3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED

Register to unlock more data on OkredoRegister

3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01257459

Incorporation date

07/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 North Street, Hornchurch RM11 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1976)
dot icon28/11/2025
Confirmation statement made on 2025-10-05 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Appointment of Mr Nicholas Robin Whiddon as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Nicholas Whiddon as a secretary on 2025-01-09
dot icon09/01/2025
Appointment of Knightons as a secretary on 2025-01-09
dot icon09/01/2025
Termination of appointment of Knightons as a director on 2025-01-09
dot icon09/01/2025
Confirmation statement made on 2024-10-05 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Registered office address changed from 9 Cavendish Court Gordon Road London E4 6DL England to 88 North Street Hornchurch RM11 1SR on 2024-09-10
dot icon10/09/2024
Appointment of Knightons as a director on 2024-09-01
dot icon10/09/2024
Termination of appointment of Mazi Stanley as a director on 2024-09-01
dot icon12/07/2024
Termination of appointment of Josephine Flint as a director on 2024-07-01
dot icon12/07/2024
Termination of appointment of Mazi Stanley as a secretary on 2024-07-01
dot icon12/07/2024
Appointment of Mr Nicholas Whiddon as a secretary on 2024-07-01
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/04/2019
Registered office address changed from Flat 9 Gordon Road Chingford London E4 6DL England to 9 Cavendish Court Gordon Road London E4 6DL on 2019-04-09
dot icon09/04/2019
Appointment of Ms Josephine Flint as a director on 2019-04-08
dot icon09/04/2019
Appointment of Mr Mazi Stanley as a secretary on 2019-04-08
dot icon05/04/2019
Registered office address changed from Flat 10 Cavendish Court, Gordon Road Chingford London E4 6DL England to Flat 9 Gordon Road Chingford London E4 6DL on 2019-04-05
dot icon05/04/2019
Termination of appointment of Anthony James Thurman as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of Katiemarie Gibson as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of Anthony James Thurman as a secretary on 2019-04-05
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/07/2016
Registered office address changed from Flat 5 Cavendish Court Gordon Road North Chingford London E4 6DL to Flat 10 Cavendish Court, Gordon Road Chingford London E4 6DL on 2016-07-19
dot icon19/07/2016
Termination of appointment of John Mcdonald as a director on 2016-06-20
dot icon19/07/2016
Termination of appointment of Monique Rebecca Cerclay as a director on 2016-06-20
dot icon19/07/2016
Termination of appointment of Monique Rebecca Cerclay as a secretary on 2016-06-20
dot icon19/07/2016
Appointment of Mr Mazi Stanley as a director on 2016-06-20
dot icon19/07/2016
Appointment of Mr Anthony James Thurman as a director on 2016-06-20
dot icon19/07/2016
Appointment of Miss Katiemarie Gibson as a director on 2016-06-20
dot icon19/07/2016
Appointment of Mr Anthony James Thurman as a secretary on 2016-06-20
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon15/02/2012
Total exemption small company accounts made up to 2010-09-30
dot icon06/01/2012
Compulsory strike-off action has been discontinued
dot icon04/01/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon11/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon11/12/2010
Director's details changed for John Mcdonald on 2010-12-11
dot icon11/12/2010
Termination of appointment of Aron Calder as a director
dot icon11/12/2010
Termination of appointment of Aron Calder as a secretary
dot icon11/12/2010
Appointment of Miss Monique Rebecca Cerclay as a secretary
dot icon01/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/11/2009
Registered office address changed from Flat 2 Cavendish Court 3 Gordon Road Chingford London E4 6DL on 2009-11-23
dot icon21/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 05/10/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/11/2007
Return made up to 05/10/07; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 05/10/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 05/10/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/08/2005
Registered office changed on 25/08/05 from: 500 larkshall road highams park london E4 9HH
dot icon13/12/2004
Return made up to 16/10/04; full list of members
dot icon13/12/2004
New director appointed
dot icon28/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/10/2003
