About

Registered Number: 02641802
Date of Incorporation: 30/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 91 Worple Road, Wimbledon, London, SW19 4JG

 

91 Worple Road Residents Ltd was founded on 30 August 1991. This company has 44 directors listed as Cubley-mack, Nicola Sharon, Cubley-mack, Nicola Sharon, Kong, Lauren, Mack, Alexander, Murphy, Jonathan Philip, Murphy, Sarah Ellen, Roe, Mark Stephen, Shelley, Adeline, Shelley, Steve, Ensor, Madeleine Jayne, Mcnally, Rachael Louise, Moores, Damien James, T H Hicks Ltd, Armitage, Jennifer Jane, Bennison, Robert Hugh, Dahl, Andrew Cameron, Davies, Ruth Mary, Defreitas, Alan, Dr, Ensor, Madeleine Jayne, Gabriel, Richard, Gardner, Douglas Walter Mcgregor, Gollogly, Terence Anthony, Grey, Caroline, Grey, Robert, Ba Hons, Haran, Rebecca Clare, Hunt, Jeremy Peter, Hunt, Sarah Rebecca, Kenyon, Michael John, Latimer, Amba Julianne, Latimer, Andrew, Lee, Eng Yew, Mackenzie, Timothy Peter, Mc Sharry, Ciaran, Mcnally, Rachael Louise, Moores, Damien James, Nimmo, James Ferguson, Pennington, Rexford Charles, Potter, Robert, Ridley, John David, Roa, Catherine Mary, Sills, Adam Peter, Stone, Johnathan, Thompson, Paul David, Truman, Mark Justin Umphreville at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBLEY-MACK, Nicola Sharon 21 July 2016 - 1
KONG, Lauren 20 December 2018 - 1
MACK, Alexander 26 September 2014 - 1
MURPHY, Jonathan Philip 17 November 2014 - 1
MURPHY, Sarah Ellen 17 November 2014 - 1
ROE, Mark Stephen 21 February 2016 - 1
SHELLEY, Adeline 23 September 2002 - 1
SHELLEY, Steve 28 February 2002 - 1
ARMITAGE, Jennifer Jane 30 August 1991 16 November 1994 1
BENNISON, Robert Hugh 21 October 1998 10 December 2010 1
DAHL, Andrew Cameron 30 August 1991 17 March 1994 1
DAVIES, Ruth Mary 30 November 1993 01 July 1999 1
DEFREITAS, Alan, Dr 04 May 2006 15 September 2013 1
ENSOR, Madeleine Jayne 20 May 2002 13 August 2010 1
GABRIEL, Richard 30 August 1991 28 January 1994 1
GARDNER, Douglas Walter Mcgregor 17 April 2000 02 February 2004 1
GOLLOGLY, Terence Anthony 30 August 1991 18 June 1996 1
GREY, Caroline 01 June 1999 28 February 2002 1
GREY, Robert, Ba Hons 01 June 1999 04 April 2002 1
HARAN, Rebecca Clare 10 December 2010 27 July 2016 1
HUNT, Jeremy Peter 12 August 1997 28 March 2000 1
HUNT, Sarah Rebecca 12 August 1997 28 March 2000 1
KENYON, Michael John 17 March 1997 21 October 1998 1
LATIMER, Amba Julianne 14 October 2004 21 September 2009 1
LATIMER, Andrew 14 October 2004 21 September 2009 1
LEE, Eng Yew 30 August 1991 14 August 1998 1
MACKENZIE, Timothy Peter 16 November 1994 01 June 1999 1
MC SHARRY, Ciaran 30 August 1991 30 November 1993 1
MCNALLY, Rachael Louise 07 October 2010 14 November 2014 1
MOORES, Damien James 01 July 2004 01 August 2014 1
NIMMO, James Ferguson 17 March 1994 01 August 1997 1
PENNINGTON, Rexford Charles 18 June 1996 30 June 2004 1
POTTER, Robert 01 July 1999 02 April 2001 1
RIDLEY, John David 04 April 2001 06 October 2010 1
ROA, Catherine Mary 28 January 1994 20 May 2002 1
SILLS, Adam Peter 02 February 2004 12 May 2006 1
STONE, Johnathan 21 September 2009 20 December 2018 1
THOMPSON, Paul David 30 March 1999 23 November 2004 1
TRUMAN, Mark Justin Umphreville 30 August 1991 18 December 1996 1
Secretary Name Appointed Resigned Total Appointments
CUBLEY-MACK, Nicola Sharon 01 February 2020 - 1
ENSOR, Madeleine Jayne 13 August 2009 13 August 2010 1
MCNALLY, Rachael Louise 15 May 2012 14 November 2014 1
MOORES, Damien James 13 August 2010 15 May 2012 1
T H HICKS LTD 01 December 2014 01 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 August 2020
AA - Annual Accounts 31 May 2020
TM02 - Termination of appointment of secretary 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AP03 - Appointment of secretary 03 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 May 2017
CH01 - Change of particulars for director 13 September 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 23 September 2015
CH01 - Change of particulars for director 23 September 2015
AP01 - Appointment of director 23 September 2015
AA - Annual Accounts 28 May 2015
AP04 - Appointment of corporate secretary 21 May 2015
TM01 - Termination of appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AP01 - Appointment of director 12 October 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 04 September 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 07 March 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 21 September 2010
AP01 - Appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363s - Annual Return 21 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 11 May 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
AA - Annual Accounts 19 May 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 13 September 1996
288 - N/A 28 July 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 07 March 1995
288 - N/A 07 December 1994
363s - Annual Return 12 September 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
AA - Annual Accounts 17 February 1994
288 - N/A 17 February 1994
363s - Annual Return 30 September 1993
288 - N/A 16 March 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
288 - N/A 26 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
NEWINC - New incorporation documents 30 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.