About

Registered Number: 02603352
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Active
Registered Address: Flat 4 Bison Court, 30 Hounslow Road, Feltham, Middlesex, TW14 9DD

 

Having been setup in 1991, Bison Court Residents Association Ltd have registered office in Feltham, Middlesex. We don't know the number of employees at this business. The current directors of the organisation are listed as Newton, Derek, Grindle, Jill, Newton, Derek, Probyy-holova, Larysa, Tooze, Martin, Field, Bryn, Grindle, Jill Margaret, Tailor, Kanta, Byrne, Denise, Doyle, Nicola, Frith, Herbert E, Gill, Devyani, Hall, Denise, Leakey, Kim, Mcloughlin, Liam, Pearce, Janet, Rolls, Richard George Albert, Scripps, Brenda Mary, Scripps, Bridgett Mary, Tooze, Martyn, Watson, George Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINDLE, Jill 01 January 2014 - 1
NEWTON, Derek 01 January 2014 - 1
PROBYY-HOLOVA, Larysa 01 January 2014 - 1
TOOZE, Martin 01 January 2014 - 1
BYRNE, Denise 19 January 2010 01 April 2016 1
DOYLE, Nicola 27 September 2002 19 January 2010 1
FRITH, Herbert E 28 October 1993 28 April 1998 1
GILL, Devyani 19 April 1991 28 October 1993 1
HALL, Denise 04 June 2003 19 January 2010 1
LEAKEY, Kim 02 January 2002 25 November 2002 1
MCLOUGHLIN, Liam 26 July 2001 19 January 2010 1
PEARCE, Janet 03 January 2002 15 July 2002 1
ROLLS, Richard George Albert 28 April 1998 11 July 2001 1
SCRIPPS, Brenda Mary 22 January 1999 04 July 2000 1
SCRIPPS, Bridgett Mary 02 January 2002 25 January 2003 1
TOOZE, Martyn 19 January 2010 22 September 2014 1
WATSON, George Albert 19 April 1991 16 December 1998 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Derek 13 November 2013 - 1
FIELD, Bryn 19 January 2010 13 November 2013 1
GRINDLE, Jill Margaret 03 April 2001 19 January 2010 1
TAILOR, Kanta 19 April 1991 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 18 April 2017
AAMD - Amended Accounts 10 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 24 January 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AD01 - Change of registered office address 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
363a - Annual Return 15 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 21 November 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
363s - Annual Return 12 September 2005
363s - Annual Return 30 August 2005
363s - Annual Return 02 December 2004
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 August 1994
288 - N/A 05 June 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 28 May 1992
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.