Company NameHavercourt Residents Association Limited
Company StatusActive
Company Number00576225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1956(67 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEsq Terence Anthony Freedman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration32 years
RoleInformation Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Havercourt
London
NW3 4QX
Director NameVivienne Crespi-Gulgoz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1998(41 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Allandale Avenue
Finchley
London
N3 3PY
Director NameMichael Richard Hay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(46 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address22 Havercourt
Belsize Park
London
NW3 4QX
Director NameMs Catriona Emma Teresa Woolman
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleJunior Sister - Nurse
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMs Anuradha Megpara
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Podiatrist
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Limited Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed29 August 2023(66 years, 8 months after company formation)
Appointment Duration8 months
Correspondence Address1 Royal Mews Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Roger William Carter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 1997)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Havercourt
Haverstock Hill
London
NW3 4QX
Director NameMrs Sheila Jones
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address15 Havercourt
Haverstock Hill
London
NW3 4QX
Director NameMr John Kissin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 1999)
RoleLecturer (Retired)
Correspondence Address20 Havercourt
London
NW3 4QX
Director NameMrs Lina Maas
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1994)
RoleHousewife
Correspondence Address2 Havercourt
Haverstock Hill Hampstead
London
NW3 4QX
Secretary NameMrs Lina Maas
NationalityBritish
StatusResigned
Appointed29 April 1992(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Havercourt
Haverstock Hill Hampstead
London
NW3 4QX
Director NameSophie Schopflin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1996)
RoleEditor
Correspondence Address17 Havercourt
Haverstock Hill
Hampstead
London
NW3 4QX
Secretary NameMr Roger William Carter
NationalityBritish
StatusResigned
Appointed31 January 1994(37 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Havercourt
Haverstock Hill
London
NW3 4QX
Director NameStella Schiza
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed14 June 1997(40 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RoleTarining Officer-Bank
Correspondence Address17 Havercourt
Haverstock Hill
Hampstead
London
NW3 4QX
Secretary NameVivienne Crespi-Gulgoz
NationalityBritish
StatusResigned
Appointed14 June 1998(41 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Allandale Avenue
Finchley
London
N3 3PY
Director NameLambros Schizas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed27 November 2002(45 years, 11 months after company formation)
Appointment Duration20 years (resigned 22 November 2022)
RoleArchitectural Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Havercourt
Haverstock Hill
London
NW3 4QX
Director NameMs Anuradha Megpara
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(48 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2009)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address15 Havercourt
Haverstock Hill
London
Middlesex
NW3 4QX
Secretary NameLambros Schizas
NationalityBritish
StatusResigned
Appointed27 January 2010(53 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address22 Havercourt, Haverstock Hill
London
NW3 4QX
Secretary NameMr Michael Richard Hay
StatusResigned
Appointed01 April 2020(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2023)
RoleCompany Director
Correspondence Address22 Havercourt Haverstock Hill
London
NW3 4QX

