About

Registered Number: 04248658
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1, 35 Elgin Road, Croydon, CR0 6XD,

 

Established in 2001, 35 Elgin Road Residents' Association Ltd are based in Croydon. We don't know the number of employees at this company. There are 6 directors listed as Storar, Angus John, Mchugh-de-silva, Laura, Mobasheri, Julia Anne, Sage, Louise, Rylatt, Suzie, Williams, Charles James for 35 Elgin Road Residents' Association Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH-DE-SILVA, Laura 09 November 2015 - 1
MOBASHERI, Julia Anne 09 November 2015 - 1
SAGE, Louise 09 July 2001 - 1
RYLATT, Suzie 09 July 2001 13 July 2015 1
WILLIAMS, Charles James 09 July 2001 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
STORAR, Angus John 01 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 30 July 2019
DISS40 - Notice of striking-off action discontinued 17 July 2019
AA - Annual Accounts 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 24 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 10 January 2016
AD01 - Change of registered office address 10 January 2016
AP01 - Appointment of director 13 December 2015
AP01 - Appointment of director 15 November 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 May 2012
SH01 - Return of Allotment of shares 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AP03 - Appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 August 2010
AC92 - N/A 12 August 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 22 July 2003
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2003
652a - Application for striking off 27 February 2003
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 30 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.