About

Registered Number: 04665737
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX,

 

Founded in 2003, 188 West Hill Residents Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Chetham, Rachel, Isles, Archibald, Khatkar, Charandeep Singh, Williamson, Oliver, Barclay, Andrew Robert, Choudhury, Ashraful Anam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETHAM, Rachel 01 August 2016 - 1
ISLES, Archibald 01 January 2016 - 1
KHATKAR, Charandeep Singh 04 March 2013 - 1
WILLIAMSON, Oliver 01 January 2016 - 1
BARCLAY, Andrew Robert 25 April 2014 01 July 2016 1
CHOUDHURY, Ashraful Anam 13 February 2003 05 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 11 April 2018
CH04 - Change of particulars for corporate secretary 27 February 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 20 February 2012
AP04 - Appointment of corporate secretary 20 February 2012
AA - Annual Accounts 09 January 2012
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.