About

Registered Number: 03405766
Date of Incorporation: 21/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Apartment 4 81 Alderney Street, London, SW1V 4HF,

 

Having been setup in 1997, 81 Alderney Street Residents Association Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Brooks, Andrea Lesley, Farrow, Elizabeth Anne, Freer, Penelope Anne, Horton, Robert Eric, Lugg, Susie Mary, Coleman, Roberta Esme Alice, Coleman, Stephen Paul Losack, Dowell, Matthew Jeremy Graham, Littlewood, Annabel Margaret, Lugg, Nigel John, Lugg, Susie Mary, Mansfield, Linda Gaye, Romero Galan, Ana, Schonemann, Annie Isager, Waddington, Janet, Wakeham, David Robert, Wilson, Victoria Rose, 81 Alderney Street Residents Association Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Andrea Lesley 17 August 2010 - 1
FARROW, Elizabeth Anne 03 March 2018 - 1
FREER, Penelope Anne 01 September 2017 - 1
HORTON, Robert Eric 17 April 2014 - 1
COLEMAN, Roberta Esme Alice 01 April 2009 01 April 2009 1
COLEMAN, Stephen Paul Losack 01 April 2009 01 April 2009 1
DOWELL, Matthew Jeremy Graham 21 July 1997 30 April 2001 1
LITTLEWOOD, Annabel Margaret 21 July 1997 29 May 1998 1
LUGG, Nigel John 01 April 2009 06 August 2012 1
LUGG, Susie Mary 01 April 2009 12 December 2019 1
MANSFIELD, Linda Gaye 21 July 1997 08 August 2008 1
ROMERO GALAN, Ana 01 December 2003 30 April 2009 1
SCHONEMANN, Annie Isager 21 July 1997 15 July 2011 1
WADDINGTON, Janet 30 April 2001 09 May 2014 1
WAKEHAM, David Robert 15 August 2012 03 March 2018 1
WILSON, Victoria Rose 05 July 2002 01 July 2010 1
81 ALDERNEY STREET RESIDENTS ASSOCIATION LIMITED 01 April 2009 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LUGG, Susie Mary 15 August 2012 12 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 05 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 15 August 2012
AP03 - Appointment of secretary 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
AR01 - Annual Return 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP02 - Appointment of corporate director 29 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 23 July 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.