About

Registered Number: 02753441
Date of Incorporation: 06/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Pace, Meridian Point, 461-463 Southchurch Road, Southend On Sea, Essex, SS1 2PH,

 

5 Station Road Westcliff (Residents Association) Ltd was registered on 06 October 1992. We don't know the number of employees at this organisation. The current directors of this business are listed as Foong, Poh Cheong, Jacobs, Barbara, Olley, Lee, Betts, Andrew Graham, Macconville, Simon, Nelson, Alan, Miller, Jonathan Peter, Roberts, Philip Andrew, Sawdaye, Akram in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOONG, Poh Cheong 11 March 2015 - 1
JACOBS, Barbara 11 March 2013 - 1
OLLEY, Lee 10 May 2016 - 1
MILLER, Jonathan Peter 31 October 1992 22 March 2002 1
ROBERTS, Philip Andrew 06 October 1992 31 October 1992 1
SAWDAYE, Akram 22 March 2002 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Andrew Graham 02 September 1994 22 March 2002 1
MACCONVILLE, Simon 24 May 1997 22 March 2002 1
NELSON, Alan 29 October 1992 22 August 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 23 March 2020
AP04 - Appointment of corporate secretary 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 04 December 2015
AP04 - Appointment of corporate secretary 04 December 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 11 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 16 April 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 18 February 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 January 2009
363s - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 05 December 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 17 October 2002
DISS40 - Notice of striking-off action discontinued 20 August 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
GAZ1 - First notification of strike-off action in London Gazette 02 July 2002
AA - Annual Accounts 15 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 07 May 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 04 February 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 16 December 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 08 May 1996
RESOLUTIONS - N/A 14 March 1996
363s - Annual Return 25 January 1996
287 - Change in situation or address of Registered Office 28 December 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 12 September 1994
288 - N/A 12 September 1994
363a - Annual Return 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
287 - Change in situation or address of Registered Office 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.