About

Registered Number: 04584860
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 74, PO BOX 74 PO BOX 74, Romford, Essex, RM1 2HN,

 

Havering Womens Aid was founded on 07 November 2002 and has its registered office in Romford, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this company are Barratt, Kathleen Patricia, Malcolm, Serena, Nelson, Ann Frances, Anderson, Shona, Cardozo, Dawn, Guth, Margaret Dora, Hardy, Lyn, Hollis, Sharon Ann, O'sullivan, Linda, Sewell, Kathleen Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Kathleen Patricia 07 November 2002 - 1
MALCOLM, Serena 01 April 2019 - 1
NELSON, Ann Frances 04 September 2006 - 1
ANDERSON, Shona 06 June 2005 17 September 2007 1
CARDOZO, Dawn 17 September 2007 26 September 2011 1
GUTH, Margaret Dora 07 November 2002 06 June 2005 1
HARDY, Lyn 07 November 2002 30 September 2005 1
HOLLIS, Sharon Ann 04 October 2004 12 December 2005 1
O'SULLIVAN, Linda 22 September 2008 26 September 2011 1
SEWELL, Kathleen Ann 04 September 2006 17 October 2006 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 20 December 2016
AD01 - Change of registered office address 21 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2012
AD01 - Change of registered office address 18 December 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 06 November 2008
MEM/ARTS - N/A 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 02 November 2007
MEM/ARTS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363s - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
225 - Change of Accounting Reference Date 02 August 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
RESOLUTIONS - N/A 18 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 19 October 2003
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.