About

Registered Number: 02765401
Date of Incorporation: 17/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 297 Holmesdale Road, London, SE25 6PR,

 

Holmesdale Road & Whitworth Road Residents Company Ltd was founded on 17 November 1992 and has its registered office in London. We don't know the number of employees at the business. The companies directors are listed as Mountford, Anthony James, Atkinson, Rebecca Seaton, Hourigan, Pauline Anne, Lee, Judith, Mountford, Anthony, Adjei, Gloria, Evans, Anita Brenda, Ingham-law, Doreen Mabel, Latham, Helen Elizabeth, Trafford, Patricia Shava in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTFORD, Anthony James 30 September 2018 - 1
ADJEI, Gloria 16 February 2009 10 October 2018 1
EVANS, Anita Brenda 20 July 1998 14 September 2000 1
INGHAM-LAW, Doreen Mabel 17 November 1992 20 July 1998 1
LATHAM, Helen Elizabeth 15 September 2000 16 November 2004 1
TRAFFORD, Patricia Shava 29 December 2005 16 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Rebecca Seaton 14 May 2002 09 January 2006 1
HOURIGAN, Pauline Anne 17 November 1992 20 July 1998 1
LEE, Judith 27 July 2007 30 January 2018 1
MOUNTFORD, Anthony 19 September 2018 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 30 September 2018
AP01 - Appointment of director 30 September 2018
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 27 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 18 January 2010
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 November 2008
363a - Annual Return 10 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 10 November 2008
AC92 - N/A 07 November 2008
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 08 December 1998
287 - Change in situation or address of Registered Office 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 15 March 1994
RESOLUTIONS - N/A 23 December 1993
363s - Annual Return 23 December 1993
RESOLUTIONS - N/A 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1993
288 - N/A 01 December 1992
288 - N/A 01 December 1992
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.