Return made up to 16/10/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/10/2002
Registered office changed on 21/10/02 from: 147 station road london E4 6AG
dot icon21/10/2002
Return made up to 16/10/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/01/2002
Total exemption full accounts made up to 2000-09-30
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Return made up to 16/10/01; full list of members
dot icon28/01/2001
Full accounts made up to 1999-09-30
dot icon02/01/2001
Registered office changed on 02/01/01 from: meridian house 62 station road north chingford london E4 7BA
dot icon02/01/2001
Return made up to 16/10/00; full list of members
dot icon02/01/2001
Return made up to 16/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-09-30
dot icon30/04/1999
New secretary appointed;new director appointed
dot icon03/04/1999
Secretary resigned
dot icon28/10/1998
Resolutions
dot icon26/10/1998
Return made up to 16/10/98; no change of members
dot icon13/08/1998
Full accounts made up to 1997-09-30
dot icon18/06/1998
Registered office changed on 18/06/98 from: clarke hillyer 163-165 hoe street walthamstow london E17 3AL
dot icon27/11/1997
Return made up to 26/10/97; no change of members
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon16/05/1997
Full accounts made up to 1996-09-30
dot icon25/11/1996
Return made up to 26/10/96; full list of members
dot icon11/08/1996
Full accounts made up to 1995-09-30
dot icon17/11/1995
Return made up to 26/10/95; no change of members
dot icon23/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 26/10/94; full list of members
dot icon26/09/1994
Return made up to 31/03/94; full list of members
dot icon06/08/1994
Full accounts made up to 1993-09-30
dot icon12/03/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Return made up to 06/11/92; full list of members
dot icon18/11/1992
Secretary resigned;new director appointed
dot icon18/11/1992
New secretary appointed;director resigned;new director appointed
dot icon14/02/1992
Director resigned
dot icon14/02/1992
Full accounts made up to 1991-09-30
dot icon14/02/1992
Return made up to 06/11/91; no change of members
dot icon04/12/1990
Return made up to 06/11/90; full list of members
dot icon29/11/1990
Full accounts made up to 1990-09-30
dot icon05/09/1990
Full accounts made up to 1989-09-30
dot icon06/06/1990
Secretary resigned;new secretary appointed
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1990
Full accounts made up to 1988-09-30
dot icon13/02/1990
Full accounts made up to 1987-09-30
dot icon22/09/1989
Return made up to 31/10/87; full list of members
dot icon22/09/1989
Return made up to 30/11/88; full list of members
dot icon13/05/1988
Return made up to 31/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1986-09-30
dot icon01/12/1986
Return made up to 30/11/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-09-30
dot icon20/09/1977
Allotment of shares
dot icon07/05/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+25.42 % *

* during past year

Cash in Bank

£5,038.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.80K
-
0.00
4.02K
-
2022
0
6.41K
-
0.00
5.04K
-
2022
0
6.41K
-
0.00
5.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.41K £Ascended33.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.04K £Ascended25.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiddon, Nicholas Robin
Director
09/01/2025 - Present
27
Knightons Limited
Corporate Director
01/09/2024 - 09/01/2025
1
Knightons Limited
Corporate Secretary
09/01/2025 - Present
1
Calder, Aron
Director
24/02/1999 - 01/12/2009
1
Stanley, Mazi
Director
20/06/2016 - 01/09/2024
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED

3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED is an(a) Active company incorporated on 07/05/1976 with the registered office located at 88 North Street, Hornchurch RM11 1SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED?

toggle

3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED is currently Active. It was registered on 07/05/1976 .

Where is 3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED located?

toggle

3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED is registered at 88 North Street, Hornchurch RM11 1SR.

What does 3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED do?

toggle

3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 GORDON ROAD (RESIDENTS ASSOCIATION) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-10-05 with updates.