About

Registered Number: 02611203
Date of Incorporation: 16/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 10 The Croft, Hounslow, TW5 0EF,

 

Established in 1991, Ivy Lodge Residents Association Ltd has its registered office in Hounslow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This company has 11 directors listed as Batra, Shammy, Canhoyea, Raj Luxmi, Mehli, Avtar Singh, Sital, Kamwalinder Singh, Sutcliffe, Sylvia Cameron, Enticknap, Paul, Manning, Robert William, Napier, Ernest Wilfred, Scott, Roger Alexander, Taylor, Deborah Ann, Thake, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHOYEA, Raj Luxmi 05 June 2016 - 1
MEHLI, Avtar Singh 09 August 2012 - 1
SITAL, Kamwalinder Singh 04 August 1998 - 1
ENTICKNAP, Paul 05 July 1993 16 May 2016 1
MANNING, Robert William 16 May 1991 28 August 1997 1
NAPIER, Ernest Wilfred 27 November 1992 10 January 2002 1
SCOTT, Roger Alexander 27 November 1992 16 May 2016 1
TAYLOR, Deborah Ann 27 November 1992 01 June 1996 1
THAKE, Peter John 27 November 1992 15 May 1998 1
Secretary Name Appointed Resigned Total Appointments
BATRA, Shammy 02 May 2012 - 1
SUTCLIFFE, Sylvia Cameron 16 May 1991 04 July 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 07 April 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 June 2016
AP01 - Appointment of director 12 June 2016
TM01 - Termination of appointment of director 05 June 2016
TM01 - Termination of appointment of director 05 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 30 June 2013
CH03 - Change of particulars for secretary 30 June 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP03 - Appointment of secretary 29 May 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 18 June 2005
287 - Change in situation or address of Registered Office 24 January 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 August 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 24 November 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 28 January 1997
288 - N/A 23 June 1996
288 - N/A 23 June 1996
363s - Annual Return 10 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 22 December 1993
288 - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1993
288 - N/A 01 September 1993
288 - N/A 14 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 01 March 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
363s - Annual Return 04 June 1992
NEWINC - New incorporation documents 16 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.