About

Registered Number: 01107577
Date of Incorporation: 11/04/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 1 Howard Court, Blackheath Hill, London, SE10 8AF

 

Howard Court (Blackheath) Residents' Association Ltd was registered on 11 April 1973 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 34 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIOU, Eleni 12 October 2013 - 1
BAISTER, Jan 20 January 2013 - 1
BLOOR, Frederick John 12 June 2020 - 1
MCILRATH, Elliot James 12 June 2020 - 1
PAMBORIS, Alexis 10 December 2012 - 1
REDD, Courtney Ann 12 June 2020 - 1
ALLAN, Paul 16 January 2012 10 April 2016 1
BARNSHAW, Spencer N/A 30 September 2002 1
BRISLIN, Simon 31 December 2009 01 March 2012 1
BURTON, Daniel 02 September 2011 13 January 2014 1
CAMISOTTI, Antonio Curzio Alfonso 01 October 2005 01 November 2013 1
EGAN, Mary Teresa 22 May 1992 01 March 1997 1
GLEAVE, Brenda Hilary N/A 01 October 2005 1
GLEESON, Susan Susan 01 March 2012 12 February 2014 1
HAMILL, Brian 08 January 2007 01 December 2009 1
HARDY, Julia 01 January 2008 14 December 2012 1
HARDY, Katharine 01 October 2005 01 January 2007 1
HEBDITCH, Richard 30 March 2007 01 September 2011 1
HILL, Roger Anthony Graham 15 July 1988 16 April 1998 1
HORSTRUP, Paul Peter Heinrich N/A 01 October 2005 1
HUTTON, Allan Michael 30 September 2002 01 October 2005 1
IRWIN, Grant John 06 October 1997 01 October 2005 1
LUSCOMBE, Guy Alexander 27 March 1997 01 November 2005 1
MATHUR, Asheet Kumar N/A 22 May 1992 1
MAY, Kendra Bethany 01 October 2005 10 April 2016 1
NOLAN, Laura 16 April 1998 30 March 2007 1
PARKER, Stephen Andrew 01 November 2005 02 January 2012 1
SHAW, Iain Robert 01 October 2005 07 January 2007 1
SIMPSON, June Ann N/A 06 October 1997 1
Secretary Name Appointed Resigned Total Appointments
LANDROCK, Rebecca 29 November 2017 - 1
BURTON, Daniel 13 January 2014 10 April 2016 1
GLEESON, Susan 01 September 2011 13 January 2014 1
HEBDITCH, Richard 01 November 2009 01 September 2011 1
MAY, Kendra Bethany 10 April 2016 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 06 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
AP03 - Appointment of secretary 29 November 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 10 April 2016
AP03 - Appointment of secretary 10 April 2016
TM01 - Termination of appointment of director 10 April 2016
TM02 - Termination of appointment of secretary 10 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 13 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 18 January 2013
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 23 March 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AP03 - Appointment of secretary 31 December 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AP03 - Appointment of secretary 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AD01 - Change of registered office address 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
TM02 - Termination of appointment of secretary 10 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
AA - Annual Accounts 06 April 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 26 February 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 26 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 11 April 1994
288 - N/A 11 April 1994
288 - N/A 06 May 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 23 February 1993
288 - N/A 04 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 08 April 1992
363a - Annual Return 08 April 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 08 April 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 08 April 1992
288 - N/A 08 April 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
PUC 2 - N/A 03 April 1992
AC92 - N/A 02 April 1992
GAZ2 - Second notification of strike-off action in London Gazette 23 January 1990
AC05 - N/A 18 August 1989
363 - Annual Return 19 April 1988
363 - Annual Return 19 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 08 March 1988
AA - Annual Accounts 08 March 1988
AC42 - N/A 04 March 1988
AA - Annual Accounts 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 10 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.