Company NameRussell Lodge Residents Association Limited
Company StatusActive
Company Number01788419
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark George Shearon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(13 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Russell Lodge
Endlebury Road Chingford
London
E4 6QA
Director NameMr Sheldon Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(23 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleManager Boc Sales
Country of ResidenceEngland
Correspondence Address7 Russell Lodge
Endlebury Road Chingford
London
E4 6QA
Director NameNr Roy Enroy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(31 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHowes Farm Office Block 1
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMrs Olive Dorothy Wallis
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2005)
RoleLegal Secretary
Correspondence Address9 Russell Lodge
London
E4 6QA
Director NameMr Ronald Robert Johnson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2006)
RoleRetired Stockbroker
Correspondence Address14 Russell Lodge
London
E4 6QA
Director NameMr Antonio Mario Pacitti
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1996)
RoleRetired Gentleman
Correspondence Address3 Russell Lodge
London
E4 6QA
Secretary NameMrs Olive Dorothy Wallis
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address9 Russell Lodge
London
E4 6QA
Director NameBinimoy Roychowdhury
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleRetired
Correspondence Address6 Russell Lodge
Endlebury Road Chingford
London
E4 6QA
Director NameOwen James Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2003)
RoleManager
Correspondence Address5 Russell Lodge
Endlebury Road
Chingford
London
E4 6QA
Director NameDenis Shaun Keddy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2006)
RoleRetired
Correspondence Address103 Hall Lane
Chingford
London
E4 8HW
Director NameMichael Drury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(22 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 March 2014)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address8 Russell Lodge
Endelbury Road
North Chingford
London
E4 6QA
Director NameMs Lynn Clements
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(22 years, 6 months after company formation)
Appointment Duration13 years (resigned 04 September 2019)
RoleSection Manager
Country of ResidenceEngland
Correspondence Address15 Russell Lodge
Endlebury Road Chingford
London
E4 6QA
Secretary NameMr Gordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed16 August 2006(22 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHowes Farm Office
Doddinghurst Road, Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameMiss Michelle Aindow
StatusResigned
Appointed01 September 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2024)
RoleCompany Director
Correspondence AddressHowes Farm Office Block 1
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Ian Katz
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(31 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2018)
RoleBanking
Country of ResidenceEngland
Correspondence AddressHowes Farm Office Block 1
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Gordon William Frank Cowley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHowes Farm Doddinghurst Road
Brentwood
Essex
CM15 0SG
Secretary NameBlanbright Associates Ltd (Corporation)
StatusResigned
Appointed21 January 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2006)
Correspondence Address33 Woodside Road
Woodford Green
Essex
IG8 0TW

Location

Registered AddressHowes Farm Office Block 1
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Shareholders

1 at £1Binimoy Roychowdhury
6.67%
Ordinary
1 at £1Britanic Properties LTD
6.67%
Ordinary
1 at £1Claire Nicola Griffiths
6.67%
Ordinary
1 at £1Harvey Charles Chown
6.67%
Ordinary
1 at £1Ian Katz
6.67%
Ordinary
1 at £1Ichun Cassidy & Ian David Cassidy
6.67%
Ordinary
1 at £1Lyn Clements
6.67%
Ordinary
1 at £1Mark George Shearon
6.67%
Ordinary
1 at £1Michael Leslie Morris
6.67%
Ordinary
1 at £1Patricia Rustem & Arif Rustem
6.67%
Ordinary
1 at £1Peter Finch
6.67%
Ordinary
1 at £1Peter Richard Goodman & Tracey Johnson
6.67%
Ordinary
1 at £1Roy Enroy
6.67%
Ordinary
1 at £1Stephen Wightman & Olga Stamatakis
6.67%
Ordinary
1 at £1Susan Jones & Sheldon Jones
6.67%
Ordinary

