About

Registered Number: 01053973
Date of Incorporation: 10/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berks, RG45 7AW,

 

Having been setup in 1972, All Saints Residents (Maidenhead) Ltd have registered office in Crowthorne in Berks, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 20 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLACK, Brian Richard 17 July 2007 - 1
DAFFU, Neena 14 October 2014 - 1
HUGHES, Jill N/A - 1
CLACK, Brian Richard 14 April 2003 13 January 2004 1
CLACK, Samantha Louise 18 March 2002 24 July 2007 1
CLUTTERBUCK, Pauline Sandra 02 March 1999 09 January 2004 1
DAFFU, Neena 16 February 2004 10 January 2005 1
DUNLOP, Alison Mair 28 March 1995 30 March 1998 1
DUNLOP, John, Dr 16 March 1992 28 March 1995 1
EBENEZER, Gareth Wynn 20 March 2000 18 March 2002 1
GARDNER, Sarah Anne Judith 20 March 2000 22 January 2007 1
GREGORY, Muriel Alice N/A 14 March 1993 1
HARRISON, Eileen Lillian N/A 28 March 1995 1
MACHIN, Keith James 16 March 1992 18 March 2002 1
O`SHEA, Nuale 10 March 1998 20 March 2000 1
ROHLF, Pamela 16 February 2004 30 November 2005 1
SMITH, James Thomas Stephen N/A 07 December 1999 1
STAMP, Roger 10 March 1998 02 March 1999 1
WARD, Christopher Ednam James 15 March 1993 26 October 1998 1
WARD, Jeffrey Norman 20 March 2000 14 August 2003 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 August 2017
TM02 - Termination of appointment of secretary 10 July 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 06 November 2007
363s - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 18 October 2006
AAMD - Amended Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 08 September 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363a - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 24 December 1998
363b - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 01 May 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 20 August 1993
288 - N/A 25 April 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 20 January 1992
288 - N/A 04 October 1991
288 - N/A 04 October 1991
363b - Annual Return 27 September 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 06 December 1990
363 - Annual Return 10 August 1990
288 - N/A 24 July 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 16 May 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
363 - Annual Return 11 November 1987
AA - Annual Accounts 16 July 1987
288 - N/A 16 July 1987
NEWINC - New incorporation documents 10 May 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.