About

Registered Number: 00953708
Date of Incorporation: 08/05/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: RON ENTICOTT, Potential House, 19, Abbey Road, Chertsey, Surrey, KT16 8AL,

 

Founded in 1969, Grosvenor Court (Teddington) Residents Association Ltd has its registered office in Chertsey, Surrey, it's status in the Companies House registry is set to "Active". The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Michael Edmund 24 May 2004 - 1
CHILD, Douglas Patrick N/A 24 March 1997 1
DAWSON, Christopher Samuel N/A 26 January 1993 1
DE VAL, Brenda Doreen N/A 25 January 1993 1
FAWLK, Russell Ronald 24 February 1997 12 September 2000 1
GARROD, Margaret Winifred N/A 24 February 1997 1
LODGE, Eleanor Lucy N/A 22 January 1996 1
LUCKMAN, Sylvia Marie Louise 24 May 2004 27 December 2017 1
THOMSON, Fiona 08 February 2010 16 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GARROD, Frederick Ernest N/A 19 January 1999 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 16 February 2019
CH01 - Change of particulars for director 25 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 February 2018
TM01 - Termination of appointment of director 11 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 22 September 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 30 March 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 03 March 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 22 February 1993
288 - N/A 15 February 1993
AA - Annual Accounts 18 February 1992
363s - Annual Return 16 February 1992
287 - Change in situation or address of Registered Office 10 September 1991
AA - Annual Accounts 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
363a - Annual Return 22 March 1991
287 - Change in situation or address of Registered Office 03 September 1990
AA - Annual Accounts 19 March 1990
288 - N/A 19 March 1990
363 - Annual Return 19 March 1990
288 - N/A 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
288 - N/A 08 February 1988
RESOLUTIONS - N/A 14 January 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
288 - N/A 04 March 1987
395 - Particulars of a mortgage or charge 22 October 1986
NEWINC - New incorporation documents 08 May 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.