About

Registered Number: 02170751
Date of Incorporation: 30/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Burnham Gardens Residents Association Ltd was established in 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISDEN, Jermaine 20 June 2008 - 1
ROUSSOUNIS, Andreas Sokratis 02 November 2015 - 1
ADAMS, Gregory John 18 March 1996 20 March 1997 1
AUSTIN TAYLOR, Gayle 21 January 2002 01 March 2004 1
BAYLIS, Chrissie 01 March 2004 20 June 2008 1
BOWKER, David N/A 01 March 2004 1
CHAFFEY, Susan Elizabeth 25 November 1991 22 March 1995 1
CLARKE, Deborah N/A 31 January 2002 1
DONHUE, Peter Graham N/A 02 June 1994 1
DUPLOCK, Julia Mary 21 February 2002 01 March 2004 1
JONES, Stephen William Paul 01 March 2004 15 December 2004 1
MEHTA, Paru 21 January 2002 20 April 2004 1
MITCHELL, Richard Anthony 18 March 1996 15 April 1998 1
OAKE, Justin John 23 March 1994 01 August 1998 1
SALDANHA, Maria Nalini 08 June 2004 11 April 2007 1
SWEENEY, John Kenneth 27 October 2010 26 January 2012 1
VIAN, Joyce Margaret 21 January 2002 20 April 2004 1
WHITE HOUSE, Simon Robert N/A 24 December 1991 1
WHITEHOUSE, Halina Stefania 09 December 1992 22 March 1995 1
WILLIAMS, Danielle 16 July 2013 01 February 2016 1
WILLIAMS, Kelvin Tyrone Andrew 01 February 2016 26 June 2019 1
Secretary Name Appointed Resigned Total Appointments
LEDGER SPARKS LTD 01 October 2011 - 1
NORTON, Julia 08 June 2004 30 June 2006 1
SWEENEY, John Kenneth 09 December 2000 08 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 03 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 February 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 25 July 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 February 2012
AP04 - Appointment of corporate secretary 21 February 2012
CH01 - Change of particulars for director 16 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 30 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 09 June 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AP04 - Appointment of corporate secretary 12 November 2009
AD01 - Change of registered office address 12 November 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 07 October 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 08 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363s - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 12 March 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 04 January 1996
395 - Particulars of a mortgage or charge 12 December 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 08 February 1995
288 - N/A 14 November 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 14 February 1994
363s - Annual Return 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
AA - Annual Accounts 29 January 1993
288 - N/A 27 February 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
288 - N/A 14 January 1992
288 - N/A 09 December 1991
AA - Annual Accounts 09 January 1991
288 - N/A 09 January 1991
363 - Annual Return 09 January 1991
288 - N/A 30 April 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
288 - N/A 09 January 1990
287 - Change in situation or address of Registered Office 18 December 1989
288 - N/A 18 December 1989
287 - Change in situation or address of Registered Office 11 July 1989
PUC 2 - N/A 07 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1988
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2002 Outstanding

N/A

Mortgage 01 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.