About

Registered Number: 03113208
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 22 Moreton Street, Pimlico, London, SW1V 2PT

 

Based in London, 20 Denbigh Street Residents Association Ltd was established in 1995, it's status is listed as "Active". The companies directors are Bunn & Co (London) Ltd, Koops, Edward Leendert, White, Terence Robert, Elder, Louisa, Gallacher, Joseph, Harvey Kelly, Sarah, Monger, Peter John, Monger, Raymond Frederick, O Doherty, Eileen Elizabeth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOOPS, Edward Leendert 20 February 2020 - 1
ELDER, Louisa 01 November 1998 23 September 2001 1
GALLACHER, Joseph 27 November 1995 30 October 1998 1
HARVEY KELLY, Sarah 24 November 2001 07 October 2005 1
MONGER, Peter John 24 November 2001 27 July 2006 1
MONGER, Raymond Frederick 27 November 1995 08 December 2001 1
O DOHERTY, Eileen Elizabeth 01 November 1998 10 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BUNN & CO (LONDON) LTD 12 April 2011 - 1
WHITE, Terence Robert 01 April 2008 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 04 August 2011
AP04 - Appointment of corporate secretary 21 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 06 August 2010
TM02 - Termination of appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 14 January 2010
AP03 - Appointment of secretary 10 November 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 31 October 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 18 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 24 March 2003
287 - Change in situation or address of Registered Office 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 21 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
287 - Change in situation or address of Registered Office 06 December 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.