Background WavePink WaveYellow Wave

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED (03489655)

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED (03489655) is an active UK company. incorporated on 7 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include BARON, Thalia Anne Mayson, BECKFORD, Carol, JAROSZ, Jozef Marek, Dr and 2 others.

Company Number
03489655
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 1998
Age
28 years
Address
The Studio 16 Cavaye Place, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARON, Thalia Anne Mayson, BECKFORD, Carol, JAROSZ, Jozef Marek, Dr, PIERCY, Jonathan Mark, VIAL, John Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED

ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARISTOTLE MEWS (CLAPHAM) RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03489655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 January 1998

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 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Studio 16 Cavaye Place Chelsea London, SW10 9PT,

Previous Addresses

202 Fulham Road London SW10 9PJ England
From: 16 May 2018To: 22 May 2020
5 Sentinel Square London NW4 2EL
From: 28 July 2014To: 16 May 2018
C/O Moreland Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 5 September 2011To: 28 July 2014
153 Lavender Hill London SW11 5QJ
From: 7 January 1998To: 5 September 2011
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jul 10
Director Joined
Jan 12
Director Left
Apr 15
Director Joined
Jun 16
Director Left
May 18
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
LondonSW10 9PR
Corporate secretary
Appointed 20 Mar 2020

BARON, Thalia Anne Mayson

Active
Chelsea, LondonSW10 9PT
Born May 1967
Director
Appointed 14 Jun 2004

BECKFORD, Carol

Active
11 Aristotle Road, LondonSW4 7UY
Born June 1962
Director
Appointed 28 Aug 2002

JAROSZ, Jozef Marek, Dr

Active
Turney Road, LondonSE21 7JA
Born February 1961
Director
Appointed 03 Feb 2005

PIERCY, Jonathan Mark

Active
Chelsea, LondonSW10 9PT
Born March 1960
Director
Appointed 09 May 2013

VIAL, John Stephen

Active
Chelsea, LondonSW10 9PT
Born September 1969
Director
Appointed 01 Jun 2023

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 07 Jan 1998
Resigned 04 Feb 1999

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 30 Sept 2008

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 03 Feb 1999
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2008

SP PROPERTY GROUP LIMITED

Resigned
Fulham Road, LondonSW10 9PJ
Corporate secretary
Appointed 01 Apr 2018
Resigned 20 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jan 1998
Resigned 07 Jan 1998

BARON, John Charles

Resigned
SW4
Born June 1959
Director
Appointed 26 Jan 2000
Resigned 16 Jun 2004

BENTLEY, Michael John

Resigned
58 Bedford Road, LondonSW4 7HE
Born July 1970
Director
Appointed 31 Mar 2007
Resigned 25 Sept 2020

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 07 Jan 1998
Resigned 05 Aug 1999

LO, Christopher

Resigned
58 Bedford Road, LondonSW4 7HE
Born September 1967
Director
Appointed 26 Jan 2000
Resigned 21 Jun 2004

MORRISON, Blair

Resigned
Sentinel Square, LondonNW4 2EL
Born March 1953
Director
Appointed 25 Mar 2010
Resigned 24 Apr 2015

MUNDY, Lisa

Resigned
58 Sittingbourne Avenue, EnfieldEN1 2DD
Born December 1971
Director
Appointed 07 Jan 1998
Resigned 01 Feb 2000

WHAYMAN, Russell Dennis, Mr.

Resigned
LondonSW4 7HE
Born March 1940
Director
Appointed 15 Jul 2020
Resigned 22 May 2023

MORELAND ESTATE PROPERTY MANAGEMENT LIMITED

Resigned
Sentinel Square, LondonNW4 2EL
Corporate director
Appointed 31 Dec 2011
Resigned 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 May 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 January 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 January 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Corporate Director Company With Change Date
3 February 2016
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Sail Address Company With Old Address
23 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
13 January 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
14 May 2008
287Change of Registered Office
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
7 February 2001
363aAnnual Return
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288cChange of Particulars
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363aAnnual Return
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
13 January 1998
288bResignation of Director or Secretary
Incorporation Company
7 January 1998
NEWINCIncorporation