About

Registered Number: 02239116
Date of Incorporation: 04/04/1988 (36 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Established in 1988, Elm Tree Court & Circus Lodge, St John's Wood (Residents) Ltd has its registered office in Surrey. This business has 31 directors listed as Boralessa, Harsha, Crowe, Amanda Louise, Delande, Colette, Fisher, Shirley Tessa, Freer, Nicki, Salinson, Judith Rosemary, Solomans, Ivan, Pembertons Secretaries Limited, Solitaire Secretaries Ltd, Bailey, Michael Bruce, Bailey, Mopelola Adenike, Dent, Nicholas Andrew Hazard, Frearson, Michael Andrew, Freeman, Anne Marie, Frumkin, David Jeffrey Lionel, Goodman, Sheilah, Gordon, John Rupert, Hartley, William Thomas, Jones, Mathilda, Jones, Winifred Florence, Kennedy, Anita, Marrian, Stephanie, Oppert, Susan Ann, Robertson, Antoinette Elizabeth, Rutter, Marc Gilles, Segal, Gregory, Segal, Harry, Sheppard-burgess, David, Sookias, Philiomena Mary, Stanton, Edward John, Walsh, Breffni Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORALESSA, Harsha 28 June 2018 - 1
CROWE, Amanda Louise 05 March 2020 - 1
DELANDE, Colette 02 March 2017 - 1
FISHER, Shirley Tessa 23 July 2010 - 1
FREER, Nicki 23 August 1993 - 1
SALINSON, Judith Rosemary 03 December 1996 - 1
SOLOMANS, Ivan N/A - 1
BAILEY, Michael Bruce 16 October 2003 06 July 2006 1
BAILEY, Mopelola Adenike 06 July 2006 26 November 2008 1
DENT, Nicholas Andrew Hazard 27 June 2000 13 September 2006 1
FREARSON, Michael Andrew 14 October 1997 03 April 2000 1
FREEMAN, Anne Marie N/A 04 May 1995 1
FRUMKIN, David Jeffrey Lionel N/A 03 December 2007 1
GOODMAN, Sheilah N/A 17 June 1993 1
GORDON, John Rupert 27 June 2000 09 August 2001 1
HARTLEY, William Thomas 06 February 1995 04 March 2010 1
JONES, Mathilda N/A 13 August 2001 1
JONES, Winifred Florence 30 October 2001 28 January 2003 1
KENNEDY, Anita N/A 15 October 2010 1
MARRIAN, Stephanie 25 October 1990 21 September 1992 1
OPPERT, Susan Ann N/A 21 September 1992 1
ROBERTSON, Antoinette Elizabeth 06 February 1995 17 June 1997 1
RUTTER, Marc Gilles 02 November 1993 11 December 1994 1
SEGAL, Gregory 07 December 2006 15 October 2019 1
SEGAL, Harry N/A 03 October 1998 1
SHEPPARD-BURGESS, David 03 August 2011 06 August 2014 1
SOOKIAS, Philiomena Mary 09 December 2008 20 June 2011 1
STANTON, Edward John 17 June 1997 18 January 2005 1
WALSH, Breffni Mary 26 October 2006 25 August 2009 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTONS SECRETARIES LIMITED 30 March 2011 03 April 2012 1
SOLITAIRE SECRETARIES LTD 08 February 2008 30 March 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 29 June 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 01 May 2018
AP04 - Appointment of corporate secretary 16 January 2018
AD01 - Change of registered office address 16 January 2018
AD01 - Change of registered office address 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 05 October 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 06 January 2016
CH04 - Change of particulars for corporate secretary 06 January 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 April 2014
AP04 - Appointment of corporate secretary 24 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 April 2013
RESOLUTIONS - N/A 04 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 21 June 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 13 April 2011
AP04 - Appointment of corporate secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 08 July 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 25 July 2003
363a - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 09 October 2002
363a - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 24 July 2001
363a - Annual Return 08 June 2001
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363a - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363a - Annual Return 02 September 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
363a - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 19 June 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
363a - Annual Return 17 July 1996
AA - Annual Accounts 12 June 1996
363x - Annual Return 13 September 1995
AA - Annual Accounts 30 August 1995
288 - N/A 18 May 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 03 January 1995
AA - Annual Accounts 12 July 1994
288 - N/A 17 May 1994
363x - Annual Return 17 May 1994
RESOLUTIONS - N/A 15 March 1994
288 - N/A 28 November 1993
288 - N/A 29 September 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
363x - Annual Return 24 August 1993
288 - N/A 28 June 1993
363x - Annual Return 06 June 1993
AA - Annual Accounts 04 June 1993
287 - Change in situation or address of Registered Office 22 April 1993
288 - N/A 21 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
AA - Annual Accounts 23 June 1992
AAMD - Amended Accounts 05 June 1991
AAMD - Amended Accounts 05 June 1991
AA - Annual Accounts 05 June 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 17 March 1991
363 - Annual Return 29 November 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1988
RESOLUTIONS - N/A 23 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
288 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
CERTNM - Change of name certificate 04 May 1988
NEWINC - New incorporation documents 04 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.