About

Registered Number: 03518168
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 Hastings Court, Norman Road, London, SW19 1BT

 

Founded in 1998, Hastings Court Residents Ltd have registered office in London. The companies directors are listed as Duncan, Peter, Cook, Andrew, Smith, Ben, Waterhouse, Patrick. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Peter 16 April 1998 - 1
COOK, Andrew 16 April 1998 09 February 1999 1
SMITH, Ben 24 July 2002 12 January 2017 1
WATERHOUSE, Patrick 09 February 1999 24 July 2002 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 24 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
MEM/ARTS - N/A 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
CERTNM - Change of name certificate 15 April 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.