About

Registered Number: 03034185
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 6423, Vestra Property Management, PO BOX 6423, Essex, SS14 0QJ,

 

195 Woodside Green Residents Association Ltd was founded on 16 March 1995. There are 15 directors listed as Foster, Susanne, Becker, Marcus Roger, Ejayese, Danielson, Francis, Balan, Grant, Paul Allan Anthony, Harding, Emma, Hawkins, Anne, Hutchings, Janet, Lyon, Helen Lorraine, Nevill, Stuart, Pandya, Pawan, Scott, Hazel, Weaver, Sharon, Williams, Karen Michele, Wood, Margaret Maude for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Marcus Roger 16 November 1998 01 September 2007 1
EJAYESE, Danielson 13 January 2000 25 July 2014 1
FRANCIS, Balan 28 August 1996 11 February 2002 1
GRANT, Paul Allan Anthony 23 December 2002 23 September 2005 1
HARDING, Emma 20 December 1996 28 July 2000 1
HAWKINS, Anne 11 February 2002 25 June 2006 1
HUTCHINGS, Janet 16 March 1995 20 December 1996 1
LYON, Helen Lorraine 21 August 1995 27 October 1997 1
NEVILL, Stuart 27 October 1997 24 March 2002 1
PANDYA, Pawan 21 August 1995 28 February 1997 1
SCOTT, Hazel 21 August 1995 16 November 1998 1
WEAVER, Sharon 29 November 1996 31 October 1999 1
WILLIAMS, Karen Michele 21 August 1995 30 June 2000 1
WOOD, Margaret Maude 28 February 1997 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Susanne 01 March 2011 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
TM02 - Termination of appointment of secretary 30 January 2019
AP04 - Appointment of corporate secretary 01 November 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP04 - Appointment of corporate secretary 07 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 08 September 2017
CH04 - Change of particulars for corporate secretary 13 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA01 - Change of accounting reference date 25 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AP04 - Appointment of corporate secretary 08 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 04 April 2011
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 08 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 17 February 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 08 February 2002
AA - Annual Accounts 11 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 13 October 1996
288 - N/A 27 February 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.