Financials

Year2014
Net Worth£48,850
Cash£41,672
Current Liabilities£524

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Ian Katz as a director on 11 February 2022 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 April 2020Appointment of Mr Gordon William Frank Cowley as a director on 17 April 2020 (2 pages)
1 April 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 September 2019Cessation of Lynn Clements as a person with significant control on 4 September 2019 (1 page)
5 September 2019Termination of appointment of Lynn Clements as a director on 4 September 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
14 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
14 March 2019Appointment of Mr Ian Katz as a director on 1 March 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Termination of appointment of Ian Katz as a director on 11 April 2018 (1 page)
20 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15
(8 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15
(8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Appointment of Mr Roy Enroy as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Roy Enroy as a director on 24 March 2015 (2 pages)
18 March 2015Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(8 pages)
18 March 2015Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(8 pages)
18 March 2015Termination of appointment of Michael Drury as a director on 24 March 2014 (1 page)
18 March 2015Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page)
18 March 2015Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(8 pages)
18 March 2015Appointment of Mr Ian Katz as a director on 27 January 2015 (2 pages)
18 March 2015Termination of appointment of Michael Drury as a director on 24 March 2014 (1 page)
18 March 2015Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page)
18 March 2015Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages)
18 March 2015Appointment of Mr Ian Katz as a director on 27 January 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15
(9 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15
(9 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15
(9 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
2 March 2010Director's details changed for Mark George Shearon on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Sheldon Jones on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mark George Shearon on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Lynn Clements on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
2 March 2010Director's details changed for Sheldon Jones on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Michael Drury on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Sheldon Jones on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Michael Drury on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Lynn Clements on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mark George Shearon on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Lynn Clements on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
2 March 2010Director's details changed for Michael Drury on 1 November 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2009Return made up to 01/03/09; full list of members (10 pages)
3 March 2009Return made up to 01/03/09; full list of members (10 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2008Return made up to 01/03/08; full list of members (10 pages)
5 March 2008Return made up to 01/03/08; full list of members (10 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
10 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Registered office changed on 29/03/07 from: office block 1 howes farm doddinghurst brentwood essex CM15 0SG (1 page)
29 March 2007Registered office changed on 29/03/07 from: office block 1 howes farm doddinghurst brentwood essex CM15 0SG (1 page)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Location of debenture register (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 11 russell lodge endlebury road chingford london E4 6QA (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 11 russell lodge endlebury road chingford london E4 6QA (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 July 2006Registered office changed on 19/07/06 from: white lodge 33 woodside road woodford green essex IG8 0TW (1 page)
19 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 July 2006Registered office changed on 19/07/06 from: white lodge 33 woodside road woodford green essex IG8 0TW (1 page)
19 July 2006Secretary resigned (1 page)
11 April 2006Return made up to 01/03/06; full list of members (13 pages)
11 April 2006Return made up to 01/03/06; full list of members (13 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
18 March 2005Return made up to 01/03/05; full list of members (14 pages)
18 March 2005Return made up to 01/03/05; full list of members (14 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
6 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 01/03/04; full list of members (14 pages)
19 April 2004Return made up to 01/03/04; full list of members (14 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 March 2003Return made up to 01/03/03; full list of members (15 pages)
23 March 2003Return made up to 01/03/03; full list of members (15 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
13 March 2002Return made up to 01/03/02; full list of members (13 pages)
13 March 2002Return made up to 01/03/02; full list of members (13 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 01/03/01; full list of members (12 pages)
28 March 2001Return made up to 01/03/01; full list of members (12 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 01/03/00; change of members (7 pages)
27 March 2000Return made up to 01/03/00; change of members (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999Return made up to 01/03/99; no change of members (4 pages)
13 April 1999Return made up to 01/03/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
16 March 1998Return made up to 01/03/98; full list of members (6 pages)
16 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (6 pages)
12 November 1997Full accounts made up to 31 March 1997 (6 pages)
4 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 March 1996Return made up to 01/03/96; no change of members (4 pages)
22 March 1996Return made up to 01/03/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Registered office changed on 22/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page)
22 January 1996Registered office changed on 22/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page)
21 April 1995Return made up to 01/03/95; full list of members (6 pages)
21 April 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)