About

Registered Number: 00989074
Date of Incorporation: 10/09/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: JONATHAN PHELPS, 18 Halford Court, Green Lane, Chessington, Surrey, KT9 2EE

 

Based in Surrey, Halford Court Residents Association Ltd was registered on 10 September 1970, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 22 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, James 01 November 2019 - 1
PHELPS, Jonathan Graham 29 November 2004 - 1
ROSE, Daniel Alexander Landau 13 June 2018 - 1
BAKER, Karen 23 July 1992 31 August 2002 1
BENTLEY, Mark Graham 23 September 1998 30 July 2001 1
CHANDLER, Tim 17 January 2014 18 February 2019 1
EVANS, Janet 29 April 2002 23 November 2008 1
FOULDS, Lucie 17 January 2014 06 November 2019 1
GRIFFITHS, Steven Mark N/A 13 September 1994 1
HARDY, Eileen N/A 18 December 2008 1
JORDAN, Patricia 24 September 2003 22 November 2006 1
MARTIN, Nicholas Paul 29 November 2004 30 November 2010 1
PAGE, William Stuart 23 July 1992 14 April 1998 1
PEARCEY, Pamela Georgina N/A 23 July 1992 1
PICTON, June Frederica 23 September 1998 23 March 2004 1
ROUSE, Linda Joyce Mary N/A 01 June 2019 1
TURNER, Pamela Christine 01 November 1995 29 February 2004 1
VIEITEZ, Samantha Jane 22 November 2006 01 January 2017 1
WHITE, David Richard N/A 14 April 1998 1
WOOLACOTT, Mark Charles N/A 18 September 1997 1
WOOTON, Ernest N/A 13 September 1994 1
WRIGHT, Darren Sean 17 September 1996 22 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 23 June 2019
TM01 - Termination of appointment of director 01 June 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 June 2013
RT01 - Application for administrative restoration to the register 05 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 30 June 2010
363a - Annual Return 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
353 - Register of members 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 29 July 2009
363s - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363s - Annual Return 05 January 2009
363s - Annual Return 05 January 2009
363s - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 15 July 1999
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 04 August 1996
363s - Annual Return 31 July 1995
288 - N/A 31 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 03 August 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 13 July 1992
363a - Annual Return 13 July 1992
287 - Change in situation or address of Registered Office 02 April 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
287 - Change in situation or address of Registered Office 03 July 1991
287 - Change in situation or address of Registered Office 15 February 1991
287 - Change in situation or address of Registered Office 06 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
287 - Change in situation or address of Registered Office 24 May 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 20 March 1987
NEWINC - New incorporation documents 10 September 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.