DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED was incorporated 52 years ago on 08/11/1971 and has the registered number: 01030124. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED was incorporated 52 years ago on 08/11/1971 and has the registered number: 01030124. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
204 NORTHFIELD AVENUE
LONDON
W13 9SJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER WILLIAM DAVIES | Jan 1945 | British | Director | 2021-09-28 | CURRENT |
MR IAN INMAN | May 1966 | British | Director | 2018-02-22 | CURRENT |
MR ROGER BANKS | Jan 1948 | British | Director | 2018-02-22 | CURRENT |
MR SAURAV AGARWAL | Feb 1988 | British | Director | 2023-10-03 | CURRENT |
SUBATHRA SRISKANTHA | Feb 1973 | Secretary | 2005-12-08 UNTIL 2010-01-29 | RESIGNED | |
SHAILEN THAKRAR | Mar 1973 | British | Director | 2003-01-01 UNTIL 2010-01-29 | RESIGNED |
STANLEY GEORGE ANSETT | Jun 1930 | British | Director | 1992-12-02 UNTIL 2000-12-05 | RESIGNED |
MICHAEL GETTLESON | Aug 1936 | British | Director | 2010-01-29 UNTIL 2017-09-27 | RESIGNED |
MARYAM BUSHEHRI | Feb 1971 | Secretary | 2000-01-01 UNTIL 2005-12-31 | RESIGNED | |
ESTHER GUNARATNAM | British | Secretary | 2010-01-29 UNTIL 2018-02-22 | RESIGNED | |
JACK KAPRELIAN | Mar 1930 | British | Secretary | RESIGNED | |
ESTHER LAI | Secretary | 1997-12-08 UNTIL 2000-01-01 | RESIGNED | ||
SAMANTHA LAI | Secretary | 1996-01-02 UNTIL 1997-12-08 | RESIGNED | ||
LEE TERESA LOTT | May 1952 | British | Secretary | 1992-12-02 UNTIL 1996-01-02 | RESIGNED |
MR BHOBINDER HUNDAL | Oct 1969 | British | Director | 2001-11-27 UNTIL 2010-12-13 | RESIGNED |
HECTOR MEDORA | Sep 1949 | British | Director | 1994-01-11 UNTIL 2017-08-01 | RESIGNED |
SUBATHRA SRISKANTHA | Feb 1973 | Director | 2005-12-08 UNTIL 2010-01-29 | RESIGNED | |
MR MICHEL SAOULA | Dec 1981 | French | Director | 2018-02-22 UNTIL 2021-06-18 | RESIGNED |
MR SOSLAN SALAMOV | Jul 1971 | British | Director | 2007-12-11 UNTIL 2010-01-29 | RESIGNED |
SIDNEY NORMAN SAGON | Jun 1919 | British | Director | RESIGNED | |
SIDNEY NORMAN SAGON | Jun 1919 | British | Director | 1996-01-02 UNTIL 2004-12-08 | RESIGNED |
BRANKO RAPO | Mar 1929 | British | Director | 1994-01-11 UNTIL 2003-01-01 | RESIGNED |
HECTOR MEDORA | Sep 1949 | British | Director | RESIGNED | |
ESTHER GUNARATNAM | Oct 1971 | British | Director | 2005-12-08 UNTIL 2018-02-22 | RESIGNED |
MR MARCO MANASSERO | Oct 1985 | Italian | Director | 2018-02-22 UNTIL 2023-08-18 | RESIGNED |
JACK KAPRELIAN | Mar 1930 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Michael Gettleson | 2016-04-06 - 2017-09-27 | 8/1936 | Ruislip | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2023-09-12 | 31-12-2022 | £17,419 equity |
Micro-entity Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2022-09-28 | 31-12-2021 | £17,419 equity |
Micro-entity Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2021-10-06 | 31-12-2020 | £17,419 equity |
Micro-entity Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2020-12-15 | 31-12-2019 | £17,419 equity |
Micro-entity Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2019-05-04 | 31-12-2018 | |
Daphne Court (Ealing) Residents Associat - Limited company accounts 16.3 | 2017-08-09 | 31-12-2016 | £29,919 equity |
Abbreviated Company Accounts - DAPHNE COURT (EALING) RESIDENTS ASSOCIATION LIMITED | 2014-10-01 | 31-12-2013 | £10,165 Cash £29,692 equity |