About

Registered Number: 02353670
Date of Incorporation: 01/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 16 Home Park Walk, Kingston Upon Thames, Surrey, KT1 2LQ

 

Home Park (Kingston) Garages Association Ltd was registered on 01 March 1989 and has its registered office in Surrey. This organisation has 4 directors listed as Shand, John Brandon, Asabia, Maureen Patricia, Dommett, Richard Norman Erskine, Shand, John Brandon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASABIA, Maureen Patricia 26 July 2001 20 September 2004 1
DOMMETT, Richard Norman Erskine 26 July 2001 06 March 2008 1
SHAND, John Brandon N/A 17 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAND, John Brandon N/A 17 June 2002 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 December 2017
AA01 - Change of accounting reference date 08 December 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 15 March 2005
RESOLUTIONS - N/A 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 08 June 1995
288 - N/A 08 June 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 05 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
RESOLUTIONS - N/A 06 June 1989
123 - Notice of increase in nominal capital 06 June 1989
RESOLUTIONS - N/A 02 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1989
287 - Change in situation or address of Registered Office 30 March 1989
288 - N/A 30 March 1989
CERTNM - Change of name certificate 28 March 1989
NEWINC - New incorporation documents 01 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.