Contact

Telephone020 77223748
Telephone regionLondon

Location

Registered AddressC/O Fifield Glyn Limited
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£43,036
Cash£6,144
Current Liabilities£18,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 September 2023Registered office address changed from 22 Havercourt, Haverstock Hill London NW3 4QX England to C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD on 8 September 2023 (1 page)
8 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
8 September 2023Appointment of Fifield Glyn Limited as a secretary on 29 August 2023 (2 pages)
8 September 2023Termination of appointment of Michael Richard Hay as a secretary on 29 August 2023 (1 page)
22 March 2023Administrative restoration application (3 pages)
22 March 2023Total exemption full accounts made up to 31 December 2019 (9 pages)
22 March 2023Confirmation statement made on 20 July 2022 with no updates (2 pages)
24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 October 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Previous accounting period shortened from 4 January 2020 to 3 January 2020 (1 page)
17 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 September 2020Appointment of Mr Michael Richard Hay as a secretary on 1 April 2020 (2 pages)
17 September 2020Termination of appointment of Lambros Schizas as a secretary on 1 April 2020 (1 page)
24 December 2019Micro company accounts made up to 4 January 2019 (2 pages)
2 October 2019Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page)
16 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 22D Priory Road London NW6 4SG England to 22 Havercourt, Haverstock Hill London NW3 4QX on 23 May 2019 (1 page)
20 December 2018Micro company accounts made up to 5 January 2018 (2 pages)
21 September 2018Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page)
20 September 2018Previous accounting period extended from 26 December 2017 to 6 January 2018 (1 page)
30 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 26 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 26 December 2016 (2 pages)
20 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 July 2017Secretary's details changed for Lambros Schizas on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Secretary's details changed for Lambros Schizas on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 27 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 27 December 2015 (3 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
25 November 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
25 November 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
14 August 2015Registered office address changed from 17 Havercourt Haverstock Hill Hampstead London NW3 4QX to 22D Priory Road London NW6 4SG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 17 Havercourt Haverstock Hill Hampstead London NW3 4QX to 22D Priory Road London NW6 4SG on 14 August 2015 (1 page)
31 July 2015Annual return made up to 20 July 2015 no member list (7 pages)
31 July 2015Annual return made up to 20 July 2015 no member list (7 pages)
4 December 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
4 December 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2014Annual return made up to 20 July 2014 no member list (7 pages)
23 November 2014Annual return made up to 20 July 2014 no member list (7 pages)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
14 October 2013Annual return made up to 20 July 2013 no member list (7 pages)
14 October 2013Annual return made up to 20 July 2013 no member list (7 pages)
14 October 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
2 December 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
15 October 2012Annual return made up to 20 July 2012 no member list (7 pages)
15 October 2012Annual return made up to 20 July 2012 no member list (7 pages)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
20 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
12 December 2011Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Vivienne Crespi-Gulgoz on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Lambros Schizas on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Lambros Schizas on 1 January 2011 (2 pages)
12 December 2011Annual return made up to 20 July 2011 no member list (7 pages)
12 December 2011Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Esq Terence Anthony Freedman on 1 January 2011 (2 pages)
12 December 2011Annual return made up to 20 July 2011 no member list (7 pages)
12 December 2011Director's details changed for Lambros Schizas on 1 January 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 August 2010Termination of appointment of Anuradha Megpara as a director (2 pages)
2 August 2010Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages)
2 August 2010Annual return made up to 20 July 2010 (16 pages)
2 August 2010Appointment of Lambros Schizas as a secretary (3 pages)
2 August 2010Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages)
2 August 2010Registered office address changed from 45 Allandale Avenue London N3 3PY on 2 August 2010 (3 pages)
2 August 2010Termination of appointment of Anuradha Megpara as a director (2 pages)
2 August 2010Termination of appointment of Vivienne Crespi-Gulgoz as a secretary (2 pages)
2 August 2010Termination of appointment of Vivienne Crespi-Gulgoz as a secretary (2 pages)
2 August 2010Appointment of Lambros Schizas as a secretary (3 pages)
2 August 2010Annual return made up to 20 July 2010 (16 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Annual return made up to 06/02/09 (6 pages)
26 March 2009Annual return made up to 06/02/09 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2007Annual return made up to 29/04/07 (6 pages)
22 June 2007Annual return made up to 29/04/07 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Annual return made up to 29/04/06 (5 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Annual return made up to 29/04/06 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Annual return made up to 29/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2005Annual return made up to 29/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 2004Annual return made up to 29/04/04 (5 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Annual return made up to 29/04/04 (5 pages)
27 May 2004New director appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 2001Annual return made up to 29/04/01 (4 pages)
28 July 2001Annual return made up to 29/04/01 (4 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 June 2000Annual return made up to 29/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 June 2000Annual return made up to 29/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1998Registered office changed on 10/11/98 from: c/o the chairman 23 havercourt haverstock hill london NW3 4QX (1 page)
10 November 1998Registered office changed on 10/11/98 from: c/o the chairman 23 havercourt haverstock hill london NW3 4QX (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Annual return made up to 29/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Annual return made up to 29/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)