About

Registered Number: 01762729
Date of Incorporation: 19/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: BAXTER LAMBERT, 120 High Street, Penge, London, SE20 7EZ

 

Based in London, Harcourt Mansions Residents Association Ltd was founded on 19 October 1983, it's status is listed as "Active". There are 10 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETMAN, Cheryl 05 March 2014 - 1
THOMPSON, Robin Frederick 11 September 2000 - 1
APPIAH, Princess Elizabeth 24 April 2008 23 October 2013 1
ARNOLD, Sheryl Christine 12 October 1996 11 April 2002 1
BEEBY, Lorraine Angela 24 October 1993 23 August 1999 1
BROCK, Angela Rosemarie 11 September 2000 23 November 2005 1
MCASEY, Brian N/A 12 October 1996 1
THOMPSON, Doreen N/A 24 October 1993 1
Secretary Name Appointed Resigned Total Appointments
BROOM, Stephen Frederick 24 October 1993 20 October 2000 1
MCBAIN, Jason 11 September 2000 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 21 September 2006
363s - Annual Return 30 August 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 20 May 2004
AA - Annual Accounts 20 May 2004
363a - Annual Return 23 July 2003
DISS40 - Notice of striking-off action discontinued 18 March 2003
363a - Annual Return 12 March 2003
GAZ1 - First notification of strike-off action in London Gazette 24 December 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AC92 - N/A 09 March 1999
363a - Annual Return 09 March 1999
363a - Annual Return 09 March 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 09 March 1999
GAZ2 - Second notification of strike-off action in London Gazette 12 May 1998
GAZ1 - First notification of strike-off action in London Gazette 20 January 1998
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
AA - Annual Accounts 03 March 1994
288 - N/A 26 November 1993
288 - N/A 26 November 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 07 October 1991
287 - Change in situation or address of Registered Office 11 June 1991
288 - N/A 30 May 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 07 February 1989
PUC 2 - N/A 30 January 1989
363 - Annual Return 24 January 1989
363 - Annual Return 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 18 January 1989
287 - Change in situation or address of Registered Office 18 January 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
AC92 - N/A 13 January 1989
AC09 - N/A 14 April 1987
AC05 - N/A 25 November 1986
NEWINC - New incorporation documents 19 October 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.