2019-04-17
  • GBP 1
(39 pages)