Background WavePink WaveYellow Wave

124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED (03298618)

124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED (03298618) is an active UK company. incorporated on 2 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include COWLEY, Olivia Grace, MAZZOCCHI, Mario Emanuele, RAMSEY, Caroline Tracy.

Company Number
03298618
Status
active
Type
ltd
Incorporated
2 January 1997
Age
29 years
Address
124 Edith Road, London, W14 9AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWLEY, Olivia Grace, MAZZOCCHI, Mario Emanuele, RAMSEY, Caroline Tracy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED

124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 124 EDITH ROAD RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03298618

LTD Company

Age

29 Years

Incorporated 2 January 1997

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

124 Edith Road London, W14 9AP,

Previous Addresses

43 Stringers Lane Aston Stevenage SG2 7EF England
From: 24 September 2023To: 5 February 2024
Flat 1, 320 Earls Court Road London SW5 9BQ England
From: 4 August 2016To: 24 September 2023
77 Tunis Road Shepherd's Bush London W12 7EY
From: 27 November 2009To: 4 August 2016
124 Edith Road West Kensington London W14 9AP
From: 2 January 1997To: 27 November 2009
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
New Owner
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAMSEY, Caroline Tracy

Active
Edith Road, LondonW14 9AP
Secretary
Appointed 06 Jan 2024

COWLEY, Olivia Grace

Active
Edith Road, LondonW14 9AP
Born July 1984
Director
Appointed 06 Feb 2024

MAZZOCCHI, Mario Emanuele

Active
Edith Road, LondonW14 9AP
Born February 1973
Director
Appointed 23 Jan 2005

RAMSEY, Caroline Tracy

Active
124, LondonW14 9AP
Born December 1965
Director
Appointed 15 Feb 2011

FERGUSON, Ian Rory Jenner

Resigned
Flat 1 124 Edith Road, LondonW14 9AP
Secretary
Appointed 02 Jan 1997
Resigned 05 Jan 2024

CAPSTICK, Victoria

Resigned
Flat 5 124 Edith Road, LondonW14 9AP
Born October 1974
Director
Appointed 29 Apr 2002
Resigned 01 Jan 2003

CHOO, Thye

Resigned
Flat 3 124 Edith Road, LondonW14 9AP
Born December 1934
Director
Appointed 28 Mar 1997
Resigned 06 Jul 2004

FERGUSON, Ian Rory Jenner

Resigned
Flat 1 124 Edith Road, LondonW14 9AP
Born November 1961
Director
Appointed 02 Jan 1997
Resigned 05 Jan 2024

HENDEY, Neal

Resigned
Flat 5, LondonW14 9AP
Born March 1974
Director
Appointed 12 Jan 2003
Resigned 27 Feb 2004

MAZZAWI, Diana

Resigned
Flat 4 124 Edith Road, LondonW14 9AP
Born August 1952
Director
Appointed 02 Jan 1997
Resigned 01 Apr 1999

PHELPS, Lynne

Resigned
Flat 5 124 Edith Road, LondonW14 9AP
Born September 1940
Director
Appointed 02 Jan 1997
Resigned 16 May 2002

THOMAS, Peter Neil

Resigned
Flat 3, West KensingtonW14 9AP
Born April 1978
Director
Appointed 23 Jan 2005
Resigned 12 Mar 2010

Persons with significant control

4

3 Active
1 Ceased

Ms Olivia Grace Cowley

Active
Edith Road, LondonW14 9AP
Born July 1984

Nature of Control

Significant influence or control
Notified 05 Jan 2024

Mr Ian Rory Jenner Ferguson

Ceased
Edith Road, LondonW14 9AP
Born November 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2016
Ceased 05 Jan 2024

Mr Mario Emanuele Mazzocchi

Active
Edith Road, LondonW14 9AP
Born February 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2016

Ms Caroline Tracy Ramsey

Active
Edith Road, LondonW14 9AP
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
26 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Incorporation Company
2 January 1997
NEWINCIncorporation