About

Registered Number: 01252222
Date of Incorporation: 30/03/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: GENEVIEVE SWALLOW, Caroline Court, 70 Sydenham Park Road, London, SE26 4LU

 

Established in 1976, 70 Sydenham Park Road Residents Association Ltd are based in London, it's status is listed as "Active". There are 22 directors listed as Dey Chowdhury, Sudip, Bose, Manish, Dr, Cater-brame, Jennifer Jerstad, Cater-brame, Nicola Jane, Dr, Dey Chowdhury, Sudip, Lawson, Jean, Swallow, Genevieve Claire, Trentham, Sarah Elizabeth, Whenman, Gavin David, Dey-chowdhury, Sudip, Swallow, Genevieve Claire, Belgaumkar, Ajay Prakash, Dr, Coomber, Peter Barry, Galan Caballero, Maria Dolores, Kennedy, Delia Moncrieff, Mann, Jennifer Anne, Mann, Peter Douglas, Mcleod, Lennox Garnete, Moore, Christopher Paul, Oloughlin, Irene Alice, Schwartz, Monty, Valdinger, Stefan Alexander, Dr for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSE, Manish, Dr 08 April 2004 - 1
CATER-BRAME, Jennifer Jerstad 09 July 2019 - 1
CATER-BRAME, Nicola Jane, Dr 09 July 2019 - 1
DEY CHOWDHURY, Sudip 25 March 2002 - 1
LAWSON, Jean 25 May 1994 - 1
SWALLOW, Genevieve Claire 25 October 2009 - 1
TRENTHAM, Sarah Elizabeth 01 January 2020 - 1
WHENMAN, Gavin David 01 January 2020 - 1
BELGAUMKAR, Ajay Prakash, Dr 29 June 2001 01 June 2007 1
COOMBER, Peter Barry N/A 17 September 1995 1
GALAN CABALLERO, Maria Dolores 24 June 1996 29 June 2001 1
KENNEDY, Delia Moncrieff N/A 08 April 2004 1
MANN, Jennifer Anne 07 April 2015 09 July 2019 1
MANN, Peter Douglas 07 April 2015 09 July 2019 1
MCLEOD, Lennox Garnete 07 December 2001 25 October 2009 1
MOORE, Christopher Paul N/A 06 December 2001 1
OLOUGHLIN, Irene Alice N/A 01 February 1995 1
SCHWARTZ, Monty N/A 31 December 2019 1
VALDINGER, Stefan Alexander, Dr 01 October 2005 07 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DEY CHOWDHURY, Sudip 29 September 2018 - 1
DEY-CHOWDHURY, Sudip 04 September 2006 25 September 2010 1
SWALLOW, Genevieve Claire 25 September 2010 29 September 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 28 December 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 10 December 2018
AP03 - Appointment of secretary 29 September 2018
TM02 - Termination of appointment of secretary 29 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 24 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 16 December 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AR01 - Annual Return 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 26 October 2009
363a - Annual Return 14 July 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 10 June 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 12 June 1997
288 - N/A 24 July 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 07 June 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 19 June 1995
288 - N/A 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 29 July 1994
288 - N/A 29 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 26 August 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 31 January 1992
363a - Annual Return 11 July 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 23 March 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
363 - Annual Return 19 March 1987
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
363 - Annual Return 20 May 1986
288 - N/A 14 May 1986
NEWINC - New incorporation documents 30 March 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.