18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01306158

Incorporation date

31/03/1977

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1977)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon05/03/2026
Termination of appointment of Giacomo Bandoni as a director on 2026-03-05
dot icon25/02/2026
Termination of appointment of Katie Louise Mcdonagh as a director on 2026-02-24
dot icon12/11/2025
Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Peter Hugh Willdridge on 2025-11-01
dot icon25/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-24
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-24
dot icon11/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-24
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon29/09/2021
Appointment of Mr Giacomo Bandoni as a director on 2021-09-20
dot icon29/09/2021
Termination of appointment of Frank Fletcher as a secretary on 2021-09-20
dot icon29/09/2021
Appointment of Miss Katie Louise Mcdonagh as a director on 2021-09-20
dot icon29/09/2021
Termination of appointment of Harry Edward Wilkinson as a director on 2021-09-20
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-24
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-06-24
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon18/02/2019
Termination of appointment of Eleftheriou Theodossios as a director on 2019-02-12
dot icon18/02/2019
Termination of appointment of Frank Fletcher as a director on 2019-02-12
dot icon18/02/2019
Appointment of Mr Harry Edward Wilkinson as a director on 2019-02-12
dot icon18/02/2019
Appointment of Mr Peter Hugh Willdridge as a director on 2019-02-12
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-24
dot icon07/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon24/01/2018
Appointment of Mr Eleftheriou Theodossios as a director on 2018-01-18
dot icon12/10/2017
Total exemption full accounts made up to 2017-06-24
dot icon08/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon06/03/2017
Termination of appointment of Linda Helen King as a director on 2016-03-02
dot icon19/10/2016
Total exemption full accounts made up to 2016-06-24
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon01/10/2015
Total exemption full accounts made up to 2015-06-24
dot icon16/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/10/2014
Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 2014-10-30
dot icon08/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2014-06-24
dot icon26/09/2013
Total exemption full accounts made up to 2013-06-24
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon25/02/2013
Appointment of Jayendra Shah as a director
dot icon25/02/2013
Termination of appointment of Deanne Burton Lee as a director
dot icon25/02/2013
Termination of appointment of George Lau as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2012-06-24
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon05/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon10/02/2011
Appointment of Linda Helen King as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2010-06-24
dot icon01/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/09/2010
Director's details changed for Frank Fletcher on 2010-01-01
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Director's details changed for Deanne Theodora Burton Lee on 2010-01-01
dot icon01/09/2010
Register inspection address has been changed
dot icon15/09/2009
Total exemption full accounts made up to 2009-06-24
dot icon02/09/2009
Return made up to 23/08/09; full list of members
dot icon01/10/2008
Return made up to 23/08/08; no change of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon17/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon14/03/2007
New director appointed
dot icon15/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon11/12/2006
Director resigned
dot icon18/10/2006
Return made up to 23/08/06; full list of members
dot icon29/09/2006
Director resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: 206 high road london N15 4NP
dot icon09/03/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon09/11/2005
Accounts for a small company made up to 2005-06-24
dot icon26/09/2005
Return made up to 23/08/05; full list of members
dot icon17/01/2005
New director appointed
dot icon11/11/2004
Accounts for a small company made up to 2004-06-24
dot icon15/10/2004
Return made up to 23/08/04; full list of members
dot icon16/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon06/10/2003
Accounts for a small company made up to 2003-06-24
dot icon26/09/2003
Return made up to 23/08/03; no change of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 24A the broadway potters bar hertfordshire EN6 2HW
dot icon05/06/2003
Registered office changed on 05/06/03 from: 3 scot grove pinner middlesex HA5 4RT
dot icon12/05/2003
Director resigned
dot icon10/03/2003
Return made up to 23/08/02; full list of members
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon18/02/2003
Secretary resigned;director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon23/12/2002
Full accounts made up to 2002-06-24
dot icon15/11/2002
New director appointed
dot icon08/03/2002
Full accounts made up to 2001-06-24
dot icon08/03/2002
Return made up to 23/08/01; change of members
dot icon18/10/2000
Full accounts made up to 2000-06-24
dot icon26/09/2000
Return made up to 23/08/00; no change of members
dot icon14/09/1999
Full accounts made up to 1999-06-24
dot icon14/09/1999
Return made up to 23/08/99; full list of members
dot icon14/09/1999
New director appointed
dot icon10/09/1998
Full accounts made up to 1998-06-24
dot icon10/09/1998
Return made up to 06/09/98; full list of members
dot icon15/09/1997
Return made up to 06/09/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-06-24
dot icon03/11/1996
Full accounts made up to 1996-06-24
dot icon03/11/1996
Return made up to 06/09/96; full list of members
dot icon18/10/1995
Full accounts made up to 1995-06-24
dot icon18/10/1995
Return made up to 01/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-06-24
dot icon13/09/1994
Return made up to 06/09/94; full list of members
dot icon16/09/1993
Return made up to 10/08/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-06-24
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New secretary appointed;new director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Return made up to 04/09/92; full list of members
dot icon07/10/1992
Full accounts made up to 1992-06-24
dot icon03/08/1992
Registered office changed on 03/08/92 from: flat 18 the grange games road cockfosters barnet herts EN4 9HR
dot icon03/08/1992
Memorandum and Articles of Association
dot icon03/08/1992
Resolutions
dot icon13/11/1991
Full accounts made up to 1991-06-24
dot icon02/10/1991
Return made up to 06/09/91; no change of members
dot icon11/10/1990
Return made up to 06/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1990-06-24
dot icon09/01/1990
Full accounts made up to 1989-06-24
dot icon09/01/1990
Return made up to 06/09/89; full list of members
dot icon26/09/1988
Full accounts made up to 1988-06-24
dot icon26/09/1988
Return made up to 01/09/88; full list of members
dot icon05/08/1988
Auditor's resignation
dot icon02/11/1987
Full accounts made up to 1987-06-24
dot icon02/11/1987
Return made up to 09/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Return made up to 09/09/86; full list of members
dot icon17/09/1986
Full accounts made up to 1986-06-24
dot icon31/03/1977
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.32K
-
0.00
57.27K
-
2022
5
16.33K
-
0.00
66.39K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Linda Helen
Director
01/02/2011 - 02/03/2016
-
Kann, Peter, Dr
Director
06/11/2003 - 11/11/2006
-
Gibbs, Benjamin William
Director
10/10/2002 - 10/09/2006
1
Cahn, Ronald John
Director
26/09/1991 - 18/10/2002
-
Burton Lee, Deanne Theodora
Director
01/03/2007 - 05/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/03/1977 with the registered office located at Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED?

toggle

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/03/1977 .

Where is 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED located?

toggle

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED is registered at Suite 7a, Building 6,, Croxley Park, Hatters Lane,, Watford,, Hertfordshire, WD18 8YH.

What does 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED do?

toggle

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-24.