Background WavePink WaveYellow Wave

ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED (01623302)

ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED (01623302) is an active UK company. incorporated on 19 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED has been registered for 44 years. Current directors include BENATTAR, Jacques James, RAUCH, Janis, SLATER, Julian Graeme.

Company Number
01623302
Status
active
Type
ltd
Incorporated
19 March 1982
Age
44 years
Address
11 Redan House 23 Redan Place, London, W2 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENATTAR, Jacques James, RAUCH, Janis, SLATER, Julian Graeme
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED

ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 19 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARNCLIFFE RESIDENTS' ASSOCIATION LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01623302

LTD Company

Age

44 Years

Incorporated 19 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

11 Redan House 23 Redan Place London, W2 4SA,

Previous Addresses

Flat 7 Arncliffe Greville Place London NW6 5JG England
From: 3 February 2017To: 28 January 2022
85 Stafford Road Wallington Surrey SM6 9AP England
From: 8 October 2015To: 3 February 2017
C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA
From: 29 September 2011To: 8 October 2015
115 Blenheim Gardens Wallington Surrey SM6 9PU
From: 6 October 2010To: 29 September 2011
2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 20 January 2010To: 6 October 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 March 1982To: 20 January 2010
Timeline

17 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Nov 11
Director Left
May 13
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Mar 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Feb 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ASH PONSONBY MANAGEMENT LTD

Active
23 Redan Place, LondonW2 4SA
Corporate secretary
Appointed 09 Apr 2025

BENATTAR, Jacques James

Active
23 Redan Place, LondonW2 4SA
Born February 1946
Director
Appointed 26 Apr 2016

RAUCH, Janis

Active
23 Redan Place, LondonW2 4SA
Born March 1950
Director
Appointed 01 Apr 2014

SLATER, Julian Graeme

Active
23 Redan Place, LondonW2 4SA
Born August 1957
Director
Appointed N/A

BREEZE, Elizabeth

Resigned
Flat 4 Arncliffe, LondonNW6 5JG
Secretary
Appointed N/A
Resigned 24 May 1997

HOCKLEY, Peter Michael

Resigned
24 Haslemere Avenue, LondonNW4 2PX
Secretary
Appointed 13 Aug 2003
Resigned 13 Jan 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 04 May 2006
Resigned 30 Nov 2009

ACCOUNTABLE PROPERTY MANAGEMENT LIMITED

Resigned
Buckingham Chambers, LondonNW4 3XA
Corporate secretary
Appointed 13 Jan 2005
Resigned 31 Mar 2006

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 1QF
Corporate secretary
Appointed 04 May 2006
Resigned 30 Nov 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 04 May 2006
Resigned 04 May 2006

KDG PROPERTY LIMITED

Resigned
Berkeley Square House, LondoW1J 6BD
Corporate secretary
Appointed 24 Dec 2009
Resigned 08 Dec 2016

PAUL GOLDEN & CO

Resigned
7 Ballards Lane, LondonN3 1UX
Corporate secretary
Appointed 25 May 1997
Resigned 13 Aug 2003

AGNEW, Rosetta Mary

Resigned
Flat 8 Arncliffe, LondonNW6 5JG
Born July 1929
Director
Appointed N/A
Resigned 14 Mar 1997

BRAININ, Lorraine

Resigned
34 Stafford Road, WallingtonSM6 9AA
Born June 1955
Director
Appointed 03 Nov 2001
Resigned 21 Sept 2015

FORD, Sidney

Resigned
Flat 17 Arncliffe, LondonNW6 5JG
Born July 1919
Director
Appointed N/A
Resigned 20 Aug 1992

OBIYAN, Enoh, Mrs.

Resigned
22 Greville Place, LondonNW6 5JG
Born February 1946
Director
Appointed 25 Jan 2017
Resigned 16 Feb 2025

PRESCOTT, Peter John

Resigned
6 Arncliffe, LondonNW6 5JG
Born April 1936
Director
Appointed 28 Mar 1998
Resigned 13 Aug 2005

PRESCOTT, Peter John

Resigned
6 Arncliffe, LondonNW6 5JG
Born April 1936
Director
Appointed 16 Feb 1992
Resigned 13 Oct 1997

PURI, Hemant

Resigned
St. Leonards Road, LondonNW10 6ST
Born June 1959
Director
Appointed 01 Dec 2016
Resigned 10 Oct 2017

PURI, Hemant

Resigned
Stafford Road, WallingtonSM6 9AP
Born June 1959
Director
Appointed 11 May 2007
Resigned 28 Feb 2016

SHARPLES, Christina Violette

Resigned
Flat 7 Arncliffe, LondonNW6 5JG
Born April 1933
Director
Appointed N/A
Resigned 11 Mar 2013

SMITH, Paul Graham

Resigned
Flat 15 Arncliffe, LondonNW6 5JG
Born April 1971
Director
Appointed 09 May 2007
Resigned 16 Nov 2015

KDG PROPERTY SHADOW DIRECTORS LIMITED

Resigned
Stafford Road, WallingtonSM6 9AP
Corporate director
Appointed 21 Nov 2011
Resigned 24 Apr 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Julian Graeme Slater

Ceased
Greville Place, LondonNW6 5JG
Born August 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2017

Mrs Janis Dale Rauch Oxer

Ceased
22 Greville Place, LondonNW6 5JG
Born March 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2017

Mr Jacques James Benattar

Ceased
22 Greville Place, LondonNW6 5JG
Born February 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Corporate Director Company With Change Date
8 October 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
22 November 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
14 January 2009
AAMDAAMD
Legacy
29 October 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
287Change of Registered Office
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Auditors Resignation Company
10 August 1995
AUDAUD
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
14 September 1993
363aAnnual Return
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363363
Legacy
26 March 1991
288288
Legacy
20 September 1990
363363
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Miscellaneous
19 June 1984
MISCMISC
Incorporation Company
19 March 1982
NEWINCIncorporation