About

Registered Number: 01159273
Date of Incorporation: 05/02/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 36 Croham Valley Road, South Croydon, Surrey, CR2 7ND

 

21 Spencer Road Residents Company Ltd was founded on 05 February 1974 with its registered office in Surrey, it's status is listed as "Active". The current directors of the business are listed as King, Sara Louise, Ryman, Nadia, Old Whitgiftians Trustees Limited, Ash, Edwina Delanney, Baxter, Paul Richard John, Burgess, Keith John, Cooper, Roy Douglas, Drew, Christopher Paul, Farquhar, Martin Stuart, Hooper, Mark A, Lawson, Janet Irene, Lucas, Michael Christopher, Marshall, Sara Louise, Millington, Stuart Philip, Rigby, Robert John, Scott, Richard Noel. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Sara Louise 18 May 2016 - 1
RYMAN, Nadia 13 September 2004 - 1
OLD WHITGIFTIANS TRUSTEES LIMITED 30 April 1992 - 1
ASH, Edwina Delanney N/A 30 June 2016 1
BAXTER, Paul Richard John 30 April 1991 15 March 2010 1
BURGESS, Keith John 18 October 1991 31 December 2014 1
COOPER, Roy Douglas 30 April 1991 28 January 2000 1
DREW, Christopher Paul 30 April 1992 30 October 1992 1
FARQUHAR, Martin Stuart 30 September 1993 07 August 1998 1
HOOPER, Mark A 30 April 1992 29 March 1994 1
LAWSON, Janet Irene 30 April 1992 22 May 2002 1
LUCAS, Michael Christopher N/A 18 December 2000 1
MARSHALL, Sara Louise 18 February 2000 30 March 2016 1
MILLINGTON, Stuart Philip 30 April 1992 10 November 2003 1
RIGBY, Robert John 29 February 2000 13 September 2004 1
SCOTT, Richard Noel 30 April 1992 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 30 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH02 - Change of particulars for corporate director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 25 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 25 April 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 24 July 1996
288 - N/A 12 June 1996
363s - Annual Return 12 June 1996
287 - Change in situation or address of Registered Office 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1995
AA - Annual Accounts 04 January 1995
288 - N/A 12 August 1994
363s - Annual Return 22 July 1994
363b - Annual Return 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
AA - Annual Accounts 15 March 1994
363a - Annual Return 15 March 1994
363a - Annual Return 15 March 1994
363a - Annual Return 15 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 15 March 1994
AC92 - N/A 10 March 1994
GAZ2 - Second notification of strike-off action in London Gazette 03 December 1991
GAZ1 - First notification of strike-off action in London Gazette 04 June 1991
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 22 July 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 13 February 1987
MISC - Miscellaneous document 05 February 1974
NEWINC - New incorporation documents 05 February 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.