About

Registered Number: 02377345
Date of Incorporation: 28/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 118 Robin Hood Lane, Sutton, Surrey, SM1 2SE

 

118 Robin Hood Lane Residents Association Ltd was founded on 28 April 1989 with its registered office in Surrey, it has a status of "Active". There are 12 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEZE, Luke 04 January 2016 - 1
CAMERON, Kirsty 01 March 2019 - 1
KING, Charles Spencer 16 June 2013 - 1
PERCIVAL, Simon 04 January 2016 - 1
BEVINGTON, Michael Paul 25 July 1990 30 May 1997 1
BURFORD, Stephen David 25 July 1990 28 April 2005 1
POINTING, David Cyril N/A 31 August 1998 1
RICHARDSON, Victoria Jayne 17 February 2014 04 January 2016 1
SAMPSON, Glenn 01 May 2007 01 April 2008 1
SMOLINSKI, Marcin 14 February 2014 28 February 2019 1
WOOLLEY, Nicholas Andrew 21 May 2007 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
POINTING, Dawn Elizabeth 20 June 1991 31 August 1998 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 April 2019
AP01 - Appointment of director 28 April 2019
TM01 - Termination of appointment of director 10 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 21 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AD01 - Change of registered office address 16 February 2014
AP01 - Appointment of director 16 February 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 30 April 1992
363a - Annual Return 30 April 1992
287 - Change in situation or address of Registered Office 30 March 1992
363a - Annual Return 18 February 1992
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
RESOLUTIONS - N/A 11 July 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 10 July 1991
RESOLUTIONS - N/A 25 June 1991
AA - Annual Accounts 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
288 - N/A 23 May 1989
NEWINC - New incorporation documents 28 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.