WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04411342 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCENEFLEET LIMITED | Apr 08, 2002 | Apr 08, 2002 |
What are the latest accounts for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 08, 2024 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with updates | 11 pages | CS01 | ||
Termination of appointment of Ferdinand Doepel as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with updates | 11 pages | CS01 | ||
Termination of appointment of Nicholas Edmund Russell Higgins as a director on Feb 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Svetlana Markova as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Appointment of Ms Jyoti Balvantrai Joshi as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Rendall and Rittner Limited on Feb 02, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021 | 1 pages | AD01 | ||
Appointment of Dr Farzin Zadanfarrohk as a director on Nov 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ferdinand Doepel as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Mrs Katherine Jane Crabtree as a director on Aug 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Lawrence Whitehorn as a director on Jul 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2020 with updates | 11 pages | CS01 | ||
Director's details changed for Mr Nicholas Edmund Russell Higgins on Mar 11, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with updates | 10 pages | CS01 | ||
Who are the officers of WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| CRABTREE, Katherine Jane | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 273889780001 | |||||||||
| JOSHI, Jyoti Balvantrai | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 66150690003 | |||||||||
| ZADANFARROHK, Farzin, Dr | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 276465890001 | |||||||||
| NAISH, Justin | Secretary | 44c Lennox Gardens SW1X 0DJ London | British | 116456560001 | ||||||||||
| AP PROPERTY SOLUTIONS LTD | Secretary | Worple Road Wimbledon SE19 4DA London 3 The Pavement England |
| 196911780001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| WILLMOTTS (EALING) LIMITED | Secretary | 12 Blacks Road W6 9EU London Willmott House United Kingdom |
| 68989310001 | ||||||||||
| BURKE, Edel Maria | Director | 12 Blacks Road W6 9EU London Willmott House | England | Irish | 175078320001 | |||||||||
| CHOONG, Lee Kong, Dr | Director | 21-33 Worple Road SW19 4BH London 202 Wimbledon Central England | United Kingdom | Malaysian | 205270580001 | |||||||||
| DEITH, Robert | Director | 353 Wimbledon Central SW19 4BJ 21-33 Worple Road Wimbledon | British | 82893220001 | ||||||||||
| DEITH, Robert | Director | 353 Wimbledon Central SW19 4BJ 21-33 Worple Road Wimbledon | British | 82893220001 | ||||||||||
| DERRICK, Peter | Director | 12 Blacks Road W6 9EU London Willmott House | United Kingdom | British | 104313050001 | |||||||||
| DOCHERTY, Philip | Director | Flat 312 21-33 Worple Road SW19 4BJ Wimbledon London | British | 100090940001 | ||||||||||
| DOEPEL, Ferdinand | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | Finnish | 276417720001 | |||||||||
| ENGLAND, Roy | Director | 131 Wimbledon Central 21-33 Worple Road SW19 4BG Wimbledon London | England | British | 205439280001 | |||||||||
| FORCYTHE REID, Eric George Buckley | Director | Apt 152 Wimbledon Central 21-33 Worple Road SW19 4BG London | British | 57434970003 | ||||||||||
| FORSYTH, David Stevenson | Director | Worple Road SW19 4BJ London Wimbledon Central England | England | British | 197095060001 | |||||||||
| GIN, Steven | Director | The Pavement Worple Road SW19 4DA London 3 England | England | British | 140754020001 | |||||||||
| HIGGINS, Nicholas Edmund Russell | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 135019180004 | |||||||||
| JARVIS, Jean Margaret | Director | 21-33 Worple Road Wimbledon SW19 4BG London Apartment 111 England | England | British | 167424780001 | |||||||||
| JOSHI, Jashvant | Director | The Pavement Worple Road SW19 4DA London 3 England | United Kingdom | British | 139307420001 | |||||||||
| LEWIS, Robert Martin | Director | 65 Vineyard Hill Road Wimbledon SW19 7JL London | British | 16954230001 | ||||||||||
| LIU, Sea Yue | Director | Unit 351 21-33 Worple Road SW19 4BJ London | United Kingdom | British | 114531380001 | |||||||||
| MARKOVA, Svetlana | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 222490400001 | |||||||||
| MARTELL, David | Director | The Pavement Worple Road SW19 4DA London 3 England | England | British | 202932090001 | |||||||||
| MELLOR, Janet Elizabeth | Director | 252 Wimbledon Central 21-33 Worple Road Wimbledon SW19 4BH London | United Kingdom | British | 99500500001 | |||||||||
| MELLOR, Janet Elizabeth | Director | 252 Wimbledon Central 21-33 Worple Road Wimbledon SW19 4BH London | United Kingdom | British | 99500500001 | |||||||||
| MELLORS, Julian Michael | Director | The Pavement Worple Road SW19 4DA London 3 England | England | British | 194536980001 | |||||||||
| MONAGHAN, Declan | Director | 142 Wimbledon Central SW19 4BG London | British | 89499890001 | ||||||||||
| RAWAL, Mahesh | Director | The Pavement Worple Road SW19 4DA London 3 England | United Kingdom | British | 194536800001 | |||||||||
| SASSONE CORSI, Renato | Director | 236 Worple Road SW20 8RH London | United Kingdom | Italian | 44954450001 | |||||||||
| SIVALINGAM, Giriharan | Director | The Pavement Worple Road SW19 4DA London 3 England | England | Malaysian | 196463120001 | |||||||||
| SLOCOCK, Jason Rupert | Director | Flat 136 21-33 Worple Road Wimbledon SW19 4BG London | England | United Kingdom | 86595390001 | |||||||||
| SPERRIN, Anthony John | Director | 11 Palewell Park East Sheen SW14 8JQ London | England | British | 41648780003 |
What are the latest statements on persons with significant control for WIMBLEDON CENTRAL